Company NameLamron Commercial Developments Limited
DirectorsNorah O'Brien McPhail and Malcolm McLeod Scott McPhail
Company StatusActive
Company Number02727399
CategoryPrivate Limited Company
Incorporation Date30 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMrs Norah O'Brien McPhail
NationalityBritish
StatusCurrent
Appointed30 June 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1993(1 year after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Norah O'brien Mcphail
100.00%
Ordinary

Financials

Year2014
Net Worth-£880,400
Cash£82,140
Current Liabilities£4,119,336

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 3 weeks ago)
Next Return Due5 July 2024 (1 month, 3 weeks from now)

Charges

31 May 2017Delivered on: 8 June 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Victoria house 39 winchester road basingstoke hampshire t/no HP395368.
Outstanding
23 May 2017Delivered on: 31 May 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
27 May 2008Delivered on: 28 May 2008
Satisfied on: 10 January 2014
Persons entitled: Malcolm Mcleod Scott Mcphail, Norah O'brien Mcphail and Kristopher Malcolm Mcphail and Kirsty Lynn Mcphail and Jlt Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 39 winchester street basingstoke hampshire t/n HP395368.
Fully Satisfied
20 December 2000Delivered on: 29 December 2000
Satisfied on: 30 April 2010
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a victoria house winchester street basingstoke (t/n HP395368), together with all rental income by way of assignment the goodwill, the benefit of all licences covenants agreements etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
20 December 2000Delivered on: 29 December 2000
Satisfied on: 30 April 2010
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the. Undertaking and all property and assets.
Fully Satisfied

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
28 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
19 July 2022Notification of Malcolm Mcleod Scott Mcphail as a person with significant control on 28 June 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
30 June 2022Confirmation statement made on 21 June 2022 with updates (4 pages)
9 May 2022Second filing for the notification of Kristoffer Malcolm Mcphail as a person with significant control (7 pages)
9 May 2022Second filing for the notification of Kirsty Lynn Mcphail as a person with significant control (7 pages)
9 May 2022Second filing for the cessation of Norah O'brien Mcphail as a person with significant control (6 pages)
9 May 2022Second filing for the cessation of Malcolm Mcleod Scott Mcphail as a person with significant control (6 pages)
31 March 2022Notification of Kristoffer Malcolm Mcphail as a person with significant control on 28 October 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/05/2022
(3 pages)
31 March 2022Cessation of Norah O'brien Mcphail as a person with significant control on 28 October 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/05/2022
(2 pages)
31 March 2022Notification of Kirsty Lynn Mcphail as a person with significant control on 28 October 2021
  • ANNOTATION Clarification a second filed PSC01 was registered on 09/05/2022
(3 pages)
31 March 2022Cessation of Malcolm Mcleod Scott Mcphail as a person with significant control on 28 October 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/05/2022
(2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
22 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
18 May 2020Change of details for Mrs Norah O'brien Mcphail as a person with significant control on 8 April 2020 (2 pages)
18 May 2020Notification of Malcolm Mcleod Scott Mcphail as a person with significant control on 8 April 2020 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
26 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
8 June 2017Registration of charge 027273990005, created on 31 May 2017 (8 pages)
8 June 2017Registration of charge 027273990005, created on 31 May 2017 (8 pages)
31 May 2017Registration of charge 027273990004, created on 23 May 2017 (23 pages)
31 May 2017Registration of charge 027273990004, created on 23 May 2017 (23 pages)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Norah O'brien Mcphail on 1 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Malcolm Mcleod Scott Mcphail on 1 February 2017 (2 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Satisfaction of charge 3 in full (4 pages)
10 January 2014Satisfaction of charge 3 in full (4 pages)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
17 December 2013Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 17 December 2013 (1 page)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
1 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (6 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 1 July 2010 (1 page)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
13 January 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Return made up to 30/06/09; full list of members (3 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o weston kay 73/75 mortimer street london W1W 7SQ (1 page)
3 July 2008Registered office changed on 03/07/2008 from c/0 weston kay 73-75 mortimer street london W1W 7SQ (1 page)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Return made up to 30/06/08; full list of members (3 pages)
3 July 2008Registered office changed on 03/07/2008 from c/0 weston kay 73-75 mortimer street london W1W 7SQ (1 page)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
3 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
4 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 July 2005Return made up to 30/06/05; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
14 August 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 14/08/03
(7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
24 July 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(7 pages)
17 July 2002Return made up to 30/06/02; full list of members
  • 363(287) ‐ Registered office changed on 17/07/02
(7 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
3 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (7 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
25 July 2000Return made up to 30/06/00; full list of members (6 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
21 July 2000Accounts for a small company made up to 30 September 1999 (4 pages)
26 November 1999Memorandum and Articles of Association (15 pages)
26 November 1999Memorandum and Articles of Association (15 pages)
21 October 1999Company name changed lamron estates (newbury) LIMITED\certificate issued on 22/10/99 (2 pages)
21 October 1999Company name changed lamron estates (newbury) LIMITED\certificate issued on 22/10/99 (2 pages)
11 August 1999Return made up to 30/06/99; full list of members (8 pages)
11 August 1999Return made up to 30/06/99; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
2 August 1999Accounts for a small company made up to 30 September 1998 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 July 1998Return made up to 30/06/98; no change of members (6 pages)
30 July 1998Return made up to 30/06/98; no change of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 July 1997Return made up to 30/06/97; no change of members (6 pages)
16 July 1997Return made up to 30/06/97; no change of members (6 pages)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
10 June 1997Director's particulars changed (1 page)
5 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
5 July 1995Return made up to 30/06/95; no change of members (8 pages)
5 July 1995Return made up to 30/06/95; no change of members (8 pages)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 June 1995Accounts for a dormant company made up to 30 September 1994 (1 page)
20 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)