Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMBERT HOUSE (BRIXTON) LIMITED
Company Information for

LAMBERT HOUSE (BRIXTON) LIMITED

21 LAMBERT ROAD, LONDON, SW2 5BA,
Company Registration Number
05878477
Private Limited Company
Active

Company Overview

About Lambert House (brixton) Ltd
LAMBERT HOUSE (BRIXTON) LIMITED was founded on 2006-07-17 and has its registered office in London. The organisation's status is listed as "Active". Lambert House (brixton) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
LAMBERT HOUSE (BRIXTON) LIMITED
 
Legal Registered Office
21 LAMBERT ROAD
LONDON
SW2 5BA
Other companies in SW2
 
Filing Information
Company Number 05878477
Company ID Number 05878477
Date formed 2006-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 10:57:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMBERT HOUSE (BRIXTON) LIMITED
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 LAMBERT HOUSE (BRIXTON) LIMITED

Current Directors
Officer Role Date Appointed
IAN ANTHONY DI MICHELE
Director 2006-07-17
OLIVIA RACHEL HEATHCOAT AMORY
Director 2016-04-26
JOHN BARRY KEATING
Director 2013-06-01
SCOTT MARTIN
Director 2015-01-23
KATE MOROSS
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY DAVID HOUNSELL DAMMERS
Director 2006-07-17 2016-04-26
WILLIAM ROBERT ANDERSON
Director 2012-06-12 2015-01-23
ABIGAIL LUCIE NELBERG
Company Secretary 2012-06-01 2014-11-07
ABIGAIL LUCIE NELBERG
Director 2012-06-01 2014-11-07
FIONA JOANNE MAHADEO
Director 2006-07-17 2013-06-01
ABIGAIL LUCIE NELBERG
Director 2007-08-30 2012-06-12
FIONA JOANNE MAHADEO
Company Secretary 2006-07-17 2012-06-01
ABIGAIL LUCIE NELBERG
Company Secretary 2012-06-01 2012-06-01
ABIGAIL LUCIE NELBERG
Director 2009-10-02 2012-06-01
IRENE MORDEY
Director 2006-07-17 2012-04-29
KIRSTEN JANE MACLEOD
Director 2006-07-17 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ANTHONY DI MICHELE DI MICHELE LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
IAN ANTHONY DI MICHELE DI MICHELE CONSULTING LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-11-15
KATE MOROSS STUDIO MOROSS LIMITED Director 2007-07-31 CURRENT 2007-07-31 Active

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
2023-08-24CESSATION OF IAN ANTHONY DI MICHELE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-24CONFIRMATION STATEMENT MADE ON 24/08/23, WITH UPDATES
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-03CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-09-03CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-04-2931/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANTHONY DI MICHELE
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH UPDATES
2021-08-25AP01DIRECTOR APPOINTED MS ANNECY ROSE JOSEPHINE STYLER
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-04-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES
2020-06-01AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-07AP01DIRECTOR APPOINTED MS ALICE TURNER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE MOROSS
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES
2019-04-15AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 5
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-04-23AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVIA RACHEL HEATHCOTE AMORY
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ANTHONY DI MICHELE
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BARRY KEATING
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT MARTIN
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE MOROSS
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 5
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-07-19CH01Director's details changed for Ms Olivia Rachel Heathcote Amory on 2016-07-19
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID HOUNSELL DAMMERS
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP .005
2016-06-27AR0124/06/16 ANNUAL RETURN FULL LIST
2016-06-24AP01DIRECTOR APPOINTED MS OLIVIA RACHEL HEATHCOTE AMORY
2015-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP .005
2015-06-23AR0131/05/15 ANNUAL RETURN FULL LIST
2015-06-23AP01DIRECTOR APPOINTED MR SCOTT MARTIN
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT ANDERSON
2015-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM Flat 1 21 Lambert Road London SW2 5BA
2014-11-11AP01DIRECTOR APPOINTED MISS KATE MOROSS
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL LUCIE NELBERG
2014-11-11TM02Termination of appointment of Abigail Lucie Nelberg on 2014-11-07
2014-06-29LATEST SOC29/06/14 STATEMENT OF CAPITAL;GBP .005
2014-06-29AR0131/05/14 ANNUAL RETURN FULL LIST
2013-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-07-01AR0131/05/13 FULL LIST
2013-06-29AP01DIRECTOR APPOINTED MR JOHN BARRY KEATING
2013-06-29TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MAHADEO
2013-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-06-20AP03SECRETARY APPOINTED MRS ABIGAIL LUCIE NELBERG
2012-06-20AP01DIRECTOR APPOINTED MRS ABIGAIL LUCIE NELBERG
2012-06-14ANNOTATIONClarification
2012-06-13AR0131/05/12 FULL LIST
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY ABIGAIL NELBERG
2012-06-12AP03SECRETARY APPOINTED MRS ABIGAIL LUCIE NELBERG
2012-06-12AP03SECRETARY APPOINTED MRS ABIGAIL LUCIE NELBERG
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL NELBERG
2012-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DI MICHELE / 01/06/2012
2012-06-12TM02APPOINTMENT TERMINATED, SECRETARY FIONA MAHADEO
2012-06-12AP01DIRECTOR APPOINTED MR WILLIAM ROBERT ANDERSON
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL NELBERG
2012-05-08AP01DIRECTOR APPOINTED MISS ABIGAIL LUCIE NELBERG
2012-05-08CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JOANNE MAHADEO / 06/05/2012
2012-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IRENE MORDEY
2012-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2012 FROM ALTHORPE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3DD
2012-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-17AR0131/05/11 FULL LIST
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LUCIE NELBERG / 29/07/2011
2011-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-06-27AR0131/05/10 FULL LIST
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA JOANNE MAHADEO / 31/05/2010
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ABIGAIL LUCIE NELBERG / 31/05/2010
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IRENE MORDEY / 31/05/2010
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DI MICHELE / 31/05/2010
2010-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID HOUNSELL DAMMERS / 31/05/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2009-06-29363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-27363sRETURN MADE UP TO 17/07/08; NO CHANGE OF MEMBERS
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DI MICHELE / 24/04/2008
2008-02-12288aNEW DIRECTOR APPOINTED
2007-09-19363sRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-19288bDIRECTOR RESIGNED
2007-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/07
2007-09-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to LAMBERT HOUSE (BRIXTON) 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 LAMBERT HOUSE (BRIXTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMBERT HOUSE (BRIXTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 LAMBERT HOUSE (BRIXTON) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 5
Shareholder Funds 2012-08-01 £ 5
Shareholder Funds 2011-08-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAMBERT HOUSE (BRIXTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMBERT HOUSE (BRIXTON) LIMITED
Trademarks
We have not found any records of LAMBERT HOUSE (BRIXTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAMBERT HOUSE (BRIXTON) 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 (98000 - Residents property management) as LAMBERT HOUSE (BRIXTON) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where LAMBERT HOUSE (BRIXTON) 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 LAMBERT HOUSE (BRIXTON) 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 LAMBERT HOUSE (BRIXTON) 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.