London
E14 4SG
Director Name | Ms Tara Marie Palmer |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(94 years after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director / Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Christopher Robert Spencer |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(64 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 11 Frankfield Rise Tunbridge Wells Kent TN2 5LF |
Director Name | Desmond William Joyner |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1994) |
Role | Investment Banker |
Correspondence Address | 5 Long Slip Langton Green Tunbridge Wells Kent TN3 0BT |
Director Name | Ralph Colbran |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Bank Manager |
Correspondence Address | 2 Crounchlands Farm Whitemans Green Cuckfield Haywards Heath Sussex |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Secretary Name | Mrs Nicola Jane Schrager Von Altishofen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oliver House Stud Ched Glow Malmesbury Wiltshire SN16 9EZ |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1993(66 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1997(69 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(70 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(71 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 February 2003) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Graham Michael Langlay-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(71 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 July 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Waller Hill Farm Frittenden Cranbrook Kent TN17 2DB |
Director Name | Stephen John Brooks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1999(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Talgarth Forest Road East Horsley Surrey KT24 5BB |
Director Name | Keith Patrick Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2002(74 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 February 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weald Road Sevenoaks Kent TN13 1QQ |
Director Name | Holger Boschke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | 155 Holland Park Avenue London W11 4UX |
Director Name | Martin Arthur John Watts |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 13 November 2003) |
Role | Banker |
Correspondence Address | 33 Glebe Way West Wickham Kent BR4 0SH |
Director Name | Mr Martin Maurice Keeler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 April 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 4 Lodgewood Cottages Hever Road Hever Kent TN8 7NP |
Director Name | Roy Henry Hoddinott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 March 2004) |
Role | Settlements Director |
Correspondence Address | 14 Saint Katherines Road Erith Kent DA18 4DS |
Secretary Name | John David Handley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 November 2003) |
Role | Company Director |
Correspondence Address | 24 Fairview Close Tonbridge Kent TN9 2UU |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2003(75 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Director Name | Matthew Peter McLoone Glass |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(76 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 February 2010) |
Role | Banker |
Correspondence Address | 35 Cleveland Tunbridge Wells Kent TN2 3NH |
Director Name | Alexander John Morgan Boorman |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(76 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 March 2011) |
Role | Banker |
Correspondence Address | Little Gaynes 16 Meadowbrook Old Oxted Surrey RH8 9LT |
Director Name | Sandra Platts |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(76 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 22 April 2009) |
Role | Bank Director |
Correspondence Address | Les Boulains La Rue Des Boulains Castel Guernsey GY5 7QB |
Secretary Name | Hayley Colgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(78 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 36 Stenning Avenue Linford Stanford Le Hope Essex SS17 0RP |
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(80 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | Jason Damper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2011) |
Role | Bank Official |
Correspondence Address | 12 Burns Crescent Tonbridge Kent TN9 2PS |
Director Name | Mr Anthony Stephen Ward |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2009(81 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 9 Copse Hill Harlow Essex CM19 4PJ |
Secretary Name | Mark Darren Prudden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Hedgerows Heatherwold Burghclere Berks RG20 9BG |
Director Name | Edward Daniel MacDonald |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 28 March 2011(83 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 February 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mrs Joanna Catherine Boait |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Director Name | James Andrew Hamper |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 2011(83 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 May 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Stuart Christopher Marshall |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2014(86 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Oliver Duplan Meredith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Miss Kiran Kaur Singh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Australian,British |
Status | Resigned |
Appointed | 28 March 2018(90 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 September 2021) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Website | kleinwortbenson.com |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
Registered Address | One Bank Street London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Kleinwort Benson Bank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 19 August 2023 (8 months ago) |
---|---|
Next Return Due | 2 September 2024 (4 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
22 August 2023 | Confirmation statement made on 19 August 2023 with no updates (3 pages) |
25 July 2023 | Director's details changed for Ms Tara Marie Palmer on 7 October 2022 (2 pages) |
10 January 2023 | Director's details changed for Ms Tara Marie Palmer on 1 December 2022 (2 pages) |
7 October 2022 | Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022 (1 page) |
3 October 2022 | Registered office address changed from 5th Floor 8 st James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
25 August 2022 | Confirmation statement made on 19 August 2022 with no updates (3 pages) |
27 October 2021 | Confirmation statement made on 19 August 2021 with no updates (3 pages) |
14 October 2021 | Appointment of Ms Tara Marie Palmer as a director on 27 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Kiran Kaur Singh as a director on 27 September 2021 (1 page) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
22 December 2020 | Termination of appointment of Oliver Duplan Meredith as a director on 30 November 2020 (1 page) |
16 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
19 August 2020 | Confirmation statement made on 19 August 2020 with no updates (3 pages) |
13 December 2019 | Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
16 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
16 August 2018 | Confirmation statement made on 14 August 2018 with updates (4 pages) |
4 April 2018 | Appointment of Mr Oliver Duplan Meredith as a director on 28 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Stuart Christopher Marshall as a director on 29 March 2018 (1 page) |
4 April 2018 | Appointment of Miss Kiran Singh as a director on 28 March 2018 (2 pages) |
25 January 2018 | Termination of appointment of Joanna Catherine Boait as a director on 12 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
6 November 2017 | Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (4 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (24 pages) |
23 August 2016 | Confirmation statement made on 1 August 2016 with updates (24 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
25 June 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 June 2016 | Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages) |
7 June 2016 | Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page) |
7 June 2016 | Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Full accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (8 pages) |
18 December 2014 | Section 519 (3 pages) |
18 December 2014 | Section 519 (3 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
15 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (8 pages) |
9 April 2014 | Appointment of Mr Stuart Christopher Marshall as a director (2 pages) |
9 April 2014 | Appointment of Mr Stuart Christopher Marshall as a director (2 pages) |
25 February 2014 | Termination of appointment of Edward Macdonald as a director (1 page) |
25 February 2014 | Termination of appointment of Edward Macdonald as a director (1 page) |
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (8 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages) |
23 July 2012 | Director's details changed for James Andrew Hamper on 20 July 2012 (2 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Mark Prudden as a secretary (1 page) |
17 May 2011 | Termination of appointment of Mark Prudden as a secretary (1 page) |
28 March 2011 | Appointment of Mrs Joanna Catherine Boait as a director (2 pages) |
28 March 2011 | Termination of appointment of Jason Damper as a director (1 page) |
28 March 2011 | Termination of appointment of Alexander Boorman as a director (1 page) |
28 March 2011 | Appointment of James Andrew Hamper as a director (2 pages) |
28 March 2011 | Termination of appointment of Jason Damper as a director (1 page) |
28 March 2011 | Appointment of Edward Daniel Macdonald as a director (2 pages) |
28 March 2011 | Appointment of Edward Daniel Macdonald as a director (2 pages) |
28 March 2011 | Appointment of James Andrew Hamper as a director (2 pages) |
28 March 2011 | Termination of appointment of Alexander Boorman as a director (1 page) |
28 March 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
28 March 2011 | Termination of appointment of Anthony Ward as a director (1 page) |
28 March 2011 | Appointment of Mrs Joanna Catherine Boait as a director (2 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (6 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
27 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Termination of appointment of Matthew Glass as a director (2 pages) |
3 March 2010 | Termination of appointment of Matthew Glass as a director (2 pages) |
27 November 2009 | Appointment of Mark Darren Prudden as a secretary (3 pages) |
27 November 2009 | Appointment of Mark Darren Prudden as a secretary (3 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
8 September 2009 | Return made up to 01/08/09; full list of members (8 pages) |
11 May 2009 | Appointment terminated director sandra platts (1 page) |
11 May 2009 | Appointment terminated director martin keeler (1 page) |
11 May 2009 | Director appointed jason damper (2 pages) |
11 May 2009 | Director appointed anthony ward (2 pages) |
11 May 2009 | Appointment terminated director martin keeler (1 page) |
11 May 2009 | Director appointed jason damper (2 pages) |
11 May 2009 | Appointment terminated director sandra platts (1 page) |
11 May 2009 | Director appointed anthony ward (2 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
20 August 2008 | Return made up to 01/08/08; no change of members (6 pages) |
20 August 2008 | Return made up to 01/08/08; no change of members (6 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
10 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | Secretary resigned (1 page) |
12 October 2007 | New secretary appointed (2 pages) |
12 October 2007 | New secretary appointed (2 pages) |
24 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
24 August 2007 | Return made up to 01/08/07; full list of members (7 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
12 October 2006 | Location of register of members (1 page) |
12 October 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (7 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
10 April 2006 | New secretary appointed (2 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 March 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 September 2004 | Company name changed foreign holdings LIMITED\certificate issued on 24/09/04 (2 pages) |
24 September 2004 | Company name changed foreign holdings LIMITED\certificate issued on 24/09/04 (2 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
12 August 2004 | Return made up to 01/08/04; full list of members (6 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
6 April 2004 | New director appointed (1 page) |
6 April 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Director resigned (1 page) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
26 January 2004 | New secretary appointed (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | Secretary resigned (1 page) |
26 January 2004 | New secretary appointed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
29 November 2003 | Location of register of members (1 page) |
29 November 2003 | Location of register of members (1 page) |
29 November 2003 | Location of register of directors' interests (1 page) |
29 November 2003 | Location of register of directors' interests (1 page) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 September 2003 | New secretary appointed (2 pages) |
18 September 2003 | Return made up to 01/08/03; full list of members (7 pages) |
18 August 2003 | Auditor's resignation (1 page) |
18 August 2003 | Auditor's resignation (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
11 August 2003 | Director's particulars changed (1 page) |
7 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (7 pages) |
1 March 2003 | Registered office changed on 01/03/03 from: 20 fenchurch street london EC3P 3DB (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Registered office changed on 01/03/03 from: 20 fenchurch street london EC3P 3DB (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New director appointed (3 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | New director appointed (2 pages) |
19 February 2003 | Auditor's resignation (3 pages) |
19 February 2003 | Auditor's resignation (3 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (2 pages) |
20 August 2002 | Return made up to 01/08/02; full list of members (2 pages) |
5 June 2002 | New director appointed (3 pages) |
5 June 2002 | New director appointed (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (7 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
29 August 2001 | Return made up to 01/08/01; full list of members (5 pages) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
31 August 2000 | Return made up to 01/08/00; no change of members (5 pages) |
31 August 2000 | Return made up to 01/08/00; no change of members (5 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 July 2000 | Full accounts made up to 31 December 1999 (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (6 pages) |
23 August 1999 | Return made up to 08/08/99; no change of members (5 pages) |
23 August 1999 | Return made up to 08/08/99; no change of members (5 pages) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
25 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
17 April 1999 | Director resigned (1 page) |
26 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
26 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 August 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
7 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
7 July 1998 | Full accounts made up to 31 December 1997 (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (6 pages) |
8 September 1997 | New secretary appointed (1 page) |
8 September 1997 | New secretary appointed (1 page) |
29 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
29 August 1997 | Return made up to 08/08/97; no change of members (5 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
19 February 1997 | Director resigned (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
7 November 1996 | Auditor's resignation (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (7 pages) |
15 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
15 August 1996 | Return made up to 08/08/96; no change of members (6 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (5 pages) |
25 August 1995 | Return made up to 08/08/95; full list of members (16 pages) |
25 August 1995 | Return made up to 08/08/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |