London
EC4N 6HL
Director Name | Ms Irene Brodie |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2020(36 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Head Of European Marketing Strategy |
Country of Residence | Scotland |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Martyn Christopher Gilbey |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2021(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Employee In Financial Services |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | James Roger Frank Adams |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 9 Albert Bridge Road London SW11 4PX |
Director Name | Mr Charles Anthony Fry |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 48 Cadogan Place London SW1X 9RS |
Director Name | David Raymond Franklin |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 October 1995) |
Role | Company Director |
Correspondence Address | Timberden 3 Clifton Close Maidstone Kent ME14 5HA |
Director Name | Colin Charles Emmerson |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 August 1997) |
Role | Administration Manager |
Correspondence Address | 13 Buckingham Close Petts Wood Kent BR5 9SA |
Secretary Name | Mr Peter Charles Michael Diment |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(9 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Westfield Close Bishops Stortford Hertfordshire CM23 2RD |
Director Name | Alan James Izatt |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1992(9 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 29 September 1993) |
Role | Tax Manager |
Correspondence Address | 20 Glebelands Pulborough West Sussex RH20 2JJ |
Secretary Name | June Kay Rooney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Chelsea Reach Molember Road East Molesey Surrey KT8 9NH |
Director Name | Alan Richard Bartrop |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1993(10 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 1996) |
Role | Securities Manager |
Correspondence Address | 44 School Green Lane North Weald Epping Essex CM16 6EJ |
Director Name | Mr Michael Granville Fletcher |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(11 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 12 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Elms Road London SW4 9EW |
Director Name | Mr Robert Austin Guest |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1996(13 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 15 September 1997) |
Role | Legal Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chisholm Road Richmond Surrey TW10 6JH |
Director Name | Mr Ian Stephen Goodhew |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 April 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Dominic Charles Field |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 January 1998(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 May 1999) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Street Ashwell Baldock Hertfordshire SG7 5LY |
Director Name | Lindsay Peta Firth McGuckin |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(17 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 July 2001) |
Role | Marketing Director |
Correspondence Address | 6 Northcote Road Twickenham Middlesex TW1 1PA |
Director Name | Dorn Mary Kean |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(17 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 May 2001) |
Role | Sales Director |
Correspondence Address | 9 Nutfields Ightham Sevenoaks Kent TN15 9EA |
Director Name | Paul Lindsay Boughton |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 August 2006) |
Role | Managing Director Of Mutual Fu |
Correspondence Address | Gandish House Gandish Road East Bergholt Suffolk CO7 6UR |
Director Name | Brett Greatrex |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(18 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 March 2002) |
Role | Marketing Director |
Correspondence Address | 25 Theobalds Road Leigh On Sea Essex SS9 2NE |
Director Name | Katharine Anna Bowers Broadbent |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Human Resources Manager |
Correspondence Address | 67a Wixs Lane London SW4 0AH |
Director Name | Mr Mike Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2002(19 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 August 2002) |
Role | Head Of Business Development |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ravenswood Avenue Tunbridge Wells Kent TN2 3SG |
Director Name | Deepak Chowdhury |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 August 2002(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 214 Wendover Road Baltimore Maryland 21218 Irish |
Director Name | Joseph Patrick Larocque |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2005(22 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Kathryn Jane Dimsey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(22 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 January 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summercourt Cottage Kemsing Road Wrotham Sevenoaks Kent TN15 7BP |
Director Name | William Lawrence Elcock |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(23 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | Terence Andrew Johnson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2006(23 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 July 2015) |
Role | Company Director |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Thomas John Hirschmann |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2007(24 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 August 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3551 Old Trail Road Edgewater Maryland 21034 United States |
Director Name | Thomas John Hirschmann |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2010(26 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 75 King William Street London EC4N 7BE |
Director Name | John Christian Alldis |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Luxembourgish |
Status | Resigned |
Appointed | 07 February 2011(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 August 2013) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Brian Matthew Eakes |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2011(28 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Thomas Paul Lemke |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2013(29 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 31 March 2013) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | John Justin Eede |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2013(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 201 Bishopsgate London EC2M 3AB |
Director Name | Mr Christopher Paul Kings |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6HL |
Secretary Name | LEGG Mason Investments Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1997(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 08 February 2010) |
Correspondence Address | 75 King William Street London EC4N 7BE |
Website | lookatleggmason.com |
---|---|
Telephone | 020 70707444 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
34.1m at £1 | Legg Mason International Holding L.p. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £103,726,000 |
Gross Profit | £22,256,000 |
Net Worth | £7,791,000 |
Cash | £12,713,000 |
Current Liabilities | £16,238,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 5 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 3 weeks from now) |
21 September 1995 | Delivered on: 6 October 1995 Satisfied on: 6 January 2000 Persons entitled: Lloyds Bank PLC Classification: Assignment Secured details: All monies due or to become due from johnson fry holdings PLC to the chargee pursuant to a facility letter dated 19 september 1995. Particulars: All the assignor's right title and interest to and in the fees payable by way of annual management fee and withdrawal fee, under 1) the HY5 portfolio scheme, 2) the HY5 and HY1 (single company) pep scheme and 3) the cep scheme ....... see the mortgage charge document for full details. Fully Satisfied |
---|---|
29 August 1995 | Delivered on: 16 September 1995 Satisfied on: 25 May 1996 Persons entitled: Barclays Bank PLC Classification: Charge and assignment Secured details: The observance and performance of the obligations of johnson fry finance PLC to the chargee as trustee of the stock under the trust deed dated 19 july 1995. Particulars: The company charges by way of first fixed charge and assigns to the bank with limited title guarantees all its rights,title and interest in and to all sums deposited or to be deposited in the account with lloyds bank PLC,city office,no.0270364. Fully Satisfied |
9 August 2017 | Full accounts made up to 31 March 2017 (38 pages) |
---|---|
15 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
29 July 2016 | Full accounts made up to 31 March 2016 (39 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (59 pages) |
26 April 2016 | Termination of appointment of Robert Michael Shearman as a director on 31 March 2016 (1 page) |
25 April 2016 | Appointment of Mr Jaspal Singh Sagger as a director on 1 April 2016 (2 pages) |
13 August 2015 | Termination of appointment of Terence Andrew Johnson as a director on 30 July 2015 (1 page) |
13 August 2015 | Appointment of Mr Edward Stephen Squires Venner as a director on 30 July 2015 (2 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (32 pages) |
8 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
9 February 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
9 February 2015 | Statement of capital following an allotment of shares on 3 November 2014
|
18 September 2014 | Resolutions
|
23 July 2014 | Full accounts made up to 31 March 2014 (29 pages) |
9 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 August 2013 | Appointment of Joseph Patrick Larocque as a director (2 pages) |
23 August 2013 | Termination of appointment of John Alldis as a director (1 page) |
23 August 2013 | Appointment of John Justin Eede as a director (2 pages) |
7 August 2013 | Resolutions
|
26 July 2013 | Full accounts made up to 31 March 2013 (26 pages) |
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages) |
22 May 2013 | Director's details changed for Brian Matthew Eakes on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages) |
21 May 2013 | Director's details changed for Terence Andrew Johnson on 1 May 2013 (2 pages) |
12 April 2013 | Termination of appointment of Thomas Lemke as a director (1 page) |
21 February 2013 | Appointment of Thomas Paul Lemke as a director (2 pages) |
21 February 2013 | Termination of appointment of Joseph Sullivan as a director (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
21 May 2012 | Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages) |
21 May 2012 | Director's details changed for Ms Ursula Amelie Schliessler on 1 January 2012 (2 pages) |
16 May 2012 | Second filing of SH01 previously delivered to Companies House
|
12 April 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
12 October 2011 | Appointment of Joseph Sullivan as a director (2 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Change of share class name or designation (2 pages) |
3 October 2011 | Appointment of Brian Matthew Eakes as a director (2 pages) |
1 October 2011 | Termination of appointment of Joseph Larocque as a director (1 page) |
1 October 2011 | Statement of capital following an allotment of shares on 20 September 2011
|
26 July 2011 | Full accounts made up to 31 March 2011 (23 pages) |
18 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (7 pages) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 75 King William Street London EC4N 7BE on 9 May 2011 (1 page) |
7 March 2011 | Resolutions
|
7 March 2011 | Memorandum and Articles of Association (5 pages) |
28 February 2011 | Appointment of John Christian Alldis as a director (2 pages) |
16 February 2011 | Termination of appointment of Thomas Hirschmann as a director (1 page) |
12 August 2010 | Full accounts made up to 31 March 2010 (21 pages) |
5 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Appointment of Ms Ursula Amelie Schliessler as a director (3 pages) |
13 May 2010 | Termination of appointment of William Elcock as a director (1 page) |
12 May 2010 | Termination of appointment of Ian Goodhew as a director (1 page) |
16 February 2010 | Appointment of Thomas John Hirschmann as a director (3 pages) |
16 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
16 February 2010 | Termination of appointment of Legg Mason Investments Secretaries Limited as a secretary (2 pages) |
16 October 2009 | Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Terence Andrew Johnson on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Lawrence Elcock on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Robert Michael Shearman on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for William Lawrence Elcock on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Terence Andrew Johnson 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 Joseph Patrick Larocque on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Joseph Patrick Larocque on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Ian Stephen Goodhew on 1 October 2009 (2 pages) |
24 August 2009 | Appointment terminated director thomas hirschmann (1 page) |
20 August 2009 | Director appointed robert michael shearman (2 pages) |
6 August 2009 | Full accounts made up to 31 March 2009 (16 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (5 pages) |
9 January 2009 | Appointment terminated director kathryn dimsey (1 page) |
8 October 2008 | Director's change of particulars / thomas hirschmann / 01/09/2008 (1 page) |
1 September 2008 | Ad 29/08/08-29/08/08\gbp si 2000000@1=2000000\gbp ic 8700000/10700000\ (2 pages) |
22 August 2008 | Director's change of particulars / joseph larocque / 01/07/2008 (1 page) |
8 August 2008 | Full accounts made up to 31 March 2008 (13 pages) |
18 July 2008 | Return made up to 30/06/08; full list of members (5 pages) |
17 July 2008 | Secretary's change of particulars / legg mason investments secretaries LIMITED / 01/01/2008 (1 page) |
7 July 2008 | Appointment terminated director christopher povall (1 page) |
20 August 2007 | Full accounts made up to 31 March 2007 (13 pages) |
25 July 2007 | New director appointed (2 pages) |
20 July 2007 | Secretary's particulars changed (1 page) |
20 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
2 July 2007 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 32 harbour exchange square london E14 9JX (1 page) |
12 September 2006 | Director resigned (1 page) |
31 August 2006 | Full accounts made up to 31 March 2006 (12 pages) |
21 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
20 March 2006 | Director's particulars changed (1 page) |
13 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | New director appointed (3 pages) |
14 July 2005 | Secretary's particulars changed (1 page) |
14 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
5 January 2005 | Ad 17/12/04--------- £ si 2700000@1=2700000 £ ic 6000000/8700000 (2 pages) |
22 September 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
13 March 2004 | Resolutions
|
13 March 2004 | Nc inc already adjusted 25/02/04 (1 page) |
3 March 2004 | Ad 25/02/04--------- £ si 2000000@1=2000000 £ ic 4000000/6000000 (2 pages) |
17 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
7 November 2003 | Director resigned (1 page) |
4 August 2003 | Secretary's particulars changed (1 page) |
4 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 February 2003 | Auditor's resignation (4 pages) |
10 January 2003 | Registered office changed on 10/01/03 from: 32 harbour exchange square london E14 9GE (1 page) |
15 November 2002 | Certificate of change of name and re-registration from Public Limited Company to Private (1 page) |
15 November 2002 | Application for reregistration from PLC to private (1 page) |
15 November 2002 | Re-registration of Memorandum and Articles (14 pages) |
15 November 2002 | Resolutions
|
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (3 pages) |
12 September 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (2 pages) |
26 July 2002 | Location of register of members (1 page) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
16 July 2002 | New director appointed (3 pages) |
16 July 2002 | New director appointed (2 pages) |
24 June 2002 | Full accounts made up to 31 March 2002 (14 pages) |
12 April 2002 | Director resigned (1 page) |
27 September 2001 | Director resigned (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
21 August 2001 | Return made up to 30/06/01; full list of members (8 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
9 August 2001 | Secretary's particulars changed (1 page) |
7 August 2001 | New director appointed (3 pages) |
7 August 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 March 2001 (14 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: dorland house 20 regent street london SW1Y 4PZ (1 page) |
5 October 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director's particulars changed (1 page) |
14 July 2000 | Return made up to 30/06/00; full list of members (10 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (4 pages) |
8 June 2000 | Secretary's particulars changed (1 page) |
16 May 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 May 2000 | Company name changed johnson fry asset managers PLC\certificate issued on 09/05/00 (2 pages) |
13 April 2000 | Auditor's resignation (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
22 February 2000 | Director resigned (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
14 December 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
24 August 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 30/06/99; no change of members (6 pages) |
7 June 1999 | Director resigned (1 page) |
24 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
12 February 1999 | Auditor's resignation (1 page) |
26 October 1998 | Auditor's resignation (1 page) |
27 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 July 1998 | Return made up to 30/06/98; full list of members (9 pages) |
8 July 1998 | Director's particulars changed (1 page) |
26 June 1998 | Director's particulars changed (1 page) |
21 June 1998 | Director's particulars changed (1 page) |
24 May 1998 | Director's particulars changed (1 page) |
7 May 1998 | Director's particulars changed (1 page) |
27 April 1998 | Resolutions
|
23 March 1998 | Ad 18/12/97--------- £ si 500000@1=500000 £ ic 3500000/4000000 (2 pages) |
26 January 1998 | New director appointed (2 pages) |
25 January 1998 | Director resigned (1 page) |
16 January 1998 | New director appointed (2 pages) |
15 January 1998 | Ad 18/12/97--------- £ si 2640000@1=2640000 £ ic 860000/3500000 (14 pages) |
15 January 1998 | £ nc 1000000/10000000 18/12/97 (2 pages) |
22 October 1997 | New director appointed (2 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
19 August 1997 | Director resigned (1 page) |
13 August 1997 | New director appointed (2 pages) |
18 July 1997 | Return made up to 30/06/97; full list of members (13 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
17 March 1997 | Secretary's particulars changed (1 page) |
22 November 1996 | Director resigned (1 page) |
21 November 1996 | New director appointed (1 page) |
18 November 1996 | New director appointed (1 page) |
12 November 1996 | Director resigned (1 page) |
11 July 1996 | Return made up to 30/06/96; full list of members (22 pages) |
25 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1996 | New director appointed (2 pages) |
11 April 1996 | Full accounts made up to 31 December 1995 (15 pages) |
8 November 1995 | Director resigned (4 pages) |
6 October 1995 | Particulars of mortgage/charge (14 pages) |
22 September 1995 | Resolutions
|
16 September 1995 | Particulars of mortgage/charge (4 pages) |
3 August 1995 | Return made up to 30/06/95; full list of members (40 pages) |
18 April 1995 | Full accounts made up to 31 December 1994 (15 pages) |
12 September 1990 | Full accounts made up to 31 December 1989 (16 pages) |
1 May 1990 | Company name changed asset managers PLC\certificate issued on 02/05/90 (2 pages) |
24 April 1990 | Resolutions
|
24 April 1990 | Nc inc already adjusted 30/03/90 (1 page) |
1 October 1986 | Company name changed asset managers PLC\certificate issued on 01/10/86 (5 pages) |
1 July 1986 | Certificate of change of name and re-registration from Private to Public Limited Company (4 pages) |
1 July 1986 | Company type changed from PLC to PLC (3 pages) |
15 January 1986 | Increase in nominal capital (1 page) |
18 August 1983 | Increase in nominal capital (1 page) |
2 August 1983 | Company name changed\certificate issued on 02/08/83 (17 pages) |
15 June 1983 | Incorporation (17 pages) |