London
W1K 7DA
Director Name | Andrew Edward Sealey |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Corporate Financier |
Country of Residence | England |
Correspondence Address | 64 North Row London W1K 7DA |
Secretary Name | Mr Marc Rene George Dumbell |
---|---|
Status | Current |
Appointed | 18 April 2019(28 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 3 Burlington Gardens London W1S 3EP |
Director Name | David Edward Handley Pease-Watkin |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 1993) |
Role | Company Director - Stockbroker |
Correspondence Address | 100 Clifton Road Kingston Upon Thames Surrey KT2 6PN |
Director Name | Mr Richard David Lutyens |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | 53 Clarendon Road London W11 4JD |
Secretary Name | Mr Ross Wyndham Badger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(1 year after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Barrett Road Fetcham Leatherhead Surrey KT22 9HL |
Director Name | Francis Anthony Lilley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1994(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 1996) |
Role | Corporate Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Barn,Park Farm Felbridge Surrey RH19 2RB |
Director Name | Mr Jean Charles Charpentier |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 18 December 2001) |
Role | Financier |
Correspondence Address | 4 Victoria Road London W8 5RD |
Director Name | William John Armstrong Dacombe |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 1999) |
Role | Finicial Adviser |
Correspondence Address | Mullion Cottage Well Lane London SW14 7AJ |
Director Name | Mr Bernard Kelly |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 14 August 2001) |
Role | Solicitor |
Correspondence Address | 109 Studdridge Street London SW6 3TD |
Director Name | Francisco Javier Loizaga Jimenez |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 October 1999) |
Role | Corporate Financier |
Correspondence Address | Antonio Fuentes 6-C Madrid Spain Foreign |
Director Name | David Gowan Burton |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Charles Henry Scott Noble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 29 February 2000) |
Role | Corporate Financier |
Correspondence Address | 7 Amner Road London SW11 6AA |
Director Name | Michael John Bentley |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 March 2001) |
Role | Corporate Finance |
Correspondence Address | 37 Kensington Park Gardens London W11 2QT |
Director Name | Mr Bernard Nathan Jolles |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 January 2001) |
Role | Corportate Finance Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 110 Regents Park Road London NW1 8UG |
Director Name | Sir Colin Hugh Verel McColl |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1995(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hardwicke Manor Clifford Hay On Wye Herefordshire HR3 5ES Wales |
Secretary Name | Mr James Andrew Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Bellevue Road London SW13 0BJ |
Secretary Name | Charles Henry Scott Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | 7 Amner Road London SW11 6AA |
Secretary Name | Julian Mark Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(17 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 18 April 2019) |
Role | Company Director |
Correspondence Address | 110 Frant Road Thornton Heath Surrey CR7 7JU |
Website | campbell-lutyens.com |
---|---|
Telephone | 020 74397191 |
Telephone region | London |
Registered Address | 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
35k at £1 | C L & Co Management Services LTD 99.99% Preference |
---|---|
2 at £1 | C L & Co Management Services LTD 0.01% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Filing Exemption Subsidiary |
Accounts Year End | 30 April |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 3 days from now) |
14 March 2024 | Registered office address changed from 3 Burlington Gardens London W1S 3EP to 64 North Row London W1K 7DA on 14 March 2024 (1 page) |
---|---|
3 February 2024 | Notice of agreement to exemption from filing of accounts for period ending 30/04/23 (1 page) |
3 February 2024 | Filing exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages) |
3 February 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (49 pages) |
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
28 February 2023 | Director's details changed for Mr Alastair John Wilson Campbell on 28 February 2023 (2 pages) |
1 February 2023 | Notice of agreement to exemption from filing of accounts for period ending 30/04/22 (1 page) |
1 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (49 pages) |
1 February 2023 | Filing exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages) |
13 June 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
1 February 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (48 pages) |
1 February 2022 | Notice of agreement to exemption from filing of accounts for period ending 30/04/21 (1 page) |
1 February 2022 | Filing exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages) |
6 May 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (49 pages) |
6 May 2021 | Notice of agreement to exemption from filing of accounts for period ending 30/04/20 (1 page) |
6 May 2021 | Filing exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages) |
30 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
16 October 2020 | Director's details changed for Andrew Edward Sealey on 15 October 2020 (2 pages) |
7 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
11 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (46 pages) |
29 January 2020 | Filing exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages) |
29 January 2020 | Notice of agreement to exemption from filing of accounts for period ending 30/04/19 (1 page) |
8 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
1 May 2019 | Secretary's details changed for Mr Marc Dumbell on 1 May 2019 (1 page) |
1 May 2019 | Appointment of Mr Marc Dumbell as a secretary on 18 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Julian Mark Dean as a secretary on 18 April 2019 (1 page) |
8 February 2019 | Filing exemption statement of guarantee by parent company for period ending 30/04/18 (3 pages) |
8 February 2019 | Notice of agreement to exemption from filing of accounts for period ending 30/04/18 (1 page) |
6 February 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 (47 pages) |
1 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
1 February 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/04/17 (46 pages) |
1 February 2018 | Filing exemption statement of guarantee by parent company for period ending 30/04/17 (3 pages) |
1 February 2018 | Notice of agreement to exemption from filing of accounts for period ending 30/04/17 (1 page) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (46 pages) |
7 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/04/16 (1 page) |
7 February 2017 | Notice of agreement to exemption from filing of accounts for period ending 30/04/16 (1 page) |
7 February 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (46 pages) |
7 February 2017 | Filing exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
7 February 2017 | Filing exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages) |
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
29 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
29 December 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
12 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
12 November 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
6 May 2014 | Secretary's details changed for Julian Mark Dean on 31 March 2013 (1 page) |
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
9 January 2014 | Full accounts made up to 30 April 2013 (14 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
17 January 2013 | Total exemption full accounts made up to 30 April 2012 (6 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
2 February 2012 | Total exemption full accounts made up to 30 April 2011 (6 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
18 January 2011 | Total exemption full accounts made up to 30 April 2010 (6 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Andrew Edward Sealey on 1 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Register inspection address has been changed (1 page) |
7 May 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
22 October 2009 | Total exemption full accounts made up to 30 April 2009 (6 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 25/04/09; full list of members (4 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
25 February 2009 | Accounts for a dormant company made up to 30 April 2008 (6 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 May 2008 | Return made up to 25/04/08; full list of members (4 pages) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
12 May 2008 | Appointment terminated secretary charles noble (1 page) |
12 May 2008 | Secretary appointed julian mark dean (2 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
4 March 2008 | Full accounts made up to 30 April 2007 (9 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
24 May 2007 | Return made up to 25/04/07; full list of members (7 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (9 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street, london, W1S 2LG (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: 5 clifford street london W1S 2LG (1 page) |
24 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
24 May 2006 | Return made up to 25/04/06; full list of members (7 pages) |
1 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
1 September 2005 | Full accounts made up to 30 April 2005 (9 pages) |
1 June 2005 | Return made up to 25/04/05; full list of members
|
1 June 2005 | Return made up to 25/04/05; full list of members
|
22 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
22 September 2004 | Full accounts made up to 30 April 2004 (10 pages) |
13 May 2004 | Return made up to 25/04/04; full list of members
|
13 May 2004 | Return made up to 25/04/04; full list of members
|
22 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
22 August 2003 | Full accounts made up to 30 April 2003 (10 pages) |
13 May 2003 | Return made up to 25/04/03; full list of members
|
13 May 2003 | Return made up to 25/04/03; full list of members
|
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
29 August 2002 | Full accounts made up to 30 April 2002 (9 pages) |
29 August 2002 | Full accounts made up to 30 April 2002 (9 pages) |
10 May 2002 | Return made up to 25/04/02; full list of members
|
10 May 2002 | Return made up to 25/04/02; full list of members
|
14 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
14 February 2002 | Full accounts made up to 30 April 2001 (8 pages) |
27 December 2001 | Director resigned (1 page) |
27 December 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
22 May 2001 | Return made up to 25/04/01; full list of members
|
22 May 2001 | Return made up to 25/04/01; full list of members
|
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Full accounts made up to 30 April 2000 (9 pages) |
6 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
6 July 2000 | Return made up to 25/04/00; full list of members (8 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
4 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
4 January 2000 | Full accounts made up to 30 April 1999 (9 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
16 May 1999 | Return made up to 25/04/99; full list of members (13 pages) |
16 May 1999 | Return made up to 25/04/99; full list of members (13 pages) |
23 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
23 December 1998 | Full accounts made up to 30 April 1998 (9 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members (13 pages) |
22 May 1998 | Return made up to 25/04/98; no change of members (13 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
14 January 1998 | Full accounts made up to 30 April 1997 (8 pages) |
11 November 1997 | Registered office changed on 11/11/97 from: 4 clifford street, london W1X 1RB (1 page) |
11 November 1997 | Registered office changed on 11/11/97 from: 4 clifford street london W1X 1RB (1 page) |
24 June 1997 | Return made up to 25/04/97; no change of members (13 pages) |
24 June 1997 | Return made up to 25/04/97; no change of members (13 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 January 1997 | Full accounts made up to 30 April 1996 (10 pages) |
7 June 1996 | Return made up to 25/04/96; full list of members (15 pages) |
7 June 1996 | Return made up to 25/04/96; full list of members (15 pages) |
5 June 1996 | Director resigned (1 page) |
5 June 1996 | Director resigned (1 page) |
18 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
18 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
5 June 1995 | Return made up to 25/04/95; no change of members (14 pages) |
5 June 1995 | Return made up to 25/04/95; no change of members (14 pages) |
31 May 1995 | Director resigned (2 pages) |
31 May 1995 | Director resigned (2 pages) |
25 April 1995 | New director appointed (2 pages) |
25 April 1995 | New director appointed (2 pages) |
30 January 1995 | Full accounts made up to 30 April 1994 (9 pages) |
30 January 1995 | Full accounts made up to 30 April 1994 (9 pages) |
1 March 1994 | Full accounts made up to 30 April 1993 (8 pages) |
1 March 1994 | Full accounts made up to 30 April 1993 (8 pages) |
10 March 1993 | Accounts for a dormant company made up to 30 April 1992 (2 pages) |
10 March 1993 | Accounts for a dormant company made up to 30 April 1992 (2 pages) |
25 April 1991 | Incorporation (9 pages) |
25 April 1991 | Incorporation (9 pages) |