Company NameSg Kleinwort Hambros Trust Company (UK) Limited
Company StatusActive
Company Number00514879
CategoryPrivate Limited Company
Incorporation Date3 January 1953(71 years, 4 months ago)
Previous NamesKleinwort Benson (Trustees) Limited and Kleinwort Benson Trustees Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr George Robert Ryan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(61 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleTrust Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMrs Rachel Anne Armstrong Iles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(63 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleTrust Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr Philip Robin McIlwraith
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2018(65 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address8 St. James's Square
London
SW1Y 4JU
Secretary NameMrs Janet Taylor
StatusCurrent
Appointed18 July 2018(65 years, 7 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMs Delyth Ann Richards
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2020(67 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street
London
E14 4SG
Director NameMr David Bromley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(69 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Risk Officer
Country of ResidenceGuernsey
Correspondence AddressPO Box 6 Hambro House St Julian's Avenue
St Peter Port
GY1 3AE
Director NameDouglas Victor Clasper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 24 December 1999)
RoleBank Manager
Correspondence AddressThe Gardeners
Middle Green
Wakes Colne
Essex
CO6 2BJ
Director NameMr Keith William Hotchkiss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 February 2002)
RoleBank Manager
Correspondence Address17 Homefield Crescent
Walberton
Arundel
West Sussex
BN18 0PX
Director NameMr David Holford Benson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 31 December 2004)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address11 Brunswick Gardens
London
W8 4AS
Secretary NamePeter Leonard Longcroft
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NamePeter Leonard Longcroft
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleCompany Director
Correspondence Address89 Bittacy Rise
Mill Hill
London
NW7 2HH
Secretary NameReginald James Forsythe
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address2 Fennel Close
Shaw
Newbury
Berkshire
RG13 2NR
Secretary NameStephen Patrick Laurence Dawes
NationalityBritish
StatusResigned
Appointed10 May 1992(39 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 2000)
RoleCompany Director
Correspondence Address24 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Director NameGeorge Francis Onslow Alford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(40 years after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1996)
RoleBanker
Correspondence Address28 Eagle Wharf
Lafone Street
London
Se1
Secretary NameKathleen Rose Ascham
NationalityBritish
StatusResigned
Appointed25 April 1995(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address26 Penns Road
Petersfield
Hampshire
GU32 2EN
Secretary NamePia Anne Maria Bentick-Owens
NationalityBritish
StatusResigned
Appointed28 July 1997(44 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 July 1998)
RoleCompany Director
Correspondence Address41 Amhurst Gardens
Isleworth
Middlesex
TW7 6AN
Director NameMrs Linda Joyce Cousins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(45 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2000)
RoleAssistant Bank Director
Country of ResidenceEngland
Correspondence Address1 Elmbrook Close
Sunbury On Thames
Middlesex
TW16 5DU
Secretary NameMr Peter William Irving Ingram
NationalityBritish
StatusResigned
Appointed10 July 1998(45 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Landford Road
London
SW15 1AG
Director NameMr Robert David Charles Henderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(45 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Ecchinswell Farm
Newbury
Berkshire
RG20 4UJ
Director NameRoger Clark
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(46 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 February 2004)
RoleTax & Financial Planning Speci
Correspondence Address16 Lancaster Gardens East
Clacton On Sea
Essex
CO15 6QL
Secretary NameAudrey Morrison
NationalityBritish
StatusResigned
Appointed15 December 1999(46 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 March 2000)
RoleCompany Director
Correspondence Address20 Bliss Avenue
Shefford
Bedfordshire
SG17 5SF
Director NameKevin James Custis
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(47 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 09 November 2000)
RoleTrust Administrator
Correspondence Address4 Tandridge Place
Orpington
Bromley
Kent
BR6 8DL
Director NameStephen Patrick Laurence Dawes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(47 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 June 2007)
RoleTrust Administrator
Correspondence Address24 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameMichelle Amey
NationalityBritish
StatusResigned
Appointed23 March 2000(47 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Holme Road
Hornchurch
Essex
RM11 3QS
Director NameDiviya Gosrani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(48 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 August 2006)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Eagle Road
Wembley
Middlesex
HA0 4SQ
Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusResigned
Appointed16 October 2001(48 years, 9 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Director NamePhilip Degen
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(51 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 May 2004)
RoleHead Of Client Management
Country of ResidenceUnited Kingdom
Correspondence Address2 The Green
Woodford Green
Essex
IG9 0NF
Director NameMartin Hugh Fraser Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2004(51 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2006)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameMr Chris John Gilbert
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(53 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 13 March 2015)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambly Hedge
Stonehouse Road
Halstead
Kent
TN14 7HW
Secretary NameHayley Colgate
NationalityBritish
StatusResigned
Appointed28 April 2006(53 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 October 2007)
RoleCompany Director
Correspondence Address36 Stenning Avenue
Linford
Stanford Le Hope
Essex
SS17 0RP
Secretary NameHenrietta Carey
NationalityBritish
StatusResigned
Appointed05 October 2007(54 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 March 2008)
RoleCompany Director
Correspondence AddressFlat 8 Breakspears Road
London
SE4 1XW
Director NameMark Erden Hussein
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(55 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lane End
Dormansland
Surrey
RH7 6ND
Secretary NameMark Darren Prudden
NationalityBritish
StatusResigned
Appointed10 November 2009(56 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 May 2011)
RoleCompany Director
Correspondence AddressHedgerows Heatherwold
Burghclere
Berks
RG20 9BG
Director NameRanjesh Amin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2011(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 April 2014)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 St George Street
London
W1S 1FE
Director NameMarianne Afif Kafena
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(60 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 2014)
RoleHead Of Wealth Planning
Country of ResidenceEngland
Correspondence Address27 Tilehurst Road
Wandsworth
London
SW18 3EU
Director NameMr Paul Leonard Kearney
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(64 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 September 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU

Contact

Websitekleinwortbenson.com
Telephone020 32077000
Telephone regionLondon

Location

Registered AddressOne Bank Street
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

249.9k at £1Kleinwort Benson Bank LTD
99.96%
Ordinary
100 at £1Kleinwort Benson Bank LTD
0.04%
Ordinary 1

Financials

Year2014
Turnover£1,098,686
Net Worth£100,060
Cash£100,060

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Charges

23 June 2009Delivered 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 2007Delivered 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 2007Delivered 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 1993Delivered 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 2012Delivered 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 2012Delivered 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 2000Delivered 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 1999Delivered 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 1996Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

3 October 2023Full accounts made up to 31 December 2022 (19 pages)
11 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
7 October 2022Full accounts made up to 31 December 2021 (18 pages)
7 October 2022Registered 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 2022Registered 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 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
22 March 2022Appointment of Mr David Bromley as a director on 16 March 2022 (2 pages)
22 March 2022Termination of appointment of Philip Robin Mcilwraith as a director on 25 January 2022 (1 page)
3 October 2021Full accounts made up to 31 December 2020 (18 pages)
4 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
21 June 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 March 2021Registered 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 2021Full accounts made up to 31 December 2019 (17 pages)
5 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
26 March 2020Satisfaction of charge 7 in full (1 page)
26 March 2020Satisfaction of charge 10 in full (1 page)
25 March 2020Satisfaction of charge 11 in full (1 page)
25 March 2020Satisfaction of charge 9 in full (1 page)
17 March 2020Satisfaction of charge 2 in full (2 pages)
13 January 2020Appointment of Ms Delyth Ann Richards as a director on 9 January 2020 (2 pages)
13 December 2019Register 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 2019Full accounts made up to 31 December 2018 (17 pages)
25 September 2019Termination of appointment of Paul Leonard Kearney as a director on 9 September 2019 (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (16 pages)
14 August 2018Appointment of Mrs Janet Taylor as a secretary on 18 July 2018 (2 pages)
27 July 2018Appointment of Mr Philip Robin Mcilwraith as a director on 18 July 2018 (2 pages)
15 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
15 May 2018Director's details changed for George Robert Ryan on 2 May 2018 (2 pages)
21 March 2018Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page)
25 January 2018Termination of appointment of Karen Jane Toth as a director on 15 January 2018 (1 page)
22 December 2017Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages)
22 December 2017Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page)
22 December 2017Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages)
22 December 2017Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page)
22 December 2017Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages)
22 December 2017Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
6 June 2017Appointment of Mr Paul Leonard Kearney as a director on 31 May 2017 (2 pages)
6 June 2017Appointment of Mr Paul Leonard Kearney as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Robert David Charles Henderson as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Robert David Charles Henderson as a director on 31 May 2017 (1 page)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 February 2017Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page)
31 January 2017Memorandum and Articles of Association (30 pages)
31 January 2017Memorandum and Articles of Association (30 pages)
5 January 2017Appointment of Mrs Rachel Anne Armstrong Iles as a director on 24 November 2016 (2 pages)
5 January 2017Appointment of Mrs Rachel Anne Armstrong Iles as a director on 24 November 2016 (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Change of name notice (2 pages)
30 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-30
(2 pages)
29 November 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 December 2015 (14 pages)
5 July 2016Full accounts made up to 31 December 2015 (14 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(8 pages)
31 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 250,000
(8 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
29 May 2015Full accounts made up to 31 December 2014 (11 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(8 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(8 pages)
21 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 250,000
(8 pages)
16 April 2015Termination of appointment of Chris John Gilbert as a director on 13 March 2015 (1 page)
16 April 2015Termination of appointment of Chris John Gilbert as a director on 13 March 2015 (1 page)
18 December 2014Section 519 (3 pages)
18 December 2014Section 519 (3 pages)
16 December 2014Auditor's resignation (2 pages)
16 December 2014Auditor's resignation (2 pages)
10 December 2014Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages)
10 December 2014Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages)
10 December 2014Appointment of Mrs Karen Jane Toth as a director on 4 December 2014 (2 pages)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
3 June 2014Appointment of Mr Simon Thomas Rees as a director (2 pages)
3 June 2014Appointment of Mr Simon Thomas Rees as a director (2 pages)
15 May 2014Full accounts made up to 31 December 2013 (11 pages)
15 May 2014Full accounts made up to 31 December 2013 (11 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(8 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 250,000
(8 pages)
7 April 2014Appointment of George Robert Ryan as a director (2 pages)
7 April 2014Appointment of George Robert Ryan as a director (2 pages)
4 April 2014Termination of appointment of Ranjesh Amin as a director (1 page)
4 April 2014Termination of appointment of Ranjesh Amin as a director (1 page)
18 October 2013Termination of appointment of Nicholas Kerr Sheppard as a director (1 page)
18 October 2013Termination of appointment of Nicholas Kerr Sheppard as a director (1 page)
23 August 2013Appointment of Marianne Afif Kafena as a director (2 pages)
23 August 2013Appointment of Marianne Afif Kafena as a director (2 pages)
28 June 2013Termination of appointment of Guy Mcglashan as a director (1 page)
28 June 2013Termination of appointment of Guy Mcglashan as a director (1 page)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (8 pages)
23 April 2013Full accounts made up to 31 December 2012 (11 pages)
23 April 2013Full accounts made up to 31 December 2012 (11 pages)
29 June 2012Statement 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 2012Statement 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 2012Full accounts made up to 31 December 2011 (11 pages)
9 May 2012Full accounts made up to 31 December 2011 (11 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
2 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (8 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 December 2011Appointment of Ranjesh Amin as a director (2 pages)
20 December 2011Appointment of Ranjesh Amin as a director (2 pages)
14 November 2011Termination of appointment of Jill Skinner as a director (1 page)
14 November 2011Termination of appointment of Jill Skinner as a director (1 page)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
12 July 2011Full accounts made up to 31 December 2010 (11 pages)
17 June 2011Termination of appointment of Martin Taylor as a director (1 page)
17 June 2011Termination of appointment of Martin Taylor as a director (1 page)
6 June 2011Appointment of Guy Andrew Mcglashan as a director (2 pages)
6 June 2011Appointment of Guy Andrew Mcglashan as a director (2 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (9 pages)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
17 May 2011Termination of appointment of Mark Prudden as a secretary (1 page)
27 January 2011Appointment of Martin Angus Taylor as a director (2 pages)
27 January 2011Appointment of Martin Angus Taylor as a director (2 pages)
4 January 2011Termination of appointment of Robert Taylor as a director (1 page)
4 January 2011Termination of appointment of Robert Taylor as a director (1 page)
9 July 2010Termination of appointment of Mark Hussein as a director (2 pages)
9 July 2010Termination of appointment of Mark Hussein as a director (2 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
23 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (16 pages)
27 April 2010Full accounts made up to 31 December 2009 (11 pages)
27 April 2010Full accounts made up to 31 December 2009 (11 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
27 November 2009Appointment of Mark Darren Prudden as a secretary (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 May 2009Return made up to 01/05/09; full list of members (7 pages)
27 May 2009Return made up to 01/05/09; full list of members (7 pages)
2 May 2009Full accounts made up to 31 December 2008 (12 pages)
2 May 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2008Return made up to 01/05/08; full list of members (8 pages)
10 July 2008Return made up to 01/05/08; full list of members (8 pages)
8 July 2008Director's change of particulars / jill skinner / 01/05/2008 (1 page)
8 July 2008Director's change of particulars / jill skinner / 01/05/2008 (1 page)
1 July 2008Director's change of particulars / jill skinner / 01/05/2008 (1 page)
1 July 2008Director's change of particulars / jill skinner / 01/05/2008 (1 page)
10 June 2008Director appointed mark erden hussein (2 pages)
10 June 2008Director appointed mark erden hussein (2 pages)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
3 April 2008Appointment terminated secretary henrietta carey (1 page)
3 April 2008Full accounts made up to 31 December 2007 (11 pages)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (2 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
19 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 May 2007Return made up to 01/05/07; full list of members (9 pages)
22 May 2007Return made up to 01/05/07; full list of members (9 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
14 August 2006Director resigned (1 page)
14 August 2006Director resigned (1 page)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
1 June 2006Return made up to 01/05/06; full list of members (9 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of debenture register (1 page)
24 May 2006Location of register of members (1 page)
24 May 2006Location of debenture register (1 page)
17 May 2006New director appointed (3 pages)
17 May 2006New director appointed (3 pages)
10 May 2006New secretary appointed (2 pages)
10 May 2006New secretary appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3BE (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3BE (1 page)
7 April 2006Full accounts made up to 31 December 2005 (10 pages)
7 April 2006Full accounts made up to 31 December 2005 (10 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
17 May 2005Return made up to 01/05/05; full list of members (8 pages)
10 May 2005Director's particulars changed (1 page)
10 May 2005Director's particulars changed (1 page)
1 April 2005Full accounts made up to 31 December 2004 (8 pages)
1 April 2005Full accounts made up to 31 December 2004 (8 pages)
17 January 2005New director appointed (3 pages)
17 January 2005New director appointed (3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
30 June 2004Location of register of members (1 page)
30 June 2004Location of debenture register (1 page)
30 June 2004Location of register of members (1 page)
30 June 2004Location of debenture register (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
13 May 2004Return made up to 01/05/04; full list of members (8 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (3 pages)
5 April 2004Full accounts made up to 31 December 2003 (8 pages)
5 April 2004Full accounts made up to 31 December 2003 (8 pages)
25 February 2004Director resigned (1 page)
25 February 2004Director resigned (1 page)
14 January 2004Director's particulars changed (1 page)
14 January 2004Director's particulars changed (1 page)
16 July 2003Auditor's resignation (1 page)
16 July 2003Auditor's resignation (1 page)
1 June 2003Return made up to 01/05/03; full list of members (8 pages)
1 June 2003Return made up to 01/05/03; full list of members (8 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
8 April 2003Full accounts made up to 31 December 2002 (9 pages)
6 April 2003Auditor's resignation (2 pages)
6 April 2003Auditor's resignation (2 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Full accounts made up to 31 December 2001 (9 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
1 June 2002Return made up to 01/05/02; full list of members (8 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
23 October 2001Secretary resigned (1 page)
23 October 2001New secretary appointed (2 pages)
23 October 2001New secretary appointed (2 pages)
23 October 2001Secretary resigned (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
21 August 2001Full accounts made up to 31 December 2000 (7 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
21 May 2001Return made up to 01/05/01; full list of members (8 pages)
15 December 2000Memorandum and Articles of Association (11 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
15 December 2000Memorandum and Articles of Association (11 pages)
15 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
29 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2000Particulars of mortgage/charge (6 pages)
27 July 2000Particulars of mortgage/charge (6 pages)
16 May 2000Return made up to 10/05/00; no change of members (9 pages)
16 May 2000Return made up to 10/05/00; no change of members (9 pages)
28 April 2000Full accounts made up to 31 December 1999 (8 pages)
28 April 2000Full accounts made up to 31 December 1999 (8 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (2 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000Secretary resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000New secretary appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
7 August 1999Particulars of mortgage/charge (5 pages)
7 August 1999Particulars of mortgage/charge (5 pages)
20 May 1999Return made up to 10/05/99; no change of members (8 pages)
20 May 1999Return made up to 10/05/99; no change of members (8 pages)
15 March 1999Full accounts made up to 31 December 1998 (7 pages)
15 March 1999Full accounts made up to 31 December 1998 (7 pages)
10 September 1998Auditor's resignation (5 pages)
10 September 1998Auditor's resignation (5 pages)
7 September 1998Director's particulars changed (1 page)
7 September 1998Director's particulars changed (1 page)
11 August 1998New director appointed (2 pages)
11 August 1998New director appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
5 June 1998Return made up to 10/05/98; full list of members (9 pages)
5 June 1998Return made up to 10/05/98; full list of members (9 pages)
4 June 1998Full accounts made up to 31 December 1997 (7 pages)
4 June 1998Full accounts made up to 31 December 1997 (7 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
21 August 1997Memorandum and Articles of Association (19 pages)
21 August 1997Memorandum and Articles of Association (19 pages)
24 July 1997New secretary appointed (2 pages)
24 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
9 June 1997Return made up to 10/05/97; no change of members (7 pages)
9 June 1997Return made up to 10/05/97; no change of members (7 pages)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
2 May 1997Full accounts made up to 31 December 1996 (8 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996Director resigned (1 page)
8 August 1996Return made up to 10/05/96; full list of members (7 pages)
8 August 1996Return made up to 10/05/96; full list of members (7 pages)
29 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Auditor's resignation (1 page)
29 July 1996Declaration of satisfaction of mortgage/charge (1 page)
29 July 1996Auditor's resignation (1 page)
4 July 1996Director's particulars changed (1 page)
4 July 1996Director's particulars changed (1 page)
28 June 1996Particulars of mortgage/charge (7 pages)
28 June 1996Particulars of mortgage/charge (7 pages)
3 May 1996Auditor's resignation (1 page)
3 May 1996Auditor's resignation (1 page)
24 April 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996Full accounts made up to 31 December 1995 (8 pages)
15 August 1995New secretary appointed (4 pages)
15 August 1995New secretary appointed (4 pages)
15 August 1995Secretary resigned (4 pages)
15 August 1995Secretary resigned (4 pages)
5 June 1995Return made up to 10/05/95; full list of members (20 pages)
5 June 1995Return made up to 10/05/95; full list of members (20 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
4 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
2 August 1994Particulars of mortgage/charge (6 pages)
2 August 1994Particulars of mortgage/charge (6 pages)
31 December 1993Particulars of mortgage/charge (7 pages)
31 December 1993Particulars of mortgage/charge (7 pages)
16 July 1992Particulars of mortgage/charge (7 pages)
16 July 1992Particulars of mortgage/charge (7 pages)
12 November 1986Company name changed kleinwort benson (trustees) limi ted\certificate issued on 12/11/86 (2 pages)
12 November 1986Company name changed kleinwort benson (trustees) limi ted\certificate issued on 12/11/86 (2 pages)
20 March 1961Company name changed\certificate issued on 20/03/61 (5 pages)
20 March 1961Company name changed\certificate issued on 20/03/61 (5 pages)
3 January 1953Certificate of incorporation (1 page)
3 January 1953Certificate of incorporation (1 page)