London
W1T 3PT
Director Name | Jason Scott Honisett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2018(28 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street London W1T 3PT |
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Richard Twigg |
---|---|
Status | Current |
Appointed | 30 November 2021(32 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | James Henry Dobson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 November 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Wantage Road Streatley Berkshire RG8 9LA |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Director Name | Nicholas Simon Stagg |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Teather & Greenwood Ltd Beaufort House 15 St Botolph Street London EC3A 7QR |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1997(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 November 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Mr Paul Dunn-Sims |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(12 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 23 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Altwood Close Maidenhead Berkshire SL6 4PP |
Director Name | Mr Richard John Piper |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 October 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Merryfield St Georges Road Bickley Kent BR1 2LD |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(12 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Mr Christopher Graham Boulton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 January 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Laurel Corner 7 Mount Close Highclere Newbury RG20 9QT |
Director Name | Timothy Stuart Gill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Vicarage Gardens Grayshott Surrey GU26 6NH |
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2007) |
Role | Secretary |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Director Name | Mr Alun Hughes Griffiths |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2003(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 2007) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Rutland House The Ridge Woking Surrey GU22 7EE |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Robert James Macleod |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2007) |
Role | Chartered Accountant |
Correspondence Address | Thornbury Highcroft Shamley Green Guildford Surrey GU5 0UE |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2006) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Southernhay High Street Hinton St George Somerset TA17 8SE |
Director Name | Mr Andrew William Ewers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 76 Queens Drive Surbiton Surrey KT5 8PP |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Director Name | Mr Mark Anthony Rigby |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(15 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Secretary |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Secretary Name | Mr Mark Anthony Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(18 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Director Name | Mr Stephen Gaastra |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Stephen Gaastra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Philip Geoffrey Lewis |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 March 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1 Parkside London NW7 2LJ |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2014(24 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2017) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2014(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2014(25 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Website | lsh.co.uk |
---|---|
Telephone | 020 71982000 |
Telephone region | London |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Lambert Smith Hampton Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,067,404 |
Net Worth | £26,846 |
Cash | £1,995 |
Current Liabilities | £385,753 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (3 months, 3 weeks from now) |
20 July 2007 | Delivered on: 8 August 2007 Satisfied on: 22 October 2013 Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee Classification: Debenture Secured details: All monies due or to become due from any group company to the beneficiaries (or any of them) 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 |
---|
4 January 2021 | Full accounts made up to 31 December 2019 (31 pages) |
---|---|
14 August 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
14 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page) |
22 November 2018 | Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018 (1 page) |
13 November 2018 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
21 February 2018 | Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages) |
18 October 2017 | Notification of Lambert Smith Hampton Group Limited as a person with significant control on 18 October 2017 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
18 October 2017 | Notification of Lambert Smith Hampton Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 October 2017 | Withdrawal of a person with significant control statement on 18 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
2 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Alyn Rhys North as a director on 8 December 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Paul Lewis Creffield as a director on 30 October 2014 (2 pages) |
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
6 October 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page) |
3 September 2014 | Termination of appointment of Grenville Turner as a director on 20 August 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (23 pages) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Grenville Turner as a director (2 pages) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Appointment of Grenville Turner as a director (2 pages) |
21 March 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
21 March 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
4 January 2014 | Section 519 (1 page) |
4 January 2014 | Section 519 (1 page) |
30 December 2013 | Section 519 (1 page) |
30 December 2013 | Section 519 (1 page) |
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (23 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
22 October 2013 | Satisfaction of charge 1 in full (4 pages) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
4 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 1 (5 pages) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (26 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (26 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Secretary's details changed for Stephen Gastra on 20 September 2010 (1 page) |
12 October 2010 | Secretary's details changed for Stephen Gastra on 20 September 2010 (1 page) |
12 October 2010 | Director's details changed for Stephen Gastra on 20 September 2010 (2 pages) |
12 October 2010 | Director's details changed for Stephen Gastra on 20 September 2010 (2 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
2 August 2010 | Director's details changed for Stephen Gastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Gastra on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gastra on 30 July 2010 (1 page) |
2 August 2010 | Secretary's details changed for Stephen Gastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (21 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director john brown (1 page) |
6 June 2008 | Appointment terminated director john brown (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
24 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
24 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
12 September 2007 | Memorandum and Articles of Association (7 pages) |
12 September 2007 | Memorandum and Articles of Association (7 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
3 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (19 pages) |
11 May 2007 | Resolutions
|
11 May 2007 | Resolutions
|
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
28 September 2006 | Full accounts made up to 31 March 2006 (17 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (13 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
4 November 2004 | Director's particulars changed (1 page) |
5 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (9 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
19 March 2004 | New director appointed (3 pages) |
19 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
29 October 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
22 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
22 April 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
11 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
11 October 2002 | Return made up to 20/09/02; full list of members (8 pages) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
13 March 2002 | Secretary's particulars changed (1 page) |
13 March 2002 | Secretary's particulars changed (1 page) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
19 June 2001 | New director appointed (1 page) |
19 June 2001 | New director appointed (1 page) |
6 June 2001 | New director appointed (3 pages) |
6 June 2001 | New director appointed (3 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
4 May 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
13 December 2000 | Resolutions
|
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
17 October 2000 | Return made up to 20/09/00; no change of members (5 pages) |
17 October 2000 | Return made up to 20/09/00; no change of members (5 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Return made up to 09/04/00; full list of members (5 pages) |
15 May 2000 | Return made up to 09/04/00; full list of members (5 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
16 December 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: regent arcade house 19 - 25, argyll street london W1V 1AA. (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: regent arcade house 19 - 25, argyll street london W1V 1AA. (1 page) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
25 August 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
30 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (11 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
7 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
7 April 1999 | Return made up to 09/04/99; full list of members (8 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (9 pages) |
14 August 1997 | New director appointed (2 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (2 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
29 July 1997 | Full accounts made up to 31 January 1997 (9 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (5 pages) |
15 April 1997 | Return made up to 09/04/97; full list of members (5 pages) |
7 November 1996 | Director resigned (1 page) |
7 November 1996 | Director resigned (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
30 September 1996 | Accounting reference date extended from 31/12/96 to 31/01/97 (1 page) |
21 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
21 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
20 July 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
10 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
6 July 1989 | Resolutions
|
6 July 1989 | Resolutions
|
24 May 1989 | Company name changed FC8934 LIMITED\certificate issued on 25/05/89 (2 pages) |
24 May 1989 | Company name changed FC8934 LIMITED\certificate issued on 25/05/89 (2 pages) |
31 March 1989 | Incorporation (34 pages) |
31 March 1989 | Incorporation (34 pages) |