33 Old Broad Street
London
EC2N 1HZ
Director Name | Mr David Thomas Murray |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2016(81 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 02 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 February 2013(78 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 02 September 2021) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1991(57 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 May 1994) |
Role | Bank Official |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Raymond David Jones |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Brooklyn 165 Faversham Road Kennington Ashford Kent TN24 9AE |
Director Name | John Clifford Andrews |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 April 1993) |
Role | Banker |
Correspondence Address | 54 Hyde Road Sanderstead South Croydon Surrey CR2 9NQ |
Director Name | Christine Brown |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 64 Petworth Drive Burgess Hill West Sussex RH15 8JY |
Director Name | Peter Walter Henry Cowley |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 10 Culpepper Burgess Hill West Sussex RH15 8UB |
Director Name | Blanche Margarita Anne Hill |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 May 1994) |
Role | Banker |
Correspondence Address | 33 Rectory Lane Houghton Conquest Bedford Bedfordshire MK45 3LD |
Director Name | Eric Leslie Fenn |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1993) |
Role | Banker |
Correspondence Address | 33 Turners Mill Road Haywards Heath West Sussex RH16 1NW |
Secretary Name | Graham Stapleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(57 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 1994) |
Role | Company Director |
Correspondence Address | 82 Beech Hill Haywards Heath West Sussex RH16 3TT |
Director Name | Suzanne Louise Hills |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(58 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 23 May 1994) |
Role | Bank Official |
Correspondence Address | 43 Imperial Drive Gravesend Kent DA12 4LL |
Director Name | Ian Henry Redvers Kirbell |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1995) |
Role | Banker |
Correspondence Address | 6 Woodridge Close Haywards Heath West Sussex RH16 3EP |
Director Name | Derek Graham Desmond Booker |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1995) |
Role | Banker |
Correspondence Address | 28 Sergison Road Haywards Heath West Sussex RH16 1HX |
Director Name | Mr James Robert Foster Cooper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 July 1995) |
Role | Banker |
Correspondence Address | 75 The Boundary Langton Green Tunbridge Wells Kent TN3 0YA |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1994(60 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Robert Anthony Douglas Froy |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 13 November 1997) |
Role | Stockbroker |
Correspondence Address | 171 Defoe House Barbican London EC2Y 8ND |
Director Name | Patrick John Gavin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | Brambles 3 Tornay Grove North Baddesley Southampton Hampshire SO52 9NY |
Director Name | David Andrew Killan |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 November 2001) |
Role | Company Director |
Correspondence Address | The Laurels Woodland Avenue Hartley Longfield Kent DA3 7BZ |
Director Name | Karen Louise Hewitt |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1995(60 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 26 June 1998) |
Role | Assistant Managing Director |
Correspondence Address | 8 Lynette Avenue London SW4 9HD |
Director Name | Charles William Galbraith |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1997(63 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 October 2005) |
Role | Stockbroker |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(66 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2002) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Secretary Name | Deborah Ann Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2002(67 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 179 Gladbeck Way Enfield Chase Enfield Middlesex EN2 7EW |
Director Name | Martin John Graves |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2002(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 January 2004) |
Role | Company Director |
Correspondence Address | 18 Little Hempen Singleton Ashford Kent TN23 4YS |
Director Name | Mark Cheshire |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(69 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | The Red House Cockfields Road Felsham Bury St Edmunds Suffolk IP30 0QJ |
Director Name | Gavin Dalziel Downs |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 2005) |
Role | Bank Manager |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Vincent James Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(71 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 July 2006) |
Role | Company Director |
Correspondence Address | 13 Roundwood Lane Harpenden Hertfordshire AL5 3BW |
Director Name | Titus Joseph De Mello |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(71 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 974 London Road Thornton Heath Surrey CR7 7PG |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(71 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 31 October 2006) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Secretary Name | Ms Sharon Anne Goodwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(71 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 February 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Edwina Jane Kidd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(72 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Stone House High Street Weston Towcester Northamptonshire NN12 8PU |
Director Name | Bruce Hope Maclellan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 54 Chilbolton Avenue Winchester SO22 5HQ |
Director Name | Bradley Patrick Green |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(73 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | 187 South Park Road Wimbledon London SW19 8RX |
Director Name | Mr James Coyle |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2015) |
Role | Divisional Finance Director. Group Operations |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Miss Betsabeh Rais |
---|---|
Status | Resigned |
Appointed | 08 February 2012(77 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydstsb.com |
---|---|
Telephone | 01733 347007 |
Telephone region | Peterborough |
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 |
100 at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 July 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
---|---|
28 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
6 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
3 February 2016 | Appointment of Mr David Thomas Murray as a director on 1 February 2016 (2 pages) |
24 August 2015 | Registered office address changed from 48 Chiswell Street London EC1Y 4XX to 25 Gresham Street London EC2V 7HN on 24 August 2015 (1 page) |
24 July 2015 | Resolutions
|
24 July 2015 | Statement of company's objects (2 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 May 2015 | Termination of appointment of James Coyle as a director on 30 April 2015 (1 page) |
30 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 April 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
25 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 February 2014 | Director's details changed for David Alexander Grant on 30 January 2014 (2 pages) |
13 January 2014 | Register inspection address has been changed (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
5 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
14 February 2013 | Termination of appointment of Betsabeh Rais as a secretary (1 page) |
22 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Termination of appointment of Sharon Goodwin as a secretary (1 page) |
9 February 2012 | Appointment of Miss Betsabeh Rais as a secretary (2 pages) |
19 August 2011 | Termination of appointment of Linda Rose Mayland as a director (1 page) |
19 August 2011 | Appointment of Mr. James Coyle as a director (2 pages) |
19 August 2011 | Termination of appointment of Graham Willsher as a director (1 page) |
19 August 2011 | Appointment of David Alexander Grant as a director (2 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
8 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Appointment of Mr Graham Willsher as a director (2 pages) |
5 January 2011 | Termination of appointment of Robyn Thrussell as a director (1 page) |
4 October 2010 | Appointment of Mrs Linda Rose Mayland as a director (2 pages) |
1 October 2010 | Termination of appointment of Bruce Hope Maclellan as a director (1 page) |
30 September 2010 | Appointment of Mrs Robyn Thrussell as a director (2 pages) |
30 September 2010 | Termination of appointment of Keith Tarren as a director (1 page) |
23 June 2010 | Termination of appointment of Bradley Green as a director (1 page) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
8 February 2010 | Director's details changed for Bruce Hope Maclellan on 4 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Bruce Hope Maclellan on 4 February 2010 (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 March 2009 | Return made up to 25/03/09; full list of members (4 pages) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 April 2008 | Director appointed bradley patrick green (2 pages) |
30 April 2008 | Director appointed keith tarren (2 pages) |
23 April 2008 | Director appointed bruce hope maclellan (2 pages) |
10 April 2008 | Appointment terminated director edwina kidd (1 page) |
9 April 2008 | Appointment terminated director lynda marsh (1 page) |
9 April 2008 | Appointment terminated director russell saunders (1 page) |
27 March 2008 | Return made up to 25/03/08; full list of members (4 pages) |
29 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (2 pages) |
12 April 2007 | Return made up to 25/03/07; full list of members (4 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
16 January 2007 | Secretary's particulars changed (1 page) |
9 November 2006 | Director resigned (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
1 December 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
18 November 2005 | Director resigned (1 page) |
11 November 2005 | New secretary appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
7 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
29 July 2004 | Director's particulars changed (1 page) |
9 July 2004 | Director's particulars changed (2 pages) |
4 May 2004 | New director appointed (1 page) |
16 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
3 April 2004 | New director appointed (1 page) |
2 April 2004 | Director resigned (1 page) |
1 April 2004 | Return made up to 25/03/04; full list of members (5 pages) |
23 January 2004 | Director resigned (1 page) |
14 November 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 April 2003 | Location - directors interests register: non legible (2 pages) |
5 April 2003 | Return made up to 25/03/03; full list of members (6 pages) |
4 April 2003 | Location of register of members (non legible) (1 page) |
20 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Director resigned (1 page) |
19 August 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
4 April 2002 | Return made up to 25/03/02; full list of members (6 pages) |
7 February 2002 | New director appointed (2 pages) |
30 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Return made up to 25/03/01; full list of members
|
23 January 2001 | Director's particulars changed (1 page) |
5 October 2000 | Secretary resigned (1 page) |
5 October 2000 | New secretary appointed (2 pages) |
11 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
5 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
16 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 May 1999 | Director's particulars changed (1 page) |
6 April 1999 | Return made up to 25/03/99; full list of members (7 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 July 1998 | Director resigned (1 page) |
26 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
10 October 1997 | Secretary's particulars changed (1 page) |
13 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
17 April 1997 | Return made up to 25/03/97; full list of members (8 pages) |
17 December 1996 | Secretary's particulars changed (1 page) |
7 October 1996 | Secretary's particulars changed (1 page) |
19 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
28 March 1996 | Return made up to 25/03/96; full list of members (7 pages) |
17 February 1996 | Director's particulars changed (3 pages) |
10 August 1995 | Director resigned;new director appointed (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned (4 pages) |
3 August 1995 | Director resigned;new director appointed (6 pages) |
3 August 1995 | Director resigned;new director appointed (4 pages) |
31 July 1995 | Registered office changed on 31/07/95 from: capital house 1/5 perrymount road haywards heath west sussex RH16 3SP (1 page) |
31 July 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
20 April 1995 | Return made up to 25/03/95; full list of members (14 pages) |
20 May 1994 | Accounts for a dormant company made up to 31 December 1993 (6 pages) |
15 March 1993 | Accounts for a dormant company made up to 31 December 1992 (6 pages) |
4 June 1992 | Accounts for a dormant company made up to 31 December 1991 (6 pages) |
5 April 1991 | Accounts for a dormant company made up to 31 December 1990 (6 pages) |
3 September 1990 | Accounts for a dormant company made up to 31 December 1989 (4 pages) |
26 September 1989 | Accounts for a dormant company made up to 31 December 1988 (1 page) |
21 October 1988 | Accounts made up to 31 December 1987 (1 page) |
25 February 1987 | Accounts for a dormant company made up to 31 December 1986 (1 page) |