Company NameLamberts Surveyors Limited
Company StatusActive
Company Number02275855
CategoryPrivate Limited Company
Incorporation Date11 July 1988(35 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Michael Heneker
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(16 years after company formation)
Appointment Duration19 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Berners Road
London
N1 0PW
Director NameDavid Parkin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(16 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Berners Road
London
N1 0PW
Director NameMr Paul Jon Vanson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(16 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Berners Road
London
N1 0PW
Director NameMr David Henry Johnson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Berners Road
London
N1 0PW
Director NameMr David Peter Hayes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address3 Berners Road
London
N1 0PW
Secretary NameMr David Peter Hayes
StatusCurrent
Appointed11 March 2016(27 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address3 Berners Road
London
N1 0PW
Director NameMr Colin Wallace Lambert
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 18 May 2004)
RoleChartered Surveyor
Correspondence Address11 Smith Street
Dartmouth
Devon
TQ6 9QR
Director NameMr Christopher John Hollins
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 11 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Fernleigh Road
Winchmore Hill
London
N21 3AL
Director NameMr Edward Lawrence Norman
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 March 1999)
RoleChartered Surveyor
Correspondence AddressDamsen Cottage 77 Bower Yard
Iron Bridge
Telford
Salop
TF8 7AZ
Secretary NameMr Colin Wallace Lambert
NationalityBritish
StatusResigned
Appointed23 January 1992(3 years, 6 months after company formation)
Appointment Duration11 years (resigned 23 January 2003)
RoleChartered Surveyor
Correspondence Address11 Smith Street
Dartmouth
Devon
TQ6 9QR
Director NameMr Christopher John Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 1 month after company formation)
Appointment Duration22 years, 6 months (resigned 11 March 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Hornet Way
Burnham On Crouch
Essex
CM0 8EW
Director NameMichael John Taylor
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 1996(7 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 August 1996)
RoleCompany Director
Correspondence AddressLadywood Lodge
Rotherfield
East Sussex
TN6 3LS
Director NameRaymond Barry Selwyn
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(9 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 21 May 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address59 Warren Road
Wanstead
London
E11 2LX
Director NameMr Andrew Jonathan Mazin
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 May 2002)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Vaughan Avenue
Hendon
London
NW4 4HU
Director NameMr Richard Gaulter Magee
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 7 months after company formation)
Appointment Duration17 years (resigned 11 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Buckler Heights
Poole
Dorset
BH14 8TA
Director NameMs Kerry Annea Penelopy Lambert
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 October 2001)
RoleMarketeer
Correspondence Address11 Smith Street
Dartmouth
Devon
TQ6 9QR
Secretary NameMr Christopher John Hollins
NationalityBritish
StatusResigned
Appointed15 June 1999(10 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 11 March 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Fernleigh Road
Winchmore Hill
London
N21 3AL
Director NameRichard Milns Ross West
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(13 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 February 2006)
RoleSurveyor
Correspondence Address83 Church Road
Potters Bar
Hertfordshire
EN6 1EY

Contact

Websitelambertsurv.co.uk
Email address[email protected]
Telephone020 72788191
Telephone regionLondon

Location

Registered Address3 Berners Road
London
N1 0PW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

876 at £1Paul Vanson
4.00%
Ordinary
876 at £1William Michael Heneker
4.00%
Ordinary
6.9k at £1Christopher John Roberts
31.51%
Ordinary
6.6k at £1Christopher John Hollins
30.25%
Ordinary
6.6k at £1Richard G. Magee
30.25%
Ordinary

Financials

Year2014
Net Worth£518,585
Cash£306,091
Current Liabilities£572,160

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

25 June 2018Delivered on: 29 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
11 March 2016Delivered on: 25 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
2 October 1989Delivered on: 12 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
21 February 1994Delivered on: 3 March 1994
Satisfied on: 16 April 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 387 city road london borough of islington t/n 224696.
Fully Satisfied

Filing History

27 February 2023Total exemption full accounts made up to 28 February 2022 (12 pages)
17 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 28 February 2021 (10 pages)
5 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (11 pages)
25 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
11 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
29 June 2018Registration of charge 022758550004, created on 25 June 2018 (23 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 October 2017Registered office address changed from Edward House 2 Wakley Street London EC1V 7LT England to 3 Berners Road London N1 0PW on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Edward House 2 Wakley Street London EC1V 7LT England to 3 Berners Road London N1 0PW on 4 October 2017 (1 page)
6 February 2017Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page)
6 February 2017Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page)
6 February 2017Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page)
6 February 2017Secretary's details changed for Mr David Peter Hayes on 3 February 2017 (1 page)
3 February 2017Director's details changed for Mr David Henry Johnson on 3 February 2017 (2 pages)
3 February 2017Director's details changed for David Parkin on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr David Henry Johnson on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Paul Jon Vanson on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr William Michael Heneker on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr William Michael Heneker on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr David Peter Hayes on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr Paul Jon Vanson on 3 February 2017 (2 pages)
3 February 2017Director's details changed for David Parkin on 3 February 2017 (2 pages)
3 February 2017Director's details changed for Mr David Peter Hayes on 3 February 2017 (2 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
10 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (9 pages)
5 April 2016Resolutions
  • RES13 ‐ Company business 09/03/2016
(3 pages)
5 April 2016Resolutions
  • RES13 ‐ Company business 09/03/2016
(3 pages)
25 March 2016Registration of charge 022758550003, created on 11 March 2016 (26 pages)
25 March 2016Registration of charge 022758550003, created on 11 March 2016 (26 pages)
15 March 2016Appointment of Mr David Peter Hayes as a secretary on 11 March 2016 (2 pages)
15 March 2016Appointment of Mr David Peter Hayes as a secretary on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Christopher John Roberts as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Christopher John Roberts as a director on 11 March 2016 (1 page)
14 March 2016Appointment of Mr David Henry Johnson as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Mr David Henry Johnson as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Christopher John Hollins as a director on 11 March 2016 (1 page)
14 March 2016Appointment of Mr David Peter Hayes as a director on 11 March 2016 (2 pages)
14 March 2016Appointment of Mr David Peter Hayes as a director on 11 March 2016 (2 pages)
14 March 2016Termination of appointment of Christopher John Hollins as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Christopher John Hollins as a secretary on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Richard Gaulter Magee as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Christopher John Hollins as a secretary on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Richard Gaulter Magee as a director on 11 March 2016 (1 page)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 21,900
(10 pages)
9 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 21,900
(10 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
27 May 2015Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
27 May 2015Termination of appointment of Raymond Barry Selwyn as a director on 21 May 2015 (1 page)
27 May 2015Termination of appointment of Raymond Barry Selwyn as a director on 21 May 2015 (1 page)
27 May 2015Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Richard Gaulter Magee on 23 May 2015 (2 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,900
(11 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,900
(11 pages)
5 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 21,900
(11 pages)
8 January 2015Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page)
8 January 2015Registered office address changed from C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY United Kingdom to Edward House 2 Wakley Street London EC1V 7LT on 8 January 2015 (1 page)
3 November 2014Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page)
3 November 2014Registered office address changed from 387 City Road London EC1V 1NA to C/O Haines Watts Chartered Accountants Aissela 42-50 High Street Esher Surrey KT10 9QY on 3 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
15 September 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 21,900
(11 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 21,900
(11 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 21,900
(11 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
24 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
15 February 2013Director's details changed for Mr Richard Gaulter Magee on 29 February 2012 (2 pages)
15 February 2013Director's details changed for Mr Richard Gaulter Magee on 29 February 2012 (2 pages)
15 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (11 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (11 pages)
15 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (11 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
21 July 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (11 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (7 pages)
12 February 2010Director's details changed for William Michael Heneker on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Vanson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Parkin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Parkin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Christopher John Roberts on 1 October 2009 (2 pages)
12 February 2010Director's details changed for David Parkin on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Vanson on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for William Michael Heneker on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages)
12 February 2010Director's details changed for William Michael Heneker on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Christopher John Hollins on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Raymond Barry Selwyn on 1 October 2009 (2 pages)
12 February 2010Director's details changed for Paul Vanson on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
19 October 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 19/01/09; full list of members (5 pages)
16 February 2009Return made up to 19/01/09; full list of members (5 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
26 November 2008Total exemption small company accounts made up to 29 February 2008 (8 pages)
9 April 2008Accounting reference date extended from 28/02/2008 to 29/02/2008 (1 page)
9 April 2008Accounting reference date extended from 28/02/2008 to 29/02/2008 (1 page)
30 January 2008Return made up to 19/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
30 January 2008Return made up to 19/01/08; full list of members (3 pages)
30 January 2008Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
1 October 2007Accounts for a small company made up to 28 February 2007 (6 pages)
26 January 2007Return made up to 19/01/07; full list of members (4 pages)
26 January 2007Return made up to 19/01/07; full list of members (4 pages)
9 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
9 November 2006Accounts for a small company made up to 28 February 2006 (6 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
24 January 2006Return made up to 19/01/06; full list of members (4 pages)
24 January 2006Return made up to 19/01/06; full list of members (4 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
1 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
1 December 2005Accounts for a small company made up to 28 February 2005 (6 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
1 February 2005Return made up to 23/01/05; full list of members (10 pages)
1 February 2005Return made up to 23/01/05; full list of members (10 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
26 November 2004Accounts for a small company made up to 29 February 2004 (6 pages)
24 August 2004£ ic 60000/21900 05/08/04 £ sr 38100@1=38100 (1 page)
24 August 2004£ ic 60000/21900 05/08/04 £ sr 38100@1=38100 (1 page)
24 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
24 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(16 pages)
16 August 2004Resolutions
  • RES13 ‐ Re: agreement 03/08/04
(1 page)
16 August 2004Resolutions
  • RES13 ‐ Re: agreement 03/08/04
(1 page)
3 August 2004Auditor's resignation (1 page)
3 August 2004Auditor's resignation (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004Director resigned (1 page)
1 April 2004Accounts for a small company made up to 28 February 2003 (7 pages)
1 April 2004Accounts for a small company made up to 28 February 2003 (7 pages)
26 February 2004Return made up to 23/01/04; full list of members (10 pages)
26 February 2004Return made up to 23/01/04; full list of members (10 pages)
20 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
20 January 2003Return made up to 23/01/03; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
18 December 2002Accounts for a small company made up to 28 February 2002 (8 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
5 February 2002Return made up to 23/01/02; full list of members (9 pages)
5 February 2002Return made up to 23/01/02; full list of members (9 pages)
5 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
5 November 2001Accounts for a small company made up to 28 February 2001 (7 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Director resigned (1 page)
16 January 2001Return made up to 23/01/01; full list of members (8 pages)
16 January 2001Return made up to 23/01/01; full list of members (8 pages)
1 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
1 November 2000Accounts for a small company made up to 29 February 2000 (7 pages)
5 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 July 1999New secretary appointed (2 pages)
26 July 1999New secretary appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
18 January 1999Return made up to 23/01/99; no change of members (6 pages)
18 January 1999Return made up to 23/01/99; no change of members (6 pages)
22 December 1998Full accounts made up to 28 February 1998 (11 pages)
22 December 1998Full accounts made up to 28 February 1998 (11 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
23 January 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1998Return made up to 23/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
5 January 1998Full accounts made up to 28 February 1997 (13 pages)
4 August 1997Registered office changed on 04/08/97 from: 374 city road london EC1V 2QA (1 page)
4 August 1997Registered office changed on 04/08/97 from: 374 city road london EC1V 2QA (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 January 1997Return made up to 23/01/97; no change of members (4 pages)
17 January 1997Return made up to 23/01/97; no change of members (4 pages)
27 December 1996Full accounts made up to 29 February 1996 (12 pages)
27 December 1996Full accounts made up to 29 February 1996 (12 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
22 January 1996Return made up to 23/01/96; no change of members (4 pages)
22 January 1996Return made up to 23/01/96; no change of members (4 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
2 January 1996Full accounts made up to 28 February 1995 (11 pages)
24 January 1995Return made up to 23/01/95; full list of members (7 pages)
24 January 1995Return made up to 23/01/95; full list of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 December 1994Accounts for a small company made up to 28 February 1994 (11 pages)
21 December 1994Accounts for a small company made up to 28 February 1994 (11 pages)
1 February 1994Return made up to 23/01/94; full list of members
  • 363(287) ‐ Registered office changed on 01/02/94
(5 pages)
1 February 1994Return made up to 23/01/94; full list of members
  • 363(287) ‐ Registered office changed on 01/02/94
(5 pages)
5 January 1994Full accounts made up to 28 February 1993 (11 pages)
5 January 1994Full accounts made up to 28 February 1993 (11 pages)
8 December 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
8 December 1993Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 February 1993Return made up to 23/01/93; no change of members (4 pages)
26 February 1993Return made up to 23/01/93; no change of members (4 pages)
6 August 1992Full accounts made up to 29 February 1992 (13 pages)
6 August 1992Full accounts made up to 29 February 1992 (13 pages)
15 January 1992Return made up to 23/01/92; no change of members (6 pages)
15 January 1992Return made up to 23/01/92; no change of members (6 pages)
23 August 1991Full accounts made up to 28 February 1991 (15 pages)
23 August 1991Full accounts made up to 28 February 1991 (15 pages)
2 April 1991Full accounts made up to 28 February 1990 (13 pages)
2 April 1991Accounting reference date shortened from 31/03 to 28/02 (1 page)
2 April 1991Full accounts made up to 28 February 1990 (13 pages)
2 April 1991Accounting reference date shortened from 31/03 to 28/02 (1 page)
4 March 1991Return made up to 22/01/91; full list of members (7 pages)
4 March 1991Return made up to 22/01/91; full list of members (7 pages)
24 October 1990S-div 02/10/90 (1 page)
24 October 1990Nc inc already adjusted 02/10/90 (1 page)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 October 1990S-div 02/10/90 (1 page)
24 October 1990Nc inc already adjusted 02/10/90 (1 page)
12 October 1989Particulars of mortgage/charge (3 pages)
12 October 1989Particulars of mortgage/charge (3 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
20 January 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
16 January 1989Company name changed mangotape LIMITED\certificate issued on 17/01/89 (2 pages)
16 January 1989Company name changed mangotape LIMITED\certificate issued on 17/01/89 (2 pages)
11 July 1988Incorporation (15 pages)
11 July 1988Incorporation (15 pages)