Company Name29 Lambolle Road Limited
Company StatusActive
Company Number03002688
CategoryPrivate Limited Company
Incorporation Date19 December 1994(29 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAnne Cameron
NationalityBritish
StatusCurrent
Appointed19 December 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLower Maisonette Lambolle Road
London
NW3 4HS
Director NameMr Owen David Lynton Barstow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1999(4 years, 6 months after company formation)
Appointment Duration24 years, 10 months
RoleResearch Consultant
Country of ResidenceEngland
Correspondence Address29 Lambolle Road
London
NW3 4HS
Director NameMrs Anne Cameron
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(16 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleCharity Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressLower Maisonette
29 Lambolle Road
London
NW3 4HS
Director NameProf William Malcolm  Charles Rosenberg
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 7 months
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence Address29 Lambolle Road
London
NW3 4HS
Director NameMr Roy Alan Cameron
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Lambolle Road
London
NW3 4HS
Director NameMrs Julie Rosenberg
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address29 Lambolle Road
London
NW3 4HS
Director NameJohanna Sylvia Vera Cole
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityGerman
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleLibrary Assistant
Correspondence AddressSecond Floor Flat 29 Lambolle Road
London
NW3 4HS
Director NameAnn Smith
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(same day as company formation)
RoleTraining And Stress Management
Correspondence AddressFirst Floor Flat 29 Lambolle Road
London
NW3 4HS

Location

Registered AddressLower Maisonette
29 Lambolle Road
London
NW3 4HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £25R.a. Cameron & Anne Cameron
50.00%
Ordinary
1 at £25Britta Vetter & Owen David Lynton Barstow
25.00%
Ordinary
1 at £25Julie Rosenberg & William Mallory Charles Rosenberg
25.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 December 2023 (4 months, 2 weeks ago)
Next Return Due2 January 2025 (8 months from now)

Filing History

28 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
21 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
29 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 December 2021 (4 pages)
31 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
30 December 2021Appointment of Mrs Julie Rosenberg as a director on 25 August 2021 (2 pages)
30 December 2021Appointment of Mr Roy Alan Cameron as a director on 25 August 2021 (2 pages)
27 August 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
8 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
31 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
13 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(7 pages)
12 January 2016Director's details changed for Professor William Malcolm Charles Rosenberg on 19 December 2015 (2 pages)
12 January 2016Director's details changed for Professor William Malcolm Charles Rosenberg on 19 December 2015 (2 pages)
11 January 2016Secretary's details changed for Anne Cameron on 19 December 2015 (1 page)
11 January 2016Secretary's details changed for Anne Cameron on 19 December 2015 (1 page)
14 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
14 July 2015Micro company accounts made up to 31 December 2014 (2 pages)
5 January 2015Director's details changed for Professor William Malcolm Charles Rosenberg on 1 January 2015 (2 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(6 pages)
5 January 2015Director's details changed for Professor William Malcolm Charles Rosenberg on 1 January 2015 (2 pages)
5 January 2015Director's details changed for Professor William Malcolm Charles Rosenberg on 1 January 2015 (2 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
6 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(6 pages)
24 November 2013Director's details changed for Professor William Mallory Charles Rosenberg on 2 September 2013 (2 pages)
24 November 2013Director's details changed for Professor William Mallory Charles Rosenberg on 2 September 2013 (2 pages)
24 November 2013Director's details changed for Professor William Mallory Charles Rosenberg on 2 September 2013 (2 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
13 October 2012Appointment of Professor William Mallory Charles Rosenberg as a director (2 pages)
13 October 2012Appointment of Professor William Mallory Charles Rosenberg as a director (2 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
26 May 2011Appointment of Mrs Anne Cameron as a director (2 pages)
26 May 2011Appointment of Mrs Anne Cameron as a director (2 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 January 2010Director's details changed for Owen David Lynton Barstow on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Owen David Lynton Barstow on 8 January 2010 (2 pages)
8 January 2010Director's details changed for Owen David Lynton Barstow on 8 January 2010 (2 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
21 January 2009Return made up to 19/12/08; full list of members (5 pages)
20 January 2009Appointment terminated director ann smith (1 page)
20 January 2009Appointment terminated director ann smith (1 page)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
15 January 2008Return made up to 19/12/07; full list of members (3 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
17 January 2007Return made up to 19/12/06; full list of members (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
16 January 2006Return made up to 19/12/05; full list of members (8 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
17 January 2005Return made up to 19/12/04; full list of members (8 pages)
17 January 2005Return made up to 19/12/04; full list of members (8 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
14 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
31 October 2003Full accounts made up to 31 December 2002 (7 pages)
31 October 2003Full accounts made up to 31 December 2002 (7 pages)
21 January 2003Return made up to 19/12/02; full list of members (8 pages)
21 January 2003Return made up to 19/12/02; full list of members (8 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
29 October 2002Full accounts made up to 31 December 2001 (7 pages)
18 December 2001Return made up to 19/12/01; full list of members (7 pages)
18 December 2001Return made up to 19/12/01; full list of members (7 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
24 October 2001Full accounts made up to 31 December 2000 (8 pages)
20 January 2001Return made up to 19/12/00; full list of members (7 pages)
20 January 2001Return made up to 19/12/00; full list of members (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
19 October 2000Full accounts made up to 31 December 1999 (7 pages)
18 January 2000Return made up to 19/12/99; full list of members (7 pages)
18 January 2000Return made up to 19/12/99; full list of members (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
26 July 1999New director appointed (2 pages)
26 July 1999New director appointed (2 pages)
14 July 1999Director resigned (1 page)
14 July 1999Director resigned (1 page)
6 January 1999Return made up to 19/12/98; full list of members (6 pages)
6 January 1999Return made up to 19/12/98; full list of members (6 pages)
8 October 1998Full accounts made up to 31 December 1997 (7 pages)
8 October 1998Full accounts made up to 31 December 1997 (7 pages)
10 February 1998Return made up to 19/12/97; no change of members (4 pages)
10 February 1998Return made up to 19/12/97; no change of members (4 pages)
6 October 1997Full accounts made up to 31 December 1996 (7 pages)
6 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 January 1997Return made up to 19/12/96; no change of members (4 pages)
13 January 1997Return made up to 19/12/96; no change of members (4 pages)
18 October 1996Full accounts made up to 31 December 1995 (7 pages)
18 October 1996Full accounts made up to 31 December 1995 (7 pages)
4 January 1996Return made up to 19/12/95; full list of members (6 pages)
4 January 1996Return made up to 19/12/95; full list of members (6 pages)
19 December 1994Incorporation (18 pages)
19 December 1994Incorporation (18 pages)