Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAMPTON 78 UNLIMITED
Company Information for

LAMPTON 78 UNLIMITED

7 BATH ROAD, HOUNSLOW, TW3 3EB,
Company Registration Number
04375061
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Lampton 78 Unlimited
LAMPTON 78 UNLIMITED was founded on 2002-02-15 and has its registered office in Hounslow. The organisation's status is listed as "Active - Proposal to Strike off". Lampton 78 Unlimited is a Private Unlimited Company registered in ENGLAND with Companies House
Key Data
Company Name
LAMPTON 78 UNLIMITED
 
Legal Registered Office
7 BATH ROAD
HOUNSLOW
TW3 3EB
Other companies in TW3
 
Previous Names
HOUNSLOW HOMES LIMITED02/04/2015
Filing Information
Company Number 04375061
Company ID Number 04375061
Date formed 2002-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts 
Last Datalog update: 2020-08-05 20:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAMPTON 78 UNLIMITED
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 LAMPTON 78 UNLIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CURRAN
Director 2015-05-01
MARY HARPLEY
Director 2015-05-01
AMRIT SINGH MANN
Director 2015-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE MUTIBWA
Company Secretary 2015-05-29 2015-11-27
DAVID BORRELL
Director 2014-10-23 2015-04-30
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2002-07-31 2015-03-31
ERNEST EDWARD COOPER
Director 2008-05-28 2014-10-23
CAROLYN ANNE COURAGE
Director 2014-05-06 2014-10-23
JOHN WILLIAM CHATT
Director 2010-05-25 2014-04-14
MELVIN BARRIE COLLINS
Director 2010-05-25 2014-04-14
AJMER SINGH DHILLON
Director 2011-05-24 2014-04-14
JENNIFER ELEANOR FIGARO
Director 2012-05-01 2014-04-14
ROBERT SIMON CHARIG
Director 2010-10-20 2013-10-08
MOHAMMAD ATAURRAHMAN CHAUDHRY
Director 2002-03-28 2012-10-25
GRAHAM EDWARDS
Director 2008-05-28 2012-05-01
ALAN BARBER
Director 2010-07-20 2011-05-24
ALFRED BENJAMIN CHANDLER
Director 2002-03-28 2010-10-20
SUKHVINDER DUGGAL
Director 2006-05-27 2010-09-28
PHILIP ANDREWS
Director 2009-05-19 2010-05-25
JOHN HENRY COOPER
Director 2003-05-20 2010-05-25
SAMANTHA TERESA DAVIES
Director 2006-05-23 2010-05-25
MELVIN BARRIE COLLINS
Director 2008-05-28 2010-04-20
LEE CARTWRIGHT
Director 2007-10-04 2009-10-20
FIONA CORNELL
Director 2008-10-09 2009-10-09
CAROLINE JANE ANDREWS
Director 2008-05-20 2009-05-19
RAJINDER BATH
Director 2005-05-24 2009-05-19
PAUL FISHER
Director 2006-05-23 2008-05-20
CHRISTOPHER JOHN BOUCHER
Director 2002-03-28 2007-10-04
ROBERT SIMON CHARIG
Director 2004-09-16 2007-10-04
MARGARET KATHLEEN ALVERIO
Director 2003-09-11 2006-10-03
MICHAEL NOEL CARMAN
Director 2004-05-18 2006-05-23
PETA CAINE
Director 2006-01-26 2006-04-11
MELVIN BARRIE COLLINS
Director 2002-03-28 2004-05-18
TIMOTHY JAMES WATKINS
Company Secretary 2002-02-15 2002-07-31
GOVIND AGARWAL
Director 2002-03-28 2002-04-08

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
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-08DS01Application to strike the company off the register
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/19 FROM Pink Zone Civic Centre Lampton Road Hounslow Middlesex TW3 4DN
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARY HARPLEY
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON JAMES WALSH
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-11SH09Allotment of a new class of shares by an unlimited company
2016-09-21RES13Resolutions passed:
  • Re-registration 13/09/2016
2016-09-21CERT3Certificate of re-registration from Limited Company to Unlimited
2016-09-21RR05Application by a private limited company for re-registration as a private unlimited company
2016-09-21FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2016-09-21MARRe-registration of memorandum and articles of association
2016-04-19AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-11-30TM02Termination of appointment of Jacqueline Mutibwa on 2015-11-27
2015-07-07AP03Appointment of Ms Jacqueline Mutibwa as company secretary on 2015-05-29
2015-06-01AP01DIRECTOR APPOINTED MARY HARPLEY
2015-05-17AP01DIRECTOR APPOINTED BRENDON WALSH
2015-05-07AP01DIRECTOR APPOINTED MR AMRIT SINGH MANN
2015-05-07AP01DIRECTOR APPOINTED MR STEVE CURRAN
2015-05-07TM02Termination of appointment of T&H Secretarial Services Limited on 2015-03-31
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SHARPE
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BORRELL
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLDSWORTH
2015-04-22RES01ADOPT ARTICLES 02/04/2015
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY T&H SECRETARIAL SERVICES LIMITED
2015-04-02RES15CHANGE OF NAME 02/04/2015
2015-04-02CERTNMCOMPANY NAME CHANGED HOUNSLOW HOMES LIMITED CERTIFICATE ISSUED ON 02/04/15
2015-03-02AR0115/02/15 NO MEMBER LIST
2015-03-02AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-28AP01DIRECTOR APPOINTED MR ERIC SHARPE
2014-12-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRENCE GEATER
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR BOE WILLIAMS
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST COOPER
2014-11-04AP01DIRECTOR APPOINTED TERRENCE PETER GEATER
2014-11-04AP01DIRECTOR APPOINTED MALCOLM HOLDSWORTH
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PUNEET RAJPUT
2014-11-04AP01DIRECTOR APPOINTED MR IAN ROBINSON
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JANE HUNTER
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULLOY
2014-11-04AP01DIRECTOR APPOINTED DAVID BORRELL
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HOLDEN
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN COURAGE
2014-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2014 FROM PAVILION AF CIVIC CENTRE LAMPTON ROAD HOUNSLOW MIDDLESEX TW3 4DN
2014-05-20AP01DIRECTOR APPOINTED CAROLYN ANNE COURAGE
2014-05-15RES01ADOPT ARTICLES 06/05/2014
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR FINIAN MANSON
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE FIGARO
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN COLLINS
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GERALD MCGREGOR
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHATT
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR AJMER DHILLON
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR YAGANESH PATEL
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR THOMASINA HOWE
2014-03-12AR0115/02/14 NO MEMBER LIST
2014-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA HOLDEN / 20/10/2013
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BOE WILLIAMS / 25/10/2012
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FINIAN MANSON / 01/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE HUNTER / 01/02/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMASINA JEFFERY HOWE / 01/05/2012
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM CHATT / 25/05/2010
2014-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA HOLDEN / 20/10/2013
2014-02-18AP01DIRECTOR APPOINTED PUNEET RAJPUT
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHEPHERD
2014-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER SHEPHERD / 06/01/2014
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOE MCLOUGHLIN
2014-01-16AP01DIRECTOR APPOINTED MR PETER GEORGE MYLES MULLOY
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-19AP01DIRECTOR APPOINTED FINIAN MANSON
2013-10-25AP01DIRECTOR APPOINTED JANE HUNTER
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CHARIG
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN KINGSFORD
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOE MCLOUGHLIN / 19/08/2013
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2013 FROM ST CATHERINE'S HOUSE 2 HANWORTH ROAD FELTHAM TW13 5AB ENGLAND
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BOE WILLIAMS OBASI / 01/05/2013
2013-03-08AR0115/02/13 NO MEMBER LIST
2013-02-20AP01DIRECTOR APPOINTED ANDREW LEE
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2012-11-15AP01DIRECTOR APPOINTED MS BOE WILLIAMS
2012-11-14AP01DIRECTOR APPOINTED JOE MCLOUGHLIN
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA LEWIS
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD CHAUDHRY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 25/06/2012
2012-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-06-26AD02SAIL ADDRESS CHANGED FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HUTCHISON
2012-05-14AP01DIRECTOR APPOINTED JENNIE FIGARO
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARDS
2012-05-09AP01DIRECTOR APPOINTED YAGANESH KUMAR PATEL
2012-05-09AP01DIRECTOR APPOINTED DIANA HOLDEN
2012-05-09AP01DIRECTOR APPOINTED THOMASINA JEFFERY HOWE
2012-03-08AR0115/02/12 NO MEMBER LIST
2012-03-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / T&H SECRETARIAL SERVICES LIMITED / 15/02/2012
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2012 FROM, ST CATHERINE'S HOUSE 2 HANWORTH ROAD, FELTHAM, TW13 5AB
2012-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN GALLUP
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WAGSTAFF
2011-06-16AP01DIRECTOR APPOINTED COUNCILLOR AJMER SINGH DHILLON
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BARBER
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN BARBER / 20/07/2010
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 LAMPTON 78 UNLIMITED 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 LAMPTON 78 UNLIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LAMPTON 78 UNLIMITED 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
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 LAMPTON 78 UNLIMITED

Intangible Assets
Patents
We have not found any records of LAMPTON 78 UNLIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAMPTON 78 UNLIMITED
Trademarks
We have not found any records of LAMPTON 78 UNLIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAMPTON 78 UNLIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hounslow Council 2014-3 GBP £428,513
Hounslow Council 2014-2 GBP £23,057
Hounslow Council 2014-1 GBP £9,273
Hounslow Council 2013-12 GBP £13,332
London Borough of Ealing 2013-11 GBP £940
Hounslow Council 2013-11 GBP £126,913
Hounslow Council 2013-10 GBP £121,836
Hounslow Council 2013-8 GBP £165,864
Hounslow Council 2013-7 GBP £118,545
Hounslow Council 2013-6 GBP £13,083
Hounslow Council 2013-5 GBP £1,181,439
London Borough of Hillingdon 2013-4 GBP £940
Hounslow Council 2013-4 GBP £340,403
Hounslow Council 2013-3 GBP £203,547
Hounslow Council 2013-2 GBP £118,158
Hounslow Council 2013-1 GBP £87,664
Hounslow Council 2012-12 GBP £10,227
London Borough of Hillingdon 2012-11 GBP £3,625
Hounslow Council 2012-11 GBP £69,233
Hounslow Council 2012-10 GBP £493,385
London Borough of Ealing 2012-10 GBP £4,350
Hounslow Council 2012-9 GBP £160,319
Hounslow Council 2012-8 GBP £218,909
London Borough of Ealing 2012-7 GBP £375
Hounslow Council 2012-7 GBP £59,647
Hounslow Council 2012-6 GBP £367,499
Hounslow Council 2012-5 GBP £1,091,182
London Borough of Ealing 2011-5 GBP £5,184

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Agent Orange window-cleaning services 2012/08/23

Hounslow Homes expects to contract for Estate Services under 3 separate Lots covering Clearance and Disposal of Waste, Window Cleaning and Pest Control. The Lots may all be awarded to one Contractor or on an individual Lot basis to a maximum of 3 Contractors.

Acorn Environmental window-cleaning services 2012/08/23

Hounslow Homes expects to contract for Estate Services under 3 separate Lots covering Clearance and Disposal of Waste, Window Cleaning and Pest Control. The Lots may all be awarded to one Contractor or on an individual Lot basis to a maximum of 3 Contractors.

Thistle Insurance Services Limited T/A Jardine Lloyd Thompson Tenant Risks Financial and insurance services 2013/02/27

Hounslow Homes Ltd (HH) was established, by the London Borough of Hounslow (LBH, the Council), on 1 April 2002, as an Arms Length Management Company (ALMO) to manage, maintain and improve the Council's housing stock. It is responsible for managing some 16,500 properties, which include approximately 2,500 leaseholders. In line with this, Hounslow Homes is required to arrange a Tenant Contents Insurance facility for London Borough of Hounslow tenants. Hounslow Homes also currently owns 79 properties; as part of this contract properties owned by Hounslow Homes will also be able to participate within the insurance offered.

Outgoings
Business Rates/Property Tax
No properties were found where LAMPTON 78 UNLIMITED 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 LAMPTON 78 UNLIMITED 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 LAMPTON 78 UNLIMITED 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