Company NameBankside Syndicates Limited
Company StatusDissolved
Company Number00893816
CategoryPrivate Limited Company
Incorporation Date12 December 1966(57 years, 4 months ago)
Dissolution Date19 November 2002 (21 years, 4 months ago)

Business Activity

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

Directors

Secretary NameIan David Beckerson
NationalityBritish
StatusClosed
Appointed30 September 2000(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 19 November 2002)
RoleCompany Director
Correspondence Address36 Hodgson Gardens
Weylea Farm
Guildford
Surrey
GU4 7YS
Director NameMr Steven Paul Burns
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(33 years, 11 months after company formation)
Appointment Duration2 years (closed 19 November 2002)
RoleOperations Director
Correspondence Address29 Morden Road
Blackheath
London
SE3 0AD
Director NameJohn William Lorberg
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(33 years, 11 months after company formation)
Appointment Duration2 years (closed 19 November 2002)
RoleCompany Director
Correspondence Address25 Court Farm Road
Mottingham
London
SE9 4JL
Director NameDavid James Winkett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(33 years, 11 months after company formation)
Appointment Duration2 years (closed 19 November 2002)
RoleFinance Director
Correspondence AddressSpringfield Hall
Morleys Road, Weald
Sevenoaks
Kent
TN14 6QY
Director NamePeter Ernest Grove
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence Address31 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameJohn David Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 1995)
RoleUnderwriter
Correspondence AddressShares Sley Drive 25 Owen Gardens
Woodford Bridge
Woodford Green
Essex
IG8 8DJ
Director NameJohn Charles Hamblin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleDeputy Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressCranford
Pains Hill
Limpsfield
Surrey
RH8 0RF
Director NameClive William Hankin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 January 1994)
RoleUnderwriter
Correspondence AddressHigh Oak
Bethersden
Kent
Tn26
Director NameLawrence Albert Holder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 26 October 2000)
RoleUnderwriting Agent
Correspondence AddressSpringate Cottage
Radleys End
Dunmow
Essex
CM6 3PT
Director NameJohn Barrie Marshall
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1996)
RoleUnderwriting Agent
Correspondence Address211 Perry Street
Billericay
Essex
CM12 0NZ
Director NameMr John Michael Murphy
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 1999)
RoleActive Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressJester 91 Kippington Road
Sevenoaks
Kent
TN13 2LW
Director NameElvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence AddressGarden Cottage
Rectory Lane Brasted
Westerham
Kent
TN16 1JU
Director NameMichael Stephen Francis Pritchard
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence AddressAllens Wall
Black Hill
Haywards Heath
West Sussex
RH16 2HE
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 January 1994)
RoleAdministrator Director
Country of ResidenceEngland
Correspondence Address5 Churchwell Avenue
Easthorpe
Kelvedon
Essex
CO5 9HN
Director NameMr Angus Muir Edington Scrimgeour
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 January 1995)
RoleChief Executive
Correspondence AddressPaddock House Farm
Alstonefield
Ashbourne
Derbyshire
DE6 2FT
Director NameBrian Roy Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence AddressBishops Hall
New Road
Lambourne End
Essex
RM4 1AS
Director NameMr Derek Southgate
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleInformations & Technology
Country of ResidenceEngland
Correspondence Address27 Pyne Gate
Galleywood
Chelmsford
Essex
CM2 8QG
Director NameNorman Frederick Epps
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 January 1994)
RoleUnderwriter
Correspondence Address18 Vine Place
Brighton
Sussex
Director NameMr Charles Aidan Stafford Crawley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 December 1996)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address15 Albert Square
London
SW8 1BS
Director NameNeil Charles Copping
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence AddressFarthings Manor Road
West Bergholt
Colchester
Essex
CO6 3JJ
Director NameMr Trevor Eric Church
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration7 months (resigned 31 August 1993)
RoleUnderwriter
Correspondence AddressHannah House 12-13 Brunswick Terrace
Hove
East Sussex
BN3 1HL
Director NameRichard Graham Carter
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleChartered Accountant
Correspondence Address6 Sherenden Park
Golden Green
Tonbridge
Kent
TN11 0LQ
Director NameMr Derek Charles Grainger
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriting Agent
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameMr Peter John Marfleet Battle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleUnderwriter
Country of ResidenceEngland
Correspondence Address45 Endlesham Road
London
SW12 8JX
Director NameRaymond James Barry
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 1994)
RoleUnderwriter
Correspondence AddressWits End 11 Peel Place
Clayhall
Ilford
Essex
IG5 0PS
Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Secretary NameMr Derek Charles Grainger
NationalityBritish
StatusResigned
Appointed01 February 1993(26 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodville Road
New Barnet
Hertfordshire
EN5 5HA
Director NameStephen Frederick Lloyd
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 November 1998)
RoleUnderwriter
Correspondence AddressLower Owls Croft Butcherfield Lane
Hartfield
East Sussex
TN7 4LD
Director NameMr Roderick Nicholas Priestley Simpson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(28 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 March 1997)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchendon Road
London
SW6 5DH
Director NameJohn David Neal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(29 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 1999)
RoleInsurance
Correspondence AddressThe Forge Lower Street
Higham
Colchester
Essex
CO7 6JZ
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusResigned
Appointed11 February 1997(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameMr Jonathan Geoffrey William Agnew
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(30 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 October 1999)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat E
51 Eaton Square
London
SW1W 9BE
Director NamePaul Francis Rudden
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 October 1999)
RoleActive Underwriter
Correspondence AddressAlksford Farm Cherry Gardens Hill
Groombridge
Tunbridge Wells
Kent
TN3 9NU
Director NameJohn Daly
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(31 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 1999)
RoleUnderwriter
Correspondence AddressGreenacre 5 Dane Close
Hartlip
Kent
ME9 7TN
Secretary NameStephen Thomas Clews
NationalityBritish
StatusResigned
Appointed04 January 1999(32 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2000)
RoleCompany Director
Correspondence AddressBumpers Hall
Maidstone Road
Marden
Kent
TN12 9AG

Location

Registered Address88 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£4,716,000
Net Worth£400,000

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
27 November 2001Voluntary strike-off action has been suspended (1 page)
31 October 2001Application for striking-off (1 page)
18 September 2001Return made up to 04/08/01; full list of members (7 pages)
18 September 2001Location of register of members (1 page)
3 May 2001Director's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
16 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (1 page)
22 August 2000Return made up to 04/08/00; full list of members (6 pages)
24 July 2000Full accounts made up to 31 December 1999 (14 pages)
22 June 2000Director resigned (1 page)
1 March 2000Return made up to 01/02/00; no change of members (5 pages)
23 November 1999Location of register of members (1 page)
16 November 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 November 1999£ nc 400000/410010 22/10/99 (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: beaufort house 15 st.botolph street london EC3A 7PA (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
9 August 1999Full accounts made up to 31 December 1998 (15 pages)
6 August 1999Director resigned (1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 01/02/99; change of members (17 pages)
15 January 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (1 page)
4 December 1998Director resigned (1 page)
12 November 1998Director's particulars changed (1 page)
8 October 1998Director's particulars changed (1 page)
17 August 1998Full accounts made up to 31 March 1998 (16 pages)
28 July 1998Accounting reference date shortened from 30/03/99 to 31/12/98 (1 page)
10 May 1998Ad 27/04/98--------- £ si 75000@1=75000 £ ic 325000/400000 (2 pages)
10 February 1998Return made up to 01/02/98; full list of members (18 pages)
10 November 1997Director's particulars changed (1 page)
26 October 1997Director resigned (1 page)
21 October 1997Accounting reference date extended from 30/09/97 to 30/03/98 (1 page)
5 August 1997Director's particulars changed (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director's particulars changed (1 page)
19 March 1997New director appointed (2 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997Return made up to 01/02/97; full list of members (15 pages)
4 March 1997Full accounts made up to 30 September 1996 (17 pages)
2 January 1997£ nc 250000/400000 10/12/96 (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 January 1997Director resigned (1 page)
2 January 1997Director resigned (1 page)
2 January 1997Ad 10/12/96--------- £ si 75000@1=75000 £ ic 250000/325000 (1 page)
2 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 October 1996Director's particulars changed (1 page)
2 October 1996Director's particulars changed (1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
14 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 March 1996Return made up to 01/02/96; no change of members (16 pages)
4 March 1996Full accounts made up to 30 September 1995 (17 pages)
13 October 1995Director resigned (4 pages)
15 August 1995Director's particulars changed (4 pages)
14 July 1995New director appointed (4 pages)
14 July 1995New director appointed (4 pages)
23 May 1995Director's particulars changed (4 pages)