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

ESCOMBE LAMBERT HOLDINGS LIMITED

7 BELL YARD, LONDON, WC2A 2JR,
Company Registration Number
05652745
Private Limited Company
Active

Company Overview

About Escombe Lambert Holdings Ltd
ESCOMBE LAMBERT HOLDINGS LIMITED was founded on 2005-12-13 and has its registered office in London. The organisation's status is listed as "Active". Escombe Lambert Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESCOMBE LAMBERT HOLDINGS LIMITED
 
Legal Registered Office
7 BELL YARD
LONDON
WC2A 2JR
Other companies in IG11
 
Filing Information
Company Number 05652745
Company ID Number 05652745
Date formed 2005-12-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-07 00:54:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESCOMBE LAMBERT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ZAHIRTU CONSULTING LTD   ALLUSIVE LTD   AND BUSINESS SERVICES LIMITED   CAULIE LTD   CRITERION GLOBAL LIMITED   FLARYEARN LTD   LUCY WOOLLATT CONSULTANT LTD   INCITE VENTURES LTD.   MCINTYRE STUART LIMITED   QUINTON LIMITED   RENAISSANCE ACCOUNTANTS LTD   RG ACCOUNTANCY LIMITED   SOLENT ACCOUNTANCY SERVICES LIMITED   SQUARE NUMBERS LIMITED   GROWFACTOR LIMITED   SYGAL LIMITED   SYNCRONISE CONSULTANCY LTD   TAB ACCOUNTANCY LIMITED   TEMPLAR TAX ADVISERS LTD   WAIROA CONTRACTING 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 ESCOMBE LAMBERT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINA PFEIFER
Director 2005-12-13
ALEXANDER ARTUR SCHNITGER
Director 2012-11-01
HANS JOACHIM SCHNITGER
Director 2005-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
BOBBY MOHAN
Company Secretary 2005-12-13 2014-07-04
BOBBY MOHAN
Director 2005-12-13 2014-07-04
JOHANNA HAUSMANN
Director 2005-12-13 2013-06-30
ANTHONY ALAN AKERMAN
Director 2010-03-02 2011-06-01
CETC (NOMINEES) LIMITED
Company Secretary 2005-12-13 2005-12-13
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Director 2005-12-13 2005-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER ARTUR SCHNITGER RICKMERS-LINIE AGENCY LIMITED Director 2012-11-01 CURRENT 2009-05-07 Active - Proposal to Strike off

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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-29CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-10-30CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2021-10-30RT01Administrative restoration application
2021-06-22GAZ2Final Gazette dissolved via compulsory strike-off
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-14DISS40Compulsory strike-off action has been discontinued
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES
2018-02-04PSC02Notification of Esclam Holding Gmbh as a person with significant control on 2017-06-15
2018-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ARTUR SCHNITGER
2018-02-04PSC04Change of details for Mr Hans Joachim Schnitger as a person with significant control on 2017-06-15
2018-02-04CH01Director's details changed for Mr Hans Joachim Schnitger on 2017-06-15
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/17 FROM 1 Fore Street London EC2Y 9DT England
2017-03-18DISS40Compulsory strike-off action has been discontinued
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-07AR0113/12/15 ANNUAL RETURN FULL LIST
2016-02-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM 18 Suite 6.10 King William Street London EC4N 7BP England
2015-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/15 FROM Wigham House Wakering Road Barking Essex IG11 8PJ
2015-01-20DISS40Compulsory strike-off action has been discontinued
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 10000
2015-01-19AR0113/12/14 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-09-12TM02Termination of appointment of Bobby Mohan on 2014-07-04
2014-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BOBBY MOHAN
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 10000
2013-12-13AR0113/12/13 FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA HAUSMANN
2012-12-20AR0113/12/12 FULL LIST
2012-11-14AP01DIRECTOR APPOINTED MR ALEXANDER ARTUR SCHNITGER
2012-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-11AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-05AR0113/12/11 FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA PFEIFER / 01/12/2011
2011-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY AKERMAN
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOHANNA HAUSMANN / 28/03/2011
2011-01-04AR0113/12/10 FULL LIST
2011-01-04AD02SAIL ADDRESS CHANGED FROM: 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH UNITED KINGDOM
2011-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2011 FROM 48A CAMBRIDGE ROAD BARKING ESSEX IG11 8HH UNITED KINGDOM
2010-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-22AP01DIRECTOR APPOINTED MR ANTHONY AKERMAN
2010-01-14AR0113/12/09 FULL LIST
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA PFEIFER / 30/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOHANNA SCHNITGER / 08/05/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-03-19353LOCATION OF REGISTER OF MEMBERS
2008-03-19190LOCATION OF DEBENTURE REGISTER
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PFEIFER / 10/12/2007
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA SCHNITGER / 10/12/2007
2008-03-18288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA PFEIFER / 15/01/2008
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-02-2188(2)RAD 01/01/06--------- £ SI 9999@1=9999 £ IC 1/10000
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW DIRECTOR APPOINTED
2006-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-26288bDIRECTOR RESIGNED
2006-01-26288bSECRETARY RESIGNED
2006-01-16123NC INC ALREADY ADJUSTED 13/12/05
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-16RES04£ NC 1000/10000 13/12/
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to ESCOMBE LAMBERT HOLDINGS 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 ESCOMBE LAMBERT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2012-10-13 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-11-16 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 ESCOMBE LAMBERT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ESCOMBE LAMBERT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESCOMBE LAMBERT HOLDINGS LIMITED
Trademarks
We have not found any records of ESCOMBE LAMBERT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESCOMBE LAMBERT HOLDINGS 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 (64205 - Activities of financial services holding companies) as ESCOMBE LAMBERT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESCOMBE LAMBERT HOLDINGS 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 ESCOMBE LAMBERT HOLDINGS 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 ESCOMBE LAMBERT HOLDINGS 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.