London
EC2M 3AE
Director Name | Mr Richard William Killingbeck |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2011(46 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 28 February 2014) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 21 years, 12 months (closed 28 February 2014) |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Andrew Charles Barker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 18 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Priory Lane Roehampton London SW15 5JP |
Director Name | Mr Patrick Graham Hedley Hedley-Dent |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 1994) |
Role | Director/Insurance Underwriter |
Correspondence Address | Newham Green Farm Newham Basingstoke Hampshire RG27 9AH |
Director Name | Michael Bruce Moule |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(27 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 24 February 2006) |
Role | Director Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | White Coppice Farm High Hurstwood Uckfield East Sussex TN22 4BJ |
Director Name | John David Crosland |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(30 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 February 2002) |
Role | Merchant Banker |
Correspondence Address | 17 Gerard Road Barnes London SW13 9RQ |
Director Name | Mr Richard David Brewster |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2002(37 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Director Name | Mr Francis Ian Sumner |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2005(40 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 22 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 201 Bishopsgate London EC2M 3AE |
Registered Address | 201 Bishopsgate London EC2M 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Bankers Investment Trust PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £116,270 |
Net Worth | £95,585 |
Cash | £300,774 |
Current Liabilities | £205,310 |
Latest Accounts | 31 October 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
28 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
28 February 2014 | Final Gazette dissolved following liquidation (1 page) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
29 November 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 October 2013 | Termination of appointment of Richard Brewster as a director (2 pages) |
8 October 2013 | Termination of appointment of Richard David Brewster as a director on 25 September 2013 (2 pages) |
29 July 2013 | Declaration of solvency (3 pages) |
29 July 2013 | Resolutions
|
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
29 July 2013 | Resolutions
|
29 July 2013 | Declaration of solvency (3 pages) |
29 July 2013 | Appointment of a voluntary liquidator (1 page) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-27
|
29 January 2013 | Full accounts made up to 31 October 2012 (19 pages) |
29 January 2013 | Full accounts made up to 31 October 2012 (19 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
2 May 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (15 pages) |
2 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
2 February 2012 | Full accounts made up to 31 October 2011 (19 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (15 pages) |
15 March 2011 | Appointment of Mr Richard William Killingbeck as a director (3 pages) |
15 March 2011 | Appointment of Mr Richard William Killingbeck as a director (3 pages) |
3 March 2011 | Termination of appointment of Francis Sumner as a director (2 pages) |
3 March 2011 | Termination of appointment of Francis Sumner as a director (2 pages) |
4 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
4 February 2011 | Full accounts made up to 31 October 2010 (20 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
9 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (15 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of company's objects (2 pages) |
11 March 2010 | Resolutions
|
11 March 2010 | Statement of company's objects (2 pages) |
11 March 2010 | Memorandum and Articles of Association (21 pages) |
11 March 2010 | Memorandum and Articles of Association (21 pages) |
5 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
5 February 2010 | Full accounts made up to 31 October 2009 (17 pages) |
19 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard David Brewster on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard Ronald James Burns on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard David Brewster on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Richard David Brewster on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages) |
19 November 2009 | Director's details changed for Francis Ian Sumner on 1 October 2009 (3 pages) |
14 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Location of register of members (1 page) |
14 April 2009 | Return made up to 06/03/09; full list of members (6 pages) |
19 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
19 February 2009 | Full accounts made up to 31 October 2008 (15 pages) |
19 November 2008 | Secretary's Change of Particulars / henderson secretarial services LIMITED / 17/11/2008 / HouseName/Number was: , now: 201; Street was: 4 broadgate, now: bishopsgate; Post Code was: EC2M 2DA, now: EC2M 3AE (1 page) |
19 November 2008 | Secretary's change of particulars / henderson secretarial services LIMITED / 17/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from 4 broadgate london EC2M 2DA (1 page) |
5 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
5 April 2008 | Return made up to 06/03/08; full list of members (6 pages) |
6 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
6 February 2008 | Full accounts made up to 31 October 2007 (15 pages) |
13 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 06/03/07; full list of members (7 pages) |
13 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
13 March 2007 | Full accounts made up to 31 October 2006 (15 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
24 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (3 pages) |
24 January 2006 | Full accounts made up to 31 October 2005 (10 pages) |
24 January 2006 | Full accounts made up to 31 October 2005 (10 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
21 March 2005 | Return made up to 06/03/05; full list of members (6 pages) |
14 March 2005 | New director appointed (3 pages) |
14 March 2005 | New director appointed (3 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
22 February 2005 | Full accounts made up to 31 October 2004 (10 pages) |
22 February 2005 | Full accounts made up to 31 October 2004 (10 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
14 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
6 March 2004 | Full accounts made up to 31 October 2003 (10 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
13 March 2003 | Return made up to 06/03/03; full list of members
|
9 March 2003 | Full accounts made up to 31 October 2002 (10 pages) |
9 March 2003 | Full accounts made up to 31 October 2002 (10 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Return made up to 06/03/02; full list of members (6 pages) |
4 April 2002 | New director appointed (2 pages) |
20 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
20 March 2002 | Full accounts made up to 31 October 2001 (9 pages) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
8 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
8 June 2001 | Full accounts made up to 31 October 2000 (8 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 06/03/01; full list of members (7 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
24 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 06/03/00; full list of members (7 pages) |
6 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
6 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
30 June 1999 | Full accounts made up to 31 October 1998 (9 pages) |
19 March 1999 | Return made up to 06/03/99; full list of members (10 pages) |
19 March 1999 | Return made up to 06/03/99; full list of members (10 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members (10 pages) |
23 March 1998 | Return made up to 06/03/98; full list of members (10 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
14 January 1998 | Full accounts made up to 31 October 1997 (9 pages) |
1 April 1997 | Return made up to 06/03/97; full list of members (9 pages) |
1 April 1997 | Return made up to 06/03/97; full list of members (9 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
14 March 1997 | Full accounts made up to 31 October 1996 (9 pages) |
19 March 1996 | Return made up to 06/03/96; full list of members (9 pages) |
19 March 1996 | Return made up to 06/03/96; full list of members (9 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (8 pages) |
16 March 1995 | Return made up to 06/03/95; full list of members (20 pages) |
16 March 1995 | Return made up to 06/03/95; full list of members (10 pages) |
13 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
13 March 1995 | Full accounts made up to 31 October 1994 (9 pages) |
5 December 1990 | Memorandum and Articles of Association (19 pages) |
5 December 1990 | Memorandum and Articles of Association (19 pages) |