91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2014(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
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 Richard John Twigg |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Beds LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2014(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Roger Henry Adams |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | 28 Coliston Road Putney London SW15 1AL |
Director Name | Mr Martin James Armstrong |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 1996) |
Role | Chartered Surveyor |
Correspondence Address | 1 Ivy Cottage London E11 1PJ |
Director Name | Mr Robin Caven Atack |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | The School House Uttoxeter Road Hill Ridware Rugeley Staffordshire WS15 3QY |
Director Name | Michael Peter Lawton Baker |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 57 Gerard Road Barnes London SW13 9QH |
Director Name | James Barr |
---|---|
Date of Birth | August 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Flat 12 Meridian Place 3 Upper St Martins Lane Covent Garden London WC2H 9EA |
Director Name | Nicholas Gordon Jack Baucher |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 July 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft Horsted Lane Danehill Haywards Heath West Sussex RH17 7HP |
Director Name | Mr Anthony John Cannon |
---|---|
Date of Birth | April 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 31 July 1992) |
Role | Chartered Surveyor |
Correspondence Address | Rock Cottage Mill Lane Furners Green Uckfield East Sussex TN22 3RN |
Director Name | Mr Robert John Cheshire |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 22 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Childs |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 January 1993) |
Role | Chartered Surveyors |
Correspondence Address | 13 Essex Road North Chingford London E4 6DG |
Director Name | Mr Nicholas Costa |
---|---|
Date of Birth | April 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 31 August 1992) |
Role | Real Estate Consultant |
Correspondence Address | 129 North Rockingham Avenue Los Angeles Ca 90049 Foreign |
Director Name | Philip Robert Dawe |
---|---|
Date of Birth | December 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 November 1994) |
Role | Surveyor |
Correspondence Address | 4 Oak Dene London W13 8AW |
Director Name | Mr Michael Ian Dix |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 28 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 34 Brompton Park Crescent London SW6 1SW |
Director Name | Martin Vincent Eyre |
---|---|
Date of Birth | July 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 May 1993) |
Role | Chartered Surveyor |
Correspondence Address | Sandfords Bampton Oxforshire OX18 2ND |
Director Name | Peter Edmund Thomson Farrington |
---|---|
Date of Birth | July 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 1993) |
Role | Chartered Surveyor |
Correspondence Address | Fulmer Oaks 89 Fulmer Drive Gerrards Cross Buckinghamshire SL9 7HF |
Director Name | Allan Digby Flower |
---|---|
Date of Birth | August 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | Flat 3 York House London N5 1RP |
Secretary Name | Mr Tony Jack Mummery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Conifer Drive Culverstone Kent DA13 0TL |
Director Name | Giles Andrews |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 1994) |
Role | Chartered Surveyor |
Correspondence Address | 9 Monument Green Weybridge Surrey KT13 8QS |
Director Name | James Graham Brown |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 May 1996) |
Role | Chartered Surveyor |
Correspondence Address | 20 Winfrith Road Wandsworth London SW18 3BD |
Director Name | Mr Duncan Philip James Cairns |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 June 2000) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Kennel Bottom Rendcomb Cirencester Gloucestershire GL7 7HE Wales |
Secretary Name | Miss Ann Viola James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(20 years, 2 months after company formation) |
Appointment Duration | 5 days (resigned 02 April 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 269 Henley Road Ilford Essex IG1 2TN |
Director Name | John Bruce Brown |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(20 years, 4 months after company formation) |
Appointment Duration | 12 years (resigned 05 June 2008) |
Role | Chartered Surveyor |
Correspondence Address | Radmore Farm Helmdon Road Wappenham Towcester Northamptonshire NN12 8SX |
Secretary Name | Mr Richard George Pavitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1996(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 13 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Meadowcroft Close East Grinstead West Sussex RH19 1NA |
Secretary Name | Ms Amanda Jane Emilia Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(23 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 15 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bradlow Sandy Lane Guildford Surrey GU3 1HF |
Director Name | Dominic Connolley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2003) |
Role | Accountant |
Correspondence Address | 151 Gladstone Road Wimbledon London SW19 1QS |
Secretary Name | Richard Howarth Tomalin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(25 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2002) |
Role | Company Director |
Correspondence Address | 22 Fort Road Guildford Surrey GU1 3TE |
Secretary Name | Katie Charmian David |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(26 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 November 2002) |
Role | Company Director |
Correspondence Address | 31 Sandy Lane Sevenoaks Kent TN13 3TP |
Secretary Name | Richard Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(26 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 105 George Road Farncombe Godalming Surrey GU7 3LX |
Director Name | Dr Stephen Robert Billingham |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(27 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 August 2004) |
Role | Corporate Treasurer |
Correspondence Address | British Energy Gso Business Park East Kilbride G74 5PG Scotland |
Secretary Name | Victoria Elizabeth Hames |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(28 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 January 2005) |
Role | Company Director |
Correspondence Address | Flat 5 70 Elmbourne Road London SW17 8JJ |
Secretary Name | Philip Stephen James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2005(29 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | Hartland Woodside Drive Hermitage Berkshire RG18 9QD |
Secretary Name | Mr Mark Anthony Rigby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(31 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 13 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Royston Park Road Hatch End Pinner Middlesex HA5 4AF |
Secretary Name | Mr Stephen Gaastra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(31 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | United Kingdom House 180 Oxford Street London W1D 1NN |
Secretary Name | Mr Gareth Rhys Williams |
---|---|
Status | Resigned |
Appointed | 16 October 2013(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | lsh.co.uk |
---|---|
Telephone | 020 71982000 |
Telephone region | London |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 900 other UK companies use this postal address |
400k at £0.2 | Lambert Smith Hampton LTD 100.00% Ordinary |
---|---|
1 at £0.2 | Herring Baker Harris Nominees LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 August 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 3 September 2023 (3 months from now) |
15 July 1996 | Delivered on: 22 July 1996 Satisfied on: 9 June 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company (formerly known as herring baker harris PLC) to the chargee on any account whatsoever; and all monies due or to become due from by any other company (as defined) 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 |
---|---|
15 July 1996 | Delivered on: 20 July 1996 Satisfied on: 28 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly known as herring baker harris PLC 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 |
6 January 1994 | Delivered on: 13 January 1994 Satisfied on: 27 July 2004 Persons entitled: National Westminster Bank PLC Classification: Standard security registered in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 116,118,213 209,211 st.vincent street glasgow. Fully Satisfied |
10 January 1994 | Delivered on: 12 January 1994 Satisfied on: 2 August 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
24 August 1992 | Delivered on: 10 September 1992 Satisfied on: 15 January 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all deposit(s) referred to in the schedule attached to form 395. account no gts bid deposit no 77725488. see form 395 ref. M228C and attached schedule for full details. Fully Satisfied |
8 December 2021 | Appointment of Richard Twigg as a director on 30 November 2021 (2 pages) |
---|---|
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page) |
7 December 2021 | Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
23 August 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
26 April 2021 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 23 April 2021 (2 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
21 August 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
20 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
3 April 2019 | Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
13 November 2018 | Change of details for Lambert Smith Hampton Limited as a person with significant control on 13 November 2018 (2 pages) |
25 October 2018 | Termination of appointment of Ezra Meyer Solomon Nahome as a director on 23 October 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
26 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
20 October 2017 | Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages) |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
4 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 August 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
1 June 2015 | Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page) |
1 June 2015 | Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages) |
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
6 October 2014 | Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages) |
6 October 2014 | Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
21 August 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
1 April 2014 | Termination of appointment of Stephen Gaastra as a director (1 page) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Mr. Gareth Rhys Williams as a director (2 pages) |
21 March 2014 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
21 March 2014 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
21 March 2014 | Appointment of Mr. Gareth Rhys Williams as a director (2 pages) |
21 March 2014 | Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page) |
21 March 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
18 October 2013 | Appointment of Mr Gareth Rhys Williams as a secretary (2 pages) |
18 October 2013 | Termination of appointment of Stephen Gaastra as a secretary (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
16 October 2013 | Termination of appointment of Richard Surgett as a director (1 page) |
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
20 July 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
17 September 2010 | Appointment of Mr Richard Martin Surgett as a director (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page) |
2 August 2010 | Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
16 March 2010 | Termination of appointment of Philip Lewis as a director (1 page) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
22 December 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
6 February 2009 | Director appointed mr philip geoffrey lewis (2 pages) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
13 January 2009 | Appointment terminated director mark rigby (1 page) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
11 December 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
2 October 2008 | Return made up to 20/09/08; full list of members (4 pages) |
6 June 2008 | Appointment terminated director john brown (1 page) |
6 June 2008 | Appointment terminated director john brown (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
4 January 2008 | Secretary resigned (1 page) |
4 January 2008 | Secretary resigned (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
19 December 2007 | New secretary appointed (1 page) |
19 December 2007 | New director appointed (1 page) |
25 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
25 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | New secretary appointed;new director appointed (2 pages) |
1 August 2007 | New director appointed (2 pages) |
1 August 2007 | Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
9 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
5 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
23 December 2005 | Resolutions
|
23 December 2005 | Resolutions
|
28 October 2005 | Secretary's particulars changed (1 page) |
28 October 2005 | Secretary's particulars changed (1 page) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 20/09/05; full list of members (3 pages) |
25 May 2005 | New secretary appointed (2 pages) |
25 May 2005 | New secretary appointed (2 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | Secretary resigned (1 page) |
5 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
5 October 2004 | Return made up to 20/09/04; full list of members (8 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
18 November 2003 | Accounts for a dormant company made up to 31 March 2003 (8 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
12 August 2003 | Secretary's particulars changed (1 page) |
12 August 2003 | Secretary's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
13 November 2002 | Secretary resigned (1 page) |
13 November 2002 | New secretary appointed (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
17 October 2002 | New director appointed (3 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
9 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | New secretary appointed (2 pages) |
29 July 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
29 July 2002 | Application for reregistration from PLC to private (1 page) |
29 July 2002 | Resolutions
|
29 July 2002 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
29 July 2002 | Re-registration of Memorandum and Articles (11 pages) |
29 July 2002 | Application for reregistration from PLC to private (1 page) |
29 July 2002 | Resolutions
|
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New director appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
30 October 2001 | Full accounts made up to 31 March 2001 (17 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
12 October 2001 | Return made up to 20/09/01; full list of members (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 22/05/01; full list of members (6 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (18 pages) |
19 April 2001 | Amended full accounts made up to 31 March 2000 (18 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
19 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (17 pages) |
18 July 2000 | Return made up to 22/05/00; full list of members (8 pages) |
18 July 2000 | Return made up to 22/05/00; full list of members (8 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Director resigned (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director resigned (1 page) |
27 June 2000 | Director's particulars changed (1 page) |
27 June 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
29 September 1999 | Accounting reference date extended from 31/03/99 to 31/03/00 (1 page) |
29 September 1999 | Accounting reference date extended from 31/03/99 to 31/03/00 (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New secretary appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 August 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
25 August 1999 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
30 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
30 July 1999 | Full accounts made up to 31 January 1999 (19 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (13 pages) |
2 June 1999 | Return made up to 22/05/99; full list of members (13 pages) |
5 October 1998 | Auditor's resignation (1 page) |
5 October 1998 | Auditor's resignation (1 page) |
1 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
1 July 1998 | Full accounts made up to 31 January 1998 (19 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (12 pages) |
23 June 1998 | Return made up to 22/05/98; no change of members (12 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (21 pages) |
28 July 1997 | Full accounts made up to 31 January 1997 (21 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (10 pages) |
8 June 1997 | Return made up to 02/06/97; full list of members (10 pages) |
28 May 1997 | Return made up to 21/05/97; full list of members (9 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 21/05/97; full list of members (9 pages) |
28 May 1997 | Director resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
2 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: c/o lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page) |
26 February 1997 | Director resigned (1 page) |
26 February 1997 | Director resigned (1 page) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (2 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (3 pages) |
19 November 1996 | New director appointed (2 pages) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
12 November 1996 | Director resigned (1 page) |
9 September 1996 | Full accounts made up to 31 January 1996 (27 pages) |
9 September 1996 | Full accounts made up to 31 January 1996 (27 pages) |
21 August 1996 | Auditor's resignation (1 page) |
21 August 1996 | Auditor's resignation (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
2 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1996 | Particulars of mortgage/charge (11 pages) |
22 July 1996 | Particulars of mortgage/charge (11 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
20 July 1996 | Particulars of mortgage/charge (5 pages) |
9 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | New secretary appointed (2 pages) |
28 June 1996 | Return made up to 30/05/96; full list of members
|
28 June 1996 | Return made up to 30/05/96; full list of members
|
20 June 1996 | Company name changed herring baker harris PLC\certificate issued on 21/06/96 (2 pages) |
20 June 1996 | Company name changed herring baker harris PLC\certificate issued on 21/06/96 (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
4 June 1996 | New secretary appointed (2 pages) |
12 May 1996 | Director resigned (1 page) |
12 May 1996 | Director resigned (1 page) |
26 April 1996 | New secretary appointed (2 pages) |
26 April 1996 | New secretary appointed (2 pages) |
1 April 1996 | Secretary resigned;director resigned (1 page) |
1 April 1996 | Secretary resigned;director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
11 February 1996 | Director resigned (1 page) |
15 December 1995 | Director resigned (2 pages) |
15 December 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
9 October 1995 | Director resigned (2 pages) |
28 September 1995 | New director appointed (2 pages) |
28 September 1995 | New director appointed (2 pages) |
17 August 1995 | Full accounts made up to 31 January 1995 (25 pages) |
17 August 1995 | Full accounts made up to 31 January 1995 (25 pages) |
7 August 1995 | New director appointed (2 pages) |
7 August 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (10 pages) |
16 June 1995 | New director appointed (2 pages) |
16 June 1995 | Return made up to 30/05/95; no change of members (10 pages) |
16 June 1995 | New director appointed (2 pages) |
12 June 1995 | New director appointed (4 pages) |
12 June 1995 | New director appointed (4 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
28 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (89 pages) |
19 August 1994 | Full accounts made up to 31 January 1994 (26 pages) |
19 August 1994 | Full accounts made up to 31 January 1994 (26 pages) |
29 June 1992 | Full accounts made up to 31 January 1992 (18 pages) |
29 June 1992 | Full accounts made up to 31 January 1992 (18 pages) |
31 January 1992 | Company name changed herringson & daw PUBLIC LIMITED COMPANY\certificate issued on 01/02/92 (2 pages) |
31 January 1992 | Company name changed herringson & daw PUBLIC LIMITED COMPANY\certificate issued on 01/02/92 (2 pages) |
29 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
29 June 1990 | Full accounts made up to 31 January 1990 (17 pages) |
6 September 1989 | Full accounts made up to 31 January 1989 (15 pages) |
6 September 1989 | Full accounts made up to 31 January 1989 (15 pages) |
13 January 1976 | Certificate of incorporation (1 page) |
13 January 1976 | Certificate of incorporation (1 page) |