Company NameLambert Smith Hampton (City) Limited
DirectorRichard John Twigg
Company StatusActive
Company Number01240227
CategoryPrivate Limited Company
Incorporation Date13 January 1976(48 years, 3 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(45 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 March 2014(38 years, 2 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Barr
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence AddressFlat 12 Meridian Place 3
Upper St Martins Lane Covent Garden
London
WC2H 9EA
Director NamePeter Edmund Thomson Farrington
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 1993)
RoleChartered Surveyor
Correspondence AddressFulmer Oaks 89 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HF
Director NameMartin Vincent Eyre
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 May 1993)
RoleChartered Surveyor
Correspondence AddressSandfords
Bampton
Oxforshire
OX18 2ND
Director NameMr Michael Ian Dix
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1996)
RoleChartered Surveyor
Correspondence Address34 Brompton Park Crescent
London
SW6 1SW
Director NamePhilip Robert Dawe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 November 1994)
RoleSurveyor
Correspondence Address4 Oak Dene
London
W13 8AW
Director NameMr Nicholas Costa
Date of BirthApril 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 months (resigned 31 August 1992)
RoleReal Estate Consultant
Correspondence Address129 North Rockingham Avenue
Los Angeles Ca 90049
Foreign
Director NameMark Childs
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 1993)
RoleChartered Surveyors
Correspondence Address13 Essex Road
North Chingford
London
E4 6DG
Director NameMr Robert John Cheshire
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1996)
RoleChartered Surveyor
Correspondence Address22 Trafalgar Road
Twickenham
Middlesex
TW2 5EJ
Director NameMr Anthony John Cannon
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence AddressRock Cottage Mill Lane
Furners Green
Uckfield
East Sussex
TN22 3RN
Director NameNicholas Gordon Jack Baucher
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft Horsted Lane
Danehill
Haywards Heath
West Sussex
RH17 7HP
Director NameMichael Peter Lawton Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 1994)
RoleChartered Surveyor
Correspondence Address57 Gerard Road
Barnes
London
SW13 9QH
Director NameMr Robin Caven Atack
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 12 months (resigned 28 May 1996)
RoleChartered Surveyor
Correspondence AddressThe School House Uttoxeter Road
Hill Ridware
Rugeley
Staffordshire
WS15 3QY
Director NameMr Roger Henry Adams
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 months (resigned 31 July 1992)
RoleChartered Surveyor
Correspondence Address28 Coliston Road
Putney
London
SW15 1AL
Director NameMr Martin James Armstrong
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 1996)
RoleChartered Surveyor
Correspondence Address1 Ivy Cottage
London
E11 1PJ
Director NameAllan Digby Flower
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 December 1994)
RoleChartered Surveyor
Correspondence AddressFlat 3 York House
London
N5 1RP
Secretary NameMr Tony Jack Mummery
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Conifer Drive
Culverstone
Kent
DA13 0TL
Director NameGiles Andrews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 1994)
RoleChartered Surveyor
Correspondence Address9 Monument Green
Weybridge
Surrey
KT13 8QS
Director NameJames Graham Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(17 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 1996)
RoleChartered Surveyor
Correspondence Address20 Winfrith Road
Wandsworth
London
SW18 3BD
Director NameMr Duncan Philip James Cairns
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 2000)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressKennel Bottom
Rendcomb
Cirencester
Gloucestershire
GL7 7HE
Wales
Secretary NameMiss Ann Viola James
NationalityBritish
StatusResigned
Appointed27 March 1996(20 years, 2 months after company formation)
Appointment Duration5 days (resigned 02 April 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address269 Henley Road
Ilford
Essex
IG1 2TN
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(20 years, 4 months after company formation)
Appointment Duration12 years (resigned 05 June 2008)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed28 May 1996(20 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed19 August 1999(23 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2001(25 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed05 November 2001(25 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed05 August 2002(26 years, 7 months after company formation)
Appointment Duration3 months (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Secretary NameRichard Webster
NationalityBritish
StatusResigned
Appointed04 November 2002(26 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 July 2007)
RoleCompany Director
Correspondence Address105 George Road
Farncombe
Godalming
Surrey
GU7 3LX
Director NameDr Stephen Robert Billingham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(27 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 August 2004)
RoleCorporate Treasurer
Correspondence AddressBritish Energy Gso Business Park
East Kilbride
G74 5PG
Scotland
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed15 September 2004(28 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 03 January 2005)
RoleCompany Director
Correspondence AddressFlat 5
70 Elmbourne Road
London
SW17 8JJ
Secretary NamePhilip Stephen James Davis
NationalityBritish
StatusResigned
Appointed09 May 2005(29 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Secretary NameMr Mark Anthony Rigby
NationalityBritish
StatusResigned
Appointed20 July 2007(31 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameMr Stephen Gaastra
NationalityBritish
StatusResigned
Appointed13 December 2007(31 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House
180 Oxford Street
London
W1D 1NN
Secretary NameMr Gareth Rhys Williams
StatusResigned
Appointed16 October 2013(37 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2021)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitelsh.co.uk
Telephone020 71982000
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

400k at £0.2Lambert Smith Hampton LTD
100.00%
Ordinary
1 at £0.2Herring Baker Harris Nominees LTD
0.00%
Ordinary

Accounts

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

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Charges

15 July 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

1 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
22 February 2022Change of details for Lambert Smith Hampton Limited as a person with significant control on 22 February 2022 (2 pages)
8 December 2021Appointment of Richard Twigg as a director on 30 November 2021 (2 pages)
7 December 2021Termination of appointment of Gareth Rhys Williams as a director on 30 November 2021 (1 page)
7 December 2021Termination of appointment of Gareth Rhys Williams as a secretary on 30 November 2021 (1 page)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
23 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
26 April 2021Change of details for Lambert Smith Hampton Limited as a person with significant control on 23 April 2021 (2 pages)
4 January 2021Accounts for a dormant company made up to 31 December 2019 (6 pages)
21 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
3 April 2019Secretary's details changed for Mr Gareth Rhys Williams on 18 March 2019 (1 page)
2 April 2019Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages)
13 November 2018Change of details for Lambert Smith Hampton Limited as a person with significant control on 13 November 2018 (2 pages)
25 October 2018Termination of appointment of Ezra Meyer Solomon Nahome as a director on 23 October 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Lambert Smith Hampton Limited as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
21 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100,000
(5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
1 June 2015Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015 (2 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
(5 pages)
7 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100,000
(5 pages)
6 October 2014Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages)
6 October 2014Director's details changed for Ezra Meyer Solomon Nahome on 21 March 2014 (2 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
1 April 2014Termination of appointment of Stephen Gaastra as a director (1 page)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page)
21 March 2014Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN on 21 March 2014 (1 page)
21 March 2014Appointment of Mr. Gareth Rhys Williams as a director (2 pages)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 March 2014Appointment of Mr. Gareth Rhys Williams as a director (2 pages)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
18 October 2013Termination of appointment of Stephen Gaastra as a secretary (1 page)
18 October 2013Appointment of Mr Gareth Rhys Williams as a secretary (2 pages)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
16 October 2013Termination of appointment of Richard Surgett as a director (1 page)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(4 pages)
3 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100,000
(4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
13 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
17 September 2010Appointment of Mr Richard Martin Surgett as a director (2 pages)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages)
2 August 2010Director's details changed for Stephen Gaastra on 30 July 2010 (2 pages)
2 August 2010Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page)
2 August 2010Secretary's details changed for Stephen Gaastra on 30 July 2010 (1 page)
2 August 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
16 March 2010Termination of appointment of Philip Lewis as a director (1 page)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
6 February 2009Director appointed mr philip geoffrey lewis (2 pages)
13 January 2009Appointment terminated director mark rigby (1 page)
13 January 2009Appointment terminated director mark rigby (1 page)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
2 October 2008Return made up to 20/09/08; full list of members (4 pages)
6 June 2008Appointment terminated director john brown (1 page)
6 June 2008Appointment terminated director john brown (1 page)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
4 January 2008Secretary resigned (1 page)
4 January 2008Secretary resigned (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New secretary appointed (1 page)
19 December 2007New director appointed (1 page)
19 December 2007New director appointed (1 page)
25 October 2007Return made up to 20/09/07; full list of members (3 pages)
25 October 2007Return made up to 20/09/07; full list of members (3 pages)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Secretary resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
9 October 2006Full accounts made up to 31 March 2006 (11 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
5 October 2006Return made up to 20/09/06; full list of members (3 pages)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
9 June 2006Declaration of satisfaction of mortgage/charge (1 page)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 January 2006Full accounts made up to 31 March 2005 (9 pages)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 December 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2005Secretary's particulars changed (1 page)
28 October 2005Secretary's particulars changed (1 page)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
21 September 2005Return made up to 20/09/05; full list of members (3 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005New secretary appointed (2 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
2 February 2005Full accounts made up to 31 March 2004 (10 pages)
7 January 2005Secretary resigned (1 page)
7 January 2005Secretary resigned (1 page)
5 October 2004Return made up to 20/09/04; full list of members (8 pages)
5 October 2004Return made up to 20/09/04; full list of members (8 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
28 January 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004New director appointed (2 pages)
24 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
18 November 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
29 October 2003New director appointed (3 pages)
29 October 2003New director appointed (3 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
9 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed (1 page)
12 August 2003Secretary's particulars changed (1 page)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
5 February 2003Full accounts made up to 31 March 2002 (17 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
17 October 2002New director appointed (3 pages)
16 October 2002Director resigned (1 page)
16 October 2002Director resigned (1 page)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
9 October 2002Return made up to 20/09/02; full list of members (7 pages)
12 August 2002New secretary appointed (2 pages)
12 August 2002New secretary appointed (2 pages)
29 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 July 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
29 July 2002Certificate of re-registration from Public Limited Company to Private (2 pages)
29 July 2002Application for reregistration from PLC to private (1 page)
29 July 2002Application for reregistration from PLC to private (1 page)
29 July 2002Re-registration of Memorandum and Articles (11 pages)
29 July 2002Re-registration of Memorandum and Articles (11 pages)
29 July 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New director appointed (2 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
30 October 2001Full accounts made up to 31 March 2001 (17 pages)
12 October 2001Return made up to 20/09/01; full list of members (6 pages)
12 October 2001Return made up to 20/09/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (18 pages)
19 April 2001Amended full accounts made up to 31 March 2000 (18 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
19 October 2000Full accounts made up to 31 March 2000 (17 pages)
19 October 2000Full accounts made up to 31 March 2000 (17 pages)
18 July 2000Return made up to 22/05/00; full list of members (8 pages)
18 July 2000Return made up to 22/05/00; full list of members (8 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Director's particulars changed (1 page)
27 June 2000Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Secretary resigned (1 page)
29 September 1999Accounting reference date extended from 31/03/99 to 31/03/00 (1 page)
29 September 1999Accounting reference date extended from 31/03/99 to 31/03/00 (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
25 August 1999Registered office changed on 25/08/99 from: lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
25 August 1999Registered office changed on 25/08/99 from: lambert smith hampton prince frederick house 37 maddox street london W1R 9LD (1 page)
25 August 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
25 August 1999Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page)
30 July 1999Full accounts made up to 31 January 1999 (19 pages)
30 July 1999Full accounts made up to 31 January 1999 (19 pages)
2 June 1999Return made up to 22/05/99; full list of members (13 pages)
2 June 1999Return made up to 22/05/99; full list of members (13 pages)
5 October 1998Auditor's resignation (1 page)
5 October 1998Auditor's resignation (1 page)
1 July 1998Full accounts made up to 31 January 1998 (19 pages)
1 July 1998Full accounts made up to 31 January 1998 (19 pages)
23 June 1998Return made up to 22/05/98; no change of members (12 pages)
23 June 1998Return made up to 22/05/98; no change of members (12 pages)
28 July 1997Full accounts made up to 31 January 1997 (21 pages)
28 July 1997Full accounts made up to 31 January 1997 (21 pages)
8 June 1997Return made up to 02/06/97; full list of members (10 pages)
8 June 1997Return made up to 02/06/97; full list of members (10 pages)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 21/05/97; full list of members (9 pages)
28 May 1997Director resigned (1 page)
28 May 1997Return made up to 21/05/97; full list of members (9 pages)
2 May 1997Secretary resigned (1 page)
2 May 1997Secretary resigned (1 page)
1 May 1997Registered 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 1997Registered 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 1997Director resigned (1 page)
26 February 1997Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
19 November 1996New director appointed (3 pages)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
9 September 1996Full accounts made up to 31 January 1996 (27 pages)
9 September 1996Full accounts made up to 31 January 1996 (27 pages)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Particulars of mortgage/charge (11 pages)
22 July 1996Particulars of mortgage/charge (11 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
20 July 1996Particulars of mortgage/charge (5 pages)
9 July 1996New secretary appointed (2 pages)
9 July 1996New secretary appointed (2 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(12 pages)
28 June 1996Return made up to 30/05/96; full list of members
  • 363(287) ‐ Registered office changed on 28/06/96
(12 pages)
20 June 1996Company name changed herring baker harris PLC\certificate issued on 21/06/96 (2 pages)
20 June 1996Company name changed herring baker harris PLC\certificate issued on 21/06/96 (2 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New secretary appointed (2 pages)
12 May 1996Director resigned (1 page)
12 May 1996Director resigned (1 page)
26 April 1996New secretary appointed (2 pages)
26 April 1996New secretary appointed (2 pages)
1 April 1996Secretary resigned;director resigned (1 page)
1 April 1996Secretary resigned;director resigned (1 page)
11 February 1996Director resigned (1 page)
11 February 1996Director resigned (1 page)
15 December 1995Director resigned (2 pages)
15 December 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
17 August 1995Full accounts made up to 31 January 1995 (25 pages)
17 August 1995Full accounts made up to 31 January 1995 (25 pages)
7 August 1995New director appointed (2 pages)
7 August 1995New director appointed (2 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 30/05/95; no change of members (10 pages)
16 June 1995New director appointed (2 pages)
16 June 1995Return made up to 30/05/95; no change of members (10 pages)
12 June 1995New director appointed (4 pages)
12 June 1995New director appointed (4 pages)
20 April 1995Director resigned (2 pages)
20 April 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
28 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (89 pages)
19 August 1994Full accounts made up to 31 January 1994 (26 pages)
19 August 1994Full accounts made up to 31 January 1994 (26 pages)
29 June 1992Full accounts made up to 31 January 1992 (18 pages)
29 June 1992Full accounts made up to 31 January 1992 (18 pages)
31 January 1992Company name changed herringson & daw PUBLIC LIMITED COMPANY\certificate issued on 01/02/92 (2 pages)
31 January 1992Company name changed herringson & daw PUBLIC LIMITED COMPANY\certificate issued on 01/02/92 (2 pages)
29 June 1990Full accounts made up to 31 January 1990 (17 pages)
29 June 1990Full accounts made up to 31 January 1990 (17 pages)
6 September 1989Full accounts made up to 31 January 1989 (15 pages)
6 September 1989Full accounts made up to 31 January 1989 (15 pages)
13 January 1976Certificate of incorporation (1 page)
13 January 1976Certificate of incorporation (1 page)