Company NameLambert Fenchurch Overseas Limited
Company StatusDissolved
Company Number02214161
CategoryPrivate Limited Company
Incorporation Date26 January 1988(36 years, 3 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NamesCharco Seventy-Seven Limited and Lowndes Lambert Overseas (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(27 years after company formation)
Appointment Duration4 years, 2 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(30 years, 6 months after company formation)
Appointment Duration8 months, 1 week (closed 16 April 2019)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Richard John Gildroy Shaw
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 November 1995)
RoleInsurance Broker
Correspondence Address18 Phillimore Gardens
London
W8 7QE
Director NamePeter Wyatt Kininmonth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 October 1995)
RoleInsurance Broker
Correspondence AddressThe Stags Head
Ashmore
Salisbury
Wiltshire
SP5 5AA
Director NamePhilip George Kane
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2000)
RoleInsurance Broker
Correspondence Address150 St Clair Avenue West Suite 402
Toronto
Ontario M4v 1p6
Foreign
Director NameAlan Arthur Ledamun
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleChartered Accountant
Correspondence Address21 The Crescent
West Wickham
Kent
BR4 0HB
Director NameClaude Mineraud
Date of BirthApril 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address9 Rue Du Dome
Paris
75016
Foreign
Director NameMr Michael John Caley
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 June 2004)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address23a Bladindon Drive
Bexley
Kent
DA5 3BS
Director NameRichard Leo Tween
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 February 2000)
RoleInsurance Broker
Correspondence Address4 Brentwood Way
Castle Hill
Nsw 2154
Australia
Director NameAdriano Marcello Barabino
Date of BirthJune 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 February 2000)
RoleInsurance Broker
Correspondence AddressVia Carducci 9
20123 Milan
Italy
Secretary NameDavid Richard Ludbrook
NationalityBritish
StatusResigned
Appointed30 November 1992(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressChardene
Park Place
Ashton Keynes
Wiltshire
SN6 6NT
Director NameDavid Basil Margrett
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 2000)
RoleInsurance Broker
Correspondence Address60 Deansway
Finchley
London
N2 0JE
Director NameAndre Van Varenberg
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBelgian
StatusResigned
Appointed14 November 1994(6 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressColijoir 10
1390 Grez Doiceau
Belgium
Secretary NameCharles David Skinner
NationalityBritish
StatusResigned
Appointed30 November 1994(6 years, 10 months after company formation)
Appointment Duration8 months (resigned 04 August 1995)
RoleCompany Director
Correspondence AddressCowpastures Farm
Whittlebury
Towcester
Northamptonshire
NN12 8TE
Secretary NameMr Christopher Julian Sturgess
NationalityBritish
StatusResigned
Appointed04 August 1995(7 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameKenneth John Gruet
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(7 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 1998)
RoleInsurance Broker
Correspondence Address76 Holmesdale Road
North Holmwood
Dorking
Surrey
RH5 4HT
Director NameMr Hugh Cheyney Champion
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressOld Kington Manor Farmhouse
Church Hill Kington Magna
Gillingham
Dorset
SP8 5EG
Director NameRichard Kent Kerr
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 1996(8 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 February 2000)
RoleInsurance Broker
Correspondence Address17611 Cedar Creek Canyon
Dallas
Texas
75252
Director NameBarry John Blacker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence AddressOakwood House Hammer Lane
Grayshott
Hindhead
Surrey
GU26 6JD
Director NameMr Robin Wickham Merttens
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address78 Priory Gardens
Highgate
London
N6 5QS
Director NameJohn Michael Pexton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 1999)
RoleInsurance Broker
Correspondence Address102 Streathbourne Road
London
SW17 8QY
Director NameMalcolm Kenneth Godfrey
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 February 2000)
RoleInsurance Broker
Correspondence Address37 Cricketers Lane
Herongate
Brentwood
Essex
CM13 3PZ
Director NameHarald Baum
Date of BirthAugust 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed01 July 1997(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 February 2000)
RoleInsurance Broker
Correspondence AddressPantaenius
Cremon 32
20457 Hamburg
Foreign
Director NameMr Christopher Julian Sturgess
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(9 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLarges House
Lower Village, Blunsdon
Swindon
Wiltshire
SN26 7BJ
Director NameChristian Carl Olou Dohrmann
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed05 May 1998(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 2000)
RoleInsurance Broker
Correspondence Address68 Kinnerton Street
London
SW1X 8ER
Director NameSurinder Kumar Beerh
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 December 2001(13 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2004)
RoleAccountant
Correspondence AddressMeadow View
Rhymers Gate Wyton
Huntingdon
Cambridgeshire
PE17 2JR
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(17 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 12 May 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(17 years, 11 months after company formation)
Appointment Duration6 years (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(19 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 May 2011)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2011(23 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 February 2015)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMichael Keith Barton
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2011(23 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2011(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed23 July 2013(25 years, 6 months after company formation)
Appointment Duration5 years (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed30 November 2001(13 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 23 July 2013)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

59 at £1Heath Lambert Overseas LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

26 May 2005Delivered on: 9 June 2005
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC (As Agent and Trustee for the Secured Parties)

Classification: An assignment of deferred consideration
Secured details: All monies due or to become due from heath lambert holdings limited to the chargee (as agent and trustee for the secured parties) and icg lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the assignor's rights, title and interest in and to the deferred consideration, owing and payable under the contract;. See the mortgage charge document for full details.
Fully Satisfied
26 May 2005Delivered on: 9 June 2005
Satisfied on: 16 September 2010
Persons entitled: National Westminster Bank PLC as the Security Trustee

Classification: A composite guarantee and debenture
Secured details: All monies due or to become due from each group company and the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 December 2003Delivered on: 23 December 2003
Satisfied on: 19 August 2006
Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 February 2000Delivered on: 9 March 2000
Satisfied on: 9 January 2004
Persons entitled: National Westminster Bank PLC as Agent & Trustee for the Secured Parties

Classification: Guarantee & debenture
Secured details: All obligations and liabilities due or to become due from the company to any of the secured parties under or pursuant to all or any of the secured documents (all defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 June 1988Delivered on: 13 June 1988
Satisfied on: 12 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the guarantee and debenture. And all other monies due or to become due to the chargee. Under the terms of a loan agreement dated 2/6/88 and the security documents.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2017Full accounts made up to 31 December 2016 (13 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (13 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 59
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 59
(3 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (12 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 59
(4 pages)
1 October 2013Full accounts made up to 31 December 2012 (12 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (1 page)
22 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
12 September 2011Termination of appointment of Michael Barton as a director (2 pages)
9 September 2011Appointment of Mark Stephen Mugge as a director (3 pages)
27 May 2011Termination of appointment of William Bloomer as a director (2 pages)
27 May 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 27 May 2011 (2 pages)
27 May 2011Appointment of David Christopher Ross as a director (3 pages)
27 May 2011Appointment of Michael Keith Barton as a director (3 pages)
27 May 2011Termination of appointment of Robert Thomas as a director (2 pages)
27 May 2011Resignation of an auditor (1 page)
17 May 2011Full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
1 February 2011Annual return made up to 5 January 2011 (15 pages)
1 February 2011Annual return made up to 5 January 2011 (15 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
14 September 2010Full accounts made up to 31 December 2009 (11 pages)
24 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (15 pages)
18 January 2010Statement of company's objects (2 pages)
18 January 2010Memorandum and Articles of Association (8 pages)
18 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 December 2009Statement by directors (1 page)
23 December 2009Solvency statement dated 16/12/09 (1 page)
23 December 2009Statement of capital on 23 December 2009
  • GBP 59
(5 pages)
23 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Solvency statement dated 16/12/09 (1 page)
22 December 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 December 2009Statement of capital on 22 December 2009
  • GBP 59
(5 pages)
22 December 2009Statement by directors (1 page)
24 July 2009Full accounts made up to 31 December 2008 (11 pages)
10 February 2009Director's change of particulars / adrian colosso / 02/01/2009 (1 page)
16 January 2009Return made up to 05/01/09; full list of members (10 pages)
4 August 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Return made up to 14/12/07; no change of members (8 pages)
9 January 2008Director resigned (1 page)
21 November 2007New director appointed (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (12 pages)
11 January 2007Return made up to 14/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
21 September 2006Full accounts made up to 31 December 2005 (13 pages)
19 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 June 2006Full accounts made up to 31 December 2004 (15 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
22 December 2005Return made up to 14/12/05; full list of members (7 pages)
15 September 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 August 2005Full accounts made up to 31 December 2003 (15 pages)
24 June 2005Memorandum and Articles of Association (6 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Particulars of mortgage/charge (7 pages)
9 June 2005Particulars of mortgage/charge (9 pages)
8 June 2005Declaration of assistance for shares acquisition (11 pages)
25 May 2005New director appointed (5 pages)
1 March 2005New director appointed (3 pages)
1 March 2005Director resigned (1 page)
18 January 2005Return made up to 14/12/04; full list of members (7 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 August 2004Director resigned (1 page)
16 July 2004Director resigned (1 page)
17 March 2004Secretary's particulars changed (1 page)
6 March 2004New director appointed (3 pages)
10 January 2004Return made up to 14/12/03; full list of members (7 pages)
9 January 2004Declaration of satisfaction of mortgage/charge (1 page)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
5 January 2004Declaration of assistance for shares acquisition (9 pages)
23 December 2003Particulars of mortgage/charge (8 pages)
23 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 February 2003Auditor's resignation (2 pages)
23 December 2002Return made up to 14/12/02; full list of members (7 pages)
22 December 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 September 2002Full accounts made up to 31 March 2002 (14 pages)
12 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2002Full accounts made up to 31 March 2001 (15 pages)
18 January 2002New director appointed (3 pages)
19 December 2001Secretary resigned (1 page)
19 December 2001Return made up to 14/12/01; full list of members (6 pages)
19 December 2001New secretary appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
21 December 2000Return made up to 14/12/00; full list of members (6 pages)
20 June 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Director resigned (1 page)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
9 March 2000Particulars of mortgage/charge (14 pages)
9 March 2000Declaration of assistance for shares acquisition (14 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Memorandum and Articles of Association (10 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
23 February 2000Director resigned (1 page)
15 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 February 2000Director resigned (1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Return made up to 14/12/99; full list of members (12 pages)
6 December 1999Director resigned (1 page)
1 December 1999Director's particulars changed (1 page)
8 September 1999Director resigned (1 page)
2 February 1999Director's particulars changed (1 page)
31 January 1999Full accounts made up to 31 March 1998 (14 pages)
16 December 1998Return made up to 14/12/98; full list of members (14 pages)
27 October 1998Auditor's resignation (1 page)
8 June 1998New director appointed (2 pages)
8 June 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (14 pages)
22 January 1998New director appointed (1 page)
2 January 1998Return made up to 19/12/97; full list of members (16 pages)
5 November 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
1 July 1997Company name changed lowndes lambert overseas (holdin gs) LIMITED\certificate issued on 01/07/97 (2 pages)
17 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997New director appointed (2 pages)
11 March 1997New director appointed (3 pages)
27 December 1996Return made up to 19/12/96; full list of members (9 pages)
20 December 1996Full accounts made up to 31 March 1996 (14 pages)
20 September 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (1 page)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 January 1996Ad 31/03/95--------- £ si 4999900@1 (2 pages)
29 December 1995Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 December 1995£ nc 5000000/10000000 30/10/95 (1 page)
22 December 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 November 1995Director resigned (4 pages)
14 November 1995Ad 30/10/95--------- £ si 886076@1=886076 £ ic 100/886176 (4 pages)
12 October 1995Director resigned (4 pages)
18 August 1995Secretary resigned;new secretary appointed (4 pages)
20 April 1995Registered office changed on 20/04/95 from: 53 eastcheap london EC3P 3HL (1 page)
18 April 1995£ nc 100/5000000 30/03/95 (1 page)
18 April 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 January 1995Full accounts made up to 31 March 1994 (12 pages)
9 February 1994Full accounts made up to 31 March 1993 (11 pages)
24 January 1993Full accounts made up to 31 March 1992 (11 pages)
28 January 1992Full accounts made up to 31 March 1991 (11 pages)
12 June 1991Full accounts made up to 31 March 1990 (10 pages)
10 July 1990Full accounts made up to 31 March 1989 (10 pages)
16 June 1989Full accounts made up to 31 March 1988 (7 pages)
10 August 1988Wd 24/06/88 ad 02/06/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1988Company name changed charco seventy-seven LIMITED\certificate issued on 24/06/88 (2 pages)
16 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 June 1988Particulars of mortgage/charge (5 pages)
11 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 May 1988Memorandum and Articles of Association (13 pages)
26 January 1988Incorporation (25 pages)