London
EC2M 2SN
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2018(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 13 July 2018(98 years, 12 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Henry Angest |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 June 2004) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 40 Thurloe Square London SW7 2SR |
Director Name | Peter Ashley Miller |
---|---|
Date of Birth | December 1925 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 September 1997) |
Role | Company Director |
Correspondence Address | 7 Ballygate Beccles Suffolk NR34 9NA |
Director Name | Sir John Francis Frideaux |
---|---|
Date of Birth | December 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 January 1993) |
Role | Banker |
Correspondence Address | Elderslie Ockley Reigate Surrey RH5 5TD |
Director Name | Mr Lawrence Frank Heasman |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 1997) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 4 Broad Grove Tunbridge Wells Kent TN2 5NQ |
Director Name | Mr Reginald Mason Nelson |
---|---|
Date of Birth | November 1923 (Born 99 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | Pilgrims Cottage Croft Lane Crondall Farnham Surrey GU10 5QF |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(71 years, 9 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | David Tickett |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(73 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 1997) |
Role | Investment Manager |
Correspondence Address | 2 Burleigh Square Southend On Sea Essex SS1 3PH |
Director Name | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Hilltrees 30 Albion Park, Loughton Essex IG10 4RB |
Director Name | George Andrew Alexander |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 03 December 2002) |
Role | Investment Manager |
Correspondence Address | Rothbury Washington Road Storrington West Sussex RH20 4BZ |
Director Name | Mr Nigel Brett Rawlings |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(75 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 November 2002) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 17 The Spinney Tonbridge Kent TN9 2QQ |
Director Name | Wayne Bernard Giesbrecht |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(77 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 January 2002) |
Role | Investment Manager |
Correspondence Address | Goldthorn Cottage Maiden St Weston Hitchin Hertfordshire SG4 7AA |
Director Name | Dean Victor Fletcher |
---|---|
Date of Birth | August 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(79 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2000) |
Role | Accountant |
Correspondence Address | 2e River View Heights Bermondsey Wall West London SE16 4TN |
Director Name | Mr Wayne Brinley Mathews |
---|---|
Date of Birth | September 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(81 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 January 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Director Name | Mr Brian Rout |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2001(81 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 27 October 2006) |
Role | Consultant |
Correspondence Address | Maples Monteith Close, Langton Green Tunbridge Wells Kent TN3 0AD |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2003(83 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 03 April 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The White House Cross End Pebmarsh Halstead Essex CO9 2NU |
Director Name | David Paul Kidd |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2005(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2008) |
Role | Chief Investment Officer |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(89 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 02 February 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Dean Michael Proctor |
---|---|
Date of Birth | August 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2010(90 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 20 Ropemaker Street London EC2Y 9AR |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(92 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2016(97 years after company formation) |
Appointment Duration | 2 years (resigned 31 August 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Website | arbuthnot.co.uk |
---|
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.4m at £1 | Arbuthnot Banking Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Arbuthnot Latham (Nominees) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 May 2023 (1 month ago) |
---|---|
Next Return Due | 17 May 2024 (11 months, 2 weeks from now) |
19 July 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
---|---|
4 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
22 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 June 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
7 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
4 September 2018 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page) |
19 July 2018 | Appointment of Mr James Robert Cobb as a director on 11 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Andrew Alfred Salmon as a director on 11 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 13 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Jeremy Robin Kaye as a secretary on 13 July 2018 (1 page) |
15 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
3 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
12 September 2017 | Termination of appointment of James William Fleming as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of James William Fleming as a director on 31 August 2017 (1 page) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
10 May 2017 | Director's details changed for Stephen Peter Kelly on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James William Fleming on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Ian Arthur Henderson on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
10 May 2017 | Director's details changed for Stephen Peter Kelly on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr Ian Arthur Henderson on 10 May 2017 (2 pages) |
10 May 2017 | Director's details changed for Mr James William Fleming on 10 May 2017 (2 pages) |
10 May 2017 | Secretary's details changed for Mr Jeremy Robin Kaye on 10 May 2017 (1 page) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
21 August 2016 | Appointment of Ian Arthur Henderson as a director on 11 August 2016 (3 pages) |
21 August 2016 | Appointment of Ian Arthur Henderson as a director on 11 August 2016 (3 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
3 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
23 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (14 pages) |
2 April 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
2 April 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
25 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (14 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
20 May 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Appointment of Stephen Kelly as a director (3 pages) |
4 March 2010 | Appointment of Stephen Kelly as a director (3 pages) |
18 February 2010 | Appointment of Dean Michael Proctor as a director (3 pages) |
18 February 2010 | Appointment of Dean Michael Proctor as a director (3 pages) |
17 February 2010 | Termination of appointment of Michael Bussey as a director (2 pages) |
17 February 2010 | Termination of appointment of Michael Bussey as a director (2 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 07/05/09; full list of members (5 pages) |
30 April 2009 | Director appointed michael adrian bussey (2 pages) |
30 April 2009 | Director appointed michael adrian bussey (2 pages) |
23 April 2009 | Appointment terminated director john reed (1 page) |
23 April 2009 | Appointment terminated director john reed (1 page) |
23 September 2008 | Return made up to 07/05/08; no change of members (8 pages) |
23 September 2008 | Return made up to 07/05/08; no change of members (8 pages) |
17 September 2008 | Appointment terminated director david kidd (1 page) |
17 September 2008 | Appointment terminated director david kidd (1 page) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
1 July 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
2 June 2007 | Return made up to 07/05/07; no change of members (7 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
17 May 2006 | Return made up to 07/05/06; full list of members
|
17 May 2006 | Return made up to 07/05/06; full list of members
|
28 June 2005 | New director appointed (2 pages) |
28 June 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 07/05/05; full list of members (7 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
2 July 2004 | Director resigned (1 page) |
2 July 2004 | Director resigned (1 page) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
7 June 2004 | Return made up to 07/05/04; full list of members (8 pages) |
19 March 2004 | Location of register of members (1 page) |
19 March 2004 | Location of register of members (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: 1 arleston way solihull B90 4LH (1 page) |
6 February 2004 | Ad 17/12/03--------- £ si [email protected]=600000 £ ic 814601/1414601 (2 pages) |
6 February 2004 | Ad 17/12/03--------- £ si [email protected]=600000 £ ic 814601/1414601 (2 pages) |
22 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
22 January 2004 | Resolutions
|
22 January 2004 | Nc inc already adjusted 16/12/03 (1 page) |
22 January 2004 | Resolutions
|
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
23 May 2003 | Return made up to 07/05/03; full list of members
|
23 May 2003 | Return made up to 07/05/03; full list of members
|
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
10 December 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
26 November 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
21 May 2002 | Return made up to 07/05/02; full list of members (9 pages) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
3 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
11 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
11 June 2001 | Return made up to 07/05/01; full list of members (8 pages) |
27 April 2001 | New director appointed (3 pages) |
27 April 2001 | New director appointed (3 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 May 2000 | Return made up to 07/05/00; full list of members
|
30 May 2000 | Return made up to 07/05/00; full list of members
|
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (13 pages) |
21 May 1999 | Return made up to 07/05/99; no change of members (8 pages) |
21 May 1999 | Return made up to 07/05/99; no change of members (8 pages) |
13 May 1999 | New director appointed (2 pages) |
13 May 1999 | New director appointed (2 pages) |
11 December 1998 | Registered office changed on 11/12/98 from: 23/27 heathfield road kings heath birmingham B14 7BY (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 23/27 heathfield road kings heath birmingham B14 7BY (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
21 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (15 pages) |
24 May 1998 | Return made up to 07/05/98; full list of members (10 pages) |
24 May 1998 | Return made up to 07/05/98; full list of members (10 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
20 August 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
1 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (15 pages) |
27 May 1997 | Return made up to 07/05/97; no change of members
|
27 May 1997 | Return made up to 07/05/97; no change of members
|
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
19 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director's particulars changed (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
29 May 1996 | Return made up to 07/05/96; no change of members (11 pages) |
29 May 1996 | Return made up to 07/05/96; no change of members (11 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
22 May 1995 | Return made up to 07/05/95; full list of members (18 pages) |
22 May 1995 | Return made up to 07/05/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (313 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
10 June 1991 | Full accounts made up to 31 December 1990 (9 pages) |
8 June 1990 | Full accounts made up to 31 December 1989 (9 pages) |
8 June 1990 | Full accounts made up to 31 December 1989 (9 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
7 June 1989 | Full accounts made up to 31 December 1988 (11 pages) |
11 May 1988 | Full accounts made up to 31 December 1987 (6 pages) |
11 May 1988 | Full accounts made up to 31 December 1987 (6 pages) |
24 December 1986 | Company name changed arbuthnot latham securities limi ted\certificate issued on 24/12/86 (2 pages) |
24 December 1986 | Company name changed arbuthnot latham securities limi ted\certificate issued on 24/12/86 (2 pages) |
8 August 1919 | Certificate of incorporation (1 page) |
8 August 1919 | Certificate of incorporation (1 page) |