Background WavePink WaveYellow Wave

LAMBETH ACCORD (01798931)

LAMBETH ACCORD (01798931) is an active UK company. incorporated on 9 March 1984. with registered office in 336 Brixton Road. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other personal and household goods n.e.c.. LAMBETH ACCORD has been registered for 42 years. Current directors include ADAMS, Hilary Janet, AYOADE, Aubrey Ibrahim, ITZIN-BOROWY, Marian Wojciech and 6 others.

Company Number
01798931
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 March 1984
Age
42 years
Address
336 Brixton Road, SW9 7AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other personal and household goods n.e.c.
Directors
ADAMS, Hilary Janet, AYOADE, Aubrey Ibrahim, ITZIN-BOROWY, Marian Wojciech, LANSDOWNE, Hugh, PIDWILL, Steven James, STRONG, David Charles, SUTCLIFFE, Lucy, THOMAS, Eileen, TRELOAR, Benedict Peter
SIC Codes
77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAMBETH ACCORD

LAMBETH ACCORD is an active company incorporated on 9 March 1984 with the registered office located in 336 Brixton Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other personal and household goods n.e.c.. LAMBETH ACCORD was registered 42 years ago.(SIC: 77299)

Status

active

Active since 42 years ago

Company No

01798931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 9 March 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

336 Brixton Road London , SW9 7AA,

Timeline

18 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Mar 84
Director Joined
Nov 13
Director Left
Aug 15
Loan Cleared
Mar 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Nov 17
Director Joined
Apr 18
Loan Cleared
Dec 19
Director Joined
May 20
Director Left
Nov 20
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Mar 22
Director Joined
Oct 22
Director Joined
Nov 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HARRIS, Adrian John

Active
336 Brixton RoadSW9 7AA
Secretary
Appointed 20 Nov 2013

ADAMS, Hilary Janet

Active
336 Brixton RoadSW9 7AA
Born October 1949
Director
Appointed 20 Jan 2017

AYOADE, Aubrey Ibrahim

Active
336 Brixton RoadSW9 7AA
Born November 1968
Director
Appointed 20 Jan 2017

ITZIN-BOROWY, Marian Wojciech

Active
336 Brixton RoadSW9 7AA
Born April 1954
Director
Appointed 17 Feb 2003

LANSDOWNE, Hugh

Active
336 Brixton RoadSW9 7AA
Born March 1943
Director
Appointed 30 Nov 1994

PIDWILL, Steven James

Active
336 Brixton RoadSW9 7AA
Born June 1954
Director
Appointed 04 Oct 2022

STRONG, David Charles

Active
336 Brixton RoadSW9 7AA
Born May 1953
Director
Appointed 19 Nov 2008

SUTCLIFFE, Lucy

Active
336 Brixton RoadSW9 7AA
Born February 1994
Director
Appointed 19 Nov 2024

THOMAS, Eileen

Active
336 Brixton RoadSW9 7AA
Born February 1944
Director
Appointed 23 Mar 2018

TRELOAR, Benedict Peter

Active
336 Brixton RoadSW9 7AA
Born September 1988
Director
Appointed 17 Mar 2022

DROZDZ, Gregory Matthew

Resigned
53 Alexandra Drive, LondonSE19 1AW
Secretary
Appointed 24 Nov 1992
Resigned 14 Dec 1994

LANSDOWNE, Hugh

Resigned
15 Stagshaw House, LondonSE22 8DB
Secretary
Appointed 30 Nov 1994
Resigned 07 Jan 2002

REEVE, Gillian Avis

Resigned
6 Finland Road, LondonSE4 2JH
Secretary
Appointed N/A
Resigned 24 Nov 1992

WARNER, David Clinton, Mr.

Resigned
290 Coldharbour Lane, LondonSW9 8SE
Secretary
Appointed 07 Jan 2002
Resigned 10 Apr 2010

BENNETT, Kim Dora

Resigned
85 Birchwood Avenue, SidcupDA14 4JZ
Born December 1956
Director
Appointed 17 Feb 2003
Resigned 02 Jun 2008

BOSKI, Emily

Resigned
95 Rodenhurst Road, LondonSW4 8AF
Born February 1930
Director
Appointed 30 Nov 1994
Resigned 29 Nov 1995

BRADLEY, Julie Anne

Resigned
336 Brixton RoadSW9 7AA
Born January 1962
Director
Appointed 20 Jan 2017
Resigned 26 Nov 2021

BREHAUT, Richard Stanley

Resigned
Flat 1, LondonSW4 9HQ
Born July 1933
Director
Appointed 30 Nov 1994
Resigned 26 Nov 1997

BRENNAN, Margaret Mary

Resigned
35 Pinfold Road, LondonSW16 2SL
Born May 1963
Director
Appointed 27 Nov 1996
Resigned 25 Nov 1998

CLAYTON, Margaret

Resigned
161 Clarence Crescent, LondonSW4 8LW
Born October 1922
Director
Appointed 17 Nov 1993
Resigned 17 Nov 1999

COLLINS, Brenda

Resigned
27 Braham House, LondonSE11 5LD
Born July 1942
Director
Appointed 17 Nov 1999
Resigned 06 Mar 2002

DALEY, Jennifer

Resigned
36 Exbury House, LondonSW9 8AZ
Born March 1964
Director
Appointed 17 Nov 1999
Resigned 25 Jul 2003

DE MENDONCA, Niceta Matildes Ulrica Joyce

Resigned
42 Norfolk House Road, LondonSW16 1JH
Born July 1928
Director
Appointed 11 Feb 1999
Resigned 17 Nov 1999

DONOVAN, William Anthony

Resigned
21c Amersham Road, LondonSE14 6QQ
Born March 1959
Director
Appointed 30 Nov 1994
Resigned 12 Jun 1996

DROZDZ, Gregory Matthew

Resigned
53 Alexandra Drive, LondonSE19 1AW
Born September 1958
Director
Appointed 24 Nov 1992
Resigned 30 Nov 1994

DUTTON, Richard George, Lord

Resigned
10 Friar Mews, LondonSE27 0PU
Born October 1945
Director
Appointed 26 Nov 1997
Resigned 12 Mar 1998

EGAN, Geraldine Mavis Christina

Resigned
Flat A 2 Bloom Grove, LondonSE27 0HZ
Born October 1947
Director
Appointed 17 Nov 1993
Resigned 14 Aug 1996

GREEN, Jacqueline

Resigned
30 Cottage Grove, LondonSW9 9NQ
Born November 1950
Director
Appointed 30 Nov 1994
Resigned 12 Jun 1996

HARDWARE, Janice Lorraine

Resigned
13 Portchester Close, LondonSE5 8EW
Born August 1962
Director
Appointed 17 Nov 1993
Resigned 29 Nov 1995

HAWKS, Jenifer Meriel

Resigned
10 Spenser Road, LondonSE24 0NR
Born May 1943
Director
Appointed N/A
Resigned 30 Nov 1994

HYDE SMITH, Rory Newburgh

Resigned
24 Winterwell Road, LondonSW2 5JD
Born August 1947
Director
Appointed 26 Nov 1997
Resigned 25 Nov 1998

ISLE, Graham

Resigned
2 Linfield, LondonWC1H 8JN
Born November 1951
Director
Appointed 26 Nov 1997
Resigned 25 Nov 1998

KELLY, Sheila Mary

Resigned
54 Cedar Road, BromleyBR1 3BZ
Born February 1954
Director
Appointed 09 Apr 2003
Resigned 26 Sept 2014

MACKELLAR, David John

Resigned
21 Grovelands Close, LondonSE5 8JN
Born March 1958
Director
Appointed 17 Nov 1993
Resigned 27 Nov 1996

MACKENZIE, Ruth Margaret

Resigned
2 Shaftesbury Court, LondonSW16 1LW
Born July 1920
Director
Appointed 09 Dec 1998
Resigned 10 Aug 2000
Fundings
Financials
Latest Activities

Filing History

195

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Memorandum Articles
4 December 2024
MAMA
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Memorandum Articles
18 November 2024
MAMA
Statement Of Companys Objects
13 November 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 December 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2013
AR01AR01
Appoint Person Secretary Company With Name
12 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 December 2012
AR01AR01
Accounts With Accounts Type Full
27 July 2012
AAAnnual Accounts
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Annual Return Company With Made Up Date No Member List
13 December 2011
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
4 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
26 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
25 July 2008
288bResignation of Director or Secretary
Resolution
19 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 October 2006
1.31.3
Liquidation Voluntary Arrangement Completion
11 October 2006
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 October 2006
1.31.3
Accounts With Accounts Type Small
25 September 2006
AAAnnual Accounts
Legacy
10 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 2005
AAAnnual Accounts
Legacy
15 August 2005
288cChange of Particulars
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
11 July 2005
1.31.3
Accounts With Accounts Type Small
13 January 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 July 2004
1.31.3
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
14 July 2004
1.31.3
Legacy
24 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2004
AAAnnual Accounts
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 July 2003
1.11.1
Accounts With Accounts Type Full
28 April 2003
AAAnnual Accounts
Legacy
19 April 2003
395Particulars of Mortgage or Charge
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
363sAnnual Return (shuttle)
Legacy
20 March 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
17 February 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
288aAppointment of Director or Secretary
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
288cChange of Particulars
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
21 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1996
AAAnnual Accounts
Auditors Resignation Company
14 May 1996
AUDAUD
Auditors Resignation Company
21 April 1996
AUDAUD
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
7 February 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 December 1994
AAAnnual Accounts
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
15 January 1993
288288
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363aAnnual Return
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
2 March 1990
363363
Legacy
10 April 1989
363363
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
8 February 1988
363363
Legacy
10 August 1987
REREG(U)REREG(U)
Legacy
21 March 1987
288288
Accounts With Accounts Type Full
6 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
18 April 1986
288288
Incorporation Company
9 March 1984
NEWINCIncorporation