Company NameFirst Lambolle Management Limited
Company StatusActive
Company Number03350078
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameFrances Margaret Tully
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration26 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Lambolle Road
London
NW3 4HS
Director NameBruce Gray McKenzie
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Lambolle Road
London
NW3 4HS
Director NameChristine Lucille McKenzie
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed22 September 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 4
1 Lambolle Road
London
NW3 4HS
Director NameJanet Samantha Shutt
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressYork House
York Street, Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameMr Robert Michael Howard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2004(7 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressYork House York Street
Crawshawbooth
Rossendale
Lancashire
BB4 8NL
Director NameMrs Amanda Louise O'Toole
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Lambolle Road
London
NW3 4HS
Director NameMr Benjamin James O'Toole
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(16 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Lambolle Road
London
NW3 4HS
Director NameMs Kalyani Sandrapragas-Bryant
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(17 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Stanhope Avenue
London
N3 3LX
Secretary NameMr Bruce Gray McKenzie
StatusCurrent
Appointed01 January 2015(17 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence Address1 Lambolle Road
London
NW3 4HS
Director NameWilliam Mark Tully
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 30 June 2019)
RoleJournalist
Country of ResidenceIndia
Correspondence Address1 Nizamuddin East
Delhi
110013
Director NameSharada Sandrapragas
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 01 July 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanhope Avenue
London
N3 3LX
Director NameRobert Foster
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2000)
RoleInsurance Broker
Correspondence AddressFlat A
1 Lambolle Road
London
NW3 4HS
Director NameClare Elizabeth Copeman
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2002)
RoleAccountant
Correspondence AddressFlat 2
1 Lambolle Road
London
NW3 4HS
Director NameJill Marjorie Champkins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2002)
RoleFreelance Secretary
Correspondence AddressFlat A
1 Lambolle Road
London
NW3 4HS
Director NameIan Kellman Bynoe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2004)
RoleGovernment Official
Correspondence AddressFlat 4
1 Lambolle Road
London
NW3 4HS
Director NameDenise Bynoe
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 October 2004)
RoleRetired
Correspondence AddressFlat 4
1 Lambolle Road
London
NW3 4HS
Secretary NameJill Marjorie Champkins
NationalityBritish
StatusResigned
Appointed04 June 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2002)
RoleFreelance Secretary
Correspondence AddressFlat A
1 Lambolle Road
London
NW3 4HS
Director NamePrince Selva Sandrapragas
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1997(7 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 01 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address23
Stanhope Avenue
London
N3 3LX
Secretary NameDenise Bynoe
NationalityBritish
StatusResigned
Appointed03 December 2002(5 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 October 2004)
RolePersonnel Manager
Correspondence AddressFlat 4
1 Lambolle Road
London
NW3 4HS
Secretary NameFrances Margaret Tully
NationalityBritish
StatusResigned
Appointed16 October 2004(7 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 January 2015)
RoleRetired Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 1 Lambolle Road
London
NW3 4HS
Director NameJill Marjorie Doyle
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(7 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2013)
RoleRetired
Country of ResidencePortugal
Correspondence AddressGarden Flat
1 Lambolle Road
London
NW3 4HS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address1 Lambolle Road
London
NW3 4HS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

1 at £1Benjamin O'toole & Amanda O'toole
20.00%
Ordinary
1 at £1Bruce Gray Mckenzie & Christine Lucille Mckenzie
20.00%
Ordinary
1 at £1Bryant Kalyani Sandrapragas & Prince Selva Sandrapragas
20.00%
Ordinary
1 at £1Frances Margaret Tully & William Mark Tully
20.00%
Ordinary
1 at £1Robert Michael Howard & Janet Samantha Shutt
20.00%
Ordinary

Financials

Year2014
Net Worth£4,705
Cash£8,382
Current Liabilities£8,377

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Filing History

10 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 July 2019Termination of appointment of William Mark Tully as a director on 30 June 2019 (1 page)
4 June 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
16 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5
(11 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 5
(11 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page)
24 September 2015Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page)
24 September 2015Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page)
24 September 2015Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page)
24 September 2015Termination of appointment of Prince Selva Sandrapragas as a director on 1 July 2015 (1 page)
24 September 2015Termination of appointment of Sharada Sandrapragas as a director on 1 July 2015 (1 page)
7 April 2015Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page)
7 April 2015Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages)
7 April 2015Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(13 pages)
7 April 2015Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages)
7 April 2015Termination of appointment of Frances Margaret Tully as a secretary on 1 January 2015 (1 page)
7 April 2015Appointment of Mr Bruce Gray Mckenzie as a secretary on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 5
(13 pages)
14 January 2015Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages)
14 January 2015Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages)
14 January 2015Appointment of Ms Kalyani Sandrapragas-Bryant as a director on 1 May 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Appointment of Mr Benjamin James O'toole as a director (2 pages)
7 April 2014Appointment of Mrs Amanda Louise O'toole as a director (2 pages)
7 April 2014Appointment of Mrs Amanda Louise O'toole as a director (2 pages)
7 April 2014Appointment of Mr Benjamin James O'toole as a director (2 pages)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(12 pages)
4 April 2014Termination of appointment of Jill Doyle as a director (1 page)
4 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 5
(12 pages)
4 April 2014Termination of appointment of Jill Doyle as a director (1 page)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
29 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
4 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (13 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
4 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (13 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (10 pages)
1 April 2010Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Mark Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Christine Lucille Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Sharada Sandrapragas on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Frances Margaret Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Prince Selva Sandrapragas on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Bruce Gray Mckenzie on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Mark Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Robert Michael Howard on 1 April 2010 (2 pages)
1 April 2010Director's details changed for William Mark Tully on 4 January 2010 (2 pages)
1 April 2010Director's details changed for Jill Marjorie Doyle on 1 April 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 May 2009Return made up to 30/03/09; full list of members (8 pages)
13 May 2009Return made up to 30/03/09; full list of members (8 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
22 April 2008Return made up to 30/03/08; full list of members (8 pages)
22 April 2008Return made up to 30/03/08; full list of members (8 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Return made up to 30/03/07; full list of members (5 pages)
4 June 2007Return made up to 30/03/07; full list of members (5 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 30/03/06; full list of members (5 pages)
30 March 2006Return made up to 30/03/06; full list of members (5 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 June 2005Return made up to 31/03/05; full list of members (5 pages)
28 June 2005Return made up to 31/03/05; full list of members (5 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
2 December 2004New director appointed (2 pages)
23 November 2004New secretary appointed (2 pages)
23 November 2004Director resigned (1 page)
23 November 2004New secretary appointed (2 pages)
23 November 2004Secretary resigned;director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Secretary resigned;director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
22 April 2004Return made up to 31/03/04; full list of members (11 pages)
22 April 2004Return made up to 31/03/04; full list of members (11 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
5 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
29 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
18 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
15 January 2003New secretary appointed (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
15 January 2003New secretary appointed (1 page)
14 June 2002Return made up to 31/03/02; full list of members (10 pages)
14 June 2002Return made up to 31/03/02; full list of members (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
13 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
3 May 2000Return made up to 31/03/00; full list of members (11 pages)
3 May 2000Return made up to 31/03/00; full list of members (11 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (6 pages)
1 May 1999Return made up to 31/03/99; no change of members (6 pages)
1 May 1999Return made up to 31/03/99; no change of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
18 January 1999Full accounts made up to 31 March 1998 (8 pages)
20 April 1998Return made up to 31/03/98; full list of members (8 pages)
20 April 1998Return made up to 31/03/98; full list of members (8 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
1 September 1997Ad 21/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 September 1997Ad 21/07/97--------- £ si 4@1=4 £ ic 1/5 (2 pages)
1 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
1 September 1997Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Director resigned (1 page)
13 June 1997New secretary appointed;new director appointed (2 pages)
13 June 1997Secretary resigned (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
11 June 1997Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
11 June 1997Registered office changed on 11/06/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
10 April 1997Incorporation (17 pages)
10 April 1997Incorporation (17 pages)