London
EC4N 7BE
Director Name | Mr Edward Stephen Squires Venner |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2009(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Christopher John Povall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 June 2008) |
Role | Compliance Officer |
Country of Residence | England |
Correspondence Address | 31 Burlington Drive Beltinge Herne Bay Kent CT6 6PG |
Director Name | Deborah Ann Purdy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2002(23 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 10 September 2004) |
Role | Chartered Accountant |
Correspondence Address | 30a Sherriff Road London NW6 2AU |
Director Name | Kathryn Jane Dimsey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2008(28 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summercourt Cottage Kemsing Road Wrotham Sevenoaks Kent TN15 7BP |
Director Name | Mr Howard Roland Jones |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(29 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Honeycroft Drive St Albans Hertfordshire AL4 0GF |
Director Name | LIT Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 September 1994) |
Correspondence Address | 20 Regent Street London SW1Y 4PZ |
Director Name | LIT Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 17 September 1994) |
Correspondence Address | 20 Regent Street London SW1Y 4PZ |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 4 months (resigned 08 February 2010) |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Leggmason Investors Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(14 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 23 August 2002) |
Correspondence Address | 32 Harbour Exchange Square London E14 9GE |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £8,000,000 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2010 | Final Gazette dissolved following liquidation (1 page) |
14 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
14 June 2010 | Liquidators' statement of receipts and payments to 7 June 2010 (5 pages) |
14 June 2010 | Liquidators statement of receipts and payments to 7 June 2010 (5 pages) |
12 March 2010 | Resolutions
|
12 March 2010 | Resolutions
|
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Declaration of solvency (3 pages) |
2 March 2010 | Appointment of a voluntary liquidator (1 page) |
2 March 2010 | Declaration of solvency (3 pages) |
16 February 2010 | Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages) |
16 February 2010 | Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Edward Venner on 1 October 2009 (2 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 17/09/09; full list of members (3 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (12 pages) |
27 March 2009 | Director appointed edward stephen squires venner (2 pages) |
27 March 2009 | Appointment Terminated Director howard jones (1 page) |
27 March 2009 | Director appointed edward stephen squires venner (2 pages) |
27 March 2009 | Appointment terminated director howard jones (1 page) |
13 February 2009 | Director appointed howard roland jones (2 pages) |
13 February 2009 | Appointment terminated director kathryn dimsey (1 page) |
13 February 2009 | Appointment Terminated Director kathryn dimsey (1 page) |
13 February 2009 | Director appointed howard roland jones (2 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 17/09/08; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
19 September 2008 | Full accounts made up to 31 March 2008 (10 pages) |
27 June 2008 | Appointment terminated director christopher povall (1 page) |
27 June 2008 | Director appointed kathryn jane dimsey (1 page) |
27 June 2008 | Director appointed kathryn jane dimsey (1 page) |
27 June 2008 | Appointment Terminated Director christopher povall (1 page) |
15 October 2007 | Secretary's particulars changed (1 page) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
15 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
15 October 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
20 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: 32 harbour exchange square london E14 9JX (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: 32 harbour exchange square london E14 9JX (1 page) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
19 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
31 August 2006 | Full accounts made up to 31 March 2006 (10 pages) |
30 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Secretary's particulars changed (1 page) |
30 September 2005 | Return made up to 17/09/05; full list of members (2 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
13 June 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
18 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
6 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
6 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 October 2003 | Secretary's particulars changed (1 page) |
19 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
19 October 2003 | Secretary's particulars changed (1 page) |
19 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
15 June 2003 | Full accounts made up to 31 March 2003 (10 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
17 January 2003 | Secretary's particulars changed (1 page) |
17 January 2003 | Secretary's particulars changed (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page) |
10 January 2003 | Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page) |
21 November 2002 | Memorandum and Articles of Association (4 pages) |
21 November 2002 | Memorandum and Articles of Association (4 pages) |
15 November 2002 | Company name changed leggmason investors funding limi ted\certificate issued on 15/11/02 (2 pages) |
15 November 2002 | Company name changed leggmason investors funding limi ted\certificate issued on 15/11/02 (2 pages) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Secretary's particulars changed (1 page) |
27 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
27 October 2002 | Return made up to 17/09/02; full list of members (6 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (3 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (10 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
8 October 2001 | Return made up to 17/09/01; full list of members (5 pages) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
8 October 2001 | Director's particulars changed (1 page) |
8 October 2001 | Secretary's particulars changed (1 page) |
23 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
23 May 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: dorland house 20 regent street london.k SW1Y 4PZ (1 page) |
18 December 2000 | Registered office changed on 18/12/00 from: dorland house 20 regent street london.k SW1Y 4PZ (1 page) |
11 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
11 October 2000 | Return made up to 17/09/00; full list of members (5 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
27 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 June 2000 | Secretary's particulars changed (1 page) |
8 May 2000 | Company name changed johnson fry funding LIMITED\certificate issued on 09/05/00 (2 pages) |
8 May 2000 | Company name changed johnson fry funding LIMITED\certificate issued on 09/05/00 (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
13 April 2000 | Auditor's resignation (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
21 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
21 September 1999 | Return made up to 17/09/99; no change of members (4 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
6 July 1999 | Full accounts made up to 31 December 1998 (11 pages) |
12 February 1999 | Auditor's resignation (1 page) |
12 February 1999 | Auditor's resignation (1 page) |
23 November 1998 | Auditor's resignation (2 pages) |
23 November 1998 | Auditor's resignation (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
22 September 1998 | Return made up to 17/09/98; full list of members (6 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
24 September 1997 | Return made up to 17/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
23 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
26 September 1996 | Return made up to 17/09/96; full list of members (6 pages) |
18 June 1996 | Resolutions
|
18 June 1996 | Resolutions
|
18 June 1996 | Memorandum and Articles of Association (9 pages) |
18 June 1996 | Memorandum and Articles of Association (9 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 September 1995 | Return made up to 17/09/95; full list of members (6 pages) |
20 September 1995 | Return made up to 17/09/95; full list of members (12 pages) |
20 July 1995 | Memorandum and Articles of Association (18 pages) |
20 July 1995 | Memorandum and Articles of Association (9 pages) |
6 July 1995 | Company name changed johnson fry finance LIMITED\certificate issued on 07/07/95 (2 pages) |
6 July 1995 | Company name changed johnson fry finance LIMITED\certificate issued on 07/07/95 (4 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (12 pages) |