Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 21 LOMBARD STREET LIMITED
Company Information for

21 LOMBARD STREET LIMITED

7 OLD PARK LANE, LONDON, W1K,
Company Registration Number
04145692
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About 21 Lombard Street Ltd
21 LOMBARD STREET LIMITED was founded on 2001-01-23 and had its registered office in 7 Old Park Lane. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
21 LOMBARD STREET LIMITED
 
Legal Registered Office
7 OLD PARK LANE
LONDON
 
Filing Information
Company Number 04145692
Date formed 2001-01-23
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-10-10
Type of accounts DORMANT
Last Datalog update: 2019-03-08 07:49:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 21 LOMBARD STREET LIMITED

Current Directors
Officer Role Date Appointed
AMIN MOUSA AL AFIFI
Company Secretary 2012-12-27
ROBERT JOHN FRENCH
Company Secretary 2012-12-27
AMIN MOUSA AL AFIFI
Director 2012-12-27
GERARD THOMAS TETO
Director 2012-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN FRENCH
Director 2001-07-31 2013-01-15
JAFAR ASKARI
Company Secretary 2001-07-31 2012-12-27
JAFAR ASKARI
Director 2001-07-31 2012-12-27
STEPHEN PROCTOR
Director 2001-07-31 2012-08-02
JOHN ALBERT LEA
Company Secretary 2001-03-30 2001-07-31
DAVID HOWARD BARR
Director 2001-01-23 2001-07-31
JOHN PHILIP WALLACE
Director 2001-01-23 2001-07-31
CAROLYN SMITH
Company Secretary 2001-01-23 2001-03-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-12DS01APPLICATION FOR STRIKING-OFF
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-05AR0123/01/16 FULL LIST
2015-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0123/01/15 FULL LIST
2014-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0123/01/14 FULL LIST
2013-02-19AR0123/01/13 FULL LIST
2013-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH
2013-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-31AP03SECRETARY APPOINTED MR ROBERT JOHN FRENCH
2012-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMIN MOUSA AL-AFIFI / 27/12/2012
2012-12-30TM02APPOINTMENT TERMINATED, SECRETARY JAFAR ASKARI
2012-12-30AP03SECRETARY APPOINTED MR AMIN MOUSA AL AFIFI
2012-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAFAR ASKARI
2012-12-30AP01DIRECTOR APPOINTED MR AMIN MOUSA AL-AFIFI
2012-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-02AP01DIRECTOR APPOINTED GERARD THOMAS TETO
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROCTOR
2012-02-08AR0123/01/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-07AR0123/01/11 FULL LIST
2010-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-08AR0123/01/10 FULL LIST
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROCTOR / 06/02/2010
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN FRENCH / 06/02/2010
2010-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAFAR ASKARI / 06/02/2010
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-22363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-06395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-16363sRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-23363sRETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS
2003-11-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-02-19363sRETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-13363sRETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS
2001-08-23288aNEW DIRECTOR APPOINTED
2001-08-23287REGISTERED OFFICE CHANGED ON 23/08/01 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288aNEW DIRECTOR APPOINTED
2001-08-09288bDIRECTOR RESIGNED
2001-08-09288bSECRETARY RESIGNED
2001-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-04395PARTICULARS OF MORTGAGE/CHARGE
2001-04-14288bSECRETARY RESIGNED
2001-04-12288aNEW SECRETARY APPOINTED
2001-04-10225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2001-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to 21 LOMBARD STREET LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 21 LOMBARD STREET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEBENTURE 2006-07-06 Outstanding JPMORGAN CHASE BANK, NATIONAL ASSOCIATION
LEGAL CHARGE 2001-07-31 Satisfied THE CHASE MANHATTAN BANK
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 21 LOMBARD STREET LIMITED

Intangible Assets
Patents
We have not found any records of 21 LOMBARD STREET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 21 LOMBARD STREET LIMITED
Trademarks
We have not found any records of 21 LOMBARD STREET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 21 LOMBARD STREET LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as 21 LOMBARD STREET LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where 21 LOMBARD STREET LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 21 LOMBARD STREET LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 21 LOMBARD STREET LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1