London
NW1 6AA
Director Name | Ms Louise Charlotte Fitzgerald-Lombard |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2017(52 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Ms Helen Louise Fletcher D'Arjuzon |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2017(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Denis Aristide Antoine |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 August 1998) |
Role | Banker |
Correspondence Address | 80 Palace Court Moscow Road London W2 4JE |
Director Name | Mr Jose Jean Armand Jacobe De Naurois |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 June 1992(27 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 16 February 1993) |
Role | Banker |
Correspondence Address | 32 Bark Place London W2 4AT |
Director Name | Pascal Albert Boris |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 09 February 1993(28 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 24 May 2007) |
Role | Banker |
Correspondence Address | 10 Prince Edward Mansions Hereford Road London W2 4WB |
Director Name | Mrs Elizabeth Mary Susan Austerberry |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 6 Ulundi Road Blackheath London SE3 7UG |
Director Name | James Andrew Bruce |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 October 1994(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 16 July 2002) |
Role | Banker |
Correspondence Address | 143 The Street Puttenham Guildford Surrey GU3 1AT |
Director Name | Olivier Briens |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 August 1998(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 March 2001) |
Role | Banker |
Correspondence Address | 3 Maple Lodge Abbots Walk Marloes Road London W8 5UN |
Director Name | Francois Draveny |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 May 2001(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 October 2004) |
Role | Accountant |
Correspondence Address | 27 Elm Grove Road Ealing London W5 3JH |
Director Name | Herve Jean Marie Reynaud |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2004(39 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 22 August 2007) |
Role | Chief Financial Officer |
Correspondence Address | 8 St Lukes Mews London W11 1DF |
Director Name | Mr Donald Paul Reynolds |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2007(42 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 22 May 2019) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mr Adrian Nigel Bennett |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(42 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 October 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Rake Liss Hampshire GU33 7PE |
Secretary Name | Keith Mark Oatway |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(42 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Secretary Name | Keith Mark Oatway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(42 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 23 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Furze Lane Purley Surrey CR8 3EG |
Secretary Name | Mrs Adrienne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2007(42 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 May 2011) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Director Name | Mrs Hannah Beswick Dickinson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2008(43 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2016) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | Mr Keith Alan Schrod |
---|---|
Status | Resigned |
Appointed | 06 May 2011(46 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Secretary Name | BNP Paribas Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2020(55 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2022) |
Correspondence Address | 10 Harewood Avenue London NW1 6AA |
Website | bnpparibas.co.uk |
---|---|
Telephone | 020 75952000 |
Telephone region | London |
Registered Address | 10 Harewood Avenue London NW1 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bnp Paribas 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
4 October 2023 | Appointment of Ms Katalin Eross as a director on 27 September 2023 (2 pages) |
---|---|
23 September 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
22 August 2023 | Termination of appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 August 2023 (1 page) |
28 June 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 July 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
1 July 2022 | Confirmation statement made on 29 June 2022 with updates (3 pages) |
31 May 2022 | Termination of appointment of Bnp Paribas Secretarial Services Limited as a secretary on 18 May 2022 (1 page) |
2 October 2021 | Full accounts made up to 31 December 2020 (19 pages) |
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (3 pages) |
24 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
10 June 2020 | Appointment of Bnp Paribas Secretarial Services Limited as a secretary on 1 June 2020 (2 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with updates (3 pages) |
24 May 2019 | Termination of appointment of Donald Paul Reynolds as a director on 22 May 2019 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
2 July 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
13 September 2017 | Appointment of Mrs Helen Louise Fletcher D'arjuzon as a director on 7 September 2017 (2 pages) |
13 September 2017 | Appointment of Mrs Helen Louise Fletcher D'arjuzon as a director on 7 September 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Mr Ian Michael Mackenzie on 29 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ian Michael Mackenzie on 29 June 2017 (2 pages) |
15 March 2017 | Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 March 2017 (2 pages) |
15 March 2017 | Appointment of Louise Charlotte Fitzgerald-Lombard as a director on 14 March 2017 (2 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
11 August 2016 | Resolutions
|
11 August 2016 | Resolutions
|
11 August 2016 | Change of name notice (2 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
10 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Keith Alan Schrod as a secretary on 30 June 2016 (1 page) |
10 May 2016 | Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page) |
10 May 2016 | Appointment of Mr Ian Mackenzie as a director on 10 May 2016 (2 pages) |
10 May 2016 | Appointment of Mr Ian Mackenzie as a director on 10 May 2016 (2 pages) |
10 May 2016 | Termination of appointment of Hannah Beswick Dickinson as a director on 30 April 2016 (1 page) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (3 pages) |
10 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
10 May 2011 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
10 May 2011 | Appointment of Mr Keith Alan Schrod as a secretary (1 page) |
10 May 2011 | Termination of appointment of Adrienne Graham as a secretary (1 page) |
15 November 2010 | Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages) |
15 November 2010 | Director's details changed for Mr Donald Paul Reynolds on 30 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 December 2009 | Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages) |
22 December 2009 | Director's details changed for Mr Donald Paul Reynolds on 22 December 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
25 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
25 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mrs Hannah Beswick Dickinson on 2 November 2009 (2 pages) |
25 November 2009 | Secretary's details changed for Adrienne Graham on 2 November 2009 (1 page) |
30 June 2009 | Director's change of particulars / hannah dickinson / 30/06/2009 (1 page) |
30 June 2009 | Director's change of particulars / hannah dickinson / 30/06/2009 (1 page) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 November 2008 | Director appointed mrs hannah beswick dickinson (1 page) |
24 November 2008 | Director appointed mrs hannah beswick dickinson (1 page) |
24 October 2008 | Appointment terminated director adrian bennett (1 page) |
24 October 2008 | Appointment terminated director adrian bennett (1 page) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
8 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
7 July 2008 | Director's change of particulars / adrian bennett / 07/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / adrian bennett / 07/07/2008 (1 page) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
23 May 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | Secretary resigned (1 page) |
18 October 2007 | New secretary appointed (2 pages) |
5 October 2007 | New director appointed (3 pages) |
5 October 2007 | New director appointed (3 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
9 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | Director resigned (1 page) |
15 June 2007 | New director appointed (3 pages) |
15 June 2007 | Director resigned (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
2 February 2007 | Director's particulars changed (1 page) |
14 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
14 July 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
19 November 2004 | Director resigned (1 page) |
19 November 2004 | Director resigned (1 page) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
15 September 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
11 August 2004 | New director appointed (2 pages) |
11 August 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 July 2002 | Director resigned (1 page) |
27 July 2002 | Director resigned (1 page) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
12 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 August 2001 | Director's particulars changed (1 page) |
3 August 2001 | Director's particulars changed (1 page) |
23 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
10 July 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
1 June 2001 | New director appointed (3 pages) |
1 June 2001 | New director appointed (3 pages) |
18 April 2001 | Director resigned (1 page) |
18 April 2001 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
28 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (9 pages) |
10 September 1999 | Return made up to 30/06/99; full list of members (9 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (3 pages) |
10 September 1998 | Director resigned (1 page) |
29 July 1998 | Return made up to 30/06/98; full list of members
|
29 July 1998 | Return made up to 30/06/98; full list of members
|
27 August 1997 | Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: 33 wigmore street london W1H 0BN (1 page) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
4 July 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members
|
10 July 1996 | Return made up to 30/06/96; full list of members
|
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
21 February 1996 | Accounts for a dormant company made up to 31 December 1995 (2 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
8 November 1992 | Registered office changed on 08/11/92 from: 68 lombard street london EC3V 9EH (1 page) |