Wandsworth
London
SW18 3RS
Director Name | Mr Cyrus Kapadia |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2019(99 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Ms Samantha Worth |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(101 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Ms Catharine Rebecca Foster |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Secretary Name | Ms Catharine Rebecca Foster |
---|---|
Status | Current |
Appointed | 28 February 2022(102 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Mr Timothy David William Springhall |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2022(102 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Lord David Gifford Leathes Prior |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2022(102 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | 50 Stratton Street London W1J 8LL |
Director Name | Robert Duncan Clegg |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1993) |
Role | Merchant Banker |
Correspondence Address | 119 Albert Street London NW1 7NB |
Director Name | Hon Alexander Gordon Catto |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 81 Kinnerton Street London SW1X 8ED |
Director Name | Mark William Burrell |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 43a Reeves Mews South Audley Street London W1Y 3PA |
Director Name | Mr William Buist-Wells |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 146 Oxford Gardens London W10 6LZ |
Director Name | Mr Michael Charles Bottenheim |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 October 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gertrude Street London SW10 0JN |
Director Name | Mr Svante Lennart Stensson Adde |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 6 Cottesmore Court Stanford Road London W8 5QL |
Director Name | Andrew Laurence Blakesley |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 06 May 2002) |
Role | Merchant Banker |
Correspondence Address | De Fontenay Hyde Heath Amersham Buckinghamshire HP6 5SG |
Director Name | Viscount Michael John Blakenham |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 May 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 St Leonards Studios Smith Street London SW3 4EN |
Director Name | Mr Michael Christopher Baughan |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Vine House Hampstead Square London NW3 1AB |
Director Name | Mr David John Lane Freer Anderson |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 August 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | High Down Easton Winchester SO21 1EG |
Director Name | Mr Roger Edward Alcock |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 1996) |
Role | Merchant Banker |
Correspondence Address | St Florent Grand Marais Road Vale Guernsey Channel |
Director Name | Mr Marcus Ambrose Paul Agius |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2006) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 130 Wilton Road London SW1V 1LQ |
Secretary Name | Mr Anthony James Eady |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(72 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Evelyn Close Egley Road Woking Surrey GU22 0DG |
Director Name | Mr John Robert Collins |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 January 1998) |
Role | Merchant Banker |
Correspondence Address | Windwhistle Fairchurch Lane Wadhurst East Sussex TN5 6PP |
Director Name | Mr Anthony Michael Coveney |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 1995) |
Role | Merchant Banker |
Correspondence Address | 54 Sevenoaks Road Orpington Kent BR6 9JL |
Director Name | Udayan Bose |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 April 1993(73 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 01 August 2000) |
Role | Banker |
Correspondence Address | 34 A Stirling Apartments Pedder Road Bombay 400 026 Foreign |
Director Name | Mr Etienne David Bottari |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1995(75 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2000) |
Role | Merchant Banker |
Country of Residence | England |
Correspondence Address | 51 Cambridge Road South London W4 3DA |
Director Name | Peter Edward Brock |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(77 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 July 2000) |
Role | Merchant Banker |
Correspondence Address | Mechthildstrasse 28 60320 Frankfurt Main Germany |
Secretary Name | Mr William David Wesley Dennis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(77 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hall Farm Swanworth Lane, Mickleham Dorking Surrey RH5 6DY |
Director Name | Gerardo Braggiotti |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 1998(78 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2000) |
Role | Banker |
Correspondence Address | Via Fiori Oscuri 3 Milan 20121 Foreign |
Director Name | Nigel Matthew Alfred Costain |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(79 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 August 2000) |
Role | Banker |
Correspondence Address | 124 Taybridge Road London SW11 5PZ |
Director Name | Mr Andrew John Adcock |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(79 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 29 Norland Square London W11 4PU |
Director Name | Robert Ashley Meyricke Constant |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(80 years after company formation) |
Appointment Duration | 7 months (resigned 01 August 2000) |
Role | Merchant Banker |
Correspondence Address | Ivalls Cottage Bentworth Alton Hampshire GU34 5JU |
Director Name | John Paul Balfe |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2000(80 years, 5 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 August 2000) |
Role | Investment Banker |
Correspondence Address | 166 Bishopsgate Apartment 304 London EC2M 4LX |
Secretary Name | Claire Nightingale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2006(86 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 March 2007) |
Role | Company Director |
Correspondence Address | 6 Stanley Road East Sheen London SW14 7DZ |
Director Name | Victoria Clare Cole |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(86 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 April 2009) |
Role | Chief Operating Officer |
Correspondence Address | Pound Farm Sheffield Green Fletching East Sussex TN22 3RB |
Secretary Name | Dicken Anthony George Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(87 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 May 2007) |
Role | Solicitor |
Correspondence Address | 581 Manchester Road London E14 3NU |
Secretary Name | Mr Robert Jamieson Farrer-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(87 years, 5 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 28 February 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Brooksby Street London N1 1HA |
Website | lazard.com |
---|
Registered Address | 50 Stratton Street London W1J 8LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
27.8m at £1 | Lazard & Co Holdings LTD 84.76% Ordinary |
---|---|
5m at £1 | Lazard & Co Holdings LTD 15.24% Deferred |
Year | 2014 |
---|---|
Turnover | £114,594,000 |
Net Worth | £46,053,000 |
Cash | £25,942,000 |
Current Liabilities | £56,522,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (2 weeks from now) |
14 December 1995 | Delivered on: 19 December 1995 Persons entitled: National Westminster Bank PLC Classification: Fixed and floating charge Secured details: All monies and liabilities whatsoever now and from time to time hereafter (whether befor or after the service of a default notice (as defined in the deed) due owing or incurred by the company (as defined in the deed) to the chargee. Particulars: First fixed charge over all sums now and from time to time receivable by the company by reason or in respect of any transfer or debit of stock or other securities from any stock account in the name of the company at central gilts office of the bank of england. See the mortgage charge document for full details. Outstanding |
---|---|
15 December 1993 | Delivered on: 23 December 1993 Persons entitled: National Westminster Bank PLC, Classification: Deposit charge. Secured details: All moneys due or to become due from the company to national westminster bank PLC, pursuant to a guarantee dated 1ST april 1992 and/or this charge,. Particulars: Charge over the cash sum of £1,190,261 deposited with the bank as security for its obligations to the bank under the said guarantee,please see doc for further details,. Outstanding |
5 May 1992 | Delivered on: 8 May 1992 Persons entitled: Morgan Guaranty Trust Company of New York and J.P. Morgan S.P.A. Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under the terms of a custody agreement of even date. Particulars: All the cash from time to time in the cash account described in clause 5 and theappendix b loans of the custody agreement see 395 100 c 12/5 for full details. Outstanding |
1 April 1992 | Delivered on: 16 April 1992 Persons entitled: National Westminster Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from thecompany to chargee not exceeding £1,190,621 pursuant to a guarantee of even date. Particulars: By way of first fixed charge the cash sum of £1,190,621 deposited or to be deposited with the mortgagee as security for the obligations of the company to the mortgagee under the guarantee in whatever account or accounts those sums may from time to time be held together with all interest accrued and accruing thereon (together the charged property) see 395 22 l 22/4 for full details. Outstanding |
2 March 1992 | Delivered on: 10 March 1992 Persons entitled: National Westminster Bank PLC Classification: Deposit charge Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or this charge. Particulars: The cash sum of £500,000.00 deposited with the bank by the depositor as securityof the depositor to the bank under the guarantee in whatever account or accountsthose sums may from time to time be heldtogether with all interest accrued or accruing thereon (the charged property) see 395 68 l 11/3 for full details. Outstanding |
18 January 1991 | Delivered on: 7 February 1991 Persons entitled: Coutts & Co. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mullens farm, manningford bohune near pawsey wiltshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1990 | Delivered on: 22 June 1990 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All "collateral" (as defined in section 1 of the collateral agreement) including in particular cash and securities clearance accounts. (Please see doc 395/m/23/l/25/6 for full details). Outstanding |
30 April 2012 | Delivered on: 18 May 2012 Persons entitled: Trustees of Lazard London Directors' Pension Scheme Classification: Account security agreement Secured details: All monies due or to become due from each company to the scheme and to the trustees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The accounts being;. Sort code 20-00-00, account no. 43785092. sort code 20-00-00, account no. 43375498 and. Account no. 446/70105448/60. see image for full details. Outstanding |
30 April 2012 | Delivered on: 8 May 2012 Persons entitled: Trustees of the Lazard London Staff Pension Scheme Classification: Account security agreement Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in or to each of the accounts see image for full details. Outstanding |
30 April 2012 | Delivered on: 8 May 2012 Persons entitled: Trustees of the Lazard London Staff Pension Scheme Classification: Account security agreement Secured details: All monies due or to become due from each company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge each of the accounts see image for full details. Outstanding |
15 July 2009 | Delivered on: 30 July 2009 Persons entitled: The Trustees of the Lazard London Director's Pension Scheme Classification: Account security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the accounts and all right title and interest in or to each of the accounts see image for full details. Outstanding |
15 July 2009 | Delivered on: 29 July 2009 Persons entitled: The Trustees of the Lazard London Staff Pension Scheme Classification: Account security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge each of the accounts, the current account sort code 20-00-00 account number 43595897. the deposit account sort code 20-00-00 account number 23000702 and the stockbrokers account number 446/70105413/60, see image for full details. Outstanding |
1 October 2003 | Delivered on: 2 October 2003 Persons entitled: Euroclear Bank S.A./N.V. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All "collateral" including in particular cash and securities clearance accounts. See the mortgage charge document for full details. Outstanding |
8 October 2002 | Delivered on: 11 October 2002 Persons entitled: Euroclear Bank S.A./N.V. Classification: Collateral agreement governing secured borrowings by participants in the euroclear system Secured details: All monies due or to become due from lazard capital markets to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All collateral including in particular cash and securities clearance accounts. See the mortgage charge document for full details. Outstanding |
27 June 2000 | Delivered on: 10 July 2000 Persons entitled: National Westminster Bank PLC Classification: Security deed dated 27 june 2000 (the "security deed") between the company and national westminster bank PLC (the "bank") Secured details: All debts obligations and liabilities due or to become due from the company to the chargee under or in connection with the facility agreement and/or the security deed or any of the other documentation as defined therein. Particulars: By way of first fixed charge all sums and payments at the date of the security deed and from time to time thereafter receivable by or for the company and by way of first floating charge all eligible stock held by or on behalf of or for the account of the company in crest. See the mortgage charge document for full details. Outstanding |
18 October 1999 | Delivered on: 2 November 1999 Persons entitled: National Westminster Bank PLC Classification: Supplemental security deed supplemental to a security deed dated 9TH august 1996 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as therein defined). Particulars: First fixed charge all sums and payments receivable for the account of the company in resepct of any transfer or debit of or any agreement to transfer or debit stock from any stock account of or in the name of the company, first floating ch arge all eligible stock held for the account of the company. See the mortgage charge document for full details. Outstanding |
15 June 1999 | Delivered on: 23 June 1999 Persons entitled: National Westminster Bank PLC Classification: Supplemental security deed (the "supplemental security deed") by the company in favour of national westminster bank PLC ("the bank") which is supplemental to two security deeds dated 14TH december 1995 & 7TH november 1997 (together the "principal deed") Secured details: All monies due or to become due from the company to the chargee on any account whatsoever on the date of the principal deed and from time to time thereafter (whether before or after the service of a default notice) including all interest costs and other charges whatsoever and including without limitation any such debts obligations and liabilities which arise out of or in connection with the facility agreement,the principal deed,any assured payment by the bank ,any transfer of stock to the company by means of the cgo service any transfer by a system-beneficiary to the company by means of the cgo service ,any agreement to make any such transfers ,or any issue of stock to the company by means of the cgo service,whether such debts obligations or liabilities are incurred by the company on it's own account or on behalf of a system-beneficiary. Particulars: The new definitions set out in the schedule to form 395 being the cash memorandum account.the cgo manual,cgo member,cgo membership agreement,cgo operator and the cgo please refer to form 395 for full details of all charged assets. See the mortgage charge document for full details. Outstanding |
7 November 1997 | Delivered on: 25 November 1997 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including without limitation any such debts obligations and liabilities which arise out of or in connection with the provision of cgo settlement bank facilities (as therein defined). Particulars: First fixed charge all sums and payments receivable for the account of the company in resepct of any transfer or debit of or any agreement to transfer or debit stock from any stock account of or in the name of the company, first floating charge all eligible stock held for the account of the company. See the mortgage charge document for full details. Outstanding |
9 August 1996 | Delivered on: 16 August 1996 Persons entitled: National Westminster Bank PLC Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed). Particulars: All sums and payments on the date of the security deed and thereafter receivable etc all right title and interest in all monies standing to the credit of the controlled accounts together with all rights relating thereto including interest. See the mortgage charge document for full details. Outstanding |
1 February 1984 | Delivered on: 17 February 1984 Persons entitled: Coutts & Co. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold mullins farm, manningford, bohune, near pewsey, wiltshire and/or the proceeds of sale thereof. Outstanding |
22 February 1990 | Delivered on: 27 March 1990 Satisfied on: 22 June 1990 Persons entitled: Gral International Inc Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter of even date. Particulars: All rights, title & interest in and to the facility letter including other right to receive all payments of principal interest, fees & other sums payable. Fully Satisfied |
27 September 2023 | Termination of appointment of William John Rucker as a director on 15 September 2023 (1 page) |
---|---|
2 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
20 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
26 September 2022 | Appointment of Mr David Gifford Leathes Prior as a director on 22 September 2022 (2 pages) |
26 August 2022 | Full accounts made up to 31 December 2021 (29 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
6 April 2022 | Appointment of Mr Timothy David William Springhall as a director on 28 March 2022 (2 pages) |
2 March 2022 | Appointment of Ms Catharine Rebecca Foster as a secretary on 28 February 2022 (2 pages) |
2 March 2022 | Appointment of Ms Catharine Rebecca Foster as a director on 28 February 2022 (2 pages) |
1 March 2022 | Termination of appointment of Robert Jamieson Farrer-Brown as a secretary on 28 February 2022 (1 page) |
1 March 2022 | Termination of appointment of Robert Jamieson Farrer-Brown as a director on 28 February 2022 (1 page) |
21 December 2021 | Termination of appointment of Robert James Rountree as a director on 21 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Peter Richard Orszag as a director on 21 December 2021 (1 page) |
28 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 May 2021 | Termination of appointment of Nicholas Roland Shott as a director on 1 May 2021 (1 page) |
4 May 2021 | Appointment of Ms Samantha Worth as a director on 1 May 2021 (2 pages) |
20 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (25 pages) |
24 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
26 November 2019 | Appointment of Mr Peter Richard Orszag as a director on 25 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Jeffrey Allen Rosen as a director on 21 November 2019 (1 page) |
25 September 2019 | Appointment of Mr Cyrus Kapadia as a director on 9 September 2019 (2 pages) |
25 September 2019 | Termination of appointment of Archibald John Norman as a director on 9 September 2019 (1 page) |
27 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
16 August 2018 | Full accounts made up to 31 December 2017 (24 pages) |
23 April 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
4 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
5 January 2015 | Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages) |
5 January 2015 | Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page) |
5 January 2015 | Appointment of Mr Archibald John Norman as a director on 30 July 2013 (2 pages) |
5 January 2015 | Termination of appointment of Paul Arthur Gismondi as a director on 31 December 2014 (1 page) |
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
8 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (10 pages) |
8 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (10 pages) |
20 February 2013 | Termination of appointment of Samantha Robson as a director (1 page) |
20 February 2013 | Termination of appointment of Samantha Robson as a director (1 page) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
18 May 2012 | Particulars of a mortgage or charge / charge no: 21 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 19 (9 pages) |
8 May 2012 | Particulars of a mortgage or charge / charge no: 20 (9 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (10 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (10 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
30 March 2012 | Full accounts made up to 31 December 2011 (23 pages) |
26 March 2012 | Termination of appointment of Alexis De Rosnay as a director (1 page) |
26 March 2012 | Termination of appointment of Alexis De Rosnay as a director (1 page) |
22 November 2011 | Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director (2 pages) |
22 November 2011 | Appointment of Mr Alexis Marc Joel Louis De Rosnay as a director (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 June 2011 | Appointment of Ms Samantha Anne Robson as a director (2 pages) |
17 June 2011 | Appointment of Ms Samantha Anne Robson as a director (2 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (10 pages) |
21 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (10 pages) |
11 April 2011 | Appointment of Mr Paul Arthur Gismondi as a director (2 pages) |
11 April 2011 | Appointment of Mr Paul Arthur Gismondi as a director (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 November 2010 | Termination of appointment of Gregory Myers as a director (1 page) |
25 November 2010 | Termination of appointment of Gregory Myers as a director (1 page) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (8 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
14 April 2010 | Full accounts made up to 31 December 2009 (23 pages) |
11 February 2010 | Termination of appointment of Peter Kiernan as a director (1 page) |
11 February 2010 | Termination of appointment of Peter Kiernan as a director (1 page) |
21 December 2009 | Termination of appointment of John Scott as a director (1 page) |
21 December 2009 | Termination of appointment of John Scott as a director (1 page) |
25 August 2009 | Director appointed gregory ridgeway myers (2 pages) |
25 August 2009 | Director appointed gregory ridgeway myers (2 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
30 July 2009 | Particulars of a mortgage or charge / charge no: 18 (6 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
29 July 2009 | Particulars of a mortgage or charge / charge no: 17 (6 pages) |
1 July 2009 | Appointment terminated director andrew mitchell (1 page) |
1 July 2009 | Appointment terminated director andrew mitchell (1 page) |
17 June 2009 | Return made up to 20/04/07; full list of members; amend (10 pages) |
17 June 2009 | Return made up to 20/04/06; full list of members; amend (11 pages) |
17 June 2009 | Return made up to 20/04/01; full list of members; amend (19 pages) |
17 June 2009 | Return made up to 20/04/03; full list of members; amend (11 pages) |
17 June 2009 | Return made up to 20/04/03; full list of members; amend (11 pages) |
17 June 2009 | Return made up to 20/04/01; full list of members; amend (19 pages) |
17 June 2009 | Return made up to 20/04/02; full list of members; amend (16 pages) |
17 June 2009 | Return made up to 20/04/08; full list of members; amend (10 pages) |
17 June 2009 | Return made up to 20/04/02; full list of members; amend (16 pages) |
17 June 2009 | Return made up to 20/04/08; full list of members; amend (10 pages) |
17 June 2009 | Return made up to 20/04/04; full list of members; amend (12 pages) |
17 June 2009 | Return made up to 20/04/06; full list of members; amend (11 pages) |
17 June 2009 | Return made up to 20/04/05; full list of members; amend (12 pages) |
17 June 2009 | Return made up to 20/04/05; full list of members; amend (12 pages) |
17 June 2009 | Return made up to 20/04/04; full list of members; amend (12 pages) |
17 June 2009 | Return made up to 20/04/07; full list of members; amend (10 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
16 June 2009 | Return made up to 20/04/09; full list of members (6 pages) |
6 June 2009 | Swiss franc share class has been cancelled (1 page) |
6 June 2009 | Swiss franc share class has been cancelled (1 page) |
16 May 2009 | Appointment terminated director victoria cole (1 page) |
16 May 2009 | Appointment terminated director peter warner (1 page) |
16 May 2009 | Appointment terminated director victoria cole (1 page) |
16 May 2009 | Appointment terminated director peter warner (1 page) |
23 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
23 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 October 2008 | Director's change of particulars / victoria cole / 07/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / victoria cole / 07/10/2008 (1 page) |
13 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (7 pages) |
22 April 2008 | Return made up to 20/04/08; full list of members (7 pages) |
31 March 2008 | Director appointed john scott logged form (2 pages) |
31 March 2008 | Director appointed john scott logged form (2 pages) |
27 October 2007 | New director appointed (2 pages) |
27 October 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 September 2007 | Full accounts made up to 31 December 2006 (19 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (12 pages) |
26 June 2007 | Return made up to 20/04/07; full list of members (12 pages) |
25 June 2007 | Secretary resigned (1 page) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | New secretary appointed (2 pages) |
25 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
16 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | New secretary appointed (2 pages) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | Secretary resigned (1 page) |
15 April 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
4 January 2007 | Director resigned (1 page) |
4 January 2007 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 August 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 August 2006 | Director's particulars changed (1 page) |
10 August 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 20/04/06; full list of members (13 pages) |
8 May 2006 | Return made up to 20/04/06; full list of members (13 pages) |
2 May 2006 | Director's particulars changed (1 page) |
2 May 2006 | Director's particulars changed (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
14 February 2006 | New director appointed (3 pages) |
14 February 2006 | New director appointed (3 pages) |
20 October 2005 | New director appointed (3 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (3 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
3 May 2005 | Return made up to 20/04/05; full list of members (14 pages) |
3 May 2005 | Return made up to 20/04/05; full list of members (14 pages) |
23 March 2005 | Director resigned (1 page) |
23 March 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | New director appointed (3 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | £ ic 32803223/32803222 22/12/04 £ sr 1@1=1 (1 page) |
6 January 2005 | £ ic 32803223/32803222 22/12/04 £ sr 1@1=1 (1 page) |
6 January 2005 | Resolutions
|
6 January 2005 | Resolutions
|
6 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 32803222/32803223 (2 pages) |
6 January 2005 | Resolutions
|
6 January 2005 | Ad 22/12/04--------- £ si 1@1=1 £ ic 32803222/32803223 (2 pages) |
6 January 2005 | Memorandum and Articles of Association (34 pages) |
6 January 2005 | Memorandum and Articles of Association (34 pages) |
14 October 2004 | New director appointed (3 pages) |
14 October 2004 | New director appointed (3 pages) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
9 August 2004 | Director's particulars changed (1 page) |
28 June 2004 | New director appointed (3 pages) |
28 June 2004 | New director appointed (3 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
30 April 2004 | Return made up to 20/04/04; full list of members (14 pages) |
30 April 2004 | Return made up to 20/04/04; full list of members (14 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
8 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
8 April 2004 | Full accounts made up to 31 December 2003 (21 pages) |
6 April 2004 | New director appointed (3 pages) |
6 April 2004 | New director appointed (3 pages) |
3 April 2004 | New director appointed (3 pages) |
3 April 2004 | New director appointed (3 pages) |
15 March 2004 | Director's particulars changed (1 page) |
15 March 2004 | Director's particulars changed (1 page) |
2 October 2003 | Particulars of mortgage/charge (6 pages) |
2 October 2003 | Particulars of mortgage/charge (6 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 21 moorfields london EC2P 2HT (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members (13 pages) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | New director appointed (3 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 21 moorfields london EC2P 2HT (1 page) |
6 May 2003 | Return made up to 20/04/03; full list of members (13 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
16 January 2003 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
17 December 2002 | Director's particulars changed (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | New director appointed (3 pages) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
3 December 2002 | Director's particulars changed (1 page) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
11 October 2002 | Particulars of mortgage/charge (4 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
30 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
30 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
29 April 2002 | Company name changed lazard bank LIMITED\certificate issued on 29/04/02 (2 pages) |
29 April 2002 | Company name changed lazard bank LIMITED\certificate issued on 29/04/02 (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 20/04/02; full list of members (18 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Return made up to 20/04/02; full list of members (18 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
11 January 2002 | Director resigned (1 page) |
10 January 2002 | Resolutions
|
10 January 2002 | Resolutions
|
9 January 2002 | Director resigned (1 page) |
9 January 2002 | Director resigned (1 page) |
3 December 2001 | New director appointed (3 pages) |
3 December 2001 | New director appointed (3 pages) |
1 October 2001 | Director's particulars changed (1 page) |
1 October 2001 | Director's particulars changed (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | Resolutions
|
4 June 2001 | Director resigned (1 page) |
4 June 2001 | Director resigned (1 page) |
9 May 2001 | Amended full accounts made up to 31 December 2000 (33 pages) |
9 May 2001 | Amended full accounts made up to 31 December 2000 (33 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (18 pages) |
1 May 2001 | Return made up to 20/04/01; full list of members (18 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (33 pages) |
23 March 2001 | Full accounts made up to 31 December 2000 (33 pages) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Director resigned (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | New director appointed (2 pages) |
13 November 2000 | Resolutions
|
13 November 2000 | Sf ic 1000000/0 27/10/00 sf sr 1000000@1=1000000 (2 pages) |
13 November 2000 | Sf ic 1000000/0 27/10/00 sf sr 1000000@1=1000000 (2 pages) |
7 November 2000 | Memorandum and Articles of Association (46 pages) |
7 November 2000 | Ad 27/10/00--------- £ si 2500000@1=2500000 £ ic 30303222/32803222 (2 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Memorandum and Articles of Association (46 pages) |
7 November 2000 | Resolutions
|
7 November 2000 | Ad 27/10/00--------- £ si 2500000@1=2500000 £ ic 30303222/32803222 (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Director resigned (1 page) |
31 October 2000 | Resolutions
|
31 October 2000 | Resolutions
|
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
30 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
23 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
16 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director's particulars changed (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
10 August 2000 | Director resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Company name changed lazard brothers & co. LIMITED\certificate issued on 01/08/00 (3 pages) |
1 August 2000 | Company name changed lazard brothers & co. LIMITED\certificate issued on 01/08/00 (3 pages) |
10 July 2000 | Director resigned (1 page) |
10 July 2000 | Particulars of mortgage/charge (12 pages) |
10 July 2000 | Particulars of mortgage/charge (12 pages) |
10 July 2000 | Director resigned (1 page) |
29 June 2000 | New director appointed (2 pages) |
29 June 2000 | New director appointed (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
7 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
5 June 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Director resigned (1 page) |
25 May 2000 | Director resigned (1 page) |
19 May 2000 | Auditor's resignation (2 pages) |
19 May 2000 | Auditor's resignation (2 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (85 pages) |
17 May 2000 | Return made up to 20/04/00; full list of members (85 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
12 April 2000 | Director resigned (1 page) |
12 April 2000 | Full group accounts made up to 31 December 1999 (44 pages) |
12 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | Director resigned (1 page) |
24 March 2000 | Resolutions
|
24 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
17 March 2000 | Resolutions
|
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
7 February 2000 | Director's particulars changed (1 page) |
7 February 2000 | Director's particulars changed (1 page) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
2 November 1999 | Particulars of mortgage/charge (6 pages) |
2 November 1999 | Particulars of mortgage/charge (6 pages) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
5 October 1999 | New director appointed (2 pages) |
5 October 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Director's particulars changed (1 page) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
23 June 1999 | Particulars of mortgage/charge (5 pages) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 20/04/99; full list of members (55 pages) |
7 May 1999 | Return made up to 20/04/99; full list of members (55 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
29 April 1999 | Full group accounts made up to 31 December 1998 (40 pages) |
26 April 1999 | Director's particulars changed (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Director's particulars changed (2 pages) |
26 April 1999 | Resolutions
|
2 April 1999 | Director's particulars changed (1 page) |
2 April 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director resigned (1 page) |
8 February 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
19 January 1999 | New director appointed (2 pages) |
10 November 1998 | Director resigned (1 page) |
10 November 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
21 October 1998 | Director resigned (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
3 September 1998 | Director resigned (1 page) |
3 September 1998 | Director resigned (1 page) |
22 May 1998 | Return made up to 20/04/98; full list of members (95 pages) |
22 May 1998 | Return made up to 20/04/98; full list of members (95 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
30 April 1998 | Full group accounts made up to 31 December 1997 (37 pages) |
24 April 1998 | Secretary resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
16 January 1998 | New director appointed (2 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
25 November 1997 | Particulars of mortgage/charge (5 pages) |
1 October 1997 | Director's particulars changed (1 page) |
1 October 1997 | Director's particulars changed (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 20/04/97; bulk list available separately (50 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Return made up to 20/04/97; bulk list available separately (50 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
15 July 1997 | Director's particulars changed (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Ad 12/06/97--------- £ si 1@1=1 £ ic 30303221/30303222 (2 pages) |
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 33750000/33750001 12/06/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | £ nc 33750000/33750001 12/06/97 (1 page) |
26 June 1997 | Resolutions
|
26 June 1997 | Resolutions
|
26 June 1997 | Ad 12/06/97--------- £ si 1@1=1 £ ic 30303221/30303222 (2 pages) |
26 June 1997 | Resolutions
|
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
9 May 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
9 May 1997 | Full group accounts made up to 31 December 1996 (39 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
16 January 1997 | New director appointed (1 page) |
16 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | New director appointed (1 page) |
14 January 1997 | Director resigned (1 page) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
21 October 1996 | Director resigned (1 page) |
21 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
16 August 1996 | Particulars of mortgage/charge (4 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Director resigned (1 page) |
22 May 1996 | Return made up to 20/04/96; full list of members (57 pages) |
22 May 1996 | Return made up to 20/04/96; full list of members (57 pages) |
24 March 1996 | New director appointed (3 pages) |
24 March 1996 | New director appointed (3 pages) |
21 March 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
21 March 1996 | Full group accounts made up to 31 December 1995 (34 pages) |
8 January 1996 | New director appointed (2 pages) |
8 January 1996 | New director appointed (2 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
19 December 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Director resigned (4 pages) |
10 October 1995 | Director resigned (4 pages) |
18 July 1995 | New director appointed (4 pages) |
18 July 1995 | New director appointed (4 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
3 July 1995 | Full group accounts made up to 31 December 1994 (32 pages) |
19 May 1995 | Return made up to 20/04/95; full list of members (102 pages) |
19 May 1995 | Return made up to 20/04/95; full list of members (102 pages) |
21 May 1993 | Return made up to 20/04/93; full list of members (40 pages) |
21 May 1993 | Return made up to 20/04/93; full list of members (40 pages) |
9 July 1992 | Return made up to 20/04/92; no change of members (64 pages) |
9 July 1992 | Return made up to 20/04/92; no change of members (64 pages) |
10 April 1992 | New director appointed (2 pages) |
10 April 1992 | New director appointed (2 pages) |
10 March 1992 | New director appointed (2 pages) |
10 March 1992 | New director appointed (2 pages) |
9 January 1992 | New director appointed (2 pages) |
9 January 1992 | New director appointed (2 pages) |
8 January 1992 | Director resigned (2 pages) |
8 January 1992 | Director resigned (2 pages) |
22 August 1991 | Resolutions
|
22 August 1991 | Resolutions
|
17 June 1991 | New director appointed (2 pages) |
17 June 1991 | New director appointed (2 pages) |
3 June 1991 | Return made up to 20/04/91; full list of members (51 pages) |
3 June 1991 | Return made up to 20/04/91; full list of members (51 pages) |
14 May 1991 | Resolutions
|
14 May 1991 | Resolutions
|
13 May 1991 | £ ic 31816644/31352973 22/04/91 £ sr 463671@1=463671 (1 page) |
13 May 1991 | £ ic 31816644/31352973 22/04/91 £ sr 463671@1=463671 (1 page) |
25 April 1991 | Ad 04/04/91--------- £ si 450000@1=450000 £ ic 31366644/31816644 (2 pages) |
25 April 1991 | Ad 04/04/91--------- £ si 450000@1=450000 £ ic 31366644/31816644 (2 pages) |
10 April 1991 | Resolutions
|
10 April 1991 | Resolutions
|
3 April 1991 | £ ic 31369504/31366644 18/03/91 £ sr 2860@1=2860 (1 page) |
3 April 1991 | £ ic 31369504/31366644 18/03/91 £ sr 2860@1=2860 (1 page) |
6 March 1991 | New director appointed (3 pages) |
6 March 1991 | New director appointed (3 pages) |
16 January 1991 | Return made up to 20/04/90; full list of members (28 pages) |
16 January 1991 | Return made up to 20/04/90; full list of members (28 pages) |
16 January 1991 | Director resigned (2 pages) |
16 January 1991 | Director resigned (2 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | £ nc 48750000/33750000 18/12/90 (1 page) |
8 January 1991 | £ nc 48750000/33750000 18/12/90 (1 page) |
8 January 1991 | Ad 18/12/90--------- sf si 1000000@1 (2 pages) |
8 January 1991 | Resolutions
|
8 January 1991 | Ad 18/12/90--------- sf si 1000000@1 (2 pages) |
20 December 1990 | New director appointed (1 page) |
20 December 1990 | New director appointed (1 page) |
12 December 1990 | New director appointed (2 pages) |
12 December 1990 | New director appointed (2 pages) |
10 September 1990 | New director appointed (3 pages) |
10 September 1990 | New director appointed (3 pages) |
21 May 1990 | £ sr 386243@1 23/04/90 (1 page) |
21 May 1990 | Ad 31/01/90-05/04/90 premium £ si 102798@1 (2 pages) |
21 May 1990 | Ad 31/01/90-05/04/90 premium £ si 102798@1 (2 pages) |
21 May 1990 | £ sr 386243@1 23/04/90 (1 page) |
14 May 1990 | Resolutions
|
14 May 1990 | Resolutions
|
11 May 1990 | Resolutions
|
11 May 1990 | Resolutions
|
21 March 1990 | New director appointed (2 pages) |
21 March 1990 | New director appointed (2 pages) |
19 January 1990 | Director resigned;new director appointed (2 pages) |
19 January 1990 | Director resigned;new director appointed (2 pages) |
14 November 1989 | New director appointed (2 pages) |
14 November 1989 | New director appointed (2 pages) |
28 July 1989 | New director appointed (2 pages) |
28 July 1989 | New director appointed (2 pages) |
8 June 1989 | Return made up to 30/04/89; full list of members (28 pages) |
8 June 1989 | Return made up to 30/04/89; full list of members (28 pages) |
5 June 1989 | New director appointed (2 pages) |
5 June 1989 | New director appointed (2 pages) |
2 February 1989 | New director appointed (5 pages) |
2 February 1989 | New director appointed (5 pages) |
27 July 1988 | New director appointed (2 pages) |
27 July 1988 | New director appointed (2 pages) |
21 July 1988 | Resolutions
|
21 July 1988 | Resolutions
|
6 June 1988 | Return made up to 19/04/88; full list of members (19 pages) |
6 June 1988 | Return made up to 19/04/88; full list of members (19 pages) |
26 May 1988 | New director appointed (2 pages) |
26 May 1988 | New director appointed (2 pages) |
8 March 1988 | Resolutions
|
8 March 1988 | Resolutions
|
28 February 1988 | New director appointed (3 pages) |
28 February 1988 | New director appointed (3 pages) |
19 January 1988 | Director resigned;new director appointed (2 pages) |
19 January 1988 | Director resigned;new director appointed (2 pages) |
18 January 1988 | Resolutions
|
18 January 1988 | Resolutions
|
31 October 1987 | Resolutions
|
31 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
7 October 1987 | Resolutions
|
9 September 1987 | Resolutions
|
9 September 1987 | Resolutions
|
11 August 1987 | New director appointed (2 pages) |
11 August 1987 | New director appointed (2 pages) |
15 June 1987 | Return made up to 15/04/87; full list of members (19 pages) |
15 June 1987 | Return made up to 15/04/87; full list of members (19 pages) |
12 January 1987 | New director appointed (8 pages) |
12 January 1987 | New director appointed (8 pages) |
29 December 1986 | Director resigned (2 pages) |
29 December 1986 | Director resigned (2 pages) |
13 November 1986 | New director appointed (4 pages) |
13 November 1986 | New director appointed (4 pages) |
4 September 1986 | New director appointed (2 pages) |
4 September 1986 | New director appointed (2 pages) |
4 July 1986 | New director appointed (2 pages) |
4 July 1986 | New director appointed (2 pages) |
12 June 1986 | New director appointed (2 pages) |
12 June 1986 | New director appointed (2 pages) |
21 May 1986 | New director appointed (2 pages) |
21 May 1986 | New director appointed (2 pages) |
15 May 1986 | Return made up to 15/04/86; full list of members (18 pages) |
15 May 1986 | Return made up to 15/04/86; full list of members (18 pages) |
14 January 1986 | New secretary appointed (2 pages) |
14 January 1986 | New secretary appointed (2 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (25 pages) |
29 April 1983 | Accounts made up to 31 December 1982 (25 pages) |
7 May 1982 | Accounts made up to 31 December 1981 (20 pages) |
7 May 1982 | Accounts made up to 31 December 1981 (20 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
15 May 1981 | Accounts made up to 31 December 1980 (16 pages) |
30 December 1919 | Incorporation (48 pages) |
30 December 1919 | Certificate of incorporation (1 page) |
30 December 1919 | Certificate of incorporation (1 page) |
30 December 1919 | Incorporation (48 pages) |