London
E14 4SG
Director Name | Miss Kiran Singh |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2018(43 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Ms Tara Marie Palmer |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(46 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Director / Group Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Andrew Reginald Gregory |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 17 December 2003) |
Role | Chief Investment Officer Priva |
Correspondence Address | 17 Marlborough Road Richmond Surrey TW10 6JT |
Director Name | Cecil Ralph Timothy Edwards |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 October 1994) |
Role | Retired Stockbroker |
Correspondence Address | Grendon Court Upton Bishop Ross On Wye Herefordshire HR9 7QP Wales |
Director Name | Colin Hyndmarsh Black |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Company Director |
Correspondence Address | 15 Tudor Close Fairmile Park Road Cobham Surrey KT11 2PH |
Director Name | Alastair Currie Begg |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 July 1993) |
Role | Banker |
Correspondence Address | Monks Manor Fir Toll Road Mayfield East Sussex TN20 6NE |
Secretary Name | Kathleen Rose Ascham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(17 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 26 Penns Road Petersfield Hampshire GU32 2EN |
Director Name | Keith Martin Jecks |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1994) |
Role | Actuary |
Correspondence Address | Raby,S South Park Lane Bletchingley Surrey RH1 4ND |
Director Name | Mr David George Glasgow |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1994) |
Role | Unit Trust Management |
Country of Residence | GBR |
Correspondence Address | Inwardleigh Cottage Rockbourne Hampshire SP6 3NL |
Director Name | Brian Edward Hadland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 July 1997) |
Role | Bank Official |
Correspondence Address | Anona Kingsley Road Hutton Brentwood Essex CM13 2SH |
Director Name | Charles Terrence Stephen Cavanagh |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 31 October 1994(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 December 1995) |
Role | Investment Manager |
Correspondence Address | 31 The Chase London SW4 0NP |
Director Name | Beth Ann Bero Cazalet |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1994(19 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 1995) |
Role | Compliance Officer |
Correspondence Address | So24 |
Director Name | Susan Mary Desborough |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(19 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 January 1997) |
Role | Accountant |
Correspondence Address | 14 Clarence Road Walton-On-Thames Surrey KT12 5JU |
Director Name | Lynn Janet Clark |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(22 years after company formation) |
Appointment Duration | 10 months (resigned 14 November 1997) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 170 Priests Lane Shenfield Brentwood Essex CM15 8HT |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Anthony Ain |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 August 1997(22 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1997) |
Role | Lawyer |
Correspondence Address | 35a Elsworthy Road London Nw3 |
Secretary Name | Pia Anne Maria Bentick-Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 July 1998) |
Role | Company Director |
Correspondence Address | 41 Amhurst Gardens Isleworth Middlesex TW7 6AN |
Director Name | Peter Maxwell Herman Andreae |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(22 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 07 August 1998) |
Role | Investment Banker |
Correspondence Address | 13 Pelham Place London SW7 2NQ |
Director Name | Clive Richard Charles Hexton |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2000) |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | Little Wood Cottage West Worldham Alton Hampshire GU34 3BE |
Director Name | Philip Degen |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1997(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 2004) |
Role | Head Of Client Management |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Woodford Green Essex IG9 0NF |
Secretary Name | Mr Peter William Irving Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1998(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Landford Road London SW15 1AG |
Director Name | Stuart James Batten |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 October 2002) |
Role | Bank Officer |
Correspondence Address | 17 Luralda Wharf Isle Of Dogs London E14 3BY |
Director Name | Elaine Emma Hayat |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1998(23 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 22 October 2002) |
Role | Senior Compliance Officer |
Correspondence Address | Pound Cottage 16 High Street Downe Kent BR6 7HZ |
Secretary Name | Audrey Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(24 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 February 2000) |
Role | Company Director |
Correspondence Address | 20 Bliss Avenue Shefford Bedfordshire SG17 5SF |
Secretary Name | Michelle Amey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Holme Road Hornchurch Essex RM11 3QS |
Director Name | Christopher Paul Chapman |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(25 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 October 2002) |
Role | Accountant |
Correspondence Address | 11 Milliners Way Bishops Stortford Hertfordshire CM23 4GG |
Secretary Name | Mrs Joanna Catherine Boait |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(26 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 12 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Director Name | Holger Boschke |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 October 2002(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 155 Holland Park Avenue London W11 4UX |
Director Name | Laurence Peter Jopp |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(29 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 March 2009) |
Role | Finance Director |
Correspondence Address | 302 Liverpool Road London N7 8PU |
Director Name | Mrs Joanna Catherine Boait |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2004(29 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 January 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Wayside Wyncombe Close Fittleworth Pulborough West Sussex RH20 1HW |
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2007(32 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | James Andrew Hamper |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2010(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 23 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 St George Street London W1S 1FE |
Director Name | Frank Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2012(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 12 January 2018) |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Website | kbpb.co.uk |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
Registered Address | One Bank Street London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Kleinwort Benson Bank LTD 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 | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
20 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
9 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
9 June 2023 | Director's details changed for Ms Tara Marie Palmer on 7 October 2022 (2 pages) |
10 January 2023 | Director's details changed for Ms Tara Marie Palmer on 1 December 2022 (2 pages) |
7 October 2022 | Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on 7 October 2022 (1 page) |
3 October 2022 | Registered office address changed from 5th Floor 8 st James's Square London SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on 3 October 2022 (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 1 June 2022 with no updates (3 pages) |
14 October 2021 | Appointment of Ms Tara Marie Palmer as a director on 27 September 2021 (2 pages) |
12 October 2021 | Termination of appointment of Kiran Singh as a director on 27 September 2021 (1 page) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
14 June 2021 | Confirmation statement made on 1 June 2021 with no updates (3 pages) |
19 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
1 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
13 December 2019 | Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page) |
17 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
3 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (10 pages) |
12 June 2018 | Confirmation statement made on 1 June 2018 with updates (4 pages) |
29 January 2018 | Appointment of Miss Kiran Singh as a director on 12 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Frank Nominees Limited as a director on 12 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Stuart Christopher Marshall as a director on 12 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page) |
26 January 2018 | Termination of appointment of Joanna Catherine Boait as a director on 12 January 2018 (1 page) |
22 January 2018 | Change of name notice (2 pages) |
22 January 2018 | Resolutions
|
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
22 December 2017 | Cessation of Sgkbb Limited as a person with significant control on 19 December 2017 (1 page) |
22 December 2017 | Notification of Sg Kleinwort Hambros Bank Limited as a person with significant control on 19 December 2017 (2 pages) |
22 December 2017 | Change of details for Kleinwort Benson Bank Limited as a person with significant control on 27 November 2017 (2 pages) |
7 November 2017 | Registered office address changed from 14 st George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 7 November 2017 (1 page) |
7 November 2017 | Registered office address changed from 14 st George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 7 November 2017 (1 page) |
6 November 2017 | Director's details changed for Frank Nominees Limited on 6 November 2017 (1 page) |
6 November 2017 | Director's details changed for Frank Nominees Limited on 6 November 2017 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
14 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
7 June 2016 | Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages) |
7 June 2016 | Termination of appointment of James Andrew Hamper as a director on 16 May 2016 (1 page) |
7 June 2016 | Appointment of Mr Stephen Andrew Moon as a director on 16 May 2016 (2 pages) |
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
29 May 2015 | Full accounts made up to 31 December 2014 (9 pages) |
18 December 2014 | Section 519 (3 pages) |
18 December 2014 | Section 519 (3 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
16 December 2014 | Auditor's resignation (2 pages) |
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
15 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
15 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
9 April 2014 | Appointment of Mr Stuart Christopher Marshall as a director (2 pages) |
9 April 2014 | Appointment of Mr Stuart Christopher Marshall as a director (2 pages) |
25 February 2014 | Termination of appointment of Edward Macdonald as a director (1 page) |
25 February 2014 | Termination of appointment of Edward Macdonald as a director (1 page) |
17 January 2014 | Appointment of James Andrew Hamper as a director (2 pages) |
17 January 2014 | Appointment of Edward Daniel Macdonald as a director (2 pages) |
17 January 2014 | Appointment of Edward Daniel Macdonald as a director (2 pages) |
17 January 2014 | Appointment of James Andrew Hamper as a director (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (9 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
19 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (14 pages) |
15 November 2012 | Withdraw the company strike off application (2 pages) |
15 November 2012 | Withdraw the company strike off application (2 pages) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2012 | Application to strike the company off the register (3 pages) |
13 September 2012 | Application to strike the company off the register (3 pages) |
4 September 2012 | Statement of capital on 4 September 2012
|
4 September 2012 | Statement by directors (1 page) |
4 September 2012 | Statement of capital on 4 September 2012
|
4 September 2012 | Solvency statement dated 24/08/12 (1 page) |
4 September 2012 | Solvency statement dated 24/08/12 (1 page) |
4 September 2012 | Statement of capital on 4 September 2012
|
4 September 2012 | Resolutions
|
4 September 2012 | Resolutions
|
4 September 2012 | Statement by directors (1 page) |
24 August 2012 | Termination of appointment of Edward Macdonald as a director (1 page) |
24 August 2012 | Appointment of Frank Nominees Limited as a director (2 pages) |
24 August 2012 | Termination of appointment of James Hamper as a director (1 page) |
24 August 2012 | Termination of appointment of Edward Macdonald as a director (1 page) |
24 August 2012 | Termination of appointment of James Hamper as a director (1 page) |
24 August 2012 | Appointment of Frank Nominees Limited as a director (2 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (8 pages) |
22 July 2011 | Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for Edward Daniel Macdonald on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages) |
22 July 2011 | Director's details changed for James Andrew Hamper on 21 July 2011 (2 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
12 July 2011 | Full accounts made up to 31 December 2010 (8 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
8 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (12 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (8 pages) |
3 March 2010 | Termination of appointment of Martin Keeler as a director (2 pages) |
3 March 2010 | Termination of appointment of Martin Keeler as a director (2 pages) |
3 March 2010 | Appointment of James Andrew Hamper as a director (3 pages) |
3 March 2010 | Appointment of Edward Daniel Macdonald as a director (3 pages) |
3 March 2010 | Appointment of James Andrew Hamper as a director (3 pages) |
3 March 2010 | Appointment of Edward Daniel Macdonald as a director (3 pages) |
25 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
25 June 2009 | Return made up to 01/06/09; no change of members (4 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
2 May 2009 | Full accounts made up to 31 December 2008 (8 pages) |
25 March 2009 | Appointment terminated director laurence jopp (1 page) |
25 March 2009 | Appointment terminated director laurence jopp (1 page) |
27 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
27 June 2008 | Return made up to 01/06/08; full list of members (6 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
10 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 October 2007 | New secretary appointed (2 pages) |
19 October 2007 | New secretary appointed (2 pages) |
3 September 2007 | Director's particulars changed (1 page) |
3 September 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
27 June 2007 | Return made up to 01/06/07; full list of members (6 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
19 June 2007 | Full accounts made up to 31 December 2006 (8 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
28 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
19 June 2006 | Location of register of members (1 page) |
19 June 2006 | Location of register of members (1 page) |
21 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
21 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london, EC3M 3BE (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 10 fenchurch street london, EC3M 3BE (1 page) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
14 June 2005 | Return made up to 01/06/05; full list of members (6 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
31 March 2005 | Full accounts made up to 31 December 2004 (9 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 01/06/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
27 February 2004 | New director appointed (3 pages) |
23 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director's particulars changed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
16 July 2003 | Auditor's resignation (1 page) |
16 July 2003 | Auditor's resignation (1 page) |
2 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
2 July 2003 | Return made up to 01/06/03; full list of members (6 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 April 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 April 2003 | Auditor's resignation (2 pages) |
6 April 2003 | Auditor's resignation (2 pages) |
31 October 2002 | New director appointed (3 pages) |
31 October 2002 | New director appointed (3 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
28 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
28 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
11 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
24 April 2002 | Director's particulars changed (1 page) |
24 April 2002 | Director's particulars changed (1 page) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | New secretary appointed (2 pages) |
23 October 2001 | Secretary resigned (1 page) |
23 October 2001 | Secretary resigned (1 page) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
21 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
26 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
26 June 2001 | Return made up to 01/06/01; full list of members (8 pages) |
30 April 2001 | Director's particulars changed (1 page) |
30 April 2001 | Director's particulars changed (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | New director appointed (2 pages) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
11 July 2000 | Return made up to 20/06/00; no change of members (8 pages) |
11 July 2000 | Return made up to 20/06/00; no change of members (8 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | New secretary appointed (2 pages) |
7 December 1999 | Secretary resigned (1 page) |
14 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Director's particulars changed (1 page) |
14 July 1999 | Return made up to 20/06/99; full list of members (9 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
1 October 1998 | New director appointed (2 pages) |
1 October 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
14 September 1998 | New director appointed (2 pages) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director resigned (1 page) |
11 September 1998 | Director's particulars changed (1 page) |
10 September 1998 | Auditor's resignation (4 pages) |
10 September 1998 | Auditor's resignation (4 pages) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | Secretary resigned (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (8 pages) |
25 June 1998 | Return made up to 20/06/98; no change of members (8 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
24 February 1998 | New director appointed (2 pages) |
24 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
10 February 1998 | Director resigned (1 page) |
10 February 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
14 January 1998 | Secretary's particulars changed (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |
31 July 1997 | Director resigned (1 page) |
25 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
25 July 1997 | Return made up to 20/06/97; no change of members (7 pages) |
25 July 1997 | Director resigned (1 page) |
25 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
18 March 1997 | New director appointed (1 page) |
18 March 1997 | New director appointed (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
29 July 1996 | Auditor's resignation (1 page) |
25 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
25 July 1996 | Return made up to 20/06/96; full list of members (8 pages) |
20 May 1996 | Auditor's resignation (1 page) |
20 May 1996 | Auditor's resignation (1 page) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
7 May 1996 | Full accounts made up to 31 December 1995 (12 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (2 pages) |
23 January 1996 | Director resigned (2 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (14 pages) |
5 July 1995 | Return made up to 20/06/95; no change of members (14 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |