Company NameBenson & Hedges Limited
Company StatusDissolved
Company Number00113415
CategoryPrivate Limited Company
Incorporation Date24 December 1910(113 years, 4 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameNicholas Charles David Craig
StatusClosed
Appointed12 May 2015(104 years, 5 months after company formation)
Appointment Duration7 years, 8 months (closed 17 January 2023)
RoleCompany Director
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMs Alison Maria Hawkett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(105 years, 2 months after company formation)
Appointment Duration6 years, 11 months (closed 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Malcolm Andrew Baker
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2020(109 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameDonna Jackson
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(110 years, 1 month after company formation)
Appointment Duration2 years (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameFiona Clare Byrne
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(110 years, 1 month after company formation)
Appointment Duration2 years (closed 17 January 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJana Demond
Date of BirthOctober 1981 (Born 42 years ago)
NationalitySlovak,Swiss
StatusClosed
Appointed29 March 2022(111 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (closed 17 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Roland Bligh
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(80 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 1994)
RoleCompany Director
Correspondence AddressPenforth 19 Wolsey Road
Moor Park
Northwood
Middlesex
HA6 2HN
Director NameDr Richard Reeves Boxall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(80 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 1991)
RoleCompany Director
Correspondence Address30 Ernle Road
Wimbledon
London
SW20 0HJ
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(80 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressBulls Farm
Bell Lane Nuthampstead
Royston
Hertfordshire
SG8 8NA
Director NameMr Michael Stuart Friend
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(80 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatergrove
Cook's Pond, Milland
Liphook
Hampshire
GU30 7JU
Secretary NameRobert William Garrad
NationalityBritish
StatusResigned
Appointed01 May 1991(80 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address67 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3TJ
Secretary NameSarah Anne Sear
NationalityBritish
StatusResigned
Appointed30 November 1993(82 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 1998)
RoleCompany Director
Correspondence Address72 Hookfield
Epsom
Surrey
KT19 8JG
Secretary NameMr Brian Rudd
NationalityBritish
StatusResigned
Appointed11 July 1994(83 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Secretary NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(87 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed06 January 1998(87 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMr William Bonynge Curry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(89 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWoodthorpe
Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(89 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(91 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 July 2002(91 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMr Barry Graham Jenner
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(94 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 The Chase
Maidenhead
Berkshire
SL6 7QW
Secretary NameMrs Helen Jane Martin
NationalityBritish
StatusResigned
Appointed16 June 2005(94 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2007)
RoleCompany Director
Correspondence Address14 Wildcroft Manor Wildcroft Road
Putney
SW15 3TS
Director NameJean-Michel Flu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2007(96 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2009)
RoleLawyer
Correspondence Address1 Rue De La Gabelle
Geneva 26
1211
Switzerland
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(96 years, 7 months after company formation)
Appointment Duration8 months (resigned 20 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Elborough Street
Southfields
London
SW18 5DW
Secretary NameMr Edward Grosvenor Walker
NationalityBritish
StatusResigned
Appointed19 July 2007(96 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 09 November 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorton
Woolmer Hill Road
Haslemere
Surrey
GU27 1LT
Director NameAndrew Bingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(96 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address159 Stephens Road
Tunbridge Wells
Kent
TN4 9QD
Secretary NameAndrew Bingham
NationalityBritish
StatusResigned
Appointed09 November 2007(96 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJames Alan Boxford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(97 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons
Citypont
One Ropemaker Street
London
EC2Y 9SS
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2009(98 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(98 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 29 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(99 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons
Citypont
One Ropemaker Street
London
EC2Y 9SS
Director NameJulia Kathryn Depree
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2011(100 years, 1 month after company formation)
Appointment Duration10 months (resigned 11 November 2011)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Simmons & Simmons
Citypont
One Ropemaker Street
London
EC2Y 9SS
Secretary NamePeter James Ogden
StatusResigned
Appointed14 January 2011(100 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 12 May 2015)
RoleCompany Director
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameJohn Gerard Colton
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed25 March 2013(102 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameCarlos Jorge Da Motta Eusebio
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed25 March 2013(102 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Charles Ashley Cunningham-Reid
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(104 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameMr Paul Bernard Hennessy
Date of BirthMay 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2018(107 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU

Contact

Websitejti.com
Email address[email protected]

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge
Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

100k at £1Gallaher Overseas (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,565,497,000
Current Liabilities£3,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 June 1930Delivered on: 12 June 1930
Satisfied on: 2 October 2015
Persons entitled:
E B Ames
H L Puckle
J M Hamilton
S R Worley
E Gowen

Classification: Charge collaterally securing above priority of even date.
Secured details: £10,000.
Particulars: No. 104 new kings rd fulham. London title no 149972.
Fully Satisfied
2 June 1930Delivered on: 12 June 1930
Satisfied on: 2 October 2015
Persons entitled:
E B Ames
H L Puckle
J M Hamilton
S R Worley
E Gowen
H L Puckle
E B Ames
J M Hamilton
E Gowen
S R Worley

Classification: Mortgage
Secured details: £10,000.
Particulars: No 13, old bond street london. W. & certain fixtures and the contract dated 28 may 1920 for purchase of lease.
Fully Satisfied

Filing History

4 January 2021Termination of appointment of Jeroen Rusbach as a director on 31 December 2020 (1 page)
4 January 2021Appointment of Donna Jackson as a director on 1 January 2021 (2 pages)
4 January 2021Appointment of Fiona Clare Byrne as a director on 1 January 2021 (2 pages)
15 September 2020Director's details changed for Malcolm Andrew Baker on 12 September 2020 (2 pages)
7 September 2020Full accounts made up to 31 December 2019 (101 pages)
3 August 2020Termination of appointment of Paul Bernard Hennessy as a director on 31 July 2020 (1 page)
3 August 2020Appointment of Malcolm Andrew Baker as a director on 1 August 2020 (2 pages)
3 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
25 November 2019Director's details changed for Mr Paul Bernard Hennessy on 25 November 2019 (2 pages)
18 November 2019Director's details changed for Jeroen Rusbach on 18 November 2019 (2 pages)
14 August 2019Full accounts made up to 31 December 2018 (89 pages)
1 July 2019Termination of appointment of Daniel Sciamma as a director on 30 June 2019 (1 page)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
8 August 2018Full accounts made up to 31 December 2017 (89 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 February 2018Appointment of Mr Paul Bernard Hennessy as a director on 1 February 2018 (2 pages)
2 February 2018Termination of appointment of Ekaterina Medvedeva as a director on 31 January 2018 (1 page)
18 August 2017Full accounts made up to 31 December 2016 (163 pages)
18 August 2017Full accounts made up to 31 December 2016 (163 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
8 September 2016Appointment of Ekaterina Medvedeva as a director on 7 September 2016 (2 pages)
8 September 2016Appointment of Ekaterina Medvedeva as a director on 7 September 2016 (2 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (168 pages)
20 July 2016Group of companies' accounts made up to 31 December 2015 (168 pages)
1 July 2016Termination of appointment of John Gerard Colton as a director on 30 June 2016 (1 page)
1 July 2016Termination of appointment of John Gerard Colton as a director on 30 June 2016 (1 page)
24 March 2016Appointment of Jeroen Rusbach as a director on 18 March 2016 (2 pages)
24 March 2016Appointment of Jeroen Rusbach as a director on 18 March 2016 (2 pages)
3 February 2016Appointment of Alison Maria Hawkett as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Daniel Sciamma as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Daniel Sciamma as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Daniel Torras Alomar as a director on 31 January 2016 (1 page)
3 February 2016Appointment of Alison Maria Hawkett as a director on 1 February 2016 (2 pages)
3 February 2016Termination of appointment of Daniel Torras Alomar as a director on 31 January 2016 (1 page)
20 October 2015Full accounts made up to 31 December 2014 (172 pages)
20 October 2015Full accounts made up to 31 December 2014 (172 pages)
2 October 2015Satisfaction of charge 2 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 1 in full (1 page)
2 October 2015Satisfaction of charge 2 in full (1 page)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(5 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100,000
(5 pages)
14 May 2015Appointment of Nicholas Charles David Craig as a secretary on 12 May 2015 (2 pages)
14 May 2015Termination of appointment of Peter James Ogden as a secretary on 12 May 2015 (1 page)
14 May 2015Termination of appointment of Peter James Ogden as a secretary on 12 May 2015 (1 page)
14 May 2015Appointment of Nicholas Charles David Craig as a secretary on 12 May 2015 (2 pages)
2 April 2015Termination of appointment of Paul Michael Francis Williams as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Paul Michael Francis Williams as a director on 31 March 2015 (1 page)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Charles Ashley Cunningham-Reid as a director on 1 April 2015 (2 pages)
29 August 2014Full accounts made up to 31 December 2013 (77 pages)
29 August 2014Full accounts made up to 31 December 2013 (77 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(5 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100,000
(5 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
6 March 2014Director's details changed for Daniel Torras Alomar on 4 March 2014 (2 pages)
12 February 2014Appointment of Daniel Torras Alomar as a director (2 pages)
12 February 2014Termination of appointment of Carlos Da Motta Eusebio as a director (1 page)
12 February 2014Appointment of Daniel Torras Alomar as a director (2 pages)
12 February 2014Termination of appointment of Carlos Da Motta Eusebio as a director (1 page)
3 October 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil 30/09/2013
(2 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
3 October 2013Statement by directors (1 page)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
3 October 2013Statement by directors (1 page)
3 October 2013Resolutions
  • RES13 ‐ Share premium account reduced to nil 30/09/2013
(2 pages)
3 October 2013Statement of capital on 3 October 2013
  • GBP 100,000
(4 pages)
3 October 2013Solvency statement dated 30/09/13 (1 page)
3 October 2013Solvency statement dated 30/09/13 (1 page)
19 September 2013Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 authorised, any group specific conflicts which conflicts with any subsidiary are authorised, company business 11/09/2013
(11 pages)
19 September 2013Resolutions
  • RES13 ‐ Re section 175(5)(a) ca 2006 authorised, any group specific conflicts which conflicts with any subsidiary are authorised, company business 11/09/2013
(11 pages)
21 August 2013Full accounts made up to 31 December 2012 (77 pages)
21 August 2013Full accounts made up to 31 December 2012 (77 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (5 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
1 July 2013Director's details changed for John Gerard Colton on 5 June 2013 (2 pages)
8 May 2013Director's details changed for Carlos Jorge Da Motta Eusebio on 19 April 2013 (2 pages)
8 May 2013Director's details changed for Carlos Jorge Da Motta Eusebio on 19 April 2013 (2 pages)
27 March 2013Termination of appointment of Samuel Pelichet as a director (1 page)
27 March 2013Appointment of John Gerard Colton as a director (2 pages)
27 March 2013Appointment of John Gerard Colton as a director (2 pages)
27 March 2013Termination of appointment of Samuel Pelichet as a director (1 page)
27 March 2013Termination of appointment of Martin Southgate as a director (1 page)
27 March 2013Appointment of Carlos Jorge Da Motta Eusebio as a director (2 pages)
27 March 2013Termination of appointment of Martin Southgate as a director (1 page)
27 March 2013Appointment of Carlos Jorge Da Motta Eusebio as a director (2 pages)
6 November 2012Registered office address changed from C/O Simmons & Simmons Citypont One Ropemaker Street London EC2Y 9SS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Simmons & Simmons Citypont One Ropemaker Street London EC2Y 9SS on 6 November 2012 (1 page)
6 November 2012Registered office address changed from C/O Simmons & Simmons Citypont One Ropemaker Street London EC2Y 9SS on 6 November 2012 (1 page)
3 September 2012Full accounts made up to 31 December 2011 (82 pages)
3 September 2012Full accounts made up to 31 December 2011 (82 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
12 April 2012Termination of appointment of Mark Rock as a director (1 page)
12 April 2012Termination of appointment of Mark Rock as a director (1 page)
19 January 2012Director's details changed for Samuel Roger Pelichet on 30 December 2011 (2 pages)
19 January 2012Director's details changed for Samuel Roger Pelichet on 30 December 2011 (2 pages)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
18 November 2011Termination of appointment of Julia Depree as a director (1 page)
9 November 2011Termination of appointment of Laura Carr as a director (1 page)
9 November 2011Termination of appointment of Laura Carr as a director (1 page)
9 November 2011Appointment of Samuel Roger Pelichet as a director (2 pages)
9 November 2011Appointment of Samuel Roger Pelichet as a director (2 pages)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
8 November 2011Director's details changed for Martin Andrew Southgate on 3 November 2011 (2 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2011Full accounts made up to 31 December 2010 (12 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 April 2011Termination of appointment of Brian Murphy as a director (1 page)
5 April 2011Termination of appointment of Brian Murphy as a director (1 page)
5 April 2011Termination of appointment of James Boxford as a director (1 page)
5 April 2011Termination of appointment of James Boxford as a director (1 page)
22 February 2011Director's details changed for Martin Andrew Southgate on 18 February 2011 (2 pages)
22 February 2011Director's details changed for Martin Andrew Southgate on 18 February 2011 (2 pages)
17 January 2011Appointment of Mark Paul Rock as a director (2 pages)
17 January 2011Appointment of Peter James Ogden as a secretary (1 page)
17 January 2011Appointment of Julia Kathryn Depree as a director (2 pages)
17 January 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
17 January 2011Termination of appointment of Andrew Bingham as a secretary (1 page)
17 January 2011Appointment of Mark Paul Rock as a director (2 pages)
17 January 2011Appointment of Martin Andrew Southgate as a director (2 pages)
17 January 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
17 January 2011Appointment of Paul Michael Francis Williams as a director (2 pages)
17 January 2011Appointment of Martin Andrew Southgate as a director (2 pages)
17 January 2011Appointment of Peter James Ogden as a secretary (1 page)
17 January 2011Termination of appointment of Andrew Bingham as a secretary (1 page)
17 January 2011Appointment of Paul Michael Francis Williams as a director (2 pages)
17 January 2011Appointment of Julia Kathryn Depree as a director (2 pages)
16 November 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £500000000 10/11/2010
(1 page)
16 November 2010Statement by directors (2 pages)
16 November 2010Statement of capital on 16 November 2010
  • GBP 100,000
(4 pages)
16 November 2010Statement of capital on 16 November 2010
  • GBP 100,000
(4 pages)
16 November 2010Solvency statement dated 10/11/10 (2 pages)
16 November 2010Statement by directors (2 pages)
16 November 2010Resolutions
  • RES13 ‐ Share prem acc reduced by £500000000 10/11/2010
(1 page)
16 November 2010Solvency statement dated 10/11/10 (2 pages)
28 September 2010Appointment of Laura Elizabeth Carr as a director (2 pages)
28 September 2010Appointment of Laura Elizabeth Carr as a director (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
2 September 2010Full accounts made up to 31 December 2009 (82 pages)
2 September 2010Full accounts made up to 31 December 2009 (82 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
25 March 2010Termination of appointment of Laura Carr as a director (2 pages)
25 March 2010Termination of appointment of Laura Carr as a director (2 pages)
18 February 2010Termination of appointment of Jean-Michel Flu as a director (2 pages)
18 February 2010Termination of appointment of Jean-Michel Flu as a director (2 pages)
28 November 2009Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages)
28 November 2009Director's details changed for Jean-Michel Flu on 18 November 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
19 November 2009Secretary's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Chamberlain on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
14 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2009Memorandum and Articles of Association (19 pages)
11 November 2009Memorandum and Articles of Association (19 pages)
11 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100,000
(5 pages)
1 November 2009Statement of capital following an allotment of shares on 27 October 2009
  • GBP 100,000
(5 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 September 2009Resolutions
  • RES13 ‐ Re directors info & adopt articles wef 1/10/09 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
30 September 2009Resolutions
  • RES13 ‐ Re directors info & adopt articles wef 1/10/09 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 September 2009Director appointed andrew chamberlain (3 pages)
16 September 2009Appointment terminated director andrew bingham (1 page)
16 September 2009Director appointed andrew chamberlain (3 pages)
16 September 2009Appointment terminated director andrew bingham (1 page)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 August 2009Full accounts made up to 31 December 2008 (11 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
4 August 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
2 July 2009Director appointed laura elizabeth carr (3 pages)
2 July 2009Director appointed laura elizabeth carr (3 pages)
16 October 2008Full accounts made up to 31 December 2007 (79 pages)
16 October 2008Full accounts made up to 31 December 2007 (79 pages)
4 August 2008Director's change of particulars / james boxford / 20/03/2008 (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / james boxford / 20/03/2008 (1 page)
4 April 2008Director appointed brian victor murphy (2 pages)
4 April 2008Director appointed brian victor murphy (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
15 November 2007New secretary appointed;new director appointed (3 pages)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007Secretary resigned;director resigned (1 page)
15 November 2007New secretary appointed;new director appointed (3 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
9 August 2007Director's particulars changed (1 page)
9 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007New secretary appointed;new director appointed (2 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Secretary resigned (1 page)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007Full accounts made up to 31 December 2006 (12 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
16 August 2006Full accounts made up to 31 December 2005 (11 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
28 October 2005Full accounts made up to 31 December 2004 (11 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
28 October 2004Full accounts made up to 31 December 2003 (11 pages)
18 October 2004Director resigned (1 page)
18 October 2004Director resigned (1 page)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (11 pages)
9 May 2003Return made up to 01/03/03; full list of members (6 pages)
9 May 2003Return made up to 01/03/03; full list of members (6 pages)
20 March 2003Auditor's resignation (2 pages)
20 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
19 March 2003Auditor's resignation (2 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
21 August 2002New director appointed (2 pages)
21 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(7 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 14/03/02
(7 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
11 April 2001Resolutions
  • RES13 ‐ Re:registered office 05/03/01
(1 page)
11 April 2001Registered office changed on 11/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
11 April 2001Resolutions
  • RES13 ‐ Re:registered office 05/03/01
(1 page)
11 April 2001Registered office changed on 11/04/01 from: 14 dominion street london EC2M 2RJ (1 page)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
8 March 2001Return made up to 01/03/01; full list of members (7 pages)
30 October 2000Location of register of members (1 page)
30 October 2000Location of register of members (1 page)
30 October 2000Registered office changed on 30/10/00 from: members hill brooklands road weybridge surrey KT13 0QU (1 page)
30 October 2000Registered office changed on 30/10/00 from: members hill brooklands road weybridge surrey KT13 0QU (1 page)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 July 2000Full accounts made up to 31 December 1999 (12 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
23 March 2000Registered office changed on 23/03/00 from: 13 old bond street london W1X 4QP (1 page)
23 March 2000Registered office changed on 23/03/00 from: 13 old bond street london W1X 4QP (1 page)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
12 August 1998Auditor's resignation (1 page)
12 August 1998Auditor's resignation (1 page)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
17 June 1998Full accounts made up to 31 December 1997 (14 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Full accounts made up to 31 December 1996 (13 pages)
24 June 1997Director resigned (1 page)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 1996Full accounts made up to 30 November 1995 (13 pages)
1 July 1996Full accounts made up to 30 November 1995 (13 pages)
17 May 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
17 May 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
10 August 1995Full accounts made up to 30 November 1994 (13 pages)
10 August 1995Full accounts made up to 30 November 1994 (13 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
23 March 1995Return made up to 01/03/95; no change of members (8 pages)
23 March 1995Return made up to 01/03/95; no change of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (70 pages)
28 June 1994Full accounts made up to 30 November 1993 (14 pages)
28 June 1994Full accounts made up to 30 November 1993 (14 pages)
11 March 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 March 1993Return made up to 01/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 1993Memorandum and Articles of Association (13 pages)
17 January 1993Memorandum and Articles of Association (13 pages)
27 March 1992Return made up to 01/03/92; no change of members
  • 363(287) ‐ Registered office changed on 27/03/92
(6 pages)
27 March 1992Return made up to 01/03/92; no change of members
  • 363(287) ‐ Registered office changed on 27/03/92
(6 pages)
1 April 1987Full accounts made up to 30 September 1986 (9 pages)
1 April 1987Full accounts made up to 30 September 1986 (9 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)
2 May 1986Full accounts made up to 30 September 1985 (9 pages)
15 June 1983Accounts made up to 31 December 1982 (9 pages)
15 June 1983Accounts made up to 31 December 1982 (9 pages)
24 December 1910Certificate of incorporation (1 page)
24 December 1910Certificate of incorporation (1 page)