Company NameB.W.A.Dependents Limited
Company StatusDissolved
Company Number00619245
CategoryPrivate Limited Company
Incorporation Date20 January 1959(65 years, 3 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Richard Turner Hewlett
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2016(57 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 November 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJeremy George Hill
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2017(58 years, 7 months after company formation)
Appointment Duration3 years, 3 months (closed 24 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Secretary NameSc (Secretaries) Limited (Corporation)
StatusClosed
Appointed01 September 2008(49 years, 7 months after company formation)
Appointment Duration12 years, 2 months (closed 24 November 2020)
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMrs Linda Ann Callahan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years after company formation)
Appointment Duration10 years, 8 months (resigned 23 October 2002)
RoleInternational Pensions Manager
Correspondence Address5 Sedcombe Close
Sidcup
Kent
DA14 4QG
Director NameMr Stephen Martin Fish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1995)
RoleHead Of Group Personnel (Banking)
Correspondence Address47 Carson Road
London
SE21 8HT
Director NameMr David George Grant
Date of BirthJuly 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(33 years after company formation)
Appointment Duration3 years (resigned 20 February 1995)
RoleBanker
Correspondence Address90 Richmond Hill Court
Richmond
Surrey
TW10 6BG
Secretary NameMr John Robert Probert
NationalityBritish
StatusResigned
Appointed31 January 1992(33 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 November 1996)
RoleCompany Director
Correspondence Address97 Station Road
Lingfield
Surrey
RH7 6DZ
Director NameJoan Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(36 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 1996)
RoleGroup Head Of Human Resources
Country of ResidenceUnited Kingdom
Correspondence Address2 Wildwood Rise
London
NW11 6SX
Director NameMaureen Laurie
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(36 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1997)
RoleBank Official
Correspondence AddressHolms Bank
Warren Lane
Cross In Hand
East Sussex
Tn21 0t5
Director NameRichard Andrew Hunter
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(37 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 September 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressHolmfield
Wonersh Common, Wonersh
Guildford
Surrey
GU5 0PL
Secretary NameHoward Francis Morgan
NationalityBritish
StatusResigned
Appointed20 November 1996(37 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 1999)
RoleBanker
Correspondence Address39 Vicarage Lane
Horley
Surrey
RH6 8AR
Director NameChristopher Richard Gill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(40 years after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2002)
RoleUk Pensions Manager
Correspondence Address104 Miles Road
Epsom
Surrey
KT19 9AB
Director NameMalcolm Kenneth Saffin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2001)
RoleActuary
Correspondence Address41 King St Lane
Winnersh
Wokingham
Berkshire
RG41 5AX
Secretary NameMr Terry Charles Skippen
NationalityBritish
StatusResigned
Appointed25 January 1999(40 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Richmond Road
Leytonstone
London
E11 4BX
Director NameMr Timothy John Miller
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(41 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Grantbridge Street
London
N1 8JN
Director NameMs Kate Jacqueline Olley
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2002(43 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 July 2006)
RoleCompany Director
Correspondence Address5 Chantry Street
Islington
London
N1 8NL
Director NameMark Adam Fox
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(43 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 December 2006)
RolePensions Manager
Correspondence Address9 Trent Close
Shenley
Hertfordshire
WD7 9HX
Director NameMrs Jacqueline Ann Summons
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(43 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Aston Park
Aston Rowant
Oxfordshire
OX49 5SW
Director NameJohn Robert Probert
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(43 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 June 2015)
RoleCompany Director
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameMr David Frank Edmond Curtis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(47 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 February 2016)
RoleGroup Head Pensions And Benefi
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD
Director NameJulie Bamford
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(50 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 December 2009)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address18 Abbey Road
Exeter
Devon
EX4 7BG
Director NameMr David Michael Assor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(56 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Basinghall Avenue
London
EC2V 5DD

Contact

Websitestandardchartered.com

Location

Registered Address1 Basinghall Avenue
London
EC2V 5DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Standard Chartered Africa LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2017Appointment of Jeremy George Hill as a director on 9 August 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
26 May 2017Termination of appointment of David Michael Assor as a director on 15 May 2017 (1 page)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(6 pages)
4 March 2016Appointment of Mr Andrew Richard Turner Hewlett as a director on 24 February 2016 (2 pages)
4 March 2016Termination of appointment of David Frank Edmond Curtis as a director on 25 February 2016 (1 page)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(6 pages)
28 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 June 2015Appointment of David Michael Assor as a director on 23 June 2015 (2 pages)
12 June 2015Termination of appointment of John Robert Probert as a director on 11 June 2015 (1 page)
24 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(6 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(6 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
29 October 2012Director's details changed for David Frank Edmond Curtis on 15 October 2012 (2 pages)
29 October 2012Director's details changed for John Robert Probert on 15 October 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
7 June 2012Secretary's details changed for Sc (Secretaries) Limited on 1 June 2012 (2 pages)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
1 June 2012Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (6 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 March 2011Statement of company's objects (2 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
23 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
15 January 2010Termination of appointment of Julie Bamford as a director (1 page)
31 July 2009Appointment terminated director timothy miller (1 page)
31 July 2009Director appointed julie bamford (1 page)
20 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 January 2009Return made up to 20/01/09; full list of members (4 pages)
4 September 2008Secretary appointed SC (secretaries) LIMITED (1 page)
4 September 2008Appointment terminated secretary terry skippen (1 page)
3 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 April 2008Return made up to 10/04/08; full list of members (4 pages)
3 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 April 2007Return made up to 10/04/07; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007Director resigned (1 page)
5 September 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
17 July 2006Director resigned (1 page)
25 April 2006Return made up to 10/04/06; full list of members (3 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 November 2004Full accounts made up to 31 December 2003 (7 pages)
30 October 2004Director resigned (1 page)
13 May 2004Return made up to 10/04/04; full list of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (7 pages)
6 November 2003Auditor's resignation (1 page)
9 May 2003Return made up to 10/04/03; full list of members (7 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (6 pages)
4 July 2002Director resigned (1 page)
12 June 2002Return made up to 18/04/02; full list of members (6 pages)
28 October 2001Full accounts made up to 31 December 2000 (6 pages)
8 June 2001Director resigned (1 page)
2 May 2001Return made up to 18/04/01; full list of members (6 pages)
29 November 2000Director resigned (1 page)
14 November 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (6 pages)
3 May 2000Return made up to 18/04/00; no change of members (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
17 May 1999Return made up to 18/04/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (6 pages)
8 February 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
8 February 1999Memorandum and Articles of Association (8 pages)
8 February 1999Director's particulars changed (1 page)
3 February 1999New director appointed (2 pages)
29 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Secretary resigned (1 page)
29 January 1999New secretary appointed (2 pages)
29 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 December 1998Auditor's resignation (1 page)
16 March 1998Return made up to 31/01/98; full list of members (5 pages)
27 February 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (6 pages)
31 May 1997Full accounts made up to 31 March 1996 (6 pages)
31 May 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 December 1996New secretary appointed (2 pages)
4 December 1996Secretary resigned (1 page)
4 December 1996New director appointed (2 pages)
14 March 1996Return made up to 31/12/95; change of members (8 pages)
14 March 1996Secretary's particulars changed (1 page)
27 February 1996Full accounts made up to 31 March 1995 (6 pages)
8 September 1995Director resigned;new director appointed (2 pages)
30 March 1995Full accounts made up to 31 March 1994 (6 pages)
24 March 1995Return made up to 31/01/95; full list of members (6 pages)
16 December 1986Full accounts made up to 31 March 1986 (4 pages)