LAMPTON 78 UNLIMITED - HOUNSLOW
Company Profile | Company Filings |
Overview
LAMPTON 78 UNLIMITED is a Private Unlimited Company from HOUNSLOW ENGLAND and has the status: Dissolved - no longer trading.
LAMPTON 78 UNLIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375061.
LAMPTON 78 UNLIMITED was incorporated 22 years ago on 15/02/2002 and has the registered number: 04375061.
LAMPTON 78 UNLIMITED - HOUNSLOW
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2020 |
Registered Office
7 BATH ROAD
HOUNSLOW
TW3 3EB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AMRIT SINGH MANN | Nov 1963 | British | Director | 2015-05-01 | CURRENT |
MR STEPHEN CURRAN | Feb 1955 | British | Director | 2015-05-01 | CURRENT |
BARBARA EILEEN ANNE HARRIS | Mar 1944 | British | Director | 2010-05-25 UNTIL 2010-12-20 | RESIGNED |
JOHN HENRY COOPER | Sep 1968 | British | Director | 2003-05-20 UNTIL 2010-05-25 | RESIGNED |
SAMANTHA TERESA DAVIES | Nov 1966 | British | Director | 2006-05-23 UNTIL 2010-05-25 | RESIGNED |
MR ILYAS KHWAJA | Dec 1933 | British | Director | 2002-04-01 UNTIL 2006-05-23 | RESIGNED |
MR FRANCIS MICHAEL JONES | Mar 1949 | British | Director | 2002-04-08 UNTIL 2007-10-04 | RESIGNED |
GILLIAN HUTCHISON | May 1968 | British | Director | 2006-06-27 UNTIL 2012-05-15 | RESIGNED |
JANE HUNTER | Dec 1948 | British | Director | 2013-10-08 UNTIL 2014-10-23 | RESIGNED |
MICHAEL HUNT | Aug 1944 | British | Director | 2003-05-20 UNTIL 2006-05-23 | RESIGNED |
THOMASINA JEFFERY HOWE | Jun 1953 | Scottish | Director | 2012-05-01 UNTIL 2014-04-14 | RESIGNED |
MALCOLM HOLDSWORTH | Nov 1948 | British | Director | 2014-10-23 UNTIL 2015-04-30 | RESIGNED |
DIANA HOLDEN | Feb 1975 | British | Director | 2012-05-01 UNTIL 2014-10-23 | RESIGNED |
CAROLYN ANNE COURAGE | Jul 1947 | English/British | Director | 2014-05-06 UNTIL 2014-10-23 | RESIGNED |
T&H SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2002-07-31 UNTIL 2015-03-31 | RESIGNED | ||
CINDY HESLINGTON | Nov 1968 | British | Director | 2002-03-28 UNTIL 2004-07-24 | RESIGNED |
DAVID WALTER GRIBBLE | Sep 1966 | British | Director | 2002-02-15 UNTIL 2002-03-28 | RESIGNED |
TONY GRAHAM | Jul 1941 | British | Director | 2002-03-28 UNTIL 2003-09-11 | RESIGNED |
MR TERENCE PETER GEATER | Jan 1958 | British | Director | 2014-10-23 UNTIL 2014-11-27 | RESIGNED |
EDWIN MICHAEL GALLUP | Aug 1952 | British | Director | 2010-10-20 UNTIL 2012-01-17 | RESIGNED |
PAUL FISHER | Jun 1964 | British | Director | 2006-05-23 UNTIL 2008-05-20 | RESIGNED |
MISS JENNIFER ELEANOR FIGARO | Nov 1958 | British | Director | 2012-05-01 UNTIL 2014-04-14 | RESIGNED |
GRAHAM EDWARDS | Aug 1954 | British | Director | 2008-05-28 UNTIL 2012-05-01 | RESIGNED |
SUKHVINDER DUGGAL | Oct 1973 | British | Director | 2006-05-27 UNTIL 2010-09-28 | RESIGNED |
COUNCILLOR AJMER SINGH DHILLON | Jan 1936 | British | Director | 2011-05-24 UNTIL 2014-04-14 | RESIGNED |
MS JACQUELINE MUTIBWA | Secretary | 2015-05-29 UNTIL 2015-11-27 | RESIGNED | ||
ALFRED BENJAMIN CHANDLER | Sep 1921 | British | Director | 2002-03-28 UNTIL 2010-10-20 | RESIGNED |
TIMOTHY JAMES WATKINS | Oct 1975 | Secretary | 2002-02-15 UNTIL 2002-07-31 | RESIGNED | |
MARY HARPLEY | Feb 1964 | British | Director | 2015-05-01 UNTIL 2018-12-19 | RESIGNED |
MR MARTYN FREDERICK KINGSFORD | Oct 1946 | British | Director | 2010-01-20 UNTIL 2013-10-08 | RESIGNED |
ERNEST EDWARD COOPER | Feb 1951 | British | Director | 2008-05-28 UNTIL 2014-10-23 | RESIGNED |
MR MELVIN BARRIE COLLINS | Sep 1944 | British | Director | 2002-03-28 UNTIL 2004-05-18 | RESIGNED |
MR MELVIN BARRIE COLLINS | Sep 1944 | British | Director | 2008-05-28 UNTIL 2010-04-20 | RESIGNED |
MR MELVIN BARRIE COLLINS | Sep 1944 | British | Director | 2010-05-25 UNTIL 2014-04-14 | RESIGNED |
MOHAMMAD ATAURRAHMAN CHAUDHRY | Oct 1960 | British | Director | 2002-03-28 UNTIL 2012-10-25 | RESIGNED |
MR JOHN WILLIAM CHATT | Mar 1945 | British | Director | 2010-05-25 UNTIL 2014-04-14 | RESIGNED |
ROBERT SIMON CHARIG | Feb 1960 | British | Director | 2004-09-16 UNTIL 2007-10-04 | RESIGNED |
ROBERT SIMON CHARIG | Feb 1960 | British | Director | 2010-10-20 UNTIL 2013-10-08 | RESIGNED |
FIONA CORNELL | Jul 1963 | British | Director | 2008-10-09 UNTIL 2009-10-09 | RESIGNED |
LEE CARTWRIGHT | Jun 1974 | British | Director | 2007-10-04 UNTIL 2009-10-20 | RESIGNED |
COUNCILLOR MICHAEL NOEL CARMAN | Jan 1944 | British | Director | 2004-05-18 UNTIL 2006-05-23 | RESIGNED |
MS PETA CAINE | Jan 1963 | British | Director | 2006-01-26 UNTIL 2006-04-11 | RESIGNED |
MR CHRISTOPHER JOHN BOUCHER | Dec 1957 | British | Director | 2002-03-28 UNTIL 2007-10-04 | RESIGNED |
DAVID BORRELL | Jan 1971 | British | Director | 2014-10-23 UNTIL 2015-04-30 | RESIGNED |
CLLR RAJINDER BATH | May 1934 | British | Director | 2005-05-24 UNTIL 2009-05-19 | RESIGNED |
COUNCILLOR ALAN BARBER | Jul 1957 | British | Director | 2010-07-20 UNTIL 2011-05-24 | RESIGNED |
CLLR PHILIP ANDREWS | Oct 1961 | British | Director | 2009-05-19 UNTIL 2010-05-25 | RESIGNED |
MRS CAROLINE JANE ANDREWS | Apr 1963 | British | Director | 2008-05-20 UNTIL 2009-05-19 | RESIGNED |
MARGARET KATHLEEN ALVERIO | Sep 1939 | British | Director | 2003-09-11 UNTIL 2006-10-03 | RESIGNED |
COUNCILLOR GOVIND AGARWAL | Aug 1931 | British | Director | 2002-03-28 UNTIL 2002-04-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
London Borough Of Hounslow | 2016-09-23 | Hounslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - LAMPTON 78 UNLIMITED | 2020-06-16 | 31-03-2020 | £1,326,001 equity |
Micro-entity Accounts - LAMPTON 78 UNLIMITED | 2019-12-20 | 31-03-2019 | £1,381,001 equity |
LAMPTON 78 UNLIMITED | 2018-12-21 | 31-03-2018 | £1,416,001 Cash £1,382,001 equity |
Accounts Submission | 2017-12-22 | 31-03-2017 | £1,323,000 Cash £1,662,000 equity |