HEATH LAMBERT OVERSEAS LIMITED

HEATH LAMBERT OVERSEAS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHEATH LAMBERT OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01977373
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEATH LAMBERT OVERSEAS LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities

    Where is HEATH LAMBERT OVERSEAS LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AW London
    Undeliverable Registered Office AddressNo

    What were the previous names of HEATH LAMBERT OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATH OVERSEAS HOLDINGS LIMITED Mar 30, 1998Mar 30, 1998
    C E HEATH OVERSEAS BROKING LIMITEDJul 22, 1997Jul 22, 1997
    C.E. HEATH OVERSEAS BROKINGJan 14, 1986Jan 14, 1986

    What are the latest accounts for HEATH LAMBERT OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for HEATH LAMBERT OVERSEAS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2024

    What are the latest filings for HEATH LAMBERT OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    Termination of appointment of Alistair Charles Peel as a secretary on Jul 26, 2024

    1 pagesTM02

    Statement of capital on Jun 12, 2024

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Charles Douglas Knowles Scott on Jun 23, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Change of details for Heath Lambert Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Mr Charles Robertson Crawford on Mar 24, 2023

    2 pagesCH01

    Confirmation statement made on Jan 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Mr Charles Robertson Crawford on Sep 23, 2022

    2 pagesCH01

    Confirmation statement made on Jan 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Director's details changed for Mr Charles Robertson Crawford on Mar 19, 2021

    2 pagesCH01

    Confirmation statement made on Jan 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Appointment of Mr Charles Douglas Knowles Scott as a director on Sep 19, 2019

    2 pagesAP01

    Confirmation statement made on Jan 31, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Who are the officers of HEATH LAMBERT OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAWFORD, Charles Robertson
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish252747260004
    SCOTT, Charles Douglas Knowles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomBritish246551920002
    MCGOWAN, William Lindsay
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    180339560001
    PEEL, Alistair Charles
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Secretary
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    249480940001
    SHARP, Pandora
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    Secretary
    Flat 9 Da Vinci Court
    1 Rossetti Road
    SE16 3EA London
    British64972020003
    WILKINSON, Sidney James
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    Secretary
    67 Chessfield Park
    Little Chalfont
    HP6 6RU Amersham
    Buckinghamshire
    British1138390001
    HL CORPORATE SERVICES LIMITED
    133 Houndsditch
    EC3A 7AH London
    Secretary
    133 Houndsditch
    EC3A 7AH London
    Identification TypeEuropean Economic Area
    Registration Number1054707
    43700080007
    BARABINO, Adriano Marcello
    Via Carducci 9
    20123 Milan
    Italy
    Director
    Via Carducci 9
    20123 Milan
    Italy
    Italian44075930001
    BARTON, Michael Keith
    Alie Street
    E1 8DE London
    9
    Director
    Alie Street
    E1 8DE London
    9
    EnglandUnited States109126210001
    BEERH, Surinder Kumar
    Meadow View
    Rhymers Gate Wyton
    PE17 2JR Huntingdon
    Cambridgeshire
    Director
    Meadow View
    Rhymers Gate Wyton
    PE17 2JR Huntingdon
    Cambridgeshire
    British28656180002
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    BLOOMER, William David
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    Director
    Barry Road
    East Dulwich
    SE22 0JS London
    214
    United KingdomBritish72374560002
    BRUCE, Michael Andrew
    Phoenix House Thackhams Lane
    Hartley Wintney
    RG27 8HP Hook
    Hampshire
    Director
    Phoenix House Thackhams Lane
    Hartley Wintney
    RG27 8HP Hook
    Hampshire
    British61928170001
    COLOSSO, Adrian
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    Director
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    EnglandBritish4555310002
    COLOSSO, Adrian
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    Director
    Hillside Farm Burnham Road
    Woodham Mortimer
    CM9 6SP Maldon
    Essex
    EnglandBritish4555310002
    HUGHES, Paul John
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    Director
    96 Burnham Road
    SS9 2JS Leigh On Sea
    Essex
    EnglandBritish5389800001
    KIER, Michael Hector
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Director
    23 Belmont Road
    TW2 5DA Twickenham
    Middlesex
    Danish8719670001
    MACKENZIE GREEN, John Garvie
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    Director
    Higher Langdon
    DT8 3NN Beaminster
    Dorset
    British34988570004
    MASON, Iliana
    6485 Sw 106 Street
    FOREIGN Miami
    Florida 33156
    Usa
    Director
    6485 Sw 106 Street
    FOREIGN Miami
    Florida 33156
    Usa
    American89728820001
    MINERAUD, Claude
    9 Rue Du Dome
    FOREIGN Paris
    75016
    France
    Director
    9 Rue Du Dome
    FOREIGN Paris
    75016
    France
    French78603670002
    MUGGE, Mark Stephen
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    EnglandAmerican162920630001
    PIKE, Matthew William
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    EnglandBritish187274510001
    PRESLAND, Peter Eric
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    Director
    Rats Castle
    Castletons Oak Cranbrook Road
    TN27 8DY Biddenden Ashford
    Kent
    EnglandBritish7649630002
    ROSS, David Christopher
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    United Kingdom
    United KingdomIrish222326970001
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    ROWE, Nicholas
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    Director
    Amberly House
    The Cleave
    OX11 0EL Harwell
    Oxfordshire
    British33862660001
    SANSOM, Richard James
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    Director
    12 Birch Mead
    Locksbottom
    BR6 8LT Orpington
    Kent
    United KingdomBritish105966060001
    STURGESS, Christopher Julian
    Larges House
    Lower Village, Blunsdon
    SN26 7BJ Swindon
    Wiltshire
    Director
    Larges House
    Lower Village, Blunsdon
    SN26 7BJ Swindon
    Wiltshire
    United KingdomBritish70140240002
    THOMAS, Robert Nigel
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    Director
    South West House
    Weston Road
    BA1 2XU Bath
    Avon
    United KindgomBritish40630840002
    WELLING, Paul Robert
    1 South Park Gardens
    HP4 1JA Berkhamsted
    Hertfordshire
    Director
    1 South Park Gardens
    HP4 1JA Berkhamsted
    Hertfordshire
    British31436250002
    WILSON, Stewart Roger Devine
    Monkton House Warminster Road
    Monkton Combe
    BA2 7AZ Bath
    Avon
    Director
    Monkton House Warminster Road
    Monkton Combe
    BA2 7AZ Bath
    Avon
    British8714780001

    Who are the persons with significant control of HEATH LAMBERT OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Heath Lambert Limited
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    Apr 06, 2016
    25 Walbrook
    EC4N 8AW London
    The Walbrook Building
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1199129
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0