London
EC2V 7HN
Director Name | Mr Marc-John Boston |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2010(84 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 08 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 March 2011(85 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 May 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Patrick Anthony Gonsalves |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 05 February 1993) |
Role | Secretary |
Correspondence Address | 8 Stanbrook Way Yielden Bedford Bedfordshire MK44 1AX |
Director Name | Michael Roger Hatcher |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 February 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hunyani Ardleigh Road Little Bromley Manningtree Essex CO11 2QA |
Director Name | Hans-Wolfgang Main |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 1996) |
Role | Chartered Secretary |
Correspondence Address | 14 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | Frederick Charles Archibald Maslen |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1994) |
Role | Secretary |
Correspondence Address | 69 Hayes Hill Hayes Bromley Kent BR2 7HN |
Director Name | Alastair John Michie |
---|---|
Date of Birth | March 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 October 2001) |
Role | Secretary |
Correspondence Address | 14 Marlyns Close Burpham Guildford Surrey GU4 7LR |
Secretary Name | Helen Suzanne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(66 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 1994) |
Role | Company Director |
Correspondence Address | 33 Wellfield Road Streatham London SW16 2BT |
Director Name | Helen Suzanne Rodgers |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(68 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Miss Deborah Ann Saunders |
---|---|
Date of Birth | January 1960 (Born 63 years ago) |
Status | Resigned |
Appointed | 20 June 1994(68 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 January 2010) |
Role | Secretary |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Karen Kristina Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | Shammah 19 Beulah Road Hornchurch Essex RM12 4YR |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2000(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Sarah Barford Wilks |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(75 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 June 2002) |
Role | Secretary |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Karen Mary Portsmouth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(76 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 13 Waldegrave Gardens Upminster Essex RM14 1UT |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
237k at £1 | Lloyds Tsb Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2013 | Final Gazette dissolved following liquidation (1 page) |
8 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 February 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 February 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 July 2012 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 26 July 2012 (2 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Register inspection address has been changed (2 pages) |
26 July 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
26 July 2012 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Registered office address changed from 25 Gresham Street London EC2V 7HN on 26 July 2012 (2 pages) |
26 July 2012 | Declaration of solvency (3 pages) |
26 July 2012 | Appointment of a voluntary liquidator (1 page) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
26 July 2012 | Register inspection address has been changed (2 pages) |
15 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
15 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
12 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
12 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
25 May 2012 | Amended accounts made up to 31 December 2010 (5 pages) |
25 May 2012 | Amended accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 May 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
19 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders Statement of capital on 2012-03-19
|
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
15 April 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
23 March 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
7 July 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
21 June 2010 | Appointment of Mr Marc-John Boston as a director (2 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
16 February 2010 | Termination of appointment of Michael Hatcher as a director (1 page) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
14 January 2010 | Termination of appointment of Karen Portsmouth as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a director (1 page) |
29 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
29 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 16/03/09; full list of members (4 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 March 2008 | Accounts made up to 31 December 2007 (5 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 16/03/08; full list of members (4 pages) |
29 May 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
29 May 2007 | Accounts made up to 31 December 2006 (5 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 16/03/07; full list of members (2 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
18 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 July 2006 | Accounts made up to 31 December 2005 (5 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
22 March 2006 | Return made up to 16/03/06; full list of members (6 pages) |
26 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
26 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 16/03/05; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
10 May 2004 | Accounts made up to 31 December 2003 (5 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
24 March 2004 | Return made up to 16/03/04; full list of members (6 pages) |
14 October 2003 | Director's particulars changed (1 page) |
14 October 2003 | Director's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
24 September 2003 | Secretary's particulars changed (1 page) |
30 June 2003 | Accounts made up to 31 December 2002 (5 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
26 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
26 March 2003 | Return made up to 16/03/03; full list of members (6 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | New secretary appointed (2 pages) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
6 June 2002 | Accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 16/03/02; full list of members (6 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | Director resigned (1 page) |
26 October 2001 | New director appointed (2 pages) |
26 October 2001 | New director appointed (2 pages) |
9 August 2001 | Accounts made up to 31 December 2000 (5 pages) |
9 August 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 16/03/01; full list of members (6 pages) |
4 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
22 March 2000 | Return made up to 16/03/00; full list of members (6 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
23 February 2000 | Director's particulars changed (2 pages) |
22 June 1999 | Accounts made up to 31 December 1998 (5 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
24 July 1998 | Accounts made up to 31 December 1997 (5 pages) |
24 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 April 1998 | Return made up to 16/03/98; full list of members (9 pages) |
15 April 1998 | Return made up to 16/03/98; full list of members (9 pages) |
13 August 1997 | Accounts made up to 31 December 1996 (5 pages) |
13 August 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
8 April 1997 | Director's particulars changed (1 page) |
8 April 1997 | Director's particulars changed (1 page) |
26 March 1997 | Return made up to 16/03/97; full list of members (7 pages) |
26 March 1997 | Return made up to 16/03/97; full list of members (7 pages) |
25 March 1997 | Director's particulars changed (2 pages) |
25 March 1997 | Director's particulars changed (2 pages) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
11 June 1996 | Director resigned (1 page) |
11 June 1996 | Director resigned (1 page) |
4 April 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
4 April 1996 | Accounts made up to 31 December 1995 (5 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
2 April 1996 | New director appointed (3 pages) |
2 April 1996 | Return made up to 16/03/96; full list of members (8 pages) |
29 June 1995 | Memorandum and Articles of Association (42 pages) |
29 June 1995 | Memorandum and Articles of Association (23 pages) |
28 June 1995 | Memorandum and Articles of Association (42 pages) |
28 June 1995 | Memorandum and Articles of Association (23 pages) |
10 May 1995 | Company name changed lbi subsidiaries LIMITED\certificate issued on 11/05/95 (2 pages) |
10 May 1995 | Company name changed lbi subsidiaries LIMITED\certificate issued on 11/05/95 (4 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (8 pages) |
28 March 1995 | Return made up to 16/03/95; full list of members (16 pages) |
14 March 1995 | Accounts made up to 31 December 1994 (5 pages) |
14 March 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
28 January 1987 | Full accounts made up to 31 December 1986 (5 pages) |
28 January 1987 | Accounts made up to 31 December 1986 (5 pages) |
19 September 1936 | Particulars of mortgage/charge (5 pages) |
19 September 1936 | Particulars of mortgage/charge (5 pages) |