Company NameDaniel Lambert Limited
DirectorsAlexandra Clara Smith and Nicholas Joseph Birkett Smith
Company StatusActive
Company Number08091210
CategoryPrivate Limited Company
Incorporation Date31 May 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Alexandra Clara Smith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S Yorkshire
S10 2QD
Director NameMr Nicholas Joseph Birkett Smith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPegasus House 463a Glossop Road
Sheffield
S Yorkshire
S10 2QD

Location

Registered AddressPegasus House
463a Glossop Road
Sheffield
S Yorkshire
S10 2QD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Alexandra Smith
50.00%
Ordinary
50 at £1Nicholas Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£19,210
Cash£60,526
Current Liabilities£500,141

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

12 March 2019Delivered on: 14 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: Flat 122, goulden house, bullen street, london SW11 3HH.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 8 gleneldon road, streatham, london SW16 2AY.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 152 sunnyhill road, london SW16 2UN.
Outstanding
10 January 2019Delivered on: 11 January 2019
Persons entitled: Nicholas Joseph Birkett Smith

Classification: A registered charge
Particulars: Property known as 49 horsford road, london, SW2 5BP, title number: LN191422.
Outstanding
20 December 2017Delivered on: 2 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 106 arthur court, charlotte despard avenue, london SW11 5JB and registered at the land registry under title number TGL5271. All other properties described in the schedule attached to the instrument. For more details of the other land, ship, aircraft and intellectual property charged, please refer to the instrument.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 19 winslade road, london, SW2 5JL and registered at the land registry under title number LN73075.
Outstanding
20 December 2017Delivered on: 21 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 66 chelsham road, london, SW4 6NP and registered at the land registry under title number LN19209.
Outstanding
30 June 2022Delivered on: 30 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 10 hargwyne street london, SW9 9RG registered at land registry under title number LN182862.
Outstanding
16 September 2021Delivered on: 28 September 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 86 branksome road, london, SW2 5JA.
Outstanding
16 September 2021Delivered on: 28 September 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 30 talma road, london SW2 1AS.
Outstanding
16 September 2021Delivered on: 28 September 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 11 concanon road, london, SW2 5SY.
Outstanding
7 October 2016Delivered on: 17 October 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that freehold property known as 78 and 78A thorparch road, london, SW8 4RS being the whole of the land registered at hm land registry with title number TGL405825 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
16 September 2021Delivered on: 28 September 2021
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 29 lambert road, london, SW2 5BB.
Outstanding
24 November 2020Delivered on: 25 November 2020
Persons entitled: Nicholas Joseph Birkett Smith

Classification: A registered charge
Particulars: The property known as 96 branksome road, london SW2 5JA with registered title number 381045.
Outstanding
4 August 2020Delivered on: 5 August 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Flat 10, harrier house, sullivan close, battersea, london SW11 2NW.
Outstanding
20 December 2019Delivered on: 20 December 2019
Persons entitled: Nicholas Joseph Birkett Smith

Classification: A registered charge
Particulars: The property known as 29 lambert road, london SW2 5BB with registered at hm land registry with title number 247864.
Outstanding
28 October 2019Delivered on: 31 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 49 horsford road, london, SW2 5BP and registered at land registry under title number LN191422.
Outstanding
28 October 2019Delivered on: 31 October 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as flat 10, harrier house, sullivan close, london SW11 2NW and parking space 9 and registered at the land registry under title number SGL495563.
Outstanding
15 July 2019Delivered on: 16 July 2019
Persons entitled: Nicholas Joseph Birkett Smith

Classification: A registered charge
Particulars: Property known as 86 branksome road, london, SW2 5JA registered at the land registry under title number 196548.
Outstanding
21 June 2019Delivered on: 24 June 2019
Persons entitled: Nicholas Joseph Birkett Smith

Classification: A registered charge
Particulars: Property known as 30 talma road, london, SW2 1AS registered at the land registry under title number 450684.
Outstanding
25 March 2019Delivered on: 5 April 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 1 priory grove, london SW8 2PD.
Outstanding
12 March 2019Delivered on: 14 March 2019
Persons entitled: Sg Kleinwort Hambros Bank Limited

Classification: A registered charge
Particulars: 41A and 41B glenwood road, london SE6 4NF.
Outstanding

Filing History

25 November 2020Registration of charge 080912100018, created on 24 November 2020 (5 pages)
19 October 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
5 August 2020Registration of charge 080912100017, created on 4 August 2020 (18 pages)
1 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 December 2019Registration of charge 080912100016, created on 20 December 2019 (5 pages)
31 October 2019Registration of charge 080912100015, created on 28 October 2019 (18 pages)
31 October 2019Registration of charge 080912100014, created on 28 October 2019 (18 pages)
16 July 2019Registration of charge 080912100013, created on 15 July 2019 (5 pages)
24 June 2019Registration of charge 080912100012, created on 21 June 2019 (5 pages)
3 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
5 April 2019Registration of charge 080912100011, created on 25 March 2019 (5 pages)
14 March 2019Registration of charge 080912100010, created on 12 March 2019 (5 pages)
14 March 2019Registration of charge 080912100007, created on 12 March 2019 (5 pages)
14 March 2019Registration of charge 080912100008, created on 12 March 2019 (5 pages)
14 March 2019Registration of charge 080912100009, created on 12 March 2019 (5 pages)
1 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
11 January 2019Registration of charge 080912100006, created on 10 January 2019 (5 pages)
11 July 2018Registered office address changed from 6 Cedars Mews London SW4 0PL United Kingdom to Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD on 11 July 2018 (1 page)
12 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
11 June 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
2 January 2018Registration of charge 080912100005, created on 20 December 2017 (21 pages)
21 December 2017Registration of charge 080912100004, created on 20 December 2017 (19 pages)
21 December 2017Registration of charge 080912100003, created on 20 December 2017 (18 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 11,522,610
(3 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 April 2017Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Cedars Mews London SW4 0PL on 24 April 2017 (1 page)
24 April 2017Director's details changed for Mrs Alexandra Clara Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Nicholas Joseph Birkett Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mrs Alexandra Clara Smith on 24 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Nicholas Joseph Birkett Smith on 24 April 2017 (2 pages)
24 April 2017Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 6 Cedars Mews London SW4 0PL on 24 April 2017 (1 page)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 April 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
13 February 2017S1096 Court Order to Rectify (2 pages)
13 February 2017S1096 Court Order to Rectify (2 pages)
17 October 2016Registration of charge 080912100002, created on 7 October 2016 (16 pages)
17 October 2016Registration of charge 080912100002, created on 7 October 2016 (16 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 May 2012Incorporation (25 pages)
31 May 2012Incorporation (25 pages)