London
W1T 3PT
Director Name | Mr Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Richard Twigg |
---|---|
Status | Current |
Appointed | 30 November 2021(8 years after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2021(8 years after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Christine Truesdale |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Mr Patrick Brennan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 December 2018) |
Role | Estate Agent |
Country of Residence | Northern Ireland |
Correspondence Address | 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Donall McCann |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 May 2014(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 14 April 2020) |
Role | Chartered Surveyor |
Country of Residence | Ireland |
Correspondence Address | 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Alyn Rhys North |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT |
Director Name | Mr Jim Clarke |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 July 2017) |
Role | Finance Director Of Countrywide Plc |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Ezra Meyer Solomon Nahome |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Paul Lewis Creffield |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Secretary Name | Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 11 June 2014(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Jason Scott Honisett |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN |
Director Name | Mr Paul Robert Chapman |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 Boundary Court Warke Flatt Castle Donington Derby DE74 2UD |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House, 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Himanshu Haridas Raja |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 March 2021) |
Role | Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House, 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Martyn Lee Stones |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2020(6 years, 12 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 19 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Countrywide House 6 Caldecotte Lake Business Park Caldecotte Lake Drive, Caldecotte Milton Keynes MK7 8JT |
Director Name | Mr David Christopher Livesey |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2021(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 September 2023) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2013(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Website | www.lambertsmithhampton.com |
---|---|
Telephone | 020 71982000 |
Telephone region | London |
Registered Address | 55 Wells Street London W1T 3PT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55 at £1 | Lambert Smith Hampton Group LTD 55.00% Ordinary A |
---|---|
15 at £1 | Donall Mccann 15.00% Ordinary B |
15 at £1 | Keith Shiells 15.00% Ordinary B |
15 at £1 | Patrick Paul Brennan 15.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,013,624 |
Cash | £477,515 |
Current Liabilities | £1,296,496 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 September 2024 (4 months from now) |
29 April 2020 | Delivered on: 4 May 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
4 July 2019 | Delivered on: 4 July 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
5 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
---|---|
28 September 2022 | Full accounts made up to 31 December 2021 (29 pages) |
26 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
4 March 2022 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 4 March 2022 (1 page) |
22 February 2022 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 (2 pages) |
14 December 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021 (2 pages) |
14 December 2021 | Appointment of Richard Twigg as a secretary on 30 November 2021 (2 pages) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
20 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
2 September 2021 | Confirmation statement made on 26 August 2021 with updates (3 pages) |
9 June 2021 | Termination of appointment of Martyn Lee Stones as a director on 19 April 2021 (1 page) |
26 April 2021 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 23 April 2021 (2 pages) |
23 April 2021 | Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 23 April 2021 (1 page) |
6 April 2021 | Termination of appointment of Paul Lewis Creffield as a director on 31 March 2021 (1 page) |
23 March 2021 | Satisfaction of charge 087607100001 in full (1 page) |
23 March 2021 | Satisfaction of charge 087607100002 in full (1 page) |
8 March 2021 | Appointment of David Livesey as a director on 8 March 2021 (2 pages) |
8 March 2021 | Appointment of Richard Twigg as a director on 8 March 2021 (2 pages) |
8 March 2021 | Termination of appointment of Himanshu Haridas Raja as a director on 8 March 2021 (1 page) |
5 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
14 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
1 November 2020 | Appointment of Mr Martyn Lee Stones as a director on 31 October 2020 (2 pages) |
1 November 2020 | Termination of appointment of Paul Robert Chapman as a director on 31 October 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Paul Robert Chapman on 1 July 2019 (2 pages) |
5 May 2020 | Resolutions
|
5 May 2020 | Memorandum and Articles of Association (23 pages) |
4 May 2020 | Registration of charge 087607100002, created on 29 April 2020 (27 pages) |
27 April 2020 | Termination of appointment of Donall Mccann as a director on 14 April 2020 (1 page) |
7 November 2019 | Confirmation statement made on 4 November 2019 with updates (5 pages) |
10 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
31 July 2019 | Resolutions
|
31 July 2019 | Memorandum and Articles of Association (23 pages) |
4 July 2019 | Registration of charge 087607100001, created on 4 July 2019 (40 pages) |
2 July 2019 | Termination of appointment of Ezra Meyer Solomon Nahome as a director on 1 July 2019 (1 page) |
2 July 2019 | Appointment of Mr Himanshu Haridas Raja as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Paul Robert Chapman as a director on 1 July 2019 (2 pages) |
2 July 2019 | Appointment of Mr Gareth Rhys Williams as a director on 1 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Jason Scott Honisett as a director on 1 July 2019 (1 page) |
3 April 2019 | Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page) |
14 February 2019 | Termination of appointment of Patrick Paul Brennan as a director on 20 December 2018 (1 page) |
22 November 2018 | Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Jason Scott Honisett on 5 November 2018 (2 pages) |
21 November 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
13 November 2018 | Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages) |
13 November 2018 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 13 November 2018 (1 page) |
18 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
19 September 2018 | Withdrawal of a person with significant control statement on 19 September 2018 (2 pages) |
19 September 2018 | Notification of Lambert Smith Hampton Group Limited as a person with significant control on 4 November 2016 (2 pages) |
13 August 2018 | Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages) |
21 February 2018 | Appointment of Jason Scott Honisett as a director on 1 February 2018 (2 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
17 August 2017 | Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
6 October 2016 | Accounts for a small company made up to 31 December 2015 (10 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
25 January 2016 | Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages) |
10 December 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
10 December 2015 | Accounts for a small company made up to 31 December 2014 (11 pages) |
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
5 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
5 October 2015 | Termination of appointment of Alyn Rhys North as a director on 18 August 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
12 January 2015 | Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
18 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page) |
5 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
5 November 2014 | Current accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
26 September 2014 | Second filing of SH01 previously delivered to Companies House
|
26 September 2014 | Second filing of SH01 previously delivered to Companies House
|
22 July 2014 | Change of share class name or designation (2 pages) |
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2014 | Resolutions
|
22 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
22 July 2014 | Statement of capital following an allotment of shares on 11 June 2014
|
22 July 2014 | Particulars of variation of rights attached to shares (2 pages) |
22 July 2014 | Change of share class name or designation (2 pages) |
22 July 2014 | Resolutions
|
16 July 2014 | Appointment of Gareth Rhys Williams as a secretary on 11 June 2014 (2 pages) |
16 July 2014 | Appointment of Gareth Rhys Williams as a secretary on 11 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 June 2014 (1 page) |
15 July 2014 | Appointment of Alyn Rhys North as a director on 11 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Lewis Creffield as a director on 11 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Jim Clarke as a director on 11 June 2014 (2 pages) |
15 July 2014 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 11 June 2014 (1 page) |
15 July 2014 | Appointment of Ezra Meyer Solomon Nahome as a director on 11 June 2014 (2 pages) |
15 July 2014 | Appointment of Alyn Rhys North as a director on 11 June 2014 (2 pages) |
15 July 2014 | Registered office address changed from One London Wall London EC2Y 5AB to United Kingdom House 180 Oxford Street London W1D 1NN on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from One London Wall London EC2Y 5AB to United Kingdom House 180 Oxford Street London W1D 1NN on 15 July 2014 (1 page) |
15 July 2014 | Appointment of Ezra Meyer Solomon Nahome as a director on 11 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr Paul Lewis Creffield as a director on 11 June 2014 (2 pages) |
15 July 2014 | Appointment of Mr. Jim Clarke as a director on 11 June 2014 (2 pages) |
16 May 2014 | Appointment of Mr Patrick Paul Brennan as a director (2 pages) |
16 May 2014 | Appointment of Mr Donall Mccann as a director (2 pages) |
16 May 2014 | Company name changed mm&s (5794) LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
16 May 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 16 May 2014
|
16 May 2014 | Termination of appointment of Vindex Services Limited as a director (1 page) |
16 May 2014 | Company name changed mm&s (5794) LIMITED\certificate issued on 16/05/14
|
16 May 2014 | Appointment of Mr Patrick Paul Brennan as a director (2 pages) |
16 May 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
16 May 2014 | Appointment of Mr Donall Mccann as a director (2 pages) |
16 May 2014 | Appointment of Mr Keith Shiells as a director (2 pages) |
16 May 2014 | Termination of appointment of Vindex Limited as a director (1 page) |
16 May 2014 | Appointment of Mr Keith Shiells as a director (2 pages) |
15 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
15 November 2013 | Termination of appointment of Christine Truesdale as a director (1 page) |
4 November 2013 | Incorporation (44 pages) |
4 November 2013 | Incorporation (44 pages) |