Company NameLehman Brothers Limited
Company StatusIn Administration
Company Number00846922
CategoryPrivate Limited Company
Incorporation Date27 April 1965(59 years ago)
Previous Names5

Business Activity

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

Directors

Director NameWilliam Frederick Mitchell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1994)
RoleTechnology Manager
Correspondence Address13 Willoughby Road
London
NW3 1RT
Director NameSteven Spiegel
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1992)
RolePresident And Chief Executive Officer Lehman Bros
Correspondence Address7 Wilton Crescent
London
SW1X 8RN
Director NameDaniel Anthony McHugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityDual American And En
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 1996)
RoleChief Financial Officer
Country of ResidenceUnietd Kingdom
Correspondence Address20 Denbigh Road
London
W11 2SN
Director NameJane Celia Kibbey
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 March 1994)
RoleHuman Resources Director
Correspondence Address54 Beltran Road
London
SW6 3AJ
Director NameHerschel Post
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish/American
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 1994)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Kensington Park Gardens
London
W11 3HD
Director NameMr Nigel Alan Glaister
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 10 May 2006)
RoleCao Europe
Country of ResidenceEngland
Correspondence AddressThe Manor House High Street
Farningham
Kent
DA4 0DG
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 15 February 1996)
RoleExecutive Director-Regulatory
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Secretary NameMartin William Cornish
NationalityBritish
StatusResigned
Appointed14 April 1991(25 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 02 October 1991)
RoleCompany Director
Correspondence AddressBacons Farm House
Hall Lane
Ingatestone
Essex
CM4 9NU
Secretary NamePeter Robert Sherratt
NationalityBritish
StatusResigned
Appointed02 October 1991(26 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressArk End Mallows Green Road
Manuden
Bishops Stortford
Hertfordshire
CM23 1BP
Director NameSir Paul Henry Newall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 October 1993)
RoleInvestment Banker
Correspondence Address68 Drayton Gardens
London
SW10 9SB
Director NameRonald James McCauley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(29 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 November 1994)
RoleManaging Dir-Trading Services
Correspondence Address14 Bolebec House
10 Lowndes Street
London
Sw1
Director NameJennifer Elizabeth Haigh
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(29 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 March 1995)
RoleExec Director-Human Resources
Correspondence AddressTholton 128 Langton Way
Blackheath
London
SE3 7JS
Director NamePaul Cuthbert-Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1994(29 years, 8 months after company formation)
Appointment Duration3 months (resigned 24 March 1995)
RoleInvestment Banker
Correspondence AddressChiltern House
Lee Common
Great Missenden
Buckinghamshire
HP16 9LD
Director NameBruce Richard Lakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1995(29 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 November 1999)
RoleChairman And Chief Executive
Correspondence Address60 Sheffield Terrace
London
W8 7NA
Director NamePeter Robert Sherratt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(30 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 October 2008)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
London
E14 5LE
Director NameMs Catherine Teresa Murphy
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(30 years, 8 months after company formation)
Appointment Duration12 months (resigned 03 January 1997)
RoleExecutive Director Human Resou
Country of ResidenceUnited Kingdom
Correspondence AddressSwallett Lodge Main Road
Christian Malford Near
Chippenham
Wiltshire
SN15 4DD
Director NameOliver Richard Backhouse
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(30 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1999)
RoleExecutive Director Regulatory
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameMr Thomas Paul Bolland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(31 years, 8 months after company formation)
Appointment Duration5 years (resigned 18 January 2002)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address54a Ridgway
Wimbledon
London
SW19 4QR
Director NameTeresa Ann South
Date of BirthJune 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 1997(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 1998)
RoleAttorney
Correspondence Address15 Keppel House
Lucan Place
London
SW3 6RA
Director NamePhyllis Barbara Rock
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(32 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1999)
RoleExecutive Director - Human Res
Correspondence Address9 Crescent Place
London
SW3 2EA
Director NamePatricia Ann Haas Cleveland
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed13 March 1998(32 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 2001)
RoleManager
Correspondence AddressNo 2
87 Elystan Street
London
SW3 6RJ
Secretary NameOliver Richard Backhouse
NationalityBritish
StatusResigned
Appointed13 March 1998(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 May 1999)
RoleCompany Director
Correspondence AddressHighcroft 141 Quickley Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5PD
Director NameMr Peter Anthony Gamester
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(34 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLamorna
Chapel Road Great Totham
Maldon
Essex
CM9 8DA
Director NameRichard James Antony Amat
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1999(34 years after company formation)
Appointment Duration8 years, 2 months (resigned 24 July 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address49 Mount View Road
London
N4 4JT
Secretary NameMargaret Smith
NationalityBritish
StatusResigned
Appointed05 January 2000(34 years, 8 months after company formation)
Appointment Duration10 years (resigned 25 January 2010)
RoleCompany Director
Correspondence Address19 Trinity Grove
Bengeo
Hertford
Hertfordshire
SG14 3HB
Director NameAnthony Scott Fogel
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 November 2000(35 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 August 2005)
RoleHead Of Human Resources
Correspondence Address27 Cedars Close
London
NW4 1TR
Director NameIan Michael Jameson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(36 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 July 2009)
RoleSolicitor
Correspondence Address25 Bank Street
London
E14 5LE
Director NameKevin James Patrick Hayes
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(36 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 May 2005)
RoleAccountant
Correspondence AddressLadymede House
Lady Margaret Road
Sunningdale
Berkshire
SL5 9QH
Director NameMarcus Jackson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(39 years, 12 months after company formation)
Appointment Duration3 years (resigned 05 May 2008)
RoleUk Financial Controller
Correspondence Address25 Bank Street
London
E14 5LE
Director NameAntony John Rush
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(39 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 October 2008)
RoleTax Adviser
Correspondence Address25 Bank Street
London
E14 5LE
Secretary NameEmily Sarnia Everard Upton
NationalityBritish
StatusResigned
Appointed10 May 2005(40 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address6b Wetherby Mansions
Earls Court Square
London
SW5 9DJ
Director NameCarrie Lynn Heiss
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2005(40 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2008)
RoleHr Professional
Correspondence AddressYew Tree House
High Street Kemsing
Sevenoaks
Kent
TN15 6NB
Secretary NameSusan Jenny Ehr
NationalityAmerican
StatusResigned
Appointed05 July 2007(42 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 23 October 2007)
RoleCompany Director
Correspondence Address98a West Heath Road
London
NW3 7TU
Secretary NameParul Dave
NationalityBritish
StatusResigned
Appointed23 October 2007(42 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address108b Fordwych Road
London
NW2 3NL
Director NameMr Dominic Ian Gibb
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2008(43 years after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Hyde Vale
London
SE10 8QQ

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2006
Turnover£661,606,000
Net Worth£77,778,000
Cash£3,006,000
Current Liabilities£975,381,000

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Next Accounts Due30 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due28 April 2017 (overdue)

Filing History

23 October 2023Administrator's progress report (27 pages)
25 September 2023Change of membership of creditors or liquidation committee (13 pages)
25 April 2023Administrator's progress report (28 pages)
13 January 2023Notice of administrator's death (3 pages)
7 December 2022Notice of extension of period of Administration (6 pages)
20 October 2022Administrator's progress report (29 pages)
19 April 2022Administrator's progress report (29 pages)
13 December 2021Notice of appointment of a replacement or additional administrator (3 pages)
13 December 2021Notice of order removing administrator from office (14 pages)
18 October 2021Administrator's progress report (28 pages)
14 April 2021Administrator's progress report (27 pages)
14 April 2021Change of membership of creditors or liquidation committee (14 pages)
14 April 2021Change of membership of creditors or liquidation committee (14 pages)
23 November 2020Notice of extension of period of Administration (6 pages)
26 October 2020Administrator's progress report (27 pages)
24 April 2020Administrator's progress report (30 pages)
3 February 2020Change of membership of creditors or liquidation committee (14 pages)
16 October 2019Administrator's progress report (28 pages)
30 April 2019Administrator's progress report (28 pages)
9 April 2019Change of membership of creditors or liquidation committee (14 pages)
24 October 2018Administrator's progress report (26 pages)
18 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
18 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
18 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
24 April 2018Administrator's progress report (22 pages)
22 October 2017Administrator's progress report (24 pages)
22 October 2017Administrator's progress report (24 pages)
19 April 2017Administrator's progress report to 14 March 2017 (23 pages)
19 April 2017Administrator's progress report to 14 March 2017 (23 pages)
13 April 2017Administrator's notice of a change in committee membership (1 page)
13 April 2017Administrator's notice of a change in committee membership (1 page)
13 April 2017Amended certificate of constitution of creditors' committee (1 page)
13 April 2017Amended certificate of constitution of creditors' committee (1 page)
16 November 2016Notice of extension of period of Administration (1 page)
16 November 2016Notice of extension of period of Administration (1 page)
25 October 2016Administrator's progress report to 14 September 2016 (21 pages)
25 October 2016Administrator's progress report to 14 September 2016 (21 pages)
24 August 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from Lehman Brothers Level 23 25 Canada Square London E14 5LQ to 7 More London Riverside London SE1 2RT on 24 August 2016 (2 pages)
4 July 2016Amended certificate of constitution of creditors' committee (1 page)
4 July 2016Amended certificate of constitution of creditors' committee (1 page)
4 July 2016Amended certificate of constitution of creditors' committee (1 page)
4 July 2016Amended certificate of constitution of creditors' committee (1 page)
29 June 2016Notice of appointment of replacement/additional administrator (1 page)
29 June 2016Notice of appointment of replacement/additional administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
14 June 2016Notice of resignation of an administrator (1 page)
26 April 2016Administrator's progress report to 14 March 2016 (21 pages)
26 April 2016Administrator's progress report to 14 March 2016 (21 pages)
24 April 2016Administrator's progress report to 14 March 2016 (21 pages)
24 April 2016Administrator's progress report to 14 March 2016 (21 pages)
19 October 2015Administrator's progress report to 14 September 2015 (15 pages)
19 October 2015Administrator's progress report to 14 September 2015 (15 pages)
23 April 2015Administrator's progress report to 14 March 2015 (17 pages)
23 April 2015Administrator's progress report to 14 March 2015 (17 pages)
2 December 2014Notice of extension of period of Administration (1 page)
2 December 2014Notice of extension of period of Administration (1 page)
21 October 2014Administrator's progress report to 14 September 2014 (15 pages)
21 October 2014Administrator's progress report to 14 September 2014 (15 pages)
20 October 2014Administrator's progress report to 14 September 2014 (15 pages)
20 October 2014Administrator's progress report to 14 September 2014 (15 pages)
16 April 2014Administrator's progress report to 14 March 2014 (15 pages)
16 April 2014Administrator's progress report to 14 March 2014 (15 pages)
14 April 2014Administrator's progress report to 14 March 2014 (15 pages)
14 April 2014Administrator's progress report to 14 March 2014 (15 pages)
29 November 2013Notice of extension of period of Administration (1 page)
29 November 2013Notice of extension of period of Administration (1 page)
30 September 2013Administrator's progress report to 14 September 2013 (14 pages)
30 September 2013Administrator's progress report to 14 September 2013 (14 pages)
19 June 2013Notice of appointment of replacement/additional administrator (14 pages)
19 June 2013Notice of appointment of replacement/additional administrator (14 pages)
19 June 2013 (14 pages)
19 June 2013Notice of vacation of office by administrator (1 page)
19 June 2013Notice of vacation of office by administrator (1 page)
19 April 2013Administrator's progress report to 14 March 2013 (11 pages)
19 April 2013Administrator's progress report to 14 March 2013 (11 pages)
17 October 2012Administrator's progress report to 14 September 2012 (13 pages)
17 October 2012Administrator's progress report to 14 September 2012 (13 pages)
11 June 2012Administrator's notice of a change in committee membership (1 page)
11 June 2012Administrator's notice of a change in committee membership (1 page)
31 May 2012Administrator's notice of a change in committee membership (1 page)
31 May 2012Administrator's notice of a change in committee membership (1 page)
18 April 2012Administrator's progress report to 14 March 2012 (17 pages)
18 April 2012Administrator's progress report to 14 March 2012 (17 pages)
8 November 2011Notice of extension of period of Administration (1 page)
8 November 2011Notice of extension of period of Administration (1 page)
17 October 2011Administrator's progress report to 14 September 2011 (18 pages)
17 October 2011Administrator's progress report to 14 September 2011 (18 pages)
18 April 2011Administrator's progress report to 14 March 2011 (19 pages)
18 April 2011Administrator's progress report to 14 March 2011 (19 pages)
15 October 2010Administrator's progress report to 14 September 2010 (22 pages)
15 October 2010Administrator's progress report to 14 September 2010 (22 pages)
15 October 2010Administrator's progress report to 14 September 2010 (22 pages)
15 October 2010Administrator's progress report to 14 September 2010 (22 pages)
19 April 2010Administrator's progress report to 14 March 2010 (21 pages)
19 April 2010Administrator's progress report to 14 March 2010 (21 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 25 Bank Street London E14 5LE on 11 March 2010 (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Parul Dave as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
9 February 2010Termination of appointment of Emily Upton as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
6 February 2010Termination of appointment of Margaret Smith as a secretary (2 pages)
15 December 2009 (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
15 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009 (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
11 December 2009Notice of appointment of replacement/additional administrator (1 page)
10 November 2009Statement of affairs with form 2.14B (18 pages)
10 November 2009Statement of affairs with form 2.14B (18 pages)
22 October 2009Administrator's progress report to 14 September 2009 (22 pages)
22 October 2009Administrator's progress report to 14 September 2009 (22 pages)
12 August 2009Notice of extension of period of Administration (1 page)
12 August 2009Notice of extension of period of Administration (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
28 July 2009Appointment terminated director dominic gibb (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
25 July 2009Appointment terminated director ian jameson (1 page)
15 May 2009Administrator's progress report to 14 March 2009 (30 pages)
15 May 2009Administrator's progress report to 14 March 2009 (30 pages)
20 April 2009Appointment terminated director carrie heiss (1 page)
20 April 2009Appointment terminated director carrie heiss (1 page)
16 December 2008Amended certificate of constitution of creditors' committee (1 page)
16 December 2008Amended certificate of constitution of creditors' committee (1 page)
15 December 2008Result of meeting of creditors (2 pages)
15 December 2008Result of meeting of creditors (2 pages)
19 November 2008Appointment terminated director antony rush (1 page)
19 November 2008Appointment terminated director antony rush (1 page)
17 November 2008Statement of administrator's proposal (23 pages)
17 November 2008Statement of administrator's proposal (23 pages)
30 October 2008Appointment terminated director peter sherratt (1 page)
30 October 2008Appointment terminated director peter sherratt (1 page)
23 September 2008Appointment of an administrator (1 page)
23 September 2008Appointment of an administrator (1 page)
17 June 2008Director appointed dominic gibb (5 pages)
17 June 2008Director appointed dominic gibb (5 pages)
2 June 2008Appointment terminated director marcus jackson (1 page)
2 June 2008Appointment terminated director marcus jackson (1 page)
22 May 2008Return made up to 14/04/08; full list of members (9 pages)
22 May 2008Return made up to 14/04/08; full list of members (9 pages)
24 April 2008Full accounts made up to 30 November 2006 (22 pages)
24 April 2008Full accounts made up to 30 November 2006 (22 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (2 pages)
7 November 2007Secretary resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
19 August 2007Director resigned (1 page)
19 August 2007Director resigned (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
25 May 2007Return made up to 14/04/07; no change of members (9 pages)
25 May 2007Return made up to 14/04/07; no change of members (9 pages)
16 March 2007Full accounts made up to 30 November 2005 (19 pages)
16 March 2007Full accounts made up to 30 November 2005 (19 pages)
24 January 2007Registered office changed on 24/01/07 from: 38 belson road london SE18 5PU (1 page)
24 January 2007Registered office changed on 24/01/07 from: 38 belson road london SE18 5PU (1 page)
5 December 2006Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
6 November 2006Registered office changed on 06/11/06 from: 25 bank street london E14 5LE (1 page)
6 November 2006Registered office changed on 06/11/06 from: 25 bank street london E14 5LE (1 page)
19 May 2006Return made up to 14/04/06; full list of members (10 pages)
19 May 2006Return made up to 14/04/06; full list of members (10 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Full accounts made up to 30 November 2004 (19 pages)
8 September 2005Full accounts made up to 30 November 2004 (19 pages)
8 September 2005Director resigned (1 page)
26 August 2005New director appointed (2 pages)
26 August 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
13 May 2005Return made up to 14/04/05; no change of members (7 pages)
13 May 2005Return made up to 14/04/05; no change of members (7 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005New director appointed (3 pages)
11 May 2005New director appointed (3 pages)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
29 October 2004Full accounts made up to 30 November 2003 (19 pages)
29 October 2004Full accounts made up to 30 November 2003 (19 pages)
18 May 2004Return made up to 14/04/04; full list of members (9 pages)
18 May 2004Return made up to 14/04/04; full list of members (9 pages)
29 April 2004Director's particulars changed (1 page)
29 April 2004Director's particulars changed (1 page)
18 February 2004Full accounts made up to 30 November 2002 (18 pages)
18 February 2004Full accounts made up to 30 November 2002 (18 pages)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
21 October 2003Registered office changed on 21/10/03 from: one broadgate london EC2M 7HA (1 page)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
23 May 2003Return made up to 14/04/03; full list of members (9 pages)
23 May 2003Return made up to 14/04/03; full list of members (9 pages)
3 October 2002Full accounts made up to 30 November 2001 (17 pages)
3 October 2002Full accounts made up to 30 November 2001 (17 pages)
9 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
10 May 2001Return made up to 14/04/01; full list of members (8 pages)
5 April 2001Full accounts made up to 30 November 2000 (16 pages)
5 April 2001Full accounts made up to 30 November 2000 (16 pages)
9 March 2001Secretary's particulars changed (1 page)
9 March 2001Secretary's particulars changed (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
12 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 February 2000Full accounts made up to 30 November 1999 (16 pages)
29 February 2000Full accounts made up to 30 November 1999 (16 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (1 page)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
1 October 1999Director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999Secretary resigned;director resigned (1 page)
26 May 1999New director appointed (2 pages)
26 April 1999Return made up to 14/04/99; full list of members (12 pages)
26 April 1999Return made up to 14/04/99; full list of members (12 pages)
12 February 1999Full accounts made up to 30 November 1998 (15 pages)
12 February 1999Full accounts made up to 30 November 1998 (15 pages)
11 February 1999Director's particulars changed (2 pages)
11 February 1999Director's particulars changed (2 pages)
18 May 1998Return made up to 14/04/98; no change of members (7 pages)
18 May 1998Return made up to 14/04/98; no change of members (7 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
30 March 1998New director appointed (2 pages)
30 March 1998New director appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 November 1997 (15 pages)
11 February 1998Full accounts made up to 30 November 1997 (15 pages)
30 January 1998Memorandum and Articles of Association (17 pages)
30 January 1998Memorandum and Articles of Association (17 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
8 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 1997Return made up to 14/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 1997New director appointed (1 page)
5 March 1997New director appointed (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
6 February 1997New director appointed (1 page)
6 February 1997New director appointed (1 page)
3 February 1997Full accounts made up to 30 November 1996 (15 pages)
3 February 1997Full accounts made up to 30 November 1996 (15 pages)
24 January 1997New director appointed (1 page)
24 January 1997New director appointed (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
27 August 1996Registered office changed on 27/08/96 from: one broadgate london EC2M 7HA (1 page)
21 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 May 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 1996New director appointed (3 pages)
8 March 1996New director appointed (3 pages)
26 February 1996Director resigned (1 page)
26 February 1996Director resigned (1 page)
14 February 1996Full accounts made up to 30 November 1995 (15 pages)
14 February 1996Full accounts made up to 30 November 1995 (15 pages)
24 January 1996New director appointed (2 pages)
24 January 1996New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
10 August 1995New director appointed (2 pages)
12 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1995Return made up to 14/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1995Full accounts made up to 30 November 1994 (19 pages)
11 April 1995Full accounts made up to 30 November 1994 (19 pages)
4 April 1995Director resigned (4 pages)
4 April 1995Director resigned (4 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
27 February 1995New director appointed (2 pages)
27 February 1995New director appointed (2 pages)
22 February 1995Director resigned (2 pages)
22 February 1995Director resigned (2 pages)
16 January 1995New director appointed (2 pages)
16 January 1995New director appointed (2 pages)
11 January 1995Director resigned (2 pages)
11 January 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (286 pages)
25 November 1994New director appointed (2 pages)
25 November 1994New director appointed (2 pages)
18 November 1994Director resigned (2 pages)
18 November 1994Director resigned (2 pages)
19 August 1994New director appointed (2 pages)
19 August 1994New director appointed (2 pages)
12 May 1994New director appointed (2 pages)
12 May 1994New director appointed (2 pages)
4 May 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
4 May 1994Return made up to 14/04/94; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
27 April 1994Full accounts made up to 31 December 1993 (19 pages)
27 April 1994Full accounts made up to 31 December 1993 (19 pages)
20 April 1994Director resigned (2 pages)
20 April 1994Director resigned (2 pages)
18 April 1994Director resigned (2 pages)
18 April 1994Director resigned (2 pages)
16 December 1993Director resigned (2 pages)
16 December 1993Director resigned (2 pages)
8 June 1993Full accounts made up to 31 December 1992 (18 pages)
8 June 1993Full accounts made up to 31 December 1992 (18 pages)
30 April 1993Return made up to 14/04/93; full list of members (9 pages)
30 April 1993Return made up to 14/04/93; full list of members (9 pages)
10 February 1993Memorandum and Articles of Association (39 pages)
10 February 1993Memorandum and Articles of Association (39 pages)
5 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 January 1993£ nc 12625000/20000000 23/12/92 (1 page)
5 January 1993£ nc 12625000/20000000 23/12/92 (1 page)
5 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 November 1992Full accounts made up to 31 December 1991 (19 pages)
5 November 1992Full accounts made up to 31 December 1991 (19 pages)
30 October 1992New director appointed (4 pages)
30 October 1992New director appointed (4 pages)
6 October 1992Director resigned (2 pages)
6 October 1992Director resigned (2 pages)
23 September 1992New director appointed (6 pages)
23 September 1992New director appointed (6 pages)
27 April 1992Return made up to 14/04/92; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 1992Return made up to 14/04/92; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1991Secretary resigned;new secretary appointed (2 pages)
8 October 1991Secretary resigned;new secretary appointed (2 pages)
19 June 1991Full accounts made up to 31 December 1990 (17 pages)
19 June 1991Full accounts made up to 31 December 1990 (17 pages)
18 June 1991Return made up to 14/04/91; full list of members (10 pages)
18 June 1991Return made up to 14/04/91; full list of members (10 pages)
6 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1991Director resigned;new director appointed (2 pages)
3 March 1991Director resigned;new director appointed (2 pages)
9 January 1991Ad 31/12/90--------- £ si 12500000@1=12500000 £ ic 125000/12625000 (2 pages)
9 January 1991Nc inc already adjusted 31/12/90 (1 page)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1991Nc inc already adjusted 31/12/90 (1 page)
9 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 January 1991Ad 31/12/90--------- £ si 12500000@1=12500000 £ ic 125000/12625000 (2 pages)
17 August 1990Secretary resigned;new secretary appointed (2 pages)
17 August 1990Secretary resigned;new secretary appointed (2 pages)
31 July 1990Company name changed shearson lehman hutton LIMITED\certificate issued on 01/08/90 (2 pages)
31 July 1990Company name changed shearson lehman hutton LIMITED\certificate issued on 01/08/90 (2 pages)
2 May 1990Return made up to 14/04/90; full list of members (9 pages)
2 May 1990Full accounts made up to 31 December 1989 (20 pages)
2 May 1990Return made up to 14/04/90; full list of members (9 pages)
2 May 1990Full accounts made up to 31 December 1989 (20 pages)
29 March 1990Director resigned (1 page)
29 March 1990Director resigned (1 page)
26 February 1990New director appointed (11 pages)
26 February 1990New director appointed (11 pages)
19 June 1989Full accounts made up to 31 December 1988 (18 pages)
19 June 1989Full accounts made up to 31 December 1988 (18 pages)
9 June 1989Return made up to 05/05/89; full list of members (13 pages)
9 June 1989Return made up to 05/05/89; full list of members (13 pages)
27 April 1989Memorandum and Articles of Association (14 pages)
27 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
27 April 1989Memorandum and Articles of Association (14 pages)
18 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
14 April 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
4 April 1989Director resigned (1 page)
4 April 1989Director resigned (1 page)
17 March 1989Company name changed shearson lehman brothers LIMITED\certificate issued on 20/03/89 (2 pages)
17 March 1989Company name changed shearson lehman brothers LIMITED\certificate issued on 20/03/89 (2 pages)
17 January 1989Return made up to 27/12/88; full list of members (6 pages)
17 January 1989Full accounts made up to 31 December 1987 (18 pages)
17 January 1989Return made up to 27/12/88; full list of members (6 pages)
17 January 1989Full accounts made up to 31 December 1987 (18 pages)
7 January 1988Return made up to 26/11/87; full list of members (6 pages)
7 January 1988Return made up to 26/11/87; full list of members (6 pages)
2 December 1987Full accounts made up to 31 December 1986 (18 pages)
2 December 1987Full accounts made up to 31 December 1986 (18 pages)
9 May 1987Director resigned (2 pages)
9 May 1987Director resigned (2 pages)
4 April 1987Registered office changed on 04/04/87 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
4 April 1987Registered office changed on 04/04/87 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
30 October 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
30 October 1986Group of companies' accounts made up to 31 December 1985 (20 pages)
29 October 1986Return made up to 20/10/86; full list of members (6 pages)
29 October 1986Return made up to 20/10/86; full list of members (6 pages)
17 October 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 October 1986Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
25 February 1977Company name changed\certificate issued on 25/02/77 (11 pages)
25 February 1977Company name changed\certificate issued on 25/02/77 (11 pages)
27 April 1965Incorporation (17 pages)
27 April 1965Incorporation (17 pages)
27 April 1965Certificate of incorporation (1 page)
27 April 1965Certificate of incorporation (1 page)