Company NameLambert Smith Hampton Group (Overseas) Limited
DirectorsEzra Meyer Solomon Nahome and Richard John Twigg
Company StatusActive
Company Number02510387
CategoryPrivate Limited Company
Incorporation Date11 June 1990(33 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Ezra Meyer Solomon Nahome
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed19 March 2014(23 years, 9 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard George Pavitt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameMr Raymond John Stewart Palmer
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 1991)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Palace Gardens Terrace
London
W8 4SA
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed11 June 1991(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Meadowcroft Close
East Grinstead
West Sussex
RH19 1NA
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(1 year, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 March 2000)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 March 2000)
RoleChartered Accountant
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed19 August 1999(9 years, 2 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 NameRichard Howarth Tomalin
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleChartered Secretary
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBradlow
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr Richard John Piper
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMerryfield
St Georges Road
Bickley
Kent
BR1 2LD
Secretary NameRichard Howarth Tomalin
NationalityBritish
StatusResigned
Appointed22 March 2000(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 March 2002)
RoleCompany Director
Correspondence Address22 Fort Road
Guildford
Surrey
GU1 3TE
Director NameDominic Connolley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2003)
RoleAccountant
Correspondence Address151 Gladstone Road
Wimbledon
London
SW19 1QS
Secretary NameKatie Charmian David
NationalityBritish
StatusResigned
Appointed28 March 2002(11 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 November 2002)
RoleCompany Director
Correspondence Address31 Sandy Lane
Sevenoaks
Kent
TN13 3TP
Director NameTimothy Stuart Gill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vicarage Gardens
Grayshott
Surrey
GU26 6NH
Director NameRichard Charles Long
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(12 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Downs Road
Epsom
Surrey
KT18 5JF
Secretary NameRichard Webster
NationalityBritish
StatusResigned
Appointed04 November 2002(12 years, 4 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(13 years, 4 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
Director NameRobert James Macleod
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(13 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 July 2007)
RoleChartered Accountant
Correspondence AddressThornbury
Highcroft Shamley Green
Guildford
Surrey
GU5 0UE
Director NameMr Alun Hughes Griffiths
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(13 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 July 2007)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRutland House
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr David Russell Clements
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSouthernhay
High Street
Hinton St George
Somerset
TA17 8SE
Director NameMr Keith Edward Clarke
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2007)
RoleArchitect
Country of ResidenceEngland
Correspondence Address14 Thorney Hedge Road
Chiswick
London
W4 5SD
Secretary NameVictoria Elizabeth Hames
NationalityBritish
StatusResigned
Appointed15 September 2004(14 years, 3 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(14 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2007)
RoleCompany Director
Correspondence AddressHartland
Woodside Drive
Hermitage
Berkshire
RG18 9QD
Director NameJohn Bruce Brown
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(17 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 June 2008)
RoleChartered Surveyor
Correspondence AddressRadmore Farm Helmdon Road
Wappenham
Towcester
Northamptonshire
NN12 8SX
Director NameMr Mark Anthony Rigby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Secretary NameMr Mark Anthony Rigby
NationalityBritish
StatusResigned
Appointed20 July 2007(17 years, 1 month 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
Director NameMr Stephen Gaastra
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(17 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Stephen Gaastra
NationalityBritish
StatusResigned
Appointed13 December 2007(17 years, 6 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
Director NameMr Philip Geoffrey Lewis
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Parkside
London
NW7 2LJ
Director NameMr Richard Martin Surgett
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(20 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2013)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressUnited Kingdom House
180 Oxford Street
London
W1D 1NN
Secretary NameMr Gareth Rhys Williams
StatusResigned
Appointed16 October 2013(23 years, 4 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
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(23 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
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 400 other UK companies use this postal address

Shareholders

2 at £1Lambert Smith Hampton Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

1 September 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
1 September 2023Director's details changed for Mr Ezra Meyer Solomon Nahome on 1 September 2023 (2 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 21 August 2022 with no updates (3 pages)
22 February 2022Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 22 February 2022 (2 pages)
14 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 21 August 2021 with no updates (3 pages)
27 April 2021Director's details changed for Mr Ezra Meyer Solomon Nahome on 23 April 2021 (2 pages)
26 April 2021Change of details for Lambert Smith Hampton Group 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 21 August 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
21 August 2019Confirmation statement made on 21 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)
22 November 2018Director's details changed for Mr Ezra Meyer Solomon Nahome on 5 November 2018 (2 pages)
13 November 2018Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 13 November 2018 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (5 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 Group 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 Group 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 (5 pages)
12 September 2017Accounts for a dormant company made up to 31 December 2016 (5 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 (5 pages)
4 August 2016Accounts for a dormant company made up to 31 December 2015 (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 2
(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 2
(5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
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)
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)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(5 pages)
15 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(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 (5 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (5 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 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 March 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
21 March 2014Appointment of Mr. Gareth Rhys Williams as a director (2 pages)
21 March 2014Appointment of Mr. Gareth Rhys Williams as a director (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)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (5 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 2
(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 2
(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 (5 pages)
20 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (5 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 (6 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (6 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 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 2010Director's details changed for Ezra Meyer Solomon Nahome on 30 July 2010 (2 pages)
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 (6 pages)
22 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
13 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
13 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 (6 pages)
11 December 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Return made up to 20/09/08; full list of members (4 pages)
3 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)
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 (2 pages)
25 October 2007Return made up to 20/09/07; full list of members (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New secretary appointed;new 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 2007Secretary resigned (1 page)
1 August 2007Director 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 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
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)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
26 September 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (5 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)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (8 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 (9 pages)
5 October 2004Return made up to 20/09/04; full list of members (9 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004New secretary appointed (2 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Secretary resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (4 pages)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (8 pages)
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)
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 2003Return made up to 20/09/03; full list of members (7 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)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Return made up to 20/09/03; full list of members (7 pages)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
12 August 2003Secretary's particulars changed;director's particulars changed (1 page)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
30 January 2003Accounts for a dormant company made up to 31 March 2002 (7 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002New secretary appointed (2 pages)
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)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
10 October 2002Return made up to 20/09/02; full list of members (7 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
11 February 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
12 October 2001Return made up to 20/09/01; full list of members (7 pages)
27 July 2001Return made up to 04/06/01; full list of members (7 pages)
27 July 2001Return made up to 04/06/01; full list of members (7 pages)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/10/00
(1 page)
6 November 2000Amended accounts made up to 31 March 2000 (6 pages)
6 November 2000Amended accounts made up to 31 March 2000 (6 pages)
31 October 2000Return made up to 20/09/00; no change of members (8 pages)
31 October 2000Return made up to 20/09/00; no change of members (8 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
25 July 2000Return made up to 04/06/00; full list of members (9 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 04/06/00; full list of members (9 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
24 May 2000Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Director resigned (1 page)
16 December 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
7 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
25 August 1999Registered office changed on 25/08/99 from: regent arcade house 19-25 argyll street london W1V 1AA (1 page)
25 August 1999Registered office changed on 25/08/99 from: regent arcade house 19-25 argyll street london W1V 1AA (1 page)
25 August 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
17 June 1999Return made up to 04/06/99; full list of members (9 pages)
17 June 1999Return made up to 04/06/99; full list of members (9 pages)
5 October 1998Auditor's resignation (2 pages)
5 October 1998Auditor's resignation (2 pages)
29 July 1998Full accounts made up to 31 January 1998 (8 pages)
29 July 1998Full accounts made up to 31 January 1998 (8 pages)
17 June 1998Return made up to 04/06/98; no change of members (8 pages)
17 June 1998Return made up to 04/06/98; no change of members (8 pages)
28 July 1997Full accounts made up to 31 January 1997 (8 pages)
28 July 1997Full accounts made up to 31 January 1997 (8 pages)
22 June 1997Return made up to 04/06/97; full list of members (7 pages)
22 June 1997Return made up to 04/06/97; full list of members (7 pages)
22 June 1997Director's particulars changed (1 page)
22 June 1997Director's particulars changed (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
30 September 1996Accounting reference date extended from 31/12/96 to 31/01/97 (1 page)
28 June 1996Return made up to 11/06/96; full list of members (5 pages)
28 June 1996Return made up to 11/06/96; full list of members (5 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
30 August 1995Return made up to 11/06/95; no change of members (8 pages)
30 August 1995Return made up to 11/06/95; no change of members (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
20 July 1995Full accounts made up to 31 December 1994 (8 pages)
30 November 1990Company name changed lambert smith hampton group limi ted\certificate issued on 28/11/90 (2 pages)
30 November 1990Company name changed lambert smith hampton group limi ted\certificate issued on 28/11/90 (2 pages)
19 November 1990Company name changed lambert smith hampton (1990) lim ited\certificate issued on 19/11/90 (2 pages)
19 November 1990Company name changed lambert smith hampton (1990) lim ited\certificate issued on 19/11/90 (2 pages)
9 August 1990Memorandum and Articles of Association (13 pages)
9 August 1990Memorandum and Articles of Association (13 pages)
3 July 1990Company name changed freshurban LIMITED\certificate issued on 02/07/90 (2 pages)
3 July 1990Company name changed freshurban LIMITED\certificate issued on 02/07/90 (2 pages)
11 June 1990Incorporation (9 pages)
11 June 1990Incorporation (9 pages)