Company NameVeolia Es Lambeth Limited
Company StatusActive
Company Number03291258
CategoryPrivate Limited Company
Incorporation Date12 December 1996(27 years, 4 months ago)
Previous NamesPinco 885 Limited and Lambeth Serviceteam Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Pascal Hauret
Date of BirthMarch 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2009(12 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed06 August 2014(17 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Celia Rosalind Gough
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Price
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMushtaq Hussain Malik
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 June 1997)
RoleExecutive
Correspondence Address2 Quentin Road
Blackheath
London
SE13 5DQ
Director NamePhilip Francis John Walker
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 24 January 2003)
RoleExecutive
Correspondence Address9 Gilmore Road
London
SE13 5AD
Secretary NamePhilip Francis John Walker
NationalityBritish
StatusResigned
Appointed30 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 24 January 2003)
RoleExecutive
Correspondence Address9 Gilmore Road
London
SE13 5AD
Director NameMr Richard Denby Raine
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Madrid Road
London
SW13 9PF
Director NameCllr James Chatteron Dickson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(6 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 June 1998)
RolePolicy & Research
Correspondence Address19c Dulwich Road
Herne Hill
London
SE24 0NT
Director NameMr Paul Laurence Nolan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(6 months, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2002)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressBridgend House 18 Goldrings Road
Oxshott
Surrey
KT22 0QR
Director NameMichael Gordon Boult
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(6 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 27 September 2006)
RoleExecutive
Correspondence Address68 Hillside
Banstead
Surrey
SM7 1HF
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Fishbourne Road East
Chichester
West Sussex
PO19 3HS
Secretary NameMr Kevin Fitzpatrick
NationalityIrish
StatusResigned
Appointed01 December 1997(11 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Fishbourne Road East
Chichester
West Sussex
PO19 3HS
Director NameTim Sargeant
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 June 2000)
RolePublic Affairs
Correspondence Address28 Dalberg Road
London
SW2 1AN
Director NameDavid John Kilonback
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(2 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2003)
RoleOperations Director
Correspondence Address12 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMr Michael Geoffrey Reed
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2002)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence AddressOrmesby Cottage The Green
Barrow
Bury St. Edmunds
Suffolk
IP29 5AA
Director NameJeremy George Winterton Rudd
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(4 years, 12 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 December 2002)
RoleChartered Accountant
Correspondence AddressBrabant, Gibbs Lane
Offenham
Evesham
Worcestershire
WR11 8RR
Secretary NameMr Patrick Guy Netterville Thompson
NationalityBritish
StatusResigned
Appointed27 November 2002(5 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameMr Stephen George Huxley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(6 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm House 33 High Street
Ketton
Stamford
Lincolnshire
PE9 3TA
Director NameGary James Mallett
Date of BirthApril 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2003(6 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 December 2004)
RoleFinance Director
Correspondence Address26 Chancellor Avenue
Chelmsford
Essex
CM2 6WS
Director NameMr Patrick Guy Netterville Thompson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address30 Shooters Hill Road
London
SE3 7BD
Director NameBrenden Mitchell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2004(7 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 September 2006)
RoleCompany Director
Correspondence AddressTudor Cottage
Green Road Rickling Green
Saffron Walden
Essex
CB11 3YD
Director NamePaul Levett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(7 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed01 April 2005(8 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Secretary NameMicheal Geoffrey Cane
NationalityBritish
StatusResigned
Appointed10 July 2006(9 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 27 September 2006)
RoleCompany Director
Correspondence Address31 Falstaff Close
Walmley
Sutton Coldfield
B76 1YG
Director NameCyrille Du Peloux De Saint Romain
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(9 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2007)
RoleChief Executive
Correspondence Address89 Kensington Court Mansions
London
W8 5DU
Director NameAxel De Saint Quentin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2006(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 October 2009)
RoleFinancial Director
Correspondence Address5l Portman Mansions
Chiltern Street
London
W1M 1PU
Secretary NameMr Robert Charles Hunt
NationalityBritish
StatusResigned
Appointed27 September 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2009)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chestnuts
The Ley Box
Corsham
Wiltshire
SN13 8JX
Secretary NameMr Richard Douglas Berry
NationalityAustralian
StatusResigned
Appointed01 January 2009(12 years after company formation)
Appointment Duration3 years (resigned 01 January 2012)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
210 Pentonville Road
London
N1 9JY
Director NameMr Thomas Spaul
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 9 months after company formation)
Appointment Duration4 years (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(12 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2021)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Robert Charles Hunt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(14 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 July 2018)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMr Robert Charles Hunt
StatusResigned
Appointed01 December 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 August 2014)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed12 December 1996(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Contact

Websitewww.veolia.co.uk/
Telephone020 78125038
Telephone regionLondon

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

26 January 2000Delivered on: 3 February 2000
Satisfied on: 16 August 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
12 February 1999Delivered on: 26 February 1999
Satisfied on: 16 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or serviceteam holdings limited to the chargee on any account whatsoever.
Particulars: 185/205 shakespeare rd,london borough of lambeth.
Fully Satisfied
11 July 1997Delivered on: 28 July 1997
Satisfied on: 15 January 2001
Persons entitled: 3I PLC for Itself and as Security Trustee for the Investors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in accordance with the investment agreement and/or the deed of guarantee and/or any agreement or other documents.
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
11 July 1997Delivered on: 28 July 1997
Satisfied on: 15 January 2001
Persons entitled: Banque Paribasas Agent and Trustee for Itself and the Other Secured Parties (As Defined)

Classification: Debenture
Secured details: All and any of all obligations and liabilities of the company to any of the secured parties (as defined) under or in connection with any of the financing documents (as defined).
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

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
18 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
14 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 July 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
6 May 2021Appointment of Mr David Price as a director on 3 May 2021 (2 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
9 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
8 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr Pascal Hauret on 20 December 2018 (2 pages)
8 August 2018Appointment of Miss Celia Rosalind Gough as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Robert Charles Hunt as a director on 24 July 2018 (1 page)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 April 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,010,000
(5 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 10,010,000
(5 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
27 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,010,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,010,000
(5 pages)
28 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 10,010,000
(5 pages)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Termination of appointment of Robert Charles Hunt as a secretary on 6 August 2014 (1 page)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
8 August 2014Appointment of Miss Celia Rosalind Gough as a secretary on 6 August 2014 (2 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,010,000
(5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,010,000
(5 pages)
2 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,010,000
(5 pages)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
7 October 2013Termination of appointment of Thomas Spaul as a director (1 page)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (6 pages)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Thomas Spaul on 30 April 2013 (2 pages)
30 April 2013Registered office address changed from 8Th Floor 210 Pentonville Road London N1 9JY England on 30 April 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
15 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
12 January 2012Termination of appointment of Richard Berry as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
30 December 2011Appointment of Mr Robert Charles Hunt as a secretary (1 page)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
22 June 2011Appointment of Mr Robert Charles Hunt as a director (2 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
27 April 2011Termination of appointment of Paul Levett as a director (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Veolia House 154a Pentonville Road London N1 9PE on 12 April 2011 (1 page)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 May 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
9 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr David James Carrick Gerrard on 1 October 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Richard Douglas Berry on 1 October 2009 (1 page)
10 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Paul Levett on 1 October 2009 (2 pages)
10 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
10 November 2009Termination of appointment of Axel De Saint Quentin as a director (1 page)
29 October 2009Appointment of Mr Thomas Spaul as a director (2 pages)
29 October 2009Appointment of Mr Pascal Hauret as a director (2 pages)
29 October 2009Appointment of Mr Pascal Hauret as a director (2 pages)
29 October 2009Appointment of Mr Thomas Spaul as a director (2 pages)
15 October 2009Appointment of Mr David James Carrick Gerrard as a director (2 pages)
15 October 2009Appointment of Mr David James Carrick Gerrard as a director (2 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Appointment terminated secretary robert hunt (1 page)
14 January 2009Secretary appointed richard berry (2 pages)
14 January 2009Resolutions
  • RES13 ‐ Resign and appoint secretary 20/10/2008
(1 page)
14 January 2009Appointment terminated secretary robert hunt (1 page)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 December 2008Return made up to 11/12/08; full list of members (4 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
24 October 2008Full accounts made up to 31 December 2007 (22 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
17 December 2007Return made up to 12/12/07; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
1 November 2007Full accounts made up to 31 December 2006 (24 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
5 January 2007Registered office changed on 05/01/07 from: veolia house 154 a pentonville road london N1 9PE (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
5 January 2007Location of debenture register (1 page)
5 January 2007Registered office changed on 05/01/07 from: veolia house 154 a pentonville road london N1 9PE (1 page)
5 January 2007Location of debenture register (1 page)
5 January 2007Location of register of members (1 page)
5 January 2007Return made up to 12/12/06; full list of members (3 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Director resigned (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
15 November 2006Registered office changed on 15/11/06 from: the drive warley brentwood essex CM13 3BE (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (3 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New director appointed (4 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006New director appointed (3 pages)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 October 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 October 2006Company name changed lambeth serviceteam LIMITED\certificate issued on 10/10/06 (2 pages)
10 October 2006Company name changed lambeth serviceteam LIMITED\certificate issued on 10/10/06 (2 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 September 2006Director resigned (1 page)
28 September 2006Director resigned (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary resigned;director resigned (1 page)
17 August 2006Secretary's particulars changed (1 page)
17 August 2006Secretary's particulars changed (1 page)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
22 March 2006Nc inc already adjusted 02/03/06 (1 page)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2006Nc inc already adjusted 02/03/06 (1 page)
22 March 2006Ad 02/03/06--------- £ si [email protected]=10000000 £ ic 10000/10010000 (2 pages)
22 March 2006Ad 02/03/06--------- £ si [email protected]=10000000 £ ic 10000/10010000 (2 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 January 2006Return made up to 12/12/05; full list of members (8 pages)
11 January 2006Return made up to 12/12/05; full list of members (8 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
16 December 2004Return made up to 12/12/04; full list of members (8 pages)
16 December 2004Return made up to 12/12/04; full list of members (8 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page)
1 June 2004Registered office changed on 01/06/04 from: serviceteam house 185-205 shakespeare road london SE24 0PZ (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
7 May 2004Full accounts made up to 30 June 2003 (24 pages)
7 May 2004Full accounts made up to 30 June 2003 (24 pages)
9 February 2004Auditor's resignation (2 pages)
9 February 2004Auditor's resignation (2 pages)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
31 December 2003Return made up to 12/12/03; full list of members (7 pages)
31 December 2003Return made up to 12/12/03; full list of members (7 pages)
8 October 2003Full accounts made up to 30 June 2002 (22 pages)
8 October 2003Full accounts made up to 30 June 2002 (22 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003New director appointed (2 pages)
8 July 2003Secretary resigned;director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
13 January 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 January 2003Return made up to 12/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
28 August 2002Director resigned (1 page)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
18 August 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2002Auditor's resignation (1 page)
8 August 2002Auditor's resignation (1 page)
6 June 2002Director resigned (1 page)
6 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (20 pages)
5 May 2002Full accounts made up to 30 June 2001 (20 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
28 December 2001Return made up to 12/12/01; full list of members (8 pages)
28 December 2001Return made up to 12/12/01; full list of members (8 pages)
19 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
19 July 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
3 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
13 February 2001Return made up to 12/12/00; full list of members (8 pages)
13 February 2001Return made up to 12/12/00; full list of members (8 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (21 pages)
15 September 2000Full accounts made up to 31 March 2000 (21 pages)
19 June 2000Director resigned (1 page)
19 June 2000Director resigned (1 page)
3 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Particulars of mortgage/charge (3 pages)
14 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 December 1999Return made up to 12/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 October 1999Full accounts made up to 31 March 1999 (19 pages)
20 October 1999Full accounts made up to 31 March 1999 (19 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
29 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1998Full accounts made up to 31 March 1998 (18 pages)
12 October 1998Full accounts made up to 31 March 1998 (18 pages)
14 July 1998Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page)
14 July 1998Registered office changed on 14/07/98 from: mandela house 61-65 paulet road camberwell london SE5 9HW (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 December 1997Return made up to 12/12/97; full list of members (8 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997New secretary appointed;new director appointed (2 pages)
22 December 1997Return made up to 12/12/97; full list of members (8 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
28 July 1997Particulars of mortgage/charge (11 pages)
28 July 1997Particulars of mortgage/charge (11 pages)
28 July 1997Particulars of mortgage/charge (10 pages)
28 July 1997Particulars of mortgage/charge (10 pages)
9 July 1997Director resigned (1 page)
9 July 1997Registered office changed on 09/07/97 from: mandela house 61-65 paulet road london SE5 9HW (1 page)
9 July 1997Registered office changed on 09/07/97 from: mandela house 61-65 paulet road london SE5 9HW (1 page)
9 July 1997Director resigned (1 page)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 April 1997£ nc 1000/10000 07/04/97 (1 page)
25 April 1997£ nc 1000/10000 07/04/97 (1 page)
25 April 1997Ad 08/04/97--------- £ si 1@1=1 £ si [email protected]=9998 £ ic 1/10000 (2 pages)
25 April 1997Ad 08/04/97--------- £ si 1@1=1 £ si [email protected]=9998 £ ic 1/10000 (2 pages)
25 April 1997Memorandum and Articles of Association (17 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Registered office changed on 25/04/97 from: park lane nuthampstead royston hertfordshire (1 page)
25 April 1997Registered office changed on 25/04/97 from: park lane nuthampstead royston hertfordshire (1 page)
25 April 1997Memorandum and Articles of Association (17 pages)
25 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
5 February 1997New secretary appointed;new director appointed (2 pages)
5 February 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 February 1997Registered office changed on 01/02/97 from: 41 park square north leeds LS1 2NS (1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
1 February 1997Secretary resigned (1 page)
1 February 1997Registered office changed on 01/02/97 from: 41 park square north leeds LS1 2NS (1 page)
1 February 1997Director resigned (1 page)
30 January 1997Company name changed pinco 885 LIMITED\certificate issued on 31/01/97 (2 pages)
30 January 1997Company name changed pinco 885 LIMITED\certificate issued on 31/01/97 (2 pages)
12 December 1996Incorporation (15 pages)
12 December 1996Incorporation (15 pages)