London
EC2A 4FT
Director Name | Mrs Catherine Jane Parry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2019(37 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Reynolds |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(39 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Peter Franklin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 34 Minchenden Crescent Southgate London N14 7EL |
Director Name | Mr Peter Anthony Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | 32 Delta Road Worcester Park Surrey KT4 7HW |
Director Name | Alan Francis Arscott |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 November 1999) |
Role | Fund Manager |
Correspondence Address | Hulver Cottage Ridlands Lane Limpsfield Surrey RH8 0SS |
Director Name | Mr Michael James Eills Graham Bower |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 22 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 31 July 2000) |
Role | Banker |
Correspondence Address | 14 Osbourne House 414 Wimbledon Park Road London SW19 6PW |
Secretary Name | Caroline Emma Griffin Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(9 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Douglas Buller Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 1996) |
Role | Chartered Accountant |
Correspondence Address | 37 Sussex Street London SW1V 4RJ |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1995(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Christopher John Boon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(14 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 April 2009) |
Role | Fund Manager |
Correspondence Address | Eastbury 58 London Road Abridge Essex RM4 1UX |
Director Name | Mr Paul Desmond Clements |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 April 2009) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 23 Moorfield Road Manchester Lancashire M20 2UZ |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1998(16 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 September 1999) |
Role | Secretary |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(17 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 19 Salisbury Road Godstone Surrey RH9 8AA |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Nigel Christopher John Button |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 02 September 2007) |
Role | Executive Director |
Correspondence Address | The Pheasantry Hawkhurst Court, Wisborough Green Billingshurst West Sussex RH14 0HS |
Secretary Name | Christopher Michael Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2003(21 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2006) |
Role | Operations Director |
Correspondence Address | 75 Lancaster Drive Elm Park Hornchurch Essex RM12 5SP |
Director Name | Christopher Michael Chapman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(22 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2006) |
Role | Operations Director |
Correspondence Address | 75 Lancaster Drive Elm Park Hornchurch Essex RM12 5SP |
Director Name | Mr Martin Andrew |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(23 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 07 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mark Bray |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 February 2010) |
Role | Fund Manager |
Correspondence Address | 20 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Director Name | Francis Hugh Clarke |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 April 2009) |
Role | Fund Manager |
Correspondence Address | Harston House Royston Harston Cambridge CB2 5NH |
Director Name | Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2008) |
Role | Head Of Operations |
Correspondence Address | The Priory Barn Shelley Ipswich Suffolk IP7 5QT |
Secretary Name | Richard Ian Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(24 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2008) |
Role | Head Of Operations |
Correspondence Address | The Priory Barn Shelley Ipswich Suffolk IP7 5QT |
Director Name | Mr Timothy Roger Howe |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 2008) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Denbury Manor Denbury Newton Abbot Devon TQ12 6DH |
Director Name | Austin Copp |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(25 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2009) |
Role | Compliance Officer |
Correspondence Address | Corner House East Hill Road Oxted Surrey RH8 9HZ |
Secretary Name | Jeff Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(25 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 June 2009) |
Role | Hd Of Administration |
Correspondence Address | 42 Beech Close Southam Warwickshire CV47 1HU |
Director Name | Richard Hollowood |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 April 2009) |
Role | Investment Director |
Correspondence Address | 50 Bathgate Road London SW19 5PJ |
Director Name | Mr Stuart Charles Elliott Dyer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 November 2010) |
Role | Head Of Uk Distribution |
Country of Residence | England |
Correspondence Address | 226 Ben Jonson House Barbican London EC2Y 8DL |
Director Name | Mr Julian Francis Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 West Common Harpenden Hertfordshire AL5 2JW |
Director Name | Mr Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 16 March 2018) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Mount Pleasant House Mount Pleasant Lower Raydon Ipswich IP7 5QW |
Director Name | Rex Adrian Cowley |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(26 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 17 July 2009) |
Role | Marketing Director |
Correspondence Address | Les Roches Spa La Rue Vegueur St Ouen JE3 2LH |
Secretary Name | Mr Matthew Charles Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(27 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Crouch Hall Road London N8 8HH |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Burntwood Road Sevenoaks Kent TN13 1PT |
Director Name | Mrs Gillian Marjorie Clarke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 May 2016) |
Role | Head Of Legal, Compliance And Risk |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Becton Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2012(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | closebrothersam.com |
---|---|
Telephone | 0800 5884064 |
Telephone region | Freephone |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
13m at £1 | Close Asset Management Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,373,000 |
Gross Profit | £81,599,000 |
Net Worth | £26,668,000 |
Cash | £6,691,000 |
Current Liabilities | £4,825,000 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 August 2023 | Secretary's details changed for Ms Jessica Abigail Lewis on 23 August 2023 (1 page) |
---|---|
17 May 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 March 2023 | Director's details changed for Mr Edward Reynolds on 5 September 2022 (2 pages) |
2 December 2022 | Full accounts made up to 31 July 2022 (39 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
7 April 2022 | Appointment of Mr Edward Reynolds as a director on 1 April 2022 (2 pages) |
11 March 2022 | Termination of appointment of Martin Andrew as a director on 7 March 2022 (1 page) |
7 December 2021 | Full accounts made up to 31 July 2021 (40 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
16 December 2020 | Full accounts made up to 31 July 2020 (26 pages) |
14 September 2020 | Director's details changed for Mr Iain Paul Wallace on 9 September 2020 (2 pages) |
20 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 July 2019 (18 pages) |
13 August 2019 | Appointment of Mrs Catherine Jane Parry as a director on 23 July 2019 (2 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
18 January 2019 | Termination of appointment of Edward Becton Davis as a director on 18 January 2019 (1 page) |
6 December 2018 | Full accounts made up to 31 July 2018 (17 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
16 March 2018 | Termination of appointment of Richard Ian Curry as a director on 16 March 2018 (1 page) |
11 December 2017 | Full accounts made up to 31 July 2017 (20 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page) |
9 May 2017 | Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page) |
5 January 2017 | Appointment of Mr Iain Wallace as a director on 3 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Iain Wallace as a director on 3 January 2017 (2 pages) |
14 October 2016 | Full accounts made up to 31 July 2016 (18 pages) |
14 October 2016 | Full accounts made up to 31 July 2016 (18 pages) |
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
13 May 2016 | Statement of company's objects (2 pages) |
13 May 2016 | Resolutions
|
13 May 2016 | Resolutions
|
13 May 2016 | Statement of company's objects (2 pages) |
6 May 2016 | Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Gillian Marjorie Clarke as a director on 6 May 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
10 December 2015 | Full accounts made up to 31 July 2015 (15 pages) |
22 October 2015 | Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages) |
22 October 2015 | Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages) |
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
19 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
19 December 2014 | Full accounts made up to 31 July 2014 (15 pages) |
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
4 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
4 January 2014 | Full accounts made up to 31 July 2013 (14 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
29 May 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
26 April 2013 | Statement of capital following an allotment of shares on 23 April 2013
|
10 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
10 December 2012 | Full accounts made up to 31 July 2012 (15 pages) |
26 July 2012 | Appointment of Mr Edward Becton Davis as a director (2 pages) |
26 July 2012 | Appointment of Mr Edward Becton Davis as a director (2 pages) |
20 June 2012 | Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
16 December 2011 | Full accounts made up to 31 July 2011 (16 pages) |
16 December 2011 | Full accounts made up to 31 July 2011 (16 pages) |
8 December 2011 | Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages) |
8 December 2011 | Director's details changed for Mr Martin Andrew on 7 December 2011 (2 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
26 January 2011 | Full accounts made up to 31 July 2010 (19 pages) |
7 December 2010 | Termination of appointment of Steven Mendel as a director (1 page) |
7 December 2010 | Termination of appointment of Stuart Dyer as a director (1 page) |
7 December 2010 | Termination of appointment of Steven Mendel as a director (1 page) |
7 December 2010 | Termination of appointment of Adrian Swales as a director (1 page) |
7 December 2010 | Termination of appointment of Adrian Swales as a director (1 page) |
7 December 2010 | Termination of appointment of Stuart Dyer as a director (1 page) |
29 November 2010 | Appointment of Ms Jessica Abigail Smith as a secretary (2 pages) |
29 November 2010 | Termination of appointment of Matthew Moore as a secretary (1 page) |
29 November 2010 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
29 November 2010 | Appointment of Ms Jessica Abigail Smith as a secretary (2 pages) |
29 November 2010 | Appointment of Mrs Gillian Marjorie Clarke as a director (2 pages) |
29 November 2010 | Termination of appointment of Matthew Moore as a secretary (1 page) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
26 February 2010 | Termination of appointment of Richard Killingbeck as a director (1 page) |
26 February 2010 | Termination of appointment of Mark Bray as a director (1 page) |
26 February 2010 | Termination of appointment of Mark Bray as a director (1 page) |
26 February 2010 | Termination of appointment of Richard Killingbeck as a director (1 page) |
29 January 2010 | Termination of appointment of Graeme Muir as a director (1 page) |
29 January 2010 | Termination of appointment of Graeme Muir as a director (1 page) |
25 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
25 January 2010 | Full accounts made up to 31 July 2009 (23 pages) |
11 January 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
11 January 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
19 November 2009 | Appointment of Steven Paul Mendel as a director (3 pages) |
19 November 2009 | Appointment of Steven Paul Mendel as a director (3 pages) |
16 October 2009 | Termination of appointment of Julian Daly as a director (1 page) |
16 October 2009 | Termination of appointment of Julian Daly as a director (1 page) |
6 August 2009 | Memorandum of capital dated 06/08/09 (1 page) |
6 August 2009 | Solvency statement dated 17/07/09 (2 pages) |
6 August 2009 | Statement by directors (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Solvency statement dated 17/07/09 (2 pages) |
6 August 2009 | Resolutions
|
6 August 2009 | Memorandum of capital dated 06/08/09 (1 page) |
6 August 2009 | Statement by directors (2 pages) |
21 July 2009 | Appointment terminated director rex adrian cowley (1 page) |
21 July 2009 | Appointment terminated director rex adrian cowley (1 page) |
23 June 2009 | Appointment terminated secretary jeff perry (1 page) |
23 June 2009 | Appointment terminated secretary jeff perry (1 page) |
23 June 2009 | Secretary appointed matthew charles moore (1 page) |
23 June 2009 | Secretary appointed matthew charles moore (1 page) |
8 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
8 June 2009 | Return made up to 22/05/09; full list of members (6 pages) |
18 May 2009 | Director appointed rex adrian cowley (1 page) |
18 May 2009 | Appointment terminated director john marshall (1 page) |
18 May 2009 | Director appointed adrian philip swales (1 page) |
18 May 2009 | Appointment terminated director john marshall (1 page) |
18 May 2009 | Director appointed adrian philip swales (1 page) |
18 May 2009 | Director appointed rex adrian cowley (1 page) |
18 May 2009 | Director appointed julian francis daly (1 page) |
18 May 2009 | Director appointed julian francis daly (1 page) |
12 May 2009 | Director appointed richard ian curry (2 pages) |
12 May 2009 | Director appointed stuart charles elliott dyer (1 page) |
12 May 2009 | Director appointed graeme murray muir (2 pages) |
12 May 2009 | Director appointed richard ian curry (2 pages) |
12 May 2009 | Director appointed graeme murray muir (2 pages) |
12 May 2009 | Director appointed stuart charles elliott dyer (1 page) |
7 May 2009 | Appointment terminated director richard hollowood (1 page) |
7 May 2009 | Appointment terminated director richard hollowood (1 page) |
7 May 2009 | Appointment terminated director francis clarke (1 page) |
7 May 2009 | Appointment terminated director francis clarke (1 page) |
7 May 2009 | Appointment terminated director christopher boon (1 page) |
7 May 2009 | Appointment terminated director christopher boon (1 page) |
6 May 2009 | Appointment terminated director austin copp (1 page) |
6 May 2009 | Appointment terminated director austin copp (1 page) |
6 May 2009 | Appointment terminated director paul clements (1 page) |
6 May 2009 | Appointment terminated director jeff perry (1 page) |
6 May 2009 | Appointment terminated director jeff perry (1 page) |
6 May 2009 | Appointment terminated director paul clements (1 page) |
5 May 2009 | Ad 29/04/09\gbp si 8500000@1=8500000\gbp ic 8050000/16550000\ (2 pages) |
5 May 2009 | Ad 29/04/09\gbp si 8500000@1=8500000\gbp ic 8050000/16550000\ (2 pages) |
5 May 2009 | Memorandum and Articles of Association (12 pages) |
5 May 2009 | Memorandum and Articles of Association (12 pages) |
30 April 2009 | Company name changed close private asset management LIMITED\certificate issued on 30/04/09 (2 pages) |
30 April 2009 | Company name changed close private asset management LIMITED\certificate issued on 30/04/09 (2 pages) |
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
24 April 2009 | Resolutions
|
24 April 2009 | Nc inc already adjusted 15/04/09 (1 page) |
24 April 2009 | Nc inc already adjusted 15/04/09 (1 page) |
24 April 2009 | Resolutions
|
5 March 2009 | Director's change of particulars / mark bray / 28/08/2008 (1 page) |
5 March 2009 | Director's change of particulars / mark bray / 28/08/2008 (1 page) |
5 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
5 February 2009 | Full accounts made up to 31 July 2008 (16 pages) |
6 January 2009 | Director appointed richard hollowood (2 pages) |
6 January 2009 | Appointment terminated director timothy howe (1 page) |
6 January 2009 | Appointment terminated director timothy howe (1 page) |
6 January 2009 | Director appointed richard hollowood (2 pages) |
6 August 2008 | Director appointed john marshall (2 pages) |
6 August 2008 | Director appointed john marshall (2 pages) |
6 June 2008 | Return made up to 22/05/08; full list of members
|
6 June 2008 | Return made up to 22/05/08; full list of members
|
29 April 2008 | Appointment terminated director alan skinner (1 page) |
29 April 2008 | Appointment terminated director alan skinner (1 page) |
28 April 2008 | Director and secretary appointed jeff perry (2 pages) |
28 April 2008 | Director and secretary appointed jeff perry (2 pages) |
25 April 2008 | Director appointed richard william killingbeck (2 pages) |
25 April 2008 | Director appointed austin copp (2 pages) |
25 April 2008 | Director appointed richard william killingbeck (2 pages) |
25 April 2008 | Appointment terminated director and secretary richard curry (1 page) |
25 April 2008 | Director appointed austin copp (2 pages) |
25 April 2008 | Appointment terminated director and secretary richard curry (1 page) |
17 January 2008 | Full accounts made up to 31 July 2007 (15 pages) |
17 January 2008 | Full accounts made up to 31 July 2007 (15 pages) |
4 November 2007 | Ad 29/10/07-29/10/07 £ si 750000@1=750000 £ ic 6300000/7050000 (2 pages) |
4 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
4 November 2007 | Resolutions
|
4 November 2007 | Ad 29/10/07-29/10/07 £ si 750000@1=750000 £ ic 6300000/7050000 (2 pages) |
4 November 2007 | Resolutions
|
4 November 2007 | Nc inc already adjusted 29/10/07 (1 page) |
2 October 2007 | Director resigned (1 page) |
2 October 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
30 August 2007 | Ad 24/05/07--------- £ si 125000@1 (2 pages) |
30 August 2007 | Ad 30/10/06--------- £ si 1000000@1 (2 pages) |
30 August 2007 | Ad 24/05/07--------- £ si 125000@1 (2 pages) |
30 August 2007 | Ad 30/10/06--------- £ si 1000000@1 (2 pages) |
30 August 2007 | Ad 24/05/07--------- £ si 125000@1 (2 pages) |
30 August 2007 | Ad 24/05/07--------- £ si 125000@1 (2 pages) |
3 August 2007 | Ad 26/07/07--------- £ si 1500000@1=1500000 £ ic 5050000/6550000 (2 pages) |
3 August 2007 | Ad 26/07/07--------- £ si 1500000@1=1500000 £ ic 5050000/6550000 (2 pages) |
22 June 2007 | Return made up to 22/05/07; no change of members
|
22 June 2007 | Return made up to 22/05/07; no change of members
|
5 June 2007 | Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4550000/4800000 (2 pages) |
5 June 2007 | Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4550000/4800000 (2 pages) |
5 June 2007 | Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4800000/5050000 (2 pages) |
5 June 2007 | Ad 24/05/07--------- £ si 250000@1=250000 £ ic 4800000/5050000 (2 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
4 May 2007 | Full accounts made up to 31 July 2006 (12 pages) |
5 February 2007 | Ad 26/01/07--------- £ si 1000000@1=1000000 £ ic 3550000/4550000 (2 pages) |
5 February 2007 | Ad 26/01/07--------- £ si 1000000@1=1000000 £ ic 3550000/4550000 (2 pages) |
25 January 2007 | New director appointed (5 pages) |
25 January 2007 | New director appointed (5 pages) |
13 December 2006 | New director appointed (1 page) |
13 December 2006 | New director appointed (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
1 November 2006 | New director appointed (1 page) |
1 November 2006 | New director appointed (1 page) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
26 October 2006 | New director appointed (2 pages) |
10 October 2006 | Ad 28/09/06--------- £ si 500000@1=500000 £ ic 3050000/3550000 (2 pages) |
10 October 2006 | Ad 28/09/06--------- £ si 500000@1=500000 £ ic 3050000/3550000 (2 pages) |
9 October 2006 | Nc inc already adjusted 14/09/06 (1 page) |
9 October 2006 | Resolutions
|
9 October 2006 | Nc inc already adjusted 14/09/06 (1 page) |
9 October 2006 | Resolutions
|
22 September 2006 | Resolutions
|
22 September 2006 | Minutes (1 page) |
22 September 2006 | Resolutions
|
22 September 2006 | Minutes (1 page) |
9 August 2006 | Ad 28/07/06--------- £ si 750000@1=750000 £ ic 2300000/3050000 (2 pages) |
9 August 2006 | Ad 28/07/06--------- £ si 750000@1=750000 £ ic 2300000/3050000 (2 pages) |
26 May 2006 | Return made up to 22/05/06; full list of members (9 pages) |
26 May 2006 | Return made up to 22/05/06; full list of members (9 pages) |
9 May 2006 | Ad 27/04/06--------- £ si 1293918@1=1293918 £ ic 1006082/2300000 (2 pages) |
9 May 2006 | Ad 27/04/06--------- £ si 1293918@1=1293918 £ ic 1006082/2300000 (2 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
5 May 2006 | Full accounts made up to 31 July 2005 (12 pages) |
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 22/05/05; full list of members
|
2 June 2005 | Return made up to 22/05/05; full list of members
|
3 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
3 May 2005 | Full accounts made up to 31 July 2004 (12 pages) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2004 | New director appointed (2 pages) |
16 August 2004 | New director appointed (2 pages) |
16 July 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director's particulars changed (1 page) |
16 June 2004 | Return made up to 22/05/04; full list of members
|
16 June 2004 | Return made up to 22/05/04; full list of members
|
15 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
15 May 2004 | Full accounts made up to 31 July 2003 (12 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page) |
10 December 2003 | New secretary appointed (1 page) |
10 December 2003 | New secretary appointed (1 page) |
7 December 2003 | New director appointed (4 pages) |
7 December 2003 | New director appointed (4 pages) |
7 December 2003 | Director resigned (1 page) |
7 December 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
17 June 2003 | Return made up to 22/05/03; no change of members
|
17 June 2003 | Return made up to 22/05/03; no change of members
|
27 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
27 February 2003 | Full accounts made up to 31 July 2002 (12 pages) |
31 October 2002 | New director appointed (2 pages) |
31 October 2002 | New director appointed (2 pages) |
30 May 2002 | Return made up to 22/05/02; full list of members
|
30 May 2002 | Return made up to 22/05/02; full list of members
|
26 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
26 November 2001 | Full accounts made up to 31 July 2001 (12 pages) |
6 July 2001 | Return made up to 22/05/01; no change of members (7 pages) |
6 July 2001 | Return made up to 22/05/01; no change of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
25 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
25 January 2001 | Full accounts made up to 31 July 2000 (12 pages) |
9 October 2000 | Memorandum and Articles of Association (11 pages) |
9 October 2000 | Memorandum and Articles of Association (11 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
21 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
21 July 2000 | Return made up to 22/05/00; full list of members (9 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
22 June 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
17 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
14 April 2000 | Director's particulars changed (1 page) |
31 March 2000 | Company name changed rea brothers (investment managem ent) LIMITED\certificate issued on 31/03/00 (3 pages) |
31 March 2000 | Company name changed rea brothers (investment managem ent) LIMITED\certificate issued on 31/03/00 (3 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
11 January 2000 | Director resigned (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
10 January 2000 | Auditor's resignation (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: alderman's house alderman's walk london EC2M 3XR (1 page) |
30 November 1999 | Registered office changed on 30/11/99 from: alderman's house alderman's walk london EC2M 3XR (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
25 June 1999 | Director resigned (1 page) |
27 May 1999 | Return made up to 22/05/99; full list of members (15 pages) |
27 May 1999 | Return made up to 22/05/99; full list of members (15 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
31 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
4 September 1998 | New director appointed (2 pages) |
4 September 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 May 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
23 April 1998 | Director resigned (1 page) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
28 May 1997 | Return made up to 22/05/97; no change of members
|
28 May 1997 | Return made up to 22/05/97; no change of members
|
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
8 May 1997 | Full accounts made up to 31 December 1996 (12 pages) |
4 May 1997 | Director resigned (1 page) |
4 May 1997 | Director resigned (1 page) |
21 January 1997 | New director appointed (2 pages) |
21 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Director resigned (1 page) |
8 November 1996 | New director appointed (3 pages) |
8 November 1996 | Director resigned (1 page) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members
|
13 June 1996 | New director appointed (3 pages) |
13 June 1996 | Return made up to 22/05/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (3 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
22 January 1996 | Director resigned (1 page) |
22 January 1996 | Director resigned (1 page) |
21 November 1995 | New director appointed (2 pages) |
21 November 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
11 July 1995 | New director appointed (2 pages) |
10 July 1995 | Resolutions
|
10 July 1995 | Certificate of reduction of issued capital (1 page) |
10 July 1995 | Certificate of reduction of issued capital (1 page) |
10 July 1995 | Resolutions
|
10 July 1995 | Reduction of iss capital and minute (oc) (6 pages) |
10 July 1995 | Reduction of iss capital and minute (oc) (6 pages) |
22 May 1995 | Return made up to 22/05/95; no change of members
|
22 May 1995 | Return made up to 22/05/95; no change of members
|
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
17 June 1992 | Resolutions
|
24 January 1988 | Resolutions
|
17 June 1982 | Incorporation (19 pages) |
17 June 1982 | Certificate of incorporation (1 page) |
17 June 1982 | Certificate of incorporation (1 page) |
17 June 1982 | Incorporation (19 pages) |