Company NameLamron Developments (Guildford) Limited
DirectorsMalcolm McLeod Scott McPhail and Norah O'Brien McPhail
Company StatusActive
Company Number04187217
CategoryPrivate Limited Company
Incorporation Date26 March 2001(23 years, 1 month ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm McLeod Scott McPhail
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 month after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMrs Norah O'Brien McPhail
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 month after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Secretary NameMrs Norah O'Brien McPhail
NationalityBritish
StatusCurrent
Appointed01 May 2001(1 month after company formation)
Appointment Duration22 years, 12 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 March 2001(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 800 other UK companies use this postal address

Shareholders

10 at £0.1Norah O'brien Mcphail
100.00%
Ordinary

Financials

Year2014
Net Worth-£112,060
Cash£30,886
Current Liabilities£923,319

Accounts

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

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

9 February 2017Delivered on: 21 February 2017
Persons entitled: Lamron Developments (Acobl) Limited

Classification: A registered charge
Outstanding
30 June 2016Delivered on: 19 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 2/4/6 high street and 1 portsmouth road guildford f/h t/no SY417040.
Outstanding
16 June 2016Delivered on: 21 June 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
14 September 2006Delivered on: 23 September 2006
Persons entitled: Lamron Securities Limited

Classification: Debenture
Secured details: £800,000.00 and all other monies due or to become due.
Particulars: Land premises and premises k/a portsmouth house 2, 4 and 6 high street and 1 portsmouth road guildford surrey and floating charge all undertaking property rights and assets. See the mortgage charge document for full details.
Outstanding
14 September 2006Delivered on: 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portsmouth house guildford surrey t/no SY417040. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 September 2006Delivered on: 21 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Satisfaction of charge 041872170005 in full (1 page)
17 November 2022Satisfaction of charge 041872170004 in full (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 April 2021Change of share class name or designation (2 pages)
16 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 March 2021Confirmation statement made on 26 March 2021 with updates (4 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (9 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)
1 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
21 February 2017Registration of charge 041872170006, created on 9 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 pages)
21 February 2017Registration of charge 041872170006, created on 9 February 2017
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(32 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 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)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Satisfaction of charge 3 in full (1 page)
30 August 2016Satisfaction of charge 3 in full (1 page)
30 August 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Satisfaction of charge 1 in full (1 page)
19 July 2016Registration of charge 041872170005, created on 30 June 2016 (11 pages)
19 July 2016Registration of charge 041872170005, created on 30 June 2016 (11 pages)
1 July 2016Satisfaction of charge 2 in full (2 pages)
1 July 2016Satisfaction of charge 2 in full (2 pages)
21 June 2016Registration of charge 041872170004, created on 16 June 2016 (23 pages)
21 June 2016Registration of charge 041872170004, created on 16 June 2016 (23 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(4 pages)
28 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(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)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 April 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page)
6 April 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
6 April 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
6 April 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
6 April 2010Director's details changed for Malcolm Mcleod Scott Mcphail on 1 October 2009 (2 pages)
6 April 2010Secretary's details changed for Norah O'brien Mcphail on 1 October 2009 (1 page)
6 April 2010Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 6 April 2010 (1 page)
6 April 2010Director's details changed for Norah O'brien Mcphail on 1 October 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
1 April 2009Return made up to 26/03/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
21 April 2008Return made up to 26/03/08; full list of members (4 pages)
5 April 2008Registered office changed on 05/04/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
5 April 2008Registered office changed on 05/04/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
29 March 2007Return made up to 26/03/07; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
21 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Company name changed lamron developments LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed lamron developments LIMITED\certificate issued on 23/08/06 (2 pages)
3 May 2006Return made up to 26/03/06; full list of members (3 pages)
3 May 2006Return made up to 26/03/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 January 2006Company name changed carmal developments LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed carmal developments LIMITED\certificate issued on 11/01/06 (2 pages)
21 April 2005Return made up to 26/03/05; full list of members (7 pages)
21 April 2005Return made up to 26/03/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 April 2004Return made up to 26/03/04; full list of members (7 pages)
30 April 2004Return made up to 26/03/04; full list of members (7 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
15 April 2003Return made up to 26/03/03; full list of members (7 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
25 April 2002Return made up to 26/03/02; full list of members
  • 363(287) ‐ Registered office changed on 25/04/02
(6 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001Memorandum and Articles of Association (9 pages)
23 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2001S-div 01/05/01 (1 page)
23 May 2001S-div 01/05/01 (1 page)
23 May 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2001New secretary appointed;new director appointed (3 pages)
16 May 2001Registered office changed on 16/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 May 2001New secretary appointed;new director appointed (3 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New director appointed (3 pages)
16 May 2001Registered office changed on 16/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2001Company name changed devicepraise LIMITED\certificate issued on 14/05/01 (2 pages)
14 May 2001Company name changed devicepraise LIMITED\certificate issued on 14/05/01 (2 pages)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
11 May 2001Secretary resigned (1 page)
26 March 2001Incorporation (8 pages)
26 March 2001Incorporation (8 pages)