Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED
Company Information for

66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED

ARMITAGE ROAD, LONDON, NW11,
Company Registration Number
02858049
Private Limited Company
Dissolved

Dissolved 2015-01-22

Company Overview

About 66/70 South Lambeth Road Management Company Ltd
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED was founded on 1993-09-29 and had its registered office in Armitage Road. The company was dissolved on the 2015-01-22 and is no longer trading or active.

Key Data
Company Name
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
 
Filing Information
Company Number 02858049
Date formed 1993-09-29
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-01-22
Type of accounts DORMANT
Last Datalog update: 2016-02-11 20:21:48
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 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2006-09-30
PAUL BIRCH
Director 2009-05-19
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
VINOD BACHULAL VAGHELA
Director 1994-11-30 2011-12-31
LEE GREENBURY
Director 2009-05-19 2011-08-22
KARL ROBERT MEADE
Director 1998-10-06 2009-10-31
NEIL ROBERT ERNEST KIRKBY
Director 2003-09-11 2009-05-19
JOHN VINCENT GAVAN
Company Secretary 2002-09-04 2006-09-30
RANDOLF GRAHAM MCINNES
Director 2001-01-15 2003-09-11
INNER CITY ENTERPRISES PLC
Company Secretary 1994-01-05 2002-09-04
MARCUS SPERBER
Director 1999-01-04 2001-03-20
ANDREW PAUL DEWHURST
Director 2000-09-20 2000-12-31
GWYNNE PATRICK FURLONG
Director 1999-01-04 2000-09-20
JOHN HENRY MOORE
Director 1994-11-30 1998-10-06
IAN DAVID HARRABIN
Director 1994-01-05 1998-01-16
GRAHAM ALEXANDER LAYLEE
Director 1994-01-05 1998-01-16
RICHARD JOHN ANNING
Director 1994-01-05 1994-11-30
MICHAEL MARTIN HUGO GROSS
Director 1994-01-05 1994-11-30
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1993-09-29 1994-01-05
DH & B DIRECTORS LIMITED
Nominated Director 1993-09-29 1994-01-05
DH & B MANAGERS LIMITED
Nominated Director 1993-09-29 1994-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISE TRANSPORT SERVICES LIMITED Director 2007-11-30 CURRENT 1998-03-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE TRANSPORT SERVICES LIMITED Director 2011-08-22 CURRENT 1998-03-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

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
2015-01-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2014
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM
2013-09-024.70DECLARATION OF SOLVENCY
2013-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-02LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-28LATEST SOC28/09/12 STATEMENT OF CAPITAL;GBP 4000
2012-09-28AR0113/09/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VINOD VAGHELA
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR KARL MEADE
2011-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-13AR0113/09/11 FULL LIST
2011-09-08AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-09-30AR0113/09/10 FULL LIST
2010-04-22AUDAUDITOR'S RESIGNATION
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / VINOD BACHULAL VAGHELA / 14/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ROBERT MEADE / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 06/01/2010
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 06/01/2010
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 06/01/2010
2009-09-22363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-05-20288aDIRECTOR APPOINTED MR PAUL BIRCH
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY
2009-05-20288aDIRECTOR APPOINTED MR LEE GREENBURY
2009-01-20AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-18363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-01-22288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-29AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288bSECRETARY RESIGNED
2006-09-15363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-09-22288bDIRECTOR RESIGNED
2003-09-22363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2002-10-18363aRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-09-18288aNEW SECRETARY APPOINTED
2002-09-18288bSECRETARY RESIGNED
2002-02-01AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-24363aRETURN MADE UP TO 13/09/01; NO CHANGE OF MEMBERS
2001-09-24288cSECRETARY'S PARTICULARS CHANGED
2001-08-24288bDIRECTOR RESIGNED
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-25287REGISTERED OFFICE CHANGED ON 25/01/01 FROM: LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR5 1TZ
2001-01-25288aNEW DIRECTOR APPOINTED
2001-01-25288bDIRECTOR RESIGNED
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: ENTERPRISE HOUSE 17 RIBBLESDALE PLACE PRESTON PR1 3NA
2000-10-04363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-10-03288aNEW DIRECTOR APPOINTED
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 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-05
Final Meetings2014-07-30
Fines / Sanctions
No fines or sanctions have been issued against 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY 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 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY 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 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending party66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITEDEvent Date2014-09-02
Notice is hereby given, that a final meeting of the members of Lancaster Investments Limited will be held at Olympia House, Armitage Road, London, NW11 8RQ on 13 October 2014 at 3.00pm. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purposes of receiving an account of the Liquidators acts and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the meeting: That the Liquidators final report be approved and that the Liquidator have his release. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. For the purposes of voting, proxies to be used at the meeting must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12 noon on the business day before the meeting. Date of Appointment: 21 August 2013. Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ For further details contact: Paul Tomasino, Tel: 020 8731 6807.
 
Initiating party Event TypeFinal Meetings
Defending party66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITEDEvent Date2014-07-18
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a general meeting of the members of the above-named Company will be held at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ on 20 August 2014 at 11.00am for the purposes of having an account laid before them of the Liquidator’s acts and dealings and of the conduct of the liquidation, and hearing any explanation which may be given by the Liquidator. A member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member. For voting purposes, the proxy form must be lodged with me no later than 12 noon 19th August 2014. Office Holder details: Stephen Franklin, (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ. Date of appointment: 21 August 2013. For further details contact: Paula Nicklinson, Email: pnicklinson@pefandco.com or telephone 0208 731 6807.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY 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 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY 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.
    Other companies at postcode NW11