London
EC2M 2SN
Director Name | Mr Andrew Alfred Salmon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2004(40 years after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr James Robert Cobb |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2008(44 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Stephen Peter Kelly |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2009(45 years after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Chart Man Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2014(49 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mrs Angela Ann Knight |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Mr Nicholas David De Burgh Jennings |
---|---|
Status | Current |
Appointed | 11 July 2018(53 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Daniel Patrick Dagg |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(55 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | COO |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Richard Kenneth Gabbertas |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(56 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Nigel Patrick Gray Boardman |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(57 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Lord James Meyer Sassoon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(59 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mrs Jayne Doreen Almond |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(59 years after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Sir Peter Drury Haggerston Gadsden |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | 606 Gilbert House Barbican London EC2Y 8BD |
Director Name | Mr Stuart Twentyman Graham |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1992) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Jonathan William Patrick Aitken |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 30 April 1992) |
Role | Member Of Parliament |
Correspondence Address | 8 Lord North Street London SW1P 3LA |
Director Name | Ziad Hamdy Idilby |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 15 November 1993) |
Role | Chairman And Chief Executive |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Michael James Chapman |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Secretary Name | John James Frederick Hills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(27 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 December 1991) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AY |
Secretary Name | David John Carmichael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1991(27 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 1993) |
Role | Company Director |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | David Vaughan Griffith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1992(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 1995) |
Role | Banker |
Correspondence Address | 30 City Road London EC1Y 2AY |
Director Name | Mr William Charles Langdon Brown |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Penthouse B 15 Portman Square London Greater London W1H 6LJ |
Secretary Name | Mr Wayne Brinley Mathews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 24 Glendale Drive London SW19 7BG |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1994(29 years, 7 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Brian Clifford Collis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(31 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 April 2008) |
Role | Banker |
Correspondence Address | 5 Nicholson Road Benfleet Essex SS7 1RL |
Director Name | James Forrest Cunliffe |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1995(31 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 30 June 1996) |
Role | Banker |
Correspondence Address | The Old School House Luppitt Honiton Devon EX14 0RT |
Director Name | Roger John Keast |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 April 2002) |
Role | Solicitor |
Correspondence Address | 1 Mount Rise Kenn Exeter Devon EX6 7XE |
Director Name | Mr Robert Felix Erith |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(32 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 June 1999) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | Shrubs Farm Lamarsh Bures Essex CO8 5EA |
Director Name | Allan Maurice James |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1997(32 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2006) |
Role | Banker |
Correspondence Address | 5 Grangewood Bexley Kent DA5 3JU |
Director Name | Mr Peter William Lacy Keech |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 June 2006) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Villa Lugano Vane Hill Road Torquay Devon TQ1 2BZ |
Director Name | Mr Robin Arthur Elidyr Herbert |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(40 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 May 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Hamilton House Vicarage Gate London W8 4HL |
Director Name | Mr Steven Mark Hicks |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(42 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 December 2010) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Corry Road Hindhead Surrey GU26 6NS |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(43 years after company formation) |
Appointment Duration | 3 years (resigned 07 October 2010) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Mr James William Fleming |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(47 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 August 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Ian Andrew Dewar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Ian Arthur Henderson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2016(51 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Secretary Name | Nicole Smith |
---|---|
Status | Resigned |
Appointed | 01 January 2017(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Director Name | Mr Stephen John Fletcher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2018(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 2021) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
Website | arbuthnotlatham.co.uk |
---|---|
Telephone | 020 74187200 |
Telephone region | London |
Registered Address | Arbuthnot House 7 Wilson Street London EC2M 2SN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15m at £1 | Arbuthnot Banking Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Arbuthnot Latham (Nominees) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £34,061,000 |
Net Worth | £33,093,000 |
Cash | £34,713,000 |
Current Liabilities | £659,503,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
11 October 2013 | Delivered on: 23 October 2013 Persons entitled: Auster Real Estate Opportunities S.A.R.L Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
3 October 2013 | Delivered on: 22 October 2013 Persons entitled: Gms Bricks S.A.R.L Classification: A registered charge Outstanding |
9 July 2009 | Delivered on: 10 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fisrt fixed charge with full title guarantee the deposit and all such rights see image for full details. Outstanding |
19 November 2007 | Delivered on: 28 November 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The former svo building normany lane stratton business park normandy lane biggleswade t/no BD149367 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
13 December 2004 | Delivered on: 18 December 2004 Satisfied on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a finance house, ropemaker street, london, t/ns LN197742 and ngl 179969;. see the mortgage charge document for full details. Fully Satisfied |
29 August 2003 | Delivered on: 10 September 2003 Satisfied on: 3 June 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property in the london borough of islington t/ns LN197742 and ngl 179969. Fully Satisfied |
19 November 2020 | Appointment of Mr Richard Kenneth Gabbertas as a director on 17 November 2020 (2 pages) |
---|---|
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
22 June 2020 | Group of companies' accounts made up to 31 December 2019 (131 pages) |
26 November 2019 | Appointment of Mr Daniel Patrick Dagg as a director on 26 November 2019 (2 pages) |
5 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
30 September 2019 | Auditor's resignation (2 pages) |
13 September 2019 | Auditor's resignation (2 pages) |
3 July 2019 | Group of companies' accounts made up to 31 December 2018 (119 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
2 October 2018 | Resolutions
|
4 September 2018 | Termination of appointment of Ian Arthur Henderson as a director on 31 August 2018 (1 page) |
29 August 2018 | Appointment of Mr Stephen John Fletcher as a director on 24 August 2018 (2 pages) |
18 July 2018 | Appointment of Mr Nicholas David De Burgh Jennings as a secretary on 11 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Nicole Smith as a secretary on 11 July 2018 (1 page) |
15 June 2018 | Group of companies' accounts made up to 31 December 2017 (95 pages) |
23 February 2018 | Memorandum and Articles of Association (10 pages) |
23 February 2018 | Resolutions
|
13 February 2018 | Satisfaction of charge 3 in full (2 pages) |
9 February 2018 | Resolutions
|
12 January 2018 | Satisfaction of charge 4 in full (1 page) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
12 September 2017 | Termination of appointment of James William Fleming as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of James William Fleming as a director on 31 August 2017 (2 pages) |
15 June 2017 | Memorandum and Articles of Association (6 pages) |
15 June 2017 | Resolutions
|
15 June 2017 | Memorandum and Articles of Association (4 pages) |
15 June 2017 | Memorandum and Articles of Association (4 pages) |
15 June 2017 | Memorandum and Articles of Association (6 pages) |
15 June 2017 | Resolutions
|
13 June 2017 | Full accounts made up to 31 December 2016 (67 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (67 pages) |
2 May 2017 | Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for Andrew Alfred Salmon on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for James Robert Cobb on 2 May 2017 (2 pages) |
2 May 2017 | Director's details changed for James Robert Cobb on 2 May 2017 (2 pages) |
23 January 2017 | Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages) |
23 January 2017 | Appointment of Nicole Smith as a secretary on 1 January 2017 (3 pages) |
20 January 2017 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages) |
20 January 2017 | Termination of appointment of Jeremy Robin Kaye as a secretary on 31 December 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ian Andrew Dewar as a director on 7 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Ian Andrew Dewar as a director on 7 November 2016 (2 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
20 October 2016 | Appointment of Angela Ann Knight as a director on 6 October 2016 (3 pages) |
20 October 2016 | Appointment of Angela Ann Knight as a director on 6 October 2016 (3 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (65 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (65 pages) |
5 May 2016 | Appointment of Ian Arthur Henderson as a director on 14 April 2016 (3 pages) |
5 May 2016 | Appointment of Ian Arthur Henderson as a director on 14 April 2016 (3 pages) |
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
19 August 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
19 August 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
19 August 2015 | Appointment of Ian Andrew Dewar as a director on 1 August 2015 (3 pages) |
27 July 2015 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 15 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Robert Joseph Johnstone Wickham as a director on 15 July 2015 (2 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (60 pages) |
16 June 2015 | Full accounts made up to 31 December 2014 (60 pages) |
2 June 2015 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 20 May 2015 (2 pages) |
2 June 2015 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 20 May 2015 (2 pages) |
17 January 2015 | Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages) |
17 January 2015 | Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages) |
17 January 2015 | Appointment of Michael Charles Gerrard Peat as a director on 1 January 2015 (3 pages) |
17 January 2015 | Termination of appointment of John Reed as a director on 31 December 2014 (2 pages) |
17 January 2015 | Termination of appointment of John Reed as a director on 31 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Mr John Reed on 17 November 2014 (3 pages) |
11 December 2014 | Director's details changed for Mr John Reed on 17 November 2014 (3 pages) |
11 December 2014 | Director's details changed for Paul Marrow on 17 November 2014 (3 pages) |
11 December 2014 | Director's details changed for Paul Marrow on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Henry Angest on 17 November 2014 (3 pages) |
27 November 2014 | Registered office address changed from Arbuthnot House 20 Ropemaker Street London EC2Y 9AR to Arbuthnot House 7 Wilson Street London EC2M 2SN on 27 November 2014 (2 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Stephen Peter Kelly on 17 November 2014 (3 pages) |
27 November 2014 | Director's details changed for Mr James William Fleming on 17 November 2014 (3 pages) |
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
24 June 2014 | Full accounts made up to 31 December 2013 (48 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (48 pages) |
23 April 2014 | Appointment of Paul Marrow as a director (3 pages) |
23 April 2014 | Appointment of Paul Marrow as a director (3 pages) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Section 519 (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
17 April 2014 | Auditor's resignation (1 page) |
16 April 2014 | Section 519 (1 page) |
16 April 2014 | Section 519 (1 page) |
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
23 October 2013 | Registration of charge 008195190006 (26 pages) |
23 October 2013 | Registration of charge 008195190006 (26 pages) |
22 October 2013 | Registration of charge 008195190005 (227 pages) |
22 October 2013 | Registration of charge 008195190005 (227 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (51 pages) |
20 June 2013 | Full accounts made up to 31 December 2012 (51 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (20 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (20 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Henry Angest on 21 June 2012 (3 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (50 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (50 pages) |
7 March 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
7 March 2012 | Appointment of Mr James William Fleming as a director (3 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
6 March 2012 | Termination of appointment of Dean Proctor as a director (2 pages) |
9 January 2012 | Termination of appointment of Atholl Turrell as a director (2 pages) |
9 January 2012 | Termination of appointment of Atholl Turrell as a director (2 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (21 pages) |
9 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (21 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (46 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (46 pages) |
31 January 2011 | Termination of appointment of Steven Hicks as a director (2 pages) |
31 January 2011 | Termination of appointment of Steven Hicks as a director (2 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (22 pages) |
11 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (22 pages) |
11 October 2010 | Termination of appointment of Michael Bussey as a director (2 pages) |
11 October 2010 | Termination of appointment of Michael Bussey as a director (2 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
16 June 2010 | Full accounts made up to 31 December 2009 (37 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
11 February 2010 | Termination of appointment of Wayne Mathews as a director (2 pages) |
25 January 2010 | Appointment of John Reed as a director (4 pages) |
25 January 2010 | Appointment of John Reed as a director (4 pages) |
13 November 2009 | Appointment of Stephen Kelly as a director (2 pages) |
13 November 2009 | Appointment of Stephen Kelly as a director (2 pages) |
8 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (23 pages) |
8 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (23 pages) |
23 July 2009 | Director appointed dean michael proctor (2 pages) |
23 July 2009 | Director appointed dean michael proctor (2 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
10 July 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (33 pages) |
22 June 2009 | Full accounts made up to 31 December 2008 (33 pages) |
31 March 2009 | Appointment terminated director john reed (1 page) |
31 March 2009 | Appointment terminated director john reed (1 page) |
25 November 2008 | Director appointed atholl denis turrell (2 pages) |
25 November 2008 | Director appointed atholl denis turrell (2 pages) |
7 November 2008 | Return made up to 31/10/08; no change of members (7 pages) |
7 November 2008 | Return made up to 31/10/08; no change of members (7 pages) |
4 November 2008 | Director appointed james cobb (2 pages) |
4 November 2008 | Appointment terminated director paul sheriff (1 page) |
4 November 2008 | Director appointed james cobb (2 pages) |
4 November 2008 | Appointment terminated director paul sheriff (1 page) |
29 September 2008 | Director's change of particulars / paul sheriff / 22/09/2008 (1 page) |
29 September 2008 | Director's change of particulars / paul sheriff / 22/09/2008 (1 page) |
17 September 2008 | Appointment terminated director david kidd (1 page) |
17 September 2008 | Appointment terminated director david kidd (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (32 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (32 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 June 2008 | Appointment terminated director brian collis (1 page) |
2 June 2008 | Appointment terminated director brian collis (1 page) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (11 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (11 pages) |
24 October 2007 | Director's particulars changed (1 page) |
24 October 2007 | Director's particulars changed (1 page) |
17 October 2007 | New director appointed (3 pages) |
17 October 2007 | New director appointed (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (29 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (29 pages) |
29 January 2007 | Director resigned (1 page) |
29 January 2007 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
14 November 2006 | Return made up to 31/10/06; full list of members (11 pages) |
14 November 2006 | Return made up to 31/10/06; full list of members (11 pages) |
24 October 2006 | New director appointed (3 pages) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | Director resigned (1 page) |
24 October 2006 | New director appointed (3 pages) |
28 June 2006 | Director resigned (1 page) |
28 June 2006 | Director resigned (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (29 pages) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
18 May 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
11 November 2005 | Return made up to 31/10/05; full list of members (13 pages) |
11 November 2005 | Return made up to 31/10/05; full list of members (13 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | New director appointed (2 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
20 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | Director's particulars changed (1 page) |
22 April 2005 | New director appointed (3 pages) |
22 April 2005 | New director appointed (3 pages) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (5 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members
|
8 November 2004 | Return made up to 31/10/04; full list of members
|
28 September 2004 | New director appointed (2 pages) |
28 September 2004 | New director appointed (2 pages) |
9 July 2004 | Ad 23/06/04--------- £ si 1224747@1=1224747 £ ic 13775253/15000000 (2 pages) |
9 July 2004 | Ad 23/06/04--------- £ si 1224747@1=1224747 £ ic 13775253/15000000 (2 pages) |
30 June 2004 | Resolutions
|
30 June 2004 | Resolutions
|
18 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (23 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: 2ND floor royex house aldermanbury square london EC2V 7NU (1 page) |
6 November 2003 | Return made up to 31/10/03; full list of members (12 pages) |
6 November 2003 | Return made up to 31/10/03; full list of members (12 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
10 September 2003 | Particulars of mortgage/charge (4 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (23 pages) |
14 June 2003 | New director appointed (3 pages) |
14 June 2003 | New director appointed (3 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
27 February 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
11 November 2002 | Return made up to 31/10/02; full list of members (11 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
3 July 2002 | Full accounts made up to 31 December 2001 (21 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
8 November 2001 | Return made up to 31/10/01; full list of members (9 pages) |
4 October 2001 | Director's particulars changed (1 page) |
4 October 2001 | Director's particulars changed (1 page) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
3 July 2001 | Full accounts made up to 31 December 2000 (20 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | New director appointed (3 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
16 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
16 November 2000 | Return made up to 31/10/00; full list of members (9 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
29 June 2000 | Full accounts made up to 31 December 1999 (20 pages) |
16 November 1999 | Return made up to 31/10/99; full list of members
|
16 November 1999 | Return made up to 31/10/99; full list of members
|
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Director resigned (1 page) |
28 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
25 February 1999 | Director's particulars changed (1 page) |
25 February 1999 | Director's particulars changed (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
12 November 1998 | Return made up to 31/10/98; no change of members (13 pages) |
12 November 1998 | Return made up to 31/10/98; no change of members (13 pages) |
3 July 1998 | Director's particulars changed (1 page) |
3 July 1998 | Director's particulars changed (1 page) |
25 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 June 1998 | Full accounts made up to 31 December 1997 (18 pages) |
9 March 1998 | Director's particulars changed (1 page) |
9 March 1998 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 31/10/97; full list of members
|
14 November 1997 | Return made up to 31/10/97; full list of members
|
10 November 1997 | Ad 30/09/97--------- £ si 57913@1=57913 £ ic 13717340/13775253 (2 pages) |
10 November 1997 | Ad 30/09/97--------- £ si 57913@1=57913 £ ic 13717340/13775253 (2 pages) |
8 August 1997 | Ad 30/06/97--------- £ si 3209840@1=3209840 £ ic 10507500/13717340 (2 pages) |
8 August 1997 | Particulars of contract relating to shares (4 pages) |
8 August 1997 | Ad 30/06/97--------- £ si 3209840@1=3209840 £ ic 10507500/13717340 (2 pages) |
8 August 1997 | Particulars of contract relating to shares (4 pages) |
8 July 1997 | Memorandum and Articles of Association (11 pages) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Conso 30/06/97 (1 page) |
8 July 1997 | Resolutions
|
8 July 1997 | Resolutions
|
8 July 1997 | Memorandum and Articles of Association (11 pages) |
8 July 1997 | Conso 30/06/97 (1 page) |
1 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
1 July 1997 | Full accounts made up to 31 December 1996 (19 pages) |
8 April 1997 | New director appointed (2 pages) |
8 April 1997 | New director appointed (2 pages) |
31 January 1997 | New director appointed (3 pages) |
31 January 1997 | New director appointed (3 pages) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
17 January 1997 | New director appointed (2 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
5 November 1996 | Return made up to 31/10/96; no change of members (9 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
1 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (21 pages) |
20 October 1995 | New director appointed (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | Director resigned (2 pages) |
20 October 1995 | New director appointed (2 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
26 June 1995 | Full accounts made up to 31 December 1994 (22 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 August 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
3 August 1994 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
2 October 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 October 1989 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (2 pages) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (9 pages) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (9 pages) |
31 December 1969 | Company name changed\certificate issued on 31/12/69 (2 pages) |
15 September 1964 | Incorporation (15 pages) |
15 September 1964 | Incorporation (15 pages) |
15 September 1964 | Certificate of incorporation (1 page) |
15 September 1964 | Certificate of incorporation (1 page) |