London
E14 4SG
Director Name | Mr Andrew Robert Costard |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2012(75 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street London E14 4SG |
Director Name | Mr George Robert Ryan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2018(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Trust Director |
Country of Residence | England |
Correspondence Address | One Bank Street London E14 4SG |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Current |
Appointed | 03 July 2018(81 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | One Bank Street London E14 4SG |
Director Name | Ms Delyth Ann Richards |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(82 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Bank Street London E14 4SG |
Director Name | Mr David Bromley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2022(84 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chief Risk Officer |
Country of Residence | Guernsey |
Correspondence Address | PO Box 6 Hambro House St Julian's Avenue St Peter Port GY1 3AE |
Director Name | Mr Charles John Perrin |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holford Road Hampstead London NW3 1AD |
Director Name | Hon George Edward Adeane |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | B4 Albany Piccadilly London W1J 0AN |
Director Name | Margaret Ida Newell |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 January 1997) |
Role | Banker |
Correspondence Address | White House Rickmansworth Herts WD3 4NG |
Director Name | Mr Bruce Robert Newbigging |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 19 July 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Quiet Waters Upland Kersey Suffolk IP7 6ES |
Director Name | Peter Denis Hill-Wood |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 March 1994) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Smith Terrace London SW3 4DL |
Director Name | Sir John Chippendale Lindley Keswick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 November 1998) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 1a Ilchester Place London W14 8AA |
Secretary Name | Mr James William Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1991(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Effingham Road London SE12 8NZ |
Secretary Name | Peter Sanderson Buckton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 1993(56 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 11 Woodland Drive St Albans Hertfordshire AL4 0EL |
Director Name | Mr Warwick John Newbury |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(59 years, 8 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 October 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Elmbridge House Little Easton Dunmow Essex CM6 2HZ |
Director Name | Peter Sanderson Buckton |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(60 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 13 July 2004) |
Role | Banker |
Correspondence Address | 11 Woodland Drive St Albans Hertfordshire AL4 0EL |
Director Name | Kim Gozzett |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(61 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 20 June 2006) |
Role | Banker |
Correspondence Address | 115 Parkanaur Avenue Southend On Sea Essex SS1 3JD |
Secretary Name | Kim Gozzett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(61 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2003) |
Role | Banker |
Correspondence Address | 115 Parkanaur Avenue Southend On Sea Essex SS1 3JD |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(62 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 July 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 17 Effingham Road London SE12 8NZ |
Director Name | Regis De Reilhac |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 October 2001(64 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 December 2007) |
Role | Banker |
Correspondence Address | 21 Rue Beaujon Paris 75008 Foreign |
Director Name | Mr Eric Edmund Barnett |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(64 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 25 October 2012) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts Church Road Goudhurst Cranbrook Kent TN17 1BH |
Director Name | Henry Justin Greig |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(65 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2004) |
Role | Banker |
Correspondence Address | 22 Vine Court Road Sevenoaks Kent TN13 3UY |
Secretary Name | Andrew Morgan Caines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(66 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | 4 Betts Close Beckenham Kent BR3 4XP |
Director Name | Mrs Shirley Marie Baines |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(66 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 21 June 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose And Crown Cottages Stone Street Seal Sevenoaks Kent TN15 0LP |
Director Name | Mr John Charlton Loveless |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(67 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 15 September 2006) |
Role | Trust Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chatel Duvette Les Abreuveurs St Sampsons Guernsey GY2 4XA |
Director Name | Mr Philip Robin McLlwraith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 August 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Hugh Parke Close Loughton Milton Keynes Buckinghamshire MK5 8FG |
Director Name | Mr Olivier Gabriel Gougeon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 September 2004(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 9 Bramham Gardens London SW5 0SQ |
Secretary Name | Sarah Elizabeth Nield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(68 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 May 2010) |
Role | Company Director |
Correspondence Address | 4 Kingswood Road London SW19 3NE |
Secretary Name | Mrs Gabrielle Alice Branson |
---|---|
Status | Resigned |
Appointed | 02 June 2010(73 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2014) |
Role | Company Director |
Correspondence Address | 7 Eliot Hill Lewisham London SE13 7EB |
Director Name | Mr Jean-Pierre Louis Flais |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 08 August 2011(74 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 November 2012) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 29 Warwick Road London W5 3XH |
Director Name | Ms Geraldine Agathe Maryline Appert |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 2014(77 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 13 September 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Secretary Name | Ms Talia Elizabeth Foa |
---|---|
Status | Resigned |
Appointed | 30 September 2014(77 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 March 2015) |
Role | Company Director |
Correspondence Address | Norfolk House 31 St. James's Square London SW1Y 4JR |
Secretary Name | Mr Edward John Sumner |
---|---|
Status | Resigned |
Appointed | 28 April 2015(77 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 July 2018) |
Role | Company Director |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Director Name | Mrs Lisa Kim Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2017(79 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Director Name | Mr Philip Robin McIlwraith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(81 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Website | sghambros.com |
---|---|
Telephone | 020 75973000 |
Telephone region | London |
Registered Address | One Bank Street London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Sg Hambros Bank LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £411,555 |
Cash | £258,234 |
Current Liabilities | £58,972 |
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 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
12 October 2000 | Delivered on: 19 October 2000 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 10 cathedral meadows bury st edmunds suffolk (to be known as 17 corsbie close bury st edmunds IP33 3SU. See the mortgage charge document for full details. Outstanding |
---|---|
21 July 2000 | Delivered on: 28 July 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: All monies due or to become due from the company as trustee of the falcon property trust to the chargee on any account whatsoever. Particulars: L/H land k/a ashville trading estate abingdon oxfordshire t/no.ON220578 and f/h land on the south east side of orion way kettering northamptonshire t/nos.NN194078 and NN204798 and all buildings and other structures goodwill. See the mortgage charge document for full details. Outstanding |
23 December 1999 | Delivered on: 6 January 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Units 18, 21-22, 23-24, 25-26, 27 and 28 parkhouse industrial estate rosevale road newcastle under lyme staffordshire t/nos: SF135756, SF148268 and SF248370. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
2 November 1999 | Delivered on: 10 November 1999 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company as trustee of the falcon property trust to the chargee on any account whatsoever. Particulars: F/H units 1-9 hyperion way rose kiln reading and land on the north side of rose kiln lane reading t/n's BK186713, BK254505 and BK306923. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 February 1983 | Delivered on: 1 March 1983 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of variation release & substituted security Secured details: £455,000 & all other monies secured by a mortgage dated 5-12-1968. Particulars: L/Hold premises known as 132/135 sloane street & 243, 245 & 247 pavillion road, london SW1 title no ln 203612. Outstanding |
5 April 1972 | Delivered on: 6 April 1972 Persons entitled: Hambros Bank LTD. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Roman cottage, 62, lower burrells, east chiltington sussex. Outstanding |
6 December 2019 | Delivered on: 6 December 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Approximately 175 acres of land adjoining plas farmhouse tregeiriog langollen LL20 7HU. Outstanding |
28 September 2018 | Delivered on: 8 October 2018 Persons entitled: Sg Kleinwort Hambros Bank Limited Classification: A registered charge Particulars: Frampton farmhouse, alderton, tewkesbury, gloucestershire, GL20 8NX title number GR119272. Outstanding |
5 December 1968 | Delivered on: 2 February 1970 Persons entitled: Legal & General Assurance Society LTD. Classification: Mortgage Secured details: £525,000 (owing). Particulars: Granville house 132/135, sloane st. SW1. 243/247 (odds only) pavillion rd S.W.1. Outstanding |
22 June 2016 | Delivered on: 4 July 2016 Persons entitled: The Bank of New York Mellon, London Branch, One Canada Square, London E14 5AL (As Security Trustee for Kfw and the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2016 | Delivered on: 4 July 2016 Persons entitled: The Bank of New York Mellon, London Branch, One Canada Square, London E14 5AL (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
5 June 2015 | Delivered on: 24 June 2015 Persons entitled: Sg Hambros Bank Limited Classification: A registered charge Particulars: Land near beckford, tewkesbury. Outstanding |
3 January 2014 | Delivered on: 23 January 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All and whole the subjects situated on the north side of nettlehill road houston industrial estate livingston being 4.59 hectares in measurement on the os map t/n WLN3217. Notification of addition to or amendment of charge. Outstanding |
18 April 2012 | Delivered on: 4 May 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: Plas farm house tregeiriog llangollen. Outstanding |
14 November 2008 | Delivered on: 4 December 2008 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company (as trustee of falcon property trust) to the chargee on any account whatsoever. Particulars: Blocks G1-G5 (inclusive) H1 and H8-H15 (inclusive) on the south west of cranmer road west meadows industrial estate derby t/no DY302530, land and buildings on the south east side of ashlyn road t/no DY304995, units 2 to 6 (inclusive) and unit 8 fleming way worton road industrial estate isleworth t/no NGL361179 (for further details of properties charged please refer to the form 395); all fixtures, fittings, plant & machinery, furniture, equipment and other chattels at the properties, proceeds of insurance payable to the borrower affecting the properties, benefit of all contracts appointments warranties relating to any development of the properties. See image for full details. Outstanding |
24 September 2003 | Delivered on: 25 September 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge 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: L/Hold land lying to the north east of wested lane,swanley,tunbridge wells; t/no k 782011; all buildings,fixtures,fixed plant and machinery thereon. Outstanding |
19 August 2003 | Delivered on: 23 August 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge 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: The f/h property k/a land on the north side of chatham hill, kent (also k/a the sevenoaks enterprise centre) t/n K777609,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
30 May 2002 | Delivered on: 7 June 2002 Persons entitled: Amc Bank Limited Classification: Legal charge 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: The property known as tyn-y-fedw, llanarmon dyffryn, ceiriog llangollen, clwyd. Outstanding |
17 October 2000 | Delivered on: 19 October 2000 Persons entitled: Northern Bank Ltmited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: 21 cathedral meadows bury st edmunds suffolk (to be known as 40 corsbie close bury st edmunds IP33 3ST). See the mortgage charge document for full details. Outstanding |
10 August 1966 | Delivered on: 19 January 1968 Persons entitled: Scottish Life Assurance Co. LTD Classification: Legal charge & mortgage between london river investments, LTD & scottish life assurance co, LTD Secured details: £550,000. Particulars: Land on east side of blackfriars road known as 128, blackfriars road and milcote house, milcote street SE1 title no. Sgl 31331. Outstanding |
16 September 1993 | Delivered on: 24 September 1993 Satisfied on: 3 May 2002 Persons entitled: Hambros Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accommodation. Particulars: (For full description of property charged see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 January 2021 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Ms Delyth Ann Richards as a director on 10 March 2020 (2 pages) |
26 March 2020 | Satisfaction of charge 14 in full (2 pages) |
25 March 2020 | Satisfaction of charge 15 in full (1 page) |
17 March 2020 | Satisfaction of charge 8 in full (1 page) |
17 March 2020 | Satisfaction of charge 1 in full (1 page) |
17 March 2020 | Satisfaction of charge 6 in full (2 pages) |
17 March 2020 | Satisfaction of charge 4 in full (1 page) |
17 March 2020 | Satisfaction of charge 7 in full (2 pages) |
17 March 2020 | Satisfaction of charge 9 in full (1 page) |
17 March 2020 | Satisfaction of charge 12 in full (2 pages) |
17 March 2020 | Satisfaction of charge 13 in full (1 page) |
17 March 2020 | Satisfaction of charge 10 in full (1 page) |
17 March 2020 | Satisfaction of charge 11 in full (1 page) |
17 March 2020 | Satisfaction of charge 3 in full (1 page) |
17 March 2020 | Satisfaction of charge 2 in full (1 page) |
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) |
6 December 2019 | Registration of charge 003281360021, created on 6 December 2019 (19 pages) |
6 August 2019 | Termination of appointment of Lisa Kim Jones as a director on 31 July 2019 (1 page) |
1 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 October 2018 | Registration of charge 003281360020, created on 28 September 2018 (5 pages) |
4 September 2018 | Satisfaction of charge 003281360016 in full (1 page) |
8 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
23 July 2018 | Termination of appointment of Edward John Sumner as a secretary on 3 July 2018 (1 page) |
23 July 2018 | Appointment of Mrs Janet Taylor as a secretary on 3 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr George Robert Ryan as a director on 1 July 2018 (2 pages) |
23 July 2018 | Appointment of Mr Philip Robin Mcilwraith as a director on 1 July 2018 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
3 August 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Sg Hambros Bank Limited as a person with significant control on 14 July 2017 (2 pages) |
20 July 2017 | Change of details for Sg Hambros Bank Limited as a person with significant control on 14 July 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Lisa Kim Jones as a director on 5 January 2017 (2 pages) |
18 January 2017 | Appointment of Mrs Lisa Kim Jones as a director on 5 January 2017 (2 pages) |
28 October 2016 | Termination of appointment of Paul Graham Wiltshire as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Paul Graham Wiltshire as a director on 28 October 2016 (1 page) |
14 September 2016 | Termination of appointment of Geraldine Agathe Maryline Appert as a director on 13 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Geraldine Agathe Maryline Appert as a director on 13 September 2016 (1 page) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
7 July 2016 | Statement of company acting as a trustee on charge 003281360018 (2 pages) |
7 July 2016 | Statement of company acting as a trustee on charge 003281360019 (2 pages) |
7 July 2016 | Statement of company acting as a trustee on charge 003281360018 (2 pages) |
7 July 2016 | Statement of company acting as a trustee on charge 003281360019 (2 pages) |
4 July 2016 | Registration of charge 003281360018, created on 22 June 2016 (26 pages) |
4 July 2016 | Registration of charge 003281360019, created on 22 June 2016 (13 pages) |
4 July 2016 | Registration of charge 003281360019, created on 22 June 2016 (13 pages) |
4 July 2016 | Registration of charge 003281360018, created on 22 June 2016 (26 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
10 November 2015 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page) |
10 November 2015 | Registered office address changed from Norfolk House 31 st. James's Square London SW1Y 4JR to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 November 2015 (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
24 September 2015 | Auditor's resignation (1 page) |
5 August 2015 | Register inspection address has been changed from C/O Sg Hambros Trust Company Ltd Exchange House Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page) |
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register inspection address has been changed from C/O Sg Hambros Trust Company Ltd Exchange House Primrose Street London EC2A 2EG United Kingdom to Sg House 41 Tower Hill London EC3N 4SG (1 page) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 June 2015 | Registration of charge 003281360017, created on 5 June 2015
|
24 June 2015 | Registration of charge 003281360017, created on 5 June 2015
|
24 June 2015 | Registration of charge 003281360017, created on 5 June 2015
|
14 May 2015 | Appointment of Mr Edward John Sumner as a secretary on 28 April 2015 (2 pages) |
14 May 2015 | Appointment of Mr Edward John Sumner as a secretary on 28 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Talia Elizabeth Foa as a secretary on 10 March 2015 (1 page) |
13 January 2015 | Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page) |
13 January 2015 | Termination of appointment of Christine Louise Marina Ross as a director on 9 January 2015 (1 page) |
1 October 2014 | Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Ms Talia Elizabeth Foa as a secretary on 30 September 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Christine Louise Marina Ross on 1 October 2014 (2 pages) |
1 October 2014 | Director's details changed for Mrs Rachel Anne Armstrong Iles on 1 October 2014 (2 pages) |
30 September 2014 | Termination of appointment of Gabrielle Alice Branson as a secretary on 29 September 2014 (1 page) |
30 September 2014 | Termination of appointment of Gabrielle Alice Branson as a secretary on 29 September 2014 (1 page) |
19 August 2014 | Appointment of Ms Geraldine Agathe Maryline Appert as a director on 18 August 2014 (2 pages) |
19 August 2014 | Appointment of Ms Geraldine Agathe Maryline Appert as a director on 18 August 2014 (2 pages) |
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 February 2014 | Appointment of Mr Paul Graham Wiltshire as a director (2 pages) |
18 February 2014 | Appointment of Mr Paul Graham Wiltshire as a director (2 pages) |
23 January 2014 | Registration of charge 003281360016 (9 pages) |
23 January 2014 | Registration of charge 003281360016 (9 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Shirley Baines as a director (1 page) |
27 June 2013 | Termination of appointment of Shirley Baines as a director (1 page) |
2 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
2 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 December 2012 | Termination of appointment of Eric Barnett as a director (1 page) |
5 December 2012 | Termination of appointment of Eric Barnett as a director (1 page) |
15 November 2012 | Appointment of Mr Andrew Robert Costard as a director (2 pages) |
15 November 2012 | Appointment of Mr Andrew Robert Costard as a director (2 pages) |
14 November 2012 | Termination of appointment of Jean-Pierre Flais as a director (1 page) |
14 November 2012 | Termination of appointment of Jean-Pierre Flais as a director (1 page) |
26 July 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
26 July 2012 | Register(s) moved to registered office address (1 page) |
26 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (8 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
24 November 2011 | Termination of appointment of Christopher Shaw as a director (1 page) |
24 November 2011 | Termination of appointment of Christopher Shaw as a director (1 page) |
11 November 2011 | Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages) |
11 November 2011 | Director's details changed for Mr Eric Edmund Barnett on 25 October 2011 (2 pages) |
30 August 2011 | Appointment of Mr Jean-Pierre Flais as a director (2 pages) |
30 August 2011 | Appointment of Mr Jean-Pierre Flais as a director (2 pages) |
16 August 2011 | Termination of appointment of Philip Mcllwraith as a director (1 page) |
16 August 2011 | Termination of appointment of Philip Mcllwraith as a director (1 page) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Register(s) moved to registered inspection location (1 page) |
3 August 2011 | Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages) |
3 August 2011 | Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages) |
3 August 2011 | Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages) |
3 August 2011 | Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages) |
3 August 2011 | Registered office address changed from , C/O Company Secretary, Norfolk House 31 st. James's Square, London, SW1Y 4JR, United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (10 pages) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Director's details changed for Mr Christopher Neil Shaw on 2 June 2011 (2 pages) |
3 August 2011 | Register inspection address has been changed (1 page) |
3 August 2011 | Director's details changed for Mrs Shirley Marie Baines on 1 July 2011 (2 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 November 2010 | Termination of appointment of Olivier Gougeon as a director (1 page) |
3 November 2010 | Termination of appointment of Olivier Gougeon as a director (1 page) |
21 July 2010 | Director's details changed for Olivier Gougeon on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rachel Anne Armstrong Iles on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Philip Robin Mcllwraith on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Shirley Marie Baines on 20 July 2010 (2 pages) |
21 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (11 pages) |
21 July 2010 | Director's details changed for Philip Robin Mcllwraith on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Neil Shaw on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Olivier Gougeon on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Christopher Neil Shaw on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Rachel Anne Armstrong Iles on 20 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mrs Shirley Marie Baines on 20 July 2010 (2 pages) |
3 June 2010 | Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page) |
3 June 2010 | Appointment of Mrs Gabrielle Alice Branson as a secretary (1 page) |
24 May 2010 | Termination of appointment of Sarah Nield as a secretary (1 page) |
24 May 2010 | Termination of appointment of Sarah Nield as a secretary (1 page) |
29 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 January 2010 | Registered office address changed from , Sg House, 41 Tower Hill, London, EC3N 4SG on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from , Sg House, 41 Tower Hill, London, EC3N 4SG on 25 January 2010 (1 page) |
31 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
31 July 2009 | Return made up to 20/07/09; full list of members (6 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 14 (6 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
9 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
21 July 2008 | Director's change of particulars / eric barnett / 21/07/2008 (2 pages) |
21 July 2008 | Director's change of particulars / eric barnett / 21/07/2008 (2 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (6 pages) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | New director appointed (1 page) |
20 December 2007 | Director resigned (1 page) |
20 December 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
9 October 2007 | Return made up to 20/07/07; full list of members (4 pages) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of debenture register (1 page) |
9 October 2007 | Registered office changed on 09/10/07 from: sg house 41 tower hill london EC3N 4SG (1 page) |
9 October 2007 | Return made up to 20/07/07; full list of members (4 pages) |
9 October 2007 | Registered office changed on 09/10/07 from: sg house, 41 tower hill, london, EC3N 4SG (1 page) |
9 October 2007 | Location of register of members (1 page) |
9 October 2007 | Location of debenture register (1 page) |
11 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
11 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
3 October 2006 | Director resigned (1 page) |
10 August 2006 | Return made up to 20/07/06; full list of members
|
10 August 2006 | Return made up to 20/07/06; full list of members
|
28 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
28 July 2006 | Full accounts made up to 31 December 2005 (10 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
5 October 2005 | Return made up to 20/07/05; full list of members (12 pages) |
5 October 2005 | Return made up to 20/07/05; full list of members (12 pages) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
18 July 2005 | Director's particulars changed (1 page) |
17 May 2005 | New director appointed (2 pages) |
17 May 2005 | New director appointed (2 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (10 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | New director appointed (2 pages) |
21 February 2005 | New director appointed (1 page) |
21 February 2005 | New director appointed (1 page) |
31 January 2005 | New director appointed (2 pages) |
31 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
26 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
26 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
19 August 2004 | Return made up to 20/07/04; full list of members
|
19 August 2004 | Return made up to 20/07/04; full list of members
|
19 August 2004 | Director resigned (1 page) |
19 August 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New director appointed (2 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
25 September 2003 | Particulars of mortgage/charge (5 pages) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
4 September 2003 | Secretary resigned (1 page) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Secretary resigned (1 page) |
23 August 2003 | Particulars of mortgage/charge (5 pages) |
23 August 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
20 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
18 August 2003 | Return made up to 20/07/03; full list of members (10 pages) |
18 August 2003 | Return made up to 20/07/03; full list of members (10 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
18 September 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
2 August 2002 | Return made up to 20/07/02; full list of members
|
2 August 2002 | Return made up to 20/07/02; full list of members
|
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Particulars of mortgage/charge (3 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
7 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
16 November 2001 | New director appointed (2 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (16 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
20 August 2001 | Return made up to 20/07/01; full list of members (16 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
12 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
17 August 2000 | Return made up to 20/07/00; full list of members
|
17 August 2000 | Return made up to 20/07/00; full list of members
|
28 July 2000 | Particulars of mortgage/charge (4 pages) |
28 July 2000 | Particulars of mortgage/charge (4 pages) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
6 January 2000 | Particulars of mortgage/charge (4 pages) |
6 January 2000 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
10 November 1999 | Particulars of mortgage/charge (4 pages) |
27 October 1999 | Director resigned (1 page) |
27 October 1999 | Director resigned (1 page) |
19 August 1999 | Return made up to 20/07/99; full list of members
|
19 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members
|
19 August 1999 | Full accounts made up to 31 December 1998 (11 pages) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Secretary resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | New secretary appointed;new director appointed (2 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
2 November 1998 | Company name changed hambros trust company LIMITED\certificate issued on 02/11/98 (3 pages) |
2 November 1998 | Company name changed hambros trust company LIMITED\certificate issued on 02/11/98 (3 pages) |
17 August 1998 | Return made up to 20/07/98; full list of members (17 pages) |
17 August 1998 | Return made up to 20/07/98; full list of members (17 pages) |
3 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
3 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
18 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
18 April 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
17 April 1998 | Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
2 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | Return made up to 20/07/97; full list of members (21 pages) |
13 August 1997 | Return made up to 20/07/97; full list of members (21 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | New director appointed (3 pages) |
27 February 1997 | Director resigned (1 page) |
19 November 1996 | Auditor's resignation (2 pages) |
19 November 1996 | Auditor's resignation (2 pages) |
8 August 1996 | Return made up to 20/07/96; full list of members (20 pages) |
8 August 1996 | Return made up to 20/07/96; full list of members (20 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
5 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (26 pages) |
31 July 1995 | Full accounts made up to 31 March 1995 (26 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (34 pages) |
24 July 1995 | Return made up to 20/07/95; full list of members (34 pages) |
1 June 1992 | Company name changed hambros bank executor and truste e company,LIMITED\certificate issued on 01/06/92 (2 pages) |
1 June 1992 | Company name changed hambros bank executor and truste e company,LIMITED\certificate issued on 01/06/92 (2 pages) |
26 July 1984 | Alter mem and arts (43 pages) |
26 July 1984 | Alter mem and arts (43 pages) |
25 May 1937 | Incorporation (42 pages) |
25 May 1937 | Incorporation (42 pages) |