London
E14 4SG
Director Name | Mrs Rachel Anne Armstrong Iles |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(63 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Trust Director |
Country of Residence | England |
Correspondence Address | One Bank Street London E14 4SG |
Director Name | Mr Philip Robin McIlwraith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2018(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 8 St. James's Square London SW1Y 4JU |
Secretary Name | Mrs Janet Taylor |
---|---|
Status | Current |
Appointed | 18 July 2018(65 years, 7 months 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 | 09 January 2020(67 years after company formation) |
Appointment Duration | 4 years, 3 months |
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(69 years, 2 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 | Douglas Victor Clasper |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 December 1999) |
Role | Bank Manager |
Correspondence Address | The Gardeners Middle Green Wakes Colne Essex CO6 2BJ |
Director Name | Mr Keith William Hotchkiss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2002) |
Role | Bank Manager |
Correspondence Address | 17 Homefield Crescent Walberton Arundel West Sussex BN18 0PX |
Director Name | Mr David Holford Benson |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2004) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brunswick Gardens London W8 4AS |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 April 1995) |
Role | Company Director |
Correspondence Address | 89 Bittacy Rise Mill Hill London NW7 2HH |
Secretary Name | Reginald James Forsythe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 March 1997) |
Role | Company Director |
Correspondence Address | 2 Fennel Close Shaw Newbury Berkshire RG13 2NR |
Secretary Name | Stephen Patrick Laurence Dawes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 24 Burdenshott Avenue Richmond Surrey TW10 5ED |
Director Name | George Francis Onslow Alford |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(40 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 November 1996) |
Role | Banker |
Correspondence Address | 28 Eagle Wharf Lafone Street London Se1 |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1997(44 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 July 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Director Name | Mrs Linda Joyce Cousins |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(45 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2000) |
Role | Assistant Bank Director |
Country of Residence | England |
Correspondence Address | 1 Elmbrook Close Sunbury On Thames Middlesex TW16 5DU |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1998(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | Mr Robert David Charles Henderson |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(45 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Ecchinswell Farm Newbury Berkshire RG20 4UJ |
Director Name | Roger Clark |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(46 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2004) |
Role | Tax & Financial Planning Speci |
Correspondence Address | 16 Lancaster Gardens East Clacton On Sea Essex CO15 6QL |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(46 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 23 March 2000) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Director Name | Kevin James Custis |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(47 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 November 2000) |
Role | Trust Administrator |
Correspondence Address | 4 Tandridge Place Orpington Bromley Kent BR6 8DL |
Director Name | Stephen Patrick Laurence Dawes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(47 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 June 2007) |
Role | Trust Administrator |
Correspondence Address | 24 Burdenshott Avenue Richmond Surrey TW10 5ED |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(47 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Diviya Gosrani |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 August 2006) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 6 Eagle Road Wembley Middlesex HA0 4SQ |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(48 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Director Name | Philip Degen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(51 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 May 2004) |
Role | Head Of Client Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Woodford Green Essex IG9 0NF |
Director Name | Martin Hugh Fraser Anderson |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(51 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 April 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Maids Of Honour Row The Green Richmond Surrey TW9 1NY |
Director Name | Mr Chris John Gilbert |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2006(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 March 2015) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Brambly Hedge Stonehouse Road Halstead Kent TN14 7HW |
Secretary Name | Hayley Colgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 2007) |
Role | Company Director |
Correspondence Address | 36 Stenning Avenue Linford Stanford Le Hope Essex SS17 0RP |
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(54 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | Mark Erden Hussein |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(55 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lane End Dormansland Surrey RH7 6ND |
Secretary Name | Mark Darren Prudden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 May 2011) |
Role | Company Director |
Correspondence Address | Hedgerows Heatherwold Burghclere Berks RG20 9BG |
Director Name | Ranjesh Amin |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2011(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2014) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | 14 St George Street London W1S 1FE |
Director Name | Marianne Afif Kafena |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2013(60 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 July 2014) |
Role | Head Of Wealth Planning |
Country of Residence | England |
Correspondence Address | 27 Tilehurst Road Wandsworth London SW18 3EU |
Director Name | Mr Paul Leonard Kearney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 September 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Website | kleinwortbenson.com |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
Registered Address | One Bank Street London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
249.9k at £1 | Kleinwort Benson Bank LTD 99.96% Ordinary |
---|---|
100 at £1 | Kleinwort Benson Bank LTD 0.04% Ordinary 1 |
Year | 2014 |
---|---|
Turnover | £1,098,686 |
Net Worth | £100,060 |
Cash | £100,060 |
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 | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
23 June 2009 | Delivered on: 26 June 2009 Persons entitled: J S Bloor (Newbury) Limited Classification: Legal charge of a registered estate 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: Land at manor road burgess hill west sussex t/no WSX327231. Outstanding |
---|---|
23 August 2007 | Delivered on: 25 August 2007 Persons entitled: Irish Permanent (Iom) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 12 cranleigh 137-139 ladbroke road london t/n BGL28866. Outstanding |
9 July 2007 | Delivered on: 20 July 2007 Persons entitled: Kleinwort Benson Private Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 11A sheep street winslow buckinghamshire t/no BM310332. Outstanding |
24 December 1993 | Delivered on: 31 December 1993 Persons entitled: Union Bank of Switzerland Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with a loan agreement dated 24TH december 1993. Particulars: All the securities as described in the schedule attached to the form M395 together with all dividends distributions & other income all shares or other property derived from the securities all other accretions rights benefits & advantages. See the mortgage charge document for full details. Outstanding |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £3,100,000.00 due or to become due. Particulars: Randolphs farm hurstpierpoint hassocks west sussex. Outstanding |
2 March 2012 | Delivered on: 7 March 2012 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £3,100,000.00 due or to become due. Particulars: Court lodge farm ewhurst green robertsbridge east sussex. Outstanding |
21 July 2000 | Delivered on: 27 July 2000 Satisfied on: 24 August 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Mortgage deed, made between the company, broad street mall limited, broad street mall (no.1) limited, broad street mall (no.2) limited, the broad street mall (no.2) partnership acting by broad street mall limited as its general partner and the governor an Secured details: All present and future obligations and liabilities of each obligor (as defined) to each finance party (as defined) under each finance document (as defined). Particulars: All that freehold/leasehold land and buildings known as broad street shopping mall, reading with freehold title absolute under title numbers BK340513, BK361049, and BK326625 and with leasehold title under title numbers BK352396 and BK129466 all benefits in respect of the insurances, the benefit of all licences, its rights under the agreement or agreements relating to the purchase of the mortgaged property. See the mortgage charge document for full details. Fully Satisfied |
27 July 1999 | Delivered on: 7 August 1999 Satisfied on: 13 March 2002 Persons entitled: Dresdner Bank Ag London Branch Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under or arising in connection with the facility agreement or floating charge. Particulars: All property and assets. Fully Satisfied |
21 June 1996 | Delivered on: 28 June 1996 Satisfied on: 29 August 2000 Persons entitled: Kleinwort Benson Limited Classification: Floating charge Secured details: All sums and liabilities due or to become due from the company to the chargee (in its capacity as trustee of the security constituted by this floating charge) and the banks or any of them under or arising in connection with the facility agreement and all sums and liabilities due or to become due from the company to the chargee (security agent) under or arising in connection with the floating charge (the secured liabilities). Particulars: By way of floating charge all the property and assets present & future. See the mortgage charge document for full details. Fully Satisfied |
29 July 1994 | Delivered on: 2 August 1994 Satisfied on: 29 July 1996 Persons entitled: Kleinwort Benson Limited(As Security Trustee) Classification: Supplemental floating charge Secured details: All monies due or to become due from the company to kleinwort benson limited (as security trustee) and the banks (as defined) under or in connection with the facility agreement as amended and restated by the amending and restating agreement and all other monies due under the original floating charge and the supplemental floating charge. Particulars: All the property and assets whatsoever present or future at 29TH july 1994 and from time to time thereafter held by the trustee on the trusts of the trust deed. See the mortgage charge document for full details. Fully Satisfied |
8 July 1992 | Delivered on: 16 July 1992 Satisfied on: 29 July 1996 Persons entitled: Kleinwort Benson Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee in its capacity as agent for the banks (as defined) and to the banks or any of them under or arising in connection with the facility agreement (as defined) and all monies due or to become due from the company to the chargee in its capacity as security agent under or arising in connection with this floating charge. Particulars: Floating charge over all the property & assets present & future. Fully Satisfied |
3 October 2023 | Full accounts made up to 31 December 2022 (19 pages) |
---|---|
11 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
7 October 2022 | Full accounts made up to 31 December 2021 (18 pages) |
7 October 2022 | Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022 (1 page) |
3 October 2022 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022 (1 page) |
12 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
22 March 2022 | Appointment of Mr David Bromley as a director on 16 March 2022 (2 pages) |
22 March 2022 | Termination of appointment of Philip Robin Mcilwraith as a director on 25 January 2022 (1 page) |
3 October 2021 | Full accounts made up to 31 December 2020 (18 pages) |
4 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
18 March 2021 | Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to 8 st. James's Square London SW1Y 4JU on 18 March 2021 (1 page) |
19 January 2021 | Full accounts made up to 31 December 2019 (17 pages) |
5 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
26 March 2020 | Satisfaction of charge 7 in full (1 page) |
26 March 2020 | Satisfaction of charge 10 in full (1 page) |
25 March 2020 | Satisfaction of charge 11 in full (1 page) |
25 March 2020 | Satisfaction of charge 9 in full (1 page) |
17 March 2020 | Satisfaction of charge 2 in full (2 pages) |
13 January 2020 | Appointment of Ms Delyth Ann Richards as a director on 9 January 2020 (2 pages) |
13 December 2019 | Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
25 September 2019 | Termination of appointment of Paul Leonard Kearney as a director on 9 September 2019 (1 page) |
3 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 August 2018 | Appointment of Mrs Janet Taylor as a secretary on 18 July 2018 (2 pages) |
27 July 2018 | Appointment of Mr Philip Robin Mcilwraith as a director on 18 July 2018 (2 pages) |
15 May 2018 | Confirmation statement made on 1 May 2018 with updates (5 pages) |
15 May 2018 | Director's details changed for George Robert Ryan on 2 May 2018 (2 pages) |
21 March 2018 | Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page) |
25 January 2018 | Termination of appointment of Karen Jane Toth as a director on 15 January 2018 (1 page) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Appointment of Mr Paul Leonard Kearney as a director on 31 May 2017 (2 pages) |
6 June 2017 | Appointment of Mr Paul Leonard Kearney as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Robert David Charles Henderson as a director on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Robert David Charles Henderson as a director on 31 May 2017 (1 page) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page) |
31 January 2017 | Memorandum and Articles of Association (30 pages) |
31 January 2017 | Memorandum and Articles of Association (30 pages) |
5 January 2017 | Appointment of Mrs Rachel Anne Armstrong Iles as a director on 24 November 2016 (2 pages) |
5 January 2017 | Appointment of Mrs Rachel Anne Armstrong Iles as a director on 24 November 2016 (2 pages) |
30 November 2016 | Resolutions
|
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Change of name notice (2 pages) |
30 November 2016 | Resolutions
|
29 November 2016 | Registered office address changed from 14 st George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 14 st George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 29 November 2016 (1 page) |
5 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (11 pages) |
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
16 April 2015 | Termination of appointment of Chris John Gilbert as a director on 13 March 2015 (1 page) |
16 April 2015 | Termination of appointment of Chris John Gilbert as a director on 13 March 2015 (1 page) |
18 December 2014 | Section 519 (3 pages) |
18 December 2014 | Section 519 (3 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
10 December 2014 | Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages) |
10 December 2014 | Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages) |
1 August 2014 | Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page) |
3 June 2014 | Appointment of Mr Simon Thomas Rees as a director (2 pages) |
3 June 2014 | Appointment of Mr Simon Thomas Rees as a director (2 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 April 2014 | Appointment of George Robert Ryan as a director (2 pages) |
7 April 2014 | Appointment of George Robert Ryan as a director (2 pages) |
4 April 2014 | Termination of appointment of Ranjesh Amin as a director (1 page) |
4 April 2014 | Termination of appointment of Ranjesh Amin as a director (1 page) |
18 October 2013 | Termination of appointment of Nicholas Kerr Sheppard as a director (1 page) |
18 October 2013 | Termination of appointment of Nicholas Kerr Sheppard as a director (1 page) |
23 August 2013 | Appointment of Marianne Afif Kafena as a director (2 pages) |
23 August 2013 | Appointment of Marianne Afif Kafena as a director (2 pages) |
28 June 2013 | Termination of appointment of Guy Mcglashan as a director (1 page) |
28 June 2013 | Termination of appointment of Guy Mcglashan as a director (1 page) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 April 2013 | Full accounts made up to 31 December 2012 (11 pages) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
29 June 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 10 (3 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (11 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
2 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
7 March 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
20 December 2011 | Appointment of Ranjesh Amin as a director (2 pages) |
20 December 2011 | Appointment of Ranjesh Amin as a director (2 pages) |
14 November 2011 | Termination of appointment of Jill Skinner as a director (1 page) |
14 November 2011 | Termination of appointment of Jill Skinner as a director (1 page) |
12 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
17 June 2011 | Termination of appointment of Martin Taylor as a director (1 page) |
17 June 2011 | Termination of appointment of Martin Taylor as a director (1 page) |
6 June 2011 | Appointment of Guy Andrew Mcglashan as a director (2 pages) |
6 June 2011 | Appointment of Guy Andrew Mcglashan as a director (2 pages) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
27 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (9 pages) |
17 May 2011 | Termination of appointment of Mark Prudden as a secretary (1 page) |
17 May 2011 | Termination of appointment of Mark Prudden as a secretary (1 page) |
27 January 2011 | Appointment of Martin Angus Taylor as a director (2 pages) |
27 January 2011 | Appointment of Martin Angus Taylor as a director (2 pages) |
4 January 2011 | Termination of appointment of Robert Taylor as a director (1 page) |
4 January 2011 | Termination of appointment of Robert Taylor as a director (1 page) |
9 July 2010 | Termination of appointment of Mark Hussein as a director (2 pages) |
9 July 2010 | Termination of appointment of Mark Hussein as a director (2 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Resolutions
|
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (16 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
27 November 2009 | Appointment of Mark Darren Prudden as a secretary (3 pages) |
27 November 2009 | Appointment of Mark Darren Prudden as a secretary (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
26 June 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
27 May 2009 | Return made up to 01/05/09; full list of members (7 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2008 | Return made up to 01/05/08; full list of members (8 pages) |
10 July 2008 | Return made up to 01/05/08; full list of members (8 pages) |
8 July 2008 | Director's change of particulars / jill skinner / 01/05/2008 (1 page) |
8 July 2008 | Director's change of particulars / jill skinner / 01/05/2008 (1 page) |
1 July 2008 | Director's change of particulars / jill skinner / 01/05/2008 (1 page) |
1 July 2008 | Director's change of particulars / jill skinner / 01/05/2008 (1 page) |
10 June 2008 | Director appointed mark erden hussein (2 pages) |
10 June 2008 | Director appointed mark erden hussein (2 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
25 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Director resigned (1 page) |
9 July 2007 | Director resigned (1 page) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (11 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (9 pages) |
22 May 2007 | Return made up to 01/05/07; full list of members (9 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
1 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
1 June 2006 | Return made up to 01/05/06; full list of members (9 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of debenture register (1 page) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Location of debenture register (1 page) |
17 May 2006 | New director appointed (3 pages) |
17 May 2006 | New director appointed (3 pages) |
10 May 2006 | New secretary appointed (2 pages) |
10 May 2006 | New secretary appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3BE (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3BE (1 page) |
7 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
7 April 2006 | Full accounts made up to 31 December 2005 (10 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
17 May 2005 | Return made up to 01/05/05; full list of members (8 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
1 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
17 January 2005 | New director appointed (3 pages) |
17 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Location of debenture register (1 page) |
30 June 2004 | Location of register of members (1 page) |
30 June 2004 | Location of debenture register (1 page) |
17 June 2004 | New director appointed (3 pages) |
17 June 2004 | New director appointed (3 pages) |
15 June 2004 | Director resigned (1 page) |
15 June 2004 | Director resigned (1 page) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
13 May 2004 | Return made up to 01/05/04; full list of members (8 pages) |
14 April 2004 | New director appointed (3 pages) |
14 April 2004 | New director appointed (3 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | Director resigned (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
14 January 2004 | Director's particulars changed (1 page) |
16 July 2003 | Auditor's resignation (1 page) |
16 July 2003 | Auditor's resignation (1 page) |
1 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 01/05/03; full list of members (8 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 April 2003 | Auditor's resignation (2 pages) |
6 April 2003 | Auditor's resignation (2 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (8 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (7 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
21 May 2001 | Return made up to 01/05/01; full list of members (8 pages) |
15 December 2000 | Memorandum and Articles of Association (11 pages) |
15 December 2000 | Resolutions
|
15 December 2000 | Memorandum and Articles of Association (11 pages) |
15 December 2000 | Resolutions
|
23 November 2000 | Director's particulars changed (1 page) |
23 November 2000 | Director's particulars changed (1 page) |
16 November 2000 | Director resigned (1 page) |
16 November 2000 | Director resigned (1 page) |
29 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2000 | Particulars of mortgage/charge (6 pages) |
27 July 2000 | Particulars of mortgage/charge (6 pages) |
16 May 2000 | Return made up to 10/05/00; no change of members (9 pages) |
16 May 2000 | Return made up to 10/05/00; no change of members (9 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
12 April 2000 | New director appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | New secretary appointed (2 pages) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
9 March 2000 | Director resigned (1 page) |
9 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
11 January 2000 | Secretary resigned (1 page) |
11 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Director resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New director appointed (2 pages) |
7 August 1999 | Particulars of mortgage/charge (5 pages) |
7 August 1999 | Particulars of mortgage/charge (5 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (8 pages) |
20 May 1999 | Return made up to 10/05/99; no change of members (8 pages) |
15 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
15 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
10 September 1998 | Auditor's resignation (5 pages) |
7 September 1998 | Director's particulars changed (1 page) |
7 September 1998 | Director's particulars changed (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | New secretary appointed (2 pages) |
21 July 1998 | New secretary appointed (2 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
5 June 1998 | Return made up to 10/05/98; full list of members (9 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
1 June 1998 | New director appointed (2 pages) |
1 June 1998 | New director appointed (2 pages) |
21 August 1997 | Memorandum and Articles of Association (19 pages) |
21 August 1997 | Memorandum and Articles of Association (19 pages) |
24 July 1997 | New secretary appointed (2 pages) |
24 July 1997 | New secretary appointed (2 pages) |
11 July 1997 | Secretary resigned (1 page) |
11 July 1997 | Secretary resigned (1 page) |
9 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
9 June 1997 | Return made up to 10/05/97; no change of members (7 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (8 pages) |
29 April 1997 | Secretary resigned (1 page) |
29 April 1997 | Secretary resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
10 December 1996 | Director resigned (1 page) |
8 August 1996 | Return made up to 10/05/96; full list of members (7 pages) |
8 August 1996 | Return made up to 10/05/96; full list of members (7 pages) |
29 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
4 July 1996 | Director's particulars changed (1 page) |
28 June 1996 | Particulars of mortgage/charge (7 pages) |
28 June 1996 | Particulars of mortgage/charge (7 pages) |
3 May 1996 | Auditor's resignation (1 page) |
3 May 1996 | Auditor's resignation (1 page) |
24 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
24 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
15 August 1995 | New secretary appointed (4 pages) |
15 August 1995 | New secretary appointed (4 pages) |
15 August 1995 | Secretary resigned (4 pages) |
15 August 1995 | Secretary resigned (4 pages) |
5 June 1995 | Return made up to 10/05/95; full list of members (20 pages) |
5 June 1995 | Return made up to 10/05/95; full list of members (20 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
2 August 1994 | Particulars of mortgage/charge (6 pages) |
2 August 1994 | Particulars of mortgage/charge (6 pages) |
31 December 1993 | Particulars of mortgage/charge (7 pages) |
31 December 1993 | Particulars of mortgage/charge (7 pages) |
16 July 1992 | Particulars of mortgage/charge (7 pages) |
16 July 1992 | Particulars of mortgage/charge (7 pages) |
12 November 1986 | Company name changed kleinwort benson (trustees) limi ted\certificate issued on 12/11/86 (2 pages) |
12 November 1986 | Company name changed kleinwort benson (trustees) limi ted\certificate issued on 12/11/86 (2 pages) |
20 March 1961 | Company name changed\certificate issued on 20/03/61 (5 pages) |
20 March 1961 | Company name changed\certificate issued on 20/03/61 (5 pages) |
3 January 1953 | Certificate of incorporation (1 page) |
3 January 1953 | Certificate of incorporation (1 page) |