London
E14 4SG
Secretary Name | Mr Christopher Dennis Bowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(53 years, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 10 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Blacketts Wood Drive Chorleywood Rickmansworth Hertfordshire WD3 5QH |
Director Name | Derek Ronald Strauss |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(53 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 04 April 2001) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 17 Porchester Terrace London W2 3TH |
Director Name | George William Bennet Turnbull |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(53 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 December 1994) |
Role | Stockbroker |
Correspondence Address | 16 Chepstow Villas London W11 2RB |
Secretary Name | Simon Philip Newbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(53 years, 3 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 May 1991) |
Role | Company Director |
Correspondence Address | 204 Great Hivings Chesham Buckinghamshire HP5 2LQ |
Director Name | Christian Bertrand |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 April 2001(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2003) |
Role | Company Director |
Correspondence Address | Upper Maisonette 14 Gunterstone Road London W14 9BY |
Director Name | Richard Anthony Hills |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 March 2008) |
Role | Manager |
Correspondence Address | 15 Beverley Gardens Barnes London SW13 0LZ |
Director Name | Mr Philippe Jacques Michel Robeyns |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 June 2003(65 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 October 2011) |
Role | Global Head Of Equities Operat |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2003(65 years, 4 months after company formation) |
Appointment Duration | 13 years (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41, Tower Hill London EC3N 4SG |
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2005(67 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Brian Arthur Reed |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2011(73 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 19 September 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Justin Paul Graham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(74 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2024) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mrs Sarah Jane Linstead |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(78 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 February 2024) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
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 | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
6 October 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
23 July 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 November 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 July 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Ms. Sarah Jane Linstead as a director on 14 July 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
15 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 October 2012 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 2 October 2012 (1 page) |
2 October 2012 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 2 October 2012 (1 page) |
2 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Appointment of Mr Justin Paul Graham as a director on 20 September 2012 (2 pages) |
20 September 2012 | Appointment of Mr Justin Paul Graham as a director on 20 September 2012 (2 pages) |
19 September 2012 | Termination of appointment of Brian Arthur Reed as a director on 19 September 2012 (1 page) |
19 September 2012 | Termination of appointment of Brian Arthur Reed as a director on 19 September 2012 (1 page) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
31 October 2011 | Termination of appointment of Philippe Jacques Michel Robeyns as a director on 28 October 2011 (1 page) |
31 October 2011 | Appointment of Mr. Brian Arthur Reed as a director on 28 October 2011 (2 pages) |
31 October 2011 | Appointment of Mr. Brian Arthur Reed as a director on 28 October 2011 (2 pages) |
31 October 2011 | Termination of appointment of Philippe Jacques Michel Robeyns as a director on 28 October 2011 (1 page) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
3 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Philippe Jacques Michel Robeyns on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Philippe Jacques Michel Robeyns on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Philippe Jacques Michel Robeyns on 1 January 2010 (2 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
17 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
16 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
16 October 2009 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 October 2009 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
3 April 2008 | Appointment terminated director richard hills (1 page) |
3 April 2008 | Appointment terminated director richard hills (1 page) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 January 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
13 June 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: group legal, sg house 41, tower hill london EC3N 4SG (1 page) |
20 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: attention group legal sg house 41 tower hill london EC3N 4SG (1 page) |
27 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: attention group legal sg house 41 tower hill london EC3N 4SG (1 page) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
9 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 July 2005 | Return made up to 28/05/05; full list of members
|
10 July 2005 | Return made up to 28/05/05; full list of members
|
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
22 March 2005 | New secretary appointed (2 pages) |
22 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
20 December 2004 | Return made up to 28/05/04; full list of members (8 pages) |
20 December 2004 | Return made up to 28/05/04; full list of members (8 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
12 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 October 2003 | New director appointed (2 pages) |
25 October 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
17 September 2003 | New director appointed (2 pages) |
5 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 August 2003 | New director appointed (3 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Return made up to 28/05/03; full list of members (7 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (3 pages) |
11 December 2002 | Return made up to 28/05/02; full list of members (7 pages) |
11 December 2002 | Return made up to 28/05/02; full list of members (7 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 November 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
3 November 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
31 August 2001 | Return made up to 28/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 28/05/01; full list of members (7 pages) |
31 August 2001 | Return made up to 28/05/00; full list of members (7 pages) |
31 August 2001 | Return made up to 28/05/00; full list of members (7 pages) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | New director appointed (2 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
3 February 2000 | Return made up to 28/05/99; full list of members (5 pages) |
3 February 2000 | Return made up to 28/05/99; full list of members (5 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
25 August 1998 | Return made up to 28/05/98; no change of members (4 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
11 November 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
29 July 1997 | Return made up to 28/05/97; no change of members (4 pages) |
3 November 1996 | Resolutions
|
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
17 June 1996 | Return made up to 28/05/96; full list of members
|
17 June 1996 | Return made up to 28/05/96; full list of members
|
17 June 1996 | Return made up to 28/05/95; no change of members (6 pages) |
17 June 1996 | Return made up to 28/05/95; no change of members (6 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 November 1990 | Return made up to 07/09/90; full list of members (4 pages) |
29 November 1990 | Return made up to 07/09/90; full list of members (4 pages) |
25 February 1938 | Incorporation (13 pages) |
25 February 1938 | Incorporation (13 pages) |