LAMBERT PRESSLAND LIMITED
BASINGSTOKE BASHFIND LIMITED

Hellopages » Hampshire » Basingstoke and Deane » RG28 7AB

Company number 03737637
Status Active
Incorporation Date 22 March 1999
Company Type Private Limited Company
Address THE SHRUBBERY 14 CHURCH STREET, WHITCHURCH, BASINGSTOKE, HAMPSHIRE, RG28 7AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 2 . The most likely internet sites of LAMBERT PRESSLAND LIMITED are www.lambertpressland.co.uk, and www.lambert-pressland.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-six years and seven months. The distance to to Overton Rail Station is 3.9 miles; to Micheldever Rail Station is 4.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lambert Pressland Limited is a Private Limited Company. The company registration number is 03737637. Lambert Pressland Limited has been working since 22 March 1999. The present status of the company is Active. The registered address of Lambert Pressland Limited is The Shrubbery 14 Church Street Whitchurch Basingstoke Hampshire Rg28 7ab. The company`s financial liabilities are £559.89k. It is £322.07k against last year. The cash in hand is £384.41k. It is £-61.27k against last year. And the total assets are £1993.18k, which is £320.48k against last year. PRESSLAND, Paul Ian Hamilton is a Secretary of the company. LAMBERT, Oliver Edward is a Director of the company. PRESSLAND, Paul Ian Hamilton is a Director of the company. Secretary PRESSLAND, Justin Edward has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary WALGATE SERVICES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PRESSLAND, Justin Edward has been resigned. The company operates in "Buying and selling of own real estate".


lambert pressland Key Finiance

LIABILITIES £559.89k
+135%
CASH £384.41k
-14%
TOTAL ASSETS £1993.18k
+19%
All Financial Figures

Current Directors

Secretary
PRESSLAND, Paul Ian Hamilton
Appointed Date: 21 January 2004

Director
LAMBERT, Oliver Edward
Appointed Date: 22 March 1999
60 years old

Director
PRESSLAND, Paul Ian Hamilton
Appointed Date: 22 March 1999
62 years old

Resigned Directors

Secretary
PRESSLAND, Justin Edward
Resigned: 07 June 2007
Appointed Date: 28 February 2007

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Secretary
WALGATE SERVICES LIMITED
Resigned: 21 January 2004
Appointed Date: 22 March 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 22 March 1999
Appointed Date: 22 March 1999

Director
PRESSLAND, Justin Edward
Resigned: 28 July 2009
Appointed Date: 28 February 2007
58 years old

Persons With Significant Control

Mr Paul Ian Hamilton Pressland
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Oliver Edward Lambert
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LAMBERT PRESSLAND LIMITED Events

23 Mar 2017
Confirmation statement made on 22 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
23 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 81 more events
24 May 1999
New director appointed
24 May 1999
New secretary appointed
26 Mar 1999
Registered office changed on 26/03/99 from: 120 east road london N1 6AA
25 Mar 1999
Company name changed bashfind LIMITED\certificate issued on 26/03/99
22 Mar 1999
Incorporation

LAMBERT PRESSLAND LIMITED Charges

30 July 2014
Charge code 0373 7637 0031
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 10 high street poole t/no DT132564…
30 July 2014
Charge code 0373 7637 0030
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Latimer house 44-46 high street poole t/no DT407788…
30 July 2014
Charge code 0373 7637 0029
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: The porthouse upper brook street winchester t/no HP461356…
30 July 2014
Charge code 0373 7637 0028
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
14 February 2014
Charge code 0373 7637 0027
Delivered: 15 February 2014
Status: Outstanding
Persons entitled: Rr Securites Limited
Description: F/H property k/a 67 st thomas street weymouth t/no…
27 September 2007
Legal charge
Delivered: 10 October 2007
Status: Outstanding
Persons entitled: Derbyshire Building Society
Description: The service station car showroom and workshop at great…
2 March 2007
Legal charge
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 707 fulham road london. Together with all…
31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 high street, poole, dorset t/n DT132564. With the…
31 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Keystone house, exeter road, bournemouth t/n DT203839. With…
2 August 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h land being 676, 678 and 680 fulham road fulham…
2 August 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
24 December 2004
Legal charge
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Finance International PLC
Description: F/H property k/a land on the north east side of blagrove…
23 December 2004
Legal charge
Delivered: 8 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 47 bedford hill london t/no TGL134155. Fixed charge all…
30 July 2004
Legal charge
Delivered: 4 August 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 10 high street poole dorset t/n…
1 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 9 young street, kensington, t/no BGL41433…
25 March 2004
Legal charge
Delivered: 3 April 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as broadway mansions effie road…
28 January 2004
Legal mortgage
Delivered: 6 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a upper floors, 388 and 390 king's road…
28 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The freehold property known as 654 fulham road fulham…
28 January 2004
Legal charge
Delivered: 3 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that freehold property known as 676, 678 & 6802 fulham…
25 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 24 July 2014
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 47 bedford hill balham london t/n…
27 April 2001
Legal charge
Delivered: 1 May 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Freehold property k/a 388 and 390 kings road chelsea…
2 February 2001
Debenture
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H 676, 678 & 680 fulham road fulham london SW6. T/no…
2 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Glinert Davis
Description: F/Hold property known as 676,678 and 680 fulham…
2 February 2001
Legal charge
Delivered: 10 February 2001
Status: Outstanding
Persons entitled: Glinert Davis
Description: F/Hold property known as 654 fulham rd,fulham,london SW6;…
11 December 2000
Legal mortgage
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 134 king street and land at albion…
26 October 2000
Legal mortgage
Delivered: 28 October 2000
Status: Satisfied on 24 July 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a 6 and 7 king street richmond l/b richmond…
20 October 2000
Legal mortgage
Delivered: 26 October 2000
Status: Satisfied on 1 May 2002
Persons entitled: Nationwide Building Society
Description: F/H property 134 king street and land at albion place and…
15 September 2000
Legal mortgage
Delivered: 20 September 2000
Status: Satisfied on 11 February 2010
Persons entitled: Samuel Montagu & Co. Limited
Description: The property known as 25 effie road, fulham, london, SW6…
21 July 1999
Legal charge
Delivered: 24 July 1999
Status: Satisfied on 24 July 2014
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h 676 678 & 680 fulham road london…
21 July 1999
Mortgage debenture
Delivered: 24 July 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: A floating charge over the undertaking and all rights…
8 July 1999
Legal charge
Delivered: 28 July 1999
Status: Satisfied on 24 July 2014
Persons entitled: Nationwide Building Society
Description: 189 fulham palace rd,london SW6; t/no 267034. together with…