London
W1T 3PT
Director Name | Mr Massimo Mario Marcovecchio |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2014(24 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Wells Street 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(27 years, 7 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 | 08 March 2021(30 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Group Estate Agency Ceo |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Richard Twigg |
---|---|
Status | Current |
Appointed | 30 November 2021(31 years, 4 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 |
Director Name | Mr Adrian Paul Scott |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(33 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Group Lender Services Managing Director |
Country of Residence | United Kingdom |
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(23 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Michael John Bright |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 24 April 1996) |
Role | Company Director |
Correspondence Address | The Oasts Biddenden Road Smarden Kent TN27 9JE |
Director Name | Mr Kenneth Crothers |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 1a Holy Road Belfast BT9 5DH Northern Ireland |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 16 years, 11 months (resigned 05 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 8 years, 5 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 | John Edward Burbage |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 14 February 2003) |
Role | Chartered Surveyor |
Correspondence Address | 109 Stanhope Road Queens Park Northampton Northamptonshire NN2 6JU |
Director Name | Mr Andrew Nigel Cook |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Binswood Cottage Binswood End Harbury Leamington Spa Warwickshire CV33 9LN |
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 1999) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Director Name | Mr Graham Hewett Ede |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 November 2000) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Moorings Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Mr Paul Dunn-Sims |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1999(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 January 2004) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Oakleigh House Altwood Close Maidenhead Berkshire SL6 4PP |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(9 years, 1 month 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 | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(11 years, 3 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 | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(11 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Director Name | Mr Christopher Graham Boulton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(11 years, 10 months 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 |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(12 years after company formation) |
Appointment Duration | 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Director Name | Mr Keith Edward Clarke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 20 July 2007) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 14 Thorney Hedge Road Chiswick London W4 5SD |
Director Name | Mr David Russell Clements |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 6 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 | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(14 years, 2 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(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Director Name | Mr Andrew William Ewers |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(17 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 05 December 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 76 Queens Drive Surbiton Surrey KT5 8PP |
Secretary Name | Mr Mark Anthony Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(17 years 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 |
Secretary Name | Mr Stephen Gaastra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(17 years, 5 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 |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(23 years, 3 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(23 years, 8 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(24 years, 3 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 Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2018(28 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Boundary Court Derby Derbyshire DE74 2UD |
Website | www.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 |
1m at £1 | Lambert Smith Hampton LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £68,010,000 |
Net Worth | £3,620,000 |
Cash | £126,000 |
Current Liabilities | £27,164,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 1 week from now) |
29 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
2 August 2018 | Delivered on: 2 August 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
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 |
27 February 2003 | Delivered on: 11 March 2003 Satisfied on: 7 December 2004 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Trustee for the Finance Parties Classification: Second fixed and floating debenture Secured details: All monies due or to become due from the company to any finance party on any account whatsoever. Particulars: The present real property, the future real property all other real property now belonging to it other than the excluded real property, book debts bank acounts investments with a floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
18 December 2002 | Delivered on: 27 December 2002 Satisfied on: 7 December 2004 Persons entitled: The Royal Bank of Scotland PLC,as Security Trustee for the Finance Parties Classification: Fixed and floating security document Secured details: All moneys,indebtedness,debts and liabilities due or to become due from the company to any finance party on any account whatsoever. Particulars: Excluding (I) 650 aztec west business park,bristol; (ii) block b 4-6 wellbrook court CB3 ona,cambridge; (iii) 3RD floor longcross court 47 newport rd,CF24 oad,cardiff; see form 395 for details. 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 |
15 July 1996 | Delivered on: 22 July 1996 Satisfied on: 8 September 2003 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever; and all monies due or to become due from by any other company (as defined) 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. See the mortgage charge document for full details. Fully Satisfied |
19 April 1991 | Delivered on: 23 April 1991 Satisfied on: 8 May 1993 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £1,332,083.18P. all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed charge over the motor vehicles. Specified in schedule. See form 395 (ref 85) for details. Fully Satisfied |
20 December 1990 | Delivered on: 28 December 1990 Satisfied on: 8 September 2003 Persons entitled: Governor and Company of the Bank of Scotland 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. Fully Satisfied |
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
4 September 2023 | Full accounts made up to 31 December 2022 (33 pages) |
3 January 2023 | Termination of appointment of Reginald Stephen Shipperley as a director on 31 December 2022 (1 page) |
28 September 2022 | Full accounts made up to 31 December 2021 (35 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 22 February 2022 (2 pages) |
25 April 2022 | Director's details changed for Jason Scott Honisett on 22 February 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Massimo Mario Marcovecchio on 22 February 2022 (2 pages) |
22 February 2022 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 22 February 2022 (2 pages) |
22 February 2022 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 22 February 2022 (1 page) |
14 December 2021 | Appointment of Richard Twigg as a secretary on 30 November 2021 (2 pages) |
9 December 2021 | Appointment of Mr David Kerry Plumtree as a director on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
16 September 2021 | Full accounts made up to 31 December 2020 (55 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with updates (3 pages) |
23 August 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
9 June 2021 | Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 (1 page) |
27 April 2021 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Jason Scott Honisett on 23 April 2021 (2 pages) |
27 April 2021 | Director's details changed for Mr Massimo Mario Marcovecchio on 23 April 2021 (2 pages) |
26 April 2021 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 23 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page) |
23 March 2021 | Satisfaction of charge 025212250008 in full (1 page) |
23 March 2021 | Satisfaction of charge 025212250007 in full (1 page) |
9 March 2021 | Appointment of Mr Reginald Stephen Shipperley as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page) |
8 March 2021 | Appointment of David Livesey as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Richard Twigg as a director on 8 March 2021 (2 pages) |
4 January 2021 | Full accounts made up to 31 December 2019 (65 pages) |
1 November 2020 | Appointment of Mr Martyn Lee Stones as a director on 31 October 2020 (2 pages) |
1 November 2020 | Termination of appointment of Paul Robert Chapman as a director on 31 October 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Paul Robert Chapman on 19 April 2019 (2 pages) |
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (18 pages) |
4 May 2020 | Registration of charge 025212250008, created on 29 April 2020 (27 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (47 pages) |
22 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 July 2019 | Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019 (2 pages) |
3 April 2019 | Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019 (2 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 Mr Massimo Mario Marcovecchio 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) |
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 Himanshu Haridas Raja on 5 November 2018 (2 pages) |
13 November 2018 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 13 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) |
1 October 2018 | Full accounts made up to 31 December 2017 (37 pages) |
27 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
15 August 2018 | Resolutions
|
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
2 August 2018 | Registration of charge 025212250007, created on 2 August 2018 (41 pages) |
24 July 2018 | Statement of company's objects (2 pages) |
24 July 2018 | Resolutions
|
17 July 2018 | Appointment of Mr Paul Robert Chapman as a director on 13 July 2018 (2 pages) |
21 February 2018 | Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 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 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages) |
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) |
14 June 2017 | Full accounts made up to 31 December 2016 (37 pages) |
14 June 2017 | Full accounts made up to 31 December 2016 (37 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) |
26 June 2016 | Full accounts made up to 31 December 2015 (34 pages) |
26 June 2016 | Full accounts made up to 31 December 2015 (34 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 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
5 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
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
|
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 (36 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (36 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 Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Massimo Mario Marcovecchio as a director on 8 December 2014 (2 pages) |
11 December 2014 | Appointment of Massimo Mario Marcovecchio 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(s) moved to registered inspection location 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) |
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 (37 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (37 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 Grenville Turner as a director (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 | Appointment of Oakwood Corporate Secretary Limited as a secretary (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) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Appointment of Mr. Jim Clarke as a director (2 pages) |
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 (38 pages) |
20 December 2013 | Full accounts made up to 31 March 2013 (38 pages) |
22 October 2013 | Satisfaction of charge 6 in full (3 pages) |
22 October 2013 | Satisfaction of charge 6 in full (3 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
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 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
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 6 (5 pages) |
4 October 2013 | All of the property or undertaking has been released from charge 6 (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 (37 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (37 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 (38 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (38 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 (37 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (37 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) |
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 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
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 (50 pages) |
22 December 2009 | Full accounts made up to 31 March 2009 (50 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 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) |
14 January 2009 | Appointment terminated director mark rigby (1 page) |
14 January 2009 | Appointment terminated director mark rigby (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (40 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (40 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 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Director resigned (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
25 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: united kingdom house, 180 oxford street, london, W1D 1NN (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Location of register of members (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: united kingdom house 180 oxford street london W1D 1NN (1 page) |
25 October 2007 | Location of debenture register (1 page) |
25 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
12 September 2007 | New director appointed (2 pages) |
12 September 2007 | New director appointed (2 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
8 August 2007 | Particulars of mortgage/charge (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (7 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (14 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 August 2007 | Declaration of assistance for shares acquisition (15 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Resolutions
|
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 secretary appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Secretary 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 | Secretary resigned (1 page) |
1 August 2007 | New secretary appointed (2 pages) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | New director appointed (2 pages) |
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) |
3 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
3 July 2007 | Full accounts made up to 31 March 2007 (27 pages) |
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) |
29 August 2006 | Full accounts made up to 31 March 2006 (28 pages) |
29 August 2006 | Full accounts made up to 31 March 2006 (28 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 (18 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (18 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
24 October 2005 | Secretary's particulars changed (1 page) |
24 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) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (18 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
7 December 2004 | Declaration of satisfaction of mortgage/charge (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 (10 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (10 pages) |
4 October 2004 | New secretary appointed (2 pages) |
4 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | Secretary resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | Director resigned (1 page) |
22 April 2004 | Resolutions
|
22 April 2004 | Resolutions
|
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (4 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (3 pages) |
11 February 2004 | New director appointed (2 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) |
10 January 2004 | Director resigned (1 page) |
10 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
18 November 2003 | Full accounts made up to 31 March 2003 (19 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
20 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | New director appointed (3 pages) |
20 October 2003 | Return made up to 20/09/03; full list of members (8 pages) |
16 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
16 September 2003 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
22 April 2003 | Full accounts made up to 31 March 2002 (24 pages) |
22 April 2003 | Full accounts made up to 31 March 2002 (24 pages) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
13 March 2003 | Auditor's resignation (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Particulars of mortgage/charge (19 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Particulars of mortgage/charge (19 pages) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
27 December 2002 | Particulars of mortgage/charge (10 pages) |
5 December 2002 | Director resigned (1 page) |
5 December 2002 | Director resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | Secretary resigned (1 page) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
22 October 2002 | Return made up to 20/09/02; full list of members (11 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
10 October 2002 | Director's particulars changed (1 page) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
26 June 2002 | Director's particulars changed (1 page) |
26 June 2002 | Director's particulars changed (1 page) |
19 June 2002 | New director appointed (3 pages) |
19 June 2002 | New director appointed (3 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (21 pages) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 20/09/01; full list of members (9 pages) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Director's particulars changed (1 page) |
27 October 2001 | Return made up to 20/09/01; full list of members (9 pages) |
27 October 2001 | Director's particulars changed (1 page) |
20 June 2001 | Director resigned (1 page) |
20 June 2001 | Director resigned (1 page) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (21 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (21 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | Director's particulars changed (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (21 pages) |
17 October 2000 | Return made up to 20/09/00; no change of members (10 pages) |
17 October 2000 | Return made up to 20/09/00; no change of members (10 pages) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Return made up to 12/07/00; full list of members (11 pages) |
26 July 2000 | Location of register of members (1 page) |
26 July 2000 | Return made up to 12/07/00; full list of members (11 pages) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary 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 st, 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) |
25 August 1999 | Registered office changed on 25/08/99 from: regent arcade house 19-25 argyll st london W1V 1AA (1 page) |
3 August 1999 | New director appointed (3 pages) |
3 August 1999 | New director appointed (3 pages) |
2 August 1999 | Return made up to 12/07/99; full list of members (13 pages) |
2 August 1999 | Return made up to 12/07/99; full list of members (13 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (21 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (21 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
6 June 1999 | Director's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
18 April 1999 | Director resigned (1 page) |
18 April 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
31 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
5 October 1998 | Auditor's resignation (2 pages) |
5 October 1998 | Auditor's resignation (2 pages) |
12 August 1998 | Location of register of members (1 page) |
12 August 1998 | Return made up to 12/07/98; full list of members (23 pages) |
12 August 1998 | Location of register of members (1 page) |
12 August 1998 | Return made up to 12/07/98; full list of members (23 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (20 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (20 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (23 pages) |
27 November 1997 | Full accounts made up to 31 January 1997 (23 pages) |
30 September 1997 | New director appointed (1 page) |
30 September 1997 | New director appointed (1 page) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
15 August 1997 | Return made up to 12/07/97; full list of members (18 pages) |
15 August 1997 | Director's particulars changed (1 page) |
15 August 1997 | Return made up to 12/07/97; full list of members (18 pages) |
15 August 1997 | Director's particulars changed (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
21 February 1997 | Director resigned (1 page) |
21 February 1997 | Director resigned (1 page) |
1 February 1997 | New director appointed (1 page) |
1 February 1997 | New director appointed (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) |
18 September 1996 | Ad 03/07/96--------- £ si 3000000@1 (2 pages) |
18 September 1996 | Statement of affairs (2 pages) |
18 September 1996 | Statement of affairs (2 pages) |
18 September 1996 | Ad 03/07/96--------- £ si 3000000@1 (2 pages) |
2 September 1996 | Ad 03/07/96--------- £ si 3000000@1 (2 pages) |
2 September 1996 | Ad 03/07/96--------- £ si 3000000@1 (2 pages) |
8 August 1996 | Return made up to 12/07/96; full list of members
|
8 August 1996 | Return made up to 12/07/96; full list of members
|
8 August 1996 | Nc inc already adjusted 03/07/96 (1 page) |
8 August 1996 | Nc inc already adjusted 03/07/96 (1 page) |
26 July 1996 | Red shr cap/cancel shre prem acc (3 pages) |
26 July 1996 | Red shr cap/cancel shre prem acc (3 pages) |
26 July 1996 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
26 July 1996 | Resolutions
|
26 July 1996 | Resolutions
|
26 July 1996 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
22 July 1996 | Resolutions
|
22 July 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Resolutions
|
22 July 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Resolutions
|
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (3 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
9 June 1996 | New director appointed (2 pages) |
1 May 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
1 May 1996 | Full group accounts made up to 31 December 1995 (30 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
20 March 1996 | Director resigned (2 pages) |
25 October 1995 | Statement of affairs (6 pages) |
25 October 1995 | Statement of affairs (6 pages) |
25 October 1995 | Ad 25/09/95--------- £ si 809000@1 (4 pages) |
25 October 1995 | Ad 25/09/95--------- £ si 809000@1 (4 pages) |
16 October 1995 | Ad 25/09/95--------- £ si 809000@1=809000 £ ic 4493276/5302276 (2 pages) |
16 October 1995 | Ad 25/09/95--------- £ si 809000@1=809000 £ ic 4493276/5302276 (2 pages) |
11 October 1995 | Ad 25/09/95--------- £ si 448276@1=448276 £ ic 4045000/4493276 (4 pages) |
11 October 1995 | Ad 25/09/95--------- £ si 448276@1=448276 £ ic 4045000/4493276 (4 pages) |
9 October 1995 | £ nc 8300000/11600000 18/09/95 (1 page) |
9 October 1995 | £ nc 8300000/11600000 18/09/95 (1 page) |
9 October 1995 | Return made up to 12/07/95; bulk list available separately
|
9 October 1995 | Return made up to 12/07/95; bulk list available separately
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Memorandum and Articles of Association (61 pages) |
25 September 1995 | Memorandum and Articles of Association (61 pages) |
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
25 September 1995 | Resolutions
|
11 September 1995 | Location of register of members (non legible) (1 page) |
11 September 1995 | Location of register of members (non legible) (1 page) |
20 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
20 July 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
29 July 1994 | Memorandum and Articles of Association (61 pages) |
29 July 1994 | Memorandum and Articles of Association (61 pages) |
8 June 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
8 June 1994 | Resolutions
|
8 June 1994 | Resolutions
|
8 June 1994 | Full group accounts made up to 31 December 1993 (27 pages) |
16 July 1993 | Full accounts made up to 31 December 1992 (30 pages) |
16 July 1993 | Full accounts made up to 31 December 1992 (30 pages) |
13 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
13 May 1992 | Full group accounts made up to 31 December 1991 (25 pages) |
20 February 1991 | Resolutions
|
20 February 1991 | Resolutions
|
30 November 1990 | Company name changed lambert smith hampton overseas ( 1990) LIMITED\certificate issued on 28/11/90 (2 pages) |
30 November 1990 | Company name changed lambert smith hampton overseas ( 1990) LIMITED\certificate issued on 28/11/90 (2 pages) |
27 September 1990 | Memorandum and Articles of Association (7 pages) |
27 September 1990 | Memorandum and Articles of Association (7 pages) |
17 September 1990 | Company name changed leaguechange LIMITED\certificate issued on 18/09/90 (2 pages) |
17 September 1990 | Company name changed leaguechange LIMITED\certificate issued on 18/09/90 (2 pages) |
6 August 1990 | Resolutions
|
6 August 1990 | Resolutions
|
12 July 1990 | Incorporation (9 pages) |
12 July 1990 | Incorporation (9 pages) |