North Shoebury
Southend
Essex
SS3 8YQ
Secretary Name | Catrina Lambert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 1997(8 years after company formation) |
Appointment Duration | 22 years, 4 months (closed 01 October 2019) |
Role | Company Director |
Correspondence Address | 7 Sonning Way Shoeburyness Southend On Sea Essex SS3 8YQ |
Director Name | Catrina Lambert |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2014(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sonning Way North Shoebury Essex Ss3 8yq |
Director Name | Peregrine Anthony Guy Bousfield |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 1995) |
Role | Chartered Surveyor |
Correspondence Address | 5 Englefield Green House Englefield Green Surrey TW20 0JX |
Secretary Name | Mr Michael Ian Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1992(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Sonning Way North Shoebury Southend Essex SS3 8YQ |
Director Name | Julia Mary Lambert |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 September 1996) |
Role | Systems Consultant |
Correspondence Address | Maryton 5 Burkes Road Beaconsfield Buckinghamshire HP9 1PB |
Website | bousfieldlambert.com |
---|---|
Telephone | 01702 217212 |
Telephone region | Southend-on-Sea |
Registered Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
1 at £1 | Catrina Lambert 50.00% Ordinary |
---|---|
1 at £1 | Michael Ian Lambert 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£55,855 |
Current Liabilities | £60,855 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
5 June 1997 | Delivered on: 16 June 1997 Satisfied on: 3 October 2003 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
---|---|
1 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 November 2016 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
28 November 2016 | Confirmation statement made on 24 November 2016 with updates (7 pages) |
23 August 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
7 December 2015 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Appointment of Catrina Lambert as a director on 1 March 2014 (2 pages) |
27 November 2014 | Appointment of Catrina Lambert as a director on 1 March 2014 (2 pages) |
3 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
29 November 2013 | Register inspection address has been changed (1 page) |
29 November 2013 | Register(s) moved to registered inspection location (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
30 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 January 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
3 February 2009 | Return made up to 24/11/08; full list of members (3 pages) |
30 January 2009 | Location of register of members (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 4TH floor 65 kingsway london WC2B 6TD (1 page) |
23 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 4TH floor 65 kingsway london WC2B 6TD (1 page) |
12 March 2008 | Registered office changed on 12/03/2008 from 7 st james square london SW1Y 4JU (1 page) |
13 December 2007 | Return made up to 24/11/07; full list of members (5 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 January 2007 | Return made up to 24/11/06; full list of members (6 pages) |
11 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
10 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
3 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
17 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
30 May 2002 | Secretary's particulars changed (1 page) |
28 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
31 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 November 2000 | Return made up to 24/11/00; full list of members
|
6 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 December 1999 | Secretary's particulars changed (1 page) |
10 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
26 November 1999 | Director's particulars changed (1 page) |
1 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
27 November 1997 | Return made up to 24/11/97; full list of members (6 pages) |
26 September 1997 | Director's particulars changed (1 page) |
16 June 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
22 May 1997 | Full accounts made up to 31 March 1997 (7 pages) |
28 November 1996 | Return made up to 24/11/96; full list of members (6 pages) |
13 September 1996 | Director resigned (1 page) |
4 September 1996 | Full accounts made up to 31 March 1996 (7 pages) |
8 July 1996 | Registered office changed on 08/07/96 from: 16A,st.james's street london SW1A 1ER (1 page) |
29 November 1995 | Return made up to 24/11/95; full list of members (14 pages) |
9 February 1995 | Director resigned;new director appointed (2 pages) |
15 August 1989 | Memorandum and Articles of Association (6 pages) |
14 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1989 | Incorporation (9 pages) |