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(31 years, 1 month 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 | 30 November 2021(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Judith Ann Lampon |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(1 year after company formation) |
Appointment Duration | 22 years, 1 month (resigned 06 December 2013) |
Role | Estate Agent/Director |
Country of Residence | England |
Correspondence Address | Luvetts Wheelers Lane Hadlow Down Uckfield TN22 4HR |
Director Name | Mr Robin Henry Lampon |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 December 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Luvetts Farm Wheelers Lane Hadlow Down Uckfield East Sussex TN22 4HR |
Director Name | Mrs Amanda Frances Lampon-Monk |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 December 2013) |
Role | Director/Estate Agents |
Country of Residence | England |
Correspondence Address | Harlyn House Back Lane Waldron Heathfield East Sussex TN21 0NL |
Director Name | Mr Anthony John McCreanney |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 December 2013) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Millfield 5 Orchard Grange Lower Dicker Hailsham East Sussex BN27 3PA |
Secretary Name | Mrs Amanda Frances Lampon-Monk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(2 years after company formation) |
Appointment Duration | 21 years, 1 month (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harlyn House Back Lane Waldron Heathfield East Sussex TN21 0NL |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Website | lampons.com |
---|
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 100 other UK companies use this postal address |
400 at £1 | Countrywide Estate Agents 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£997,989 |
Current Liabilities | £997,989 |
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 | 5 September 2022 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2023 (3 months, 2 weeks from now) |
10 June 1994 | Delivered on: 28 June 1994 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. Outstanding |
---|
9 December 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 30 November 2021 (2 pages) |
---|---|
8 December 2021 | Termination of appointment of a secretary (1 page) |
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) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
6 September 2021 | Confirmation statement made on 5 September 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
7 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
5 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
2 April 2019 | Director's details changed for Mr Gareth Rhys Williams on 18 March 2019 (2 pages) |
18 March 2019 | Change of details for Countrywide Estate Agents as a person with significant control on 18 March 2019 (2 pages) |
5 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
9 August 2018 | Change of details for Countrywide Estate Agents as a person with significant control on 6 July 2018 (2 pages) |
20 October 2017 | Notification of Countrywide Estate Agents 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 Countrywide Estate Agents 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) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with updates (3 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
22 September 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
16 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 (1 page) |
16 September 2014 | Previous accounting period shortened from 30 November 2014 to 31 December 2013 (1 page) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
23 December 2013 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Anthony Mccreanney as a director (1 page) |
23 December 2013 | Termination of appointment of Robin Lampon as a director (1 page) |
23 December 2013 | Registered office address changed from 20/21 Clinton Place Seaford East Sussex BN25 1NP on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Amanda Lampon-Monk as a secretary (1 page) |
23 December 2013 | Termination of appointment of Amanda Lampon-Monk as a director (1 page) |
23 December 2013 | Termination of appointment of Judith Lampon as a director (1 page) |
23 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
23 December 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
23 December 2013 | Previous accounting period extended from 31 October 2013 to 30 November 2013 (1 page) |
23 December 2013 | Termination of appointment of Anthony Mccreanney as a director (1 page) |
23 December 2013 | Termination of appointment of Robin Lampon as a director (1 page) |
23 December 2013 | Termination of appointment of Amanda Lampon-Monk as a secretary (1 page) |
23 December 2013 | Registered office address changed from 20/21 Clinton Place Seaford East Sussex BN25 1NP on 23 December 2013 (1 page) |
23 December 2013 | Termination of appointment of Amanda Lampon-Monk as a director (1 page) |
23 December 2013 | Termination of appointment of Judith Lampon as a director (1 page) |
23 December 2013 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
23 December 2013 | Appointment of Mr John Peter Hards as a director (2 pages) |
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
10 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (8 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
7 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (8 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Anthony John Mccreanney on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Robin Henry Lampon on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mrs Amanda Frances Lampon-Monk on 1 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Judith Ann Lampon on 1 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
15 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / anthony mccreanney / 29/07/2008 (1 page) |
15 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
15 October 2008 | Director's change of particulars / anthony mccreanney / 29/07/2008 (1 page) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
7 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
7 December 2006 | Return made up to 02/10/06; full list of members (3 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members (4 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
5 October 2004 | Return made up to 02/10/04; full list of members
|
5 October 2004 | Return made up to 02/10/04; full list of members
|
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members
|
21 October 2003 | Return made up to 02/10/03; full list of members
|
25 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
25 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
8 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
24 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
10 October 2001 | Return made up to 02/10/01; full list of members (9 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
3 November 2000 | Ad 16/10/00--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
3 November 2000 | Ad 16/10/00--------- £ si [email protected]=200 £ ic 200/400 (2 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
6 October 2000 | Return made up to 02/10/00; full list of members (8 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
17 April 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
5 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
5 November 1999 | Return made up to 02/10/99; full list of members (8 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 July 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
2 November 1998 | Return made up to 02/10/98; full list of members
|
2 November 1998 | Return made up to 02/10/98; full list of members
|
26 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
30 October 1997 | Return made up to 02/10/97; no change of members
|
30 October 1997 | Return made up to 02/10/97; no change of members
|
22 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
22 April 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
16 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
16 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
11 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
30 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 05/10/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
31 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
19 August 1992 | Memorandum and Articles of Association (18 pages) |
19 August 1992 | Memorandum and Articles of Association (18 pages) |
26 October 1990 | Incorporation (22 pages) |
26 October 1990 | Incorporation (22 pages) |