Company NameLampton Estates Limited
Company StatusActive
Company Number02425852
CategoryPrivate Limited Company
Incorporation Date25 September 1989(34 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Mattey
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2006(16 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameLeanne Michelle Mattey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2010(20 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMr David Gary Mattey
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2016(26 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameDaniel James Mattey
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Secretary NameRobert Adam Davis
StatusCurrent
Appointed06 November 2023(34 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH
Director NameMichael Henry
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 1998)
RoleCompany Director
Correspondence Address22 Hillside Road
Streathem
London
Sw16
Director NameWilliam James Lampton
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleCompany Director
Correspondence Address10 The Crescent
Shepperton
Middlesex
TW17 8NQ
Director NameRoy Joseph Miles
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address9 Welford Road
Wimbledon
London
SW19 5AJ
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 1998)
RoleUnderwriter
Correspondence AddressBishops Hall
New Road
Lambourne End
Essex
RM4 1AS
Director NameColin Stewart Smith
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 20 March 1997)
RoleCompany Director
Correspondence Address80 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameRoy Joseph Miles
NationalityBritish
StatusResigned
Appointed25 September 1991(2 years after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Correspondence Address9 Welford Road
Wimbledon
London
SW19 5AJ
Director NameRobin Bruce Saddler
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHolly Lodge 3 Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameMr Michael Anthony Madden
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(8 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2000)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address139 Main Road
Romford
Essex
RM2 6LS
Director NameAlan Mattey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(10 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 February 2006)
RoleSurveyor
Correspondence Address101 Uphill Road
Mill Hill
London
NW7 4QD
Director NameJeffrey Mattey
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Secretary NameJeffrey Mattey
NationalityBritish
StatusResigned
Appointed28 February 2000(10 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 17 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Avenue
Radlett
WD7 7DG
Director NameMr Adam Daniel Brandon
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(16 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address28 Uphill Road
Mill Hill
London
NW7 4RB
Secretary NameAlison Sandler
StatusResigned
Appointed17 February 2016(26 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 November 2023)
RoleCompany Director
Correspondence AddressLawrence House Goodwyn Avenue
Mill Hill
London
NW7 3RH

Location

Registered AddressLawrence House
Goodwyn Avenue
Mill Hill
London
NW7 3RH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60k at £1West End & City Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£435,158
Cash£98,376
Current Liabilities£18,218

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

29 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
12 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
28 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
22 February 2022Appointment of Daniel James Mattey as a director on 10 February 2022 (2 pages)
6 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
6 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
29 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
23 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
18 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
20 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
17 September 2018Director's details changed for Leanne Michelle Mattey on 3 September 2018 (2 pages)
15 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
19 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
17 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 October 2016Director's details changed for Leanne Michelle Mattey on 2 September 2016 (2 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 2 September 2016 (2 pages)
5 October 2016Director's details changed for Leanne Michelle Mattey on 2 September 2016 (2 pages)
5 October 2016Director's details changed for Mr David Gary Mattey on 2 September 2016 (2 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Steven Mattey on 25 May 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Termination of appointment of Jeffrey Mattey as a secretary on 17 February 2016 (1 page)
27 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
27 April 2016Termination of appointment of Jeffrey Mattey as a director on 17 February 2016 (1 page)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
27 April 2016Appointment of Mr David Gary Mattey as a director on 17 February 2016 (2 pages)
27 April 2016Appointment of Alison Sandler as a secretary on 17 February 2016 (2 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60,000
(6 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60,000
(6 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 60,000
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(6 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(6 pages)
24 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 60,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 60,000
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 60,000
(6 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 60,000
(6 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
11 July 2012Accounts for a small company made up to 30 November 2011 (6 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
16 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (6 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
11 August 2011Accounts for a small company made up to 30 November 2010 (5 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
15 September 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
13 August 2010Accounts for a small company made up to 30 November 2009 (5 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Steven Mattey on 28 July 2010 (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
1 July 2010Termination of appointment of Adam Brandon as a director (2 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
29 June 2010Appointment of Leanne Michelle Mattey as a director (3 pages)
22 September 2009Return made up to 03/09/09; full list of members (4 pages)
22 September 2009Return made up to 03/09/09; full list of members (4 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
15 July 2009Accounts for a small company made up to 30 November 2008 (5 pages)
25 September 2008Return made up to 03/09/08; full list of members (4 pages)
25 September 2008Return made up to 03/09/08; full list of members (4 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
17 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
30 October 2007Return made up to 03/09/07; full list of members (2 pages)
30 October 2007Return made up to 03/09/07; full list of members (2 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
24 January 2007Location of register of members (1 page)
24 January 2007Location of register of members (1 page)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
28 September 2006Return made up to 03/09/06; full list of members (2 pages)
28 September 2006Return made up to 03/09/06; full list of members (2 pages)
13 July 2006New director appointed (4 pages)
13 July 2006New director appointed (4 pages)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
14 June 2006Registered office changed on 14/06/06 from: haslers old station road loughton essex IG10 4PL (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (5 pages)
21 February 2006New director appointed (5 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 October 2005Return made up to 03/09/05; full list of members (2 pages)
21 October 2005Return made up to 03/09/05; full list of members (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
30 September 2004Return made up to 25/09/04; full list of members (7 pages)
30 September 2004Return made up to 25/09/04; full list of members (7 pages)
9 July 2004Full accounts made up to 30 November 2003 (13 pages)
9 July 2004Full accounts made up to 30 November 2003 (13 pages)
5 March 2004Application for reregistration from PLC to private (1 page)
5 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2004Application for reregistration from PLC to private (1 page)
5 March 2004Certificate of re-registration from Public Limited Company to Private (1 page)
5 March 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 March 2004Re-registration of Memorandum and Articles (9 pages)
5 March 2004Re-registration of Memorandum and Articles (9 pages)
17 September 2003Return made up to 25/09/03; full list of members (7 pages)
17 September 2003Return made up to 25/09/03; full list of members (7 pages)
28 June 2003Full accounts made up to 30 November 2002 (12 pages)
28 June 2003Full accounts made up to 30 November 2002 (12 pages)
23 September 2002Return made up to 25/09/02; full list of members (7 pages)
23 September 2002Return made up to 25/09/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
24 July 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
20 September 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 25/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
7 August 2001Full accounts made up to 30 November 2000 (13 pages)
7 August 2001Full accounts made up to 30 November 2000 (13 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
27 September 2000Return made up to 25/09/00; full list of members (6 pages)
11 July 2000Full accounts made up to 30 November 1999 (13 pages)
11 July 2000Full accounts made up to 30 November 1999 (13 pages)
17 March 2000Auditor's resignation (1 page)
17 March 2000Auditor's resignation (1 page)
10 March 2000New director appointed (3 pages)
10 March 2000New secretary appointed;new director appointed (3 pages)
10 March 2000New director appointed (3 pages)
10 March 2000Registered office changed on 10/03/00 from: 26 bastwick street london EC1V 3PS (1 page)
10 March 2000Registered office changed on 10/03/00 from: 26 bastwick street london EC1V 3PS (1 page)
10 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
10 March 2000Accounting reference date shortened from 31/03/00 to 30/11/99 (1 page)
10 March 2000New secretary appointed;new director appointed (3 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
7 March 2000Director resigned (1 page)
7 March 2000Secretary resigned;director resigned (1 page)
21 January 2000Return made up to 25/09/99; full list of members (7 pages)
21 January 2000Return made up to 25/09/99; full list of members (7 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
20 October 1999Full accounts made up to 31 March 1999 (11 pages)
5 February 1999Return made up to 25/09/98; full list of members (6 pages)
5 February 1999Return made up to 25/09/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
2 November 1998Full accounts made up to 31 March 1998 (13 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
31 October 1997Full accounts made up to 31 March 1997 (13 pages)
31 October 1997Full accounts made up to 31 March 1997 (13 pages)
30 October 1997Return made up to 25/09/97; full list of members (6 pages)
30 October 1997Return made up to 25/09/97; full list of members (6 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
4 November 1996Full accounts made up to 31 March 1996 (12 pages)
3 October 1996Return made up to 25/09/96; no change of members (4 pages)
3 October 1996Return made up to 25/09/96; no change of members (4 pages)
3 October 1995Return made up to 25/09/95; full list of members (8 pages)
3 October 1995Return made up to 25/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)