London
E14 5HQ
Director Name | Mr Philip Antony Alvey |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 2014(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Miss Larissa Wilson |
---|---|
Status | Closed |
Appointed | 08 March 2016(30 years, 7 months after company formation) |
Appointment Duration | 11 months (closed 07 February 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square 14th Floor Canary Wharf London, Greater London E14 5HQ |
Director Name | Alan Irvine Pickup |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 September 2002) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pucks Hill Woodland Drive East Horsley Surrey KT24 5AN |
Director Name | Hugh Gerard O'Brien |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 July 1993) |
Role | Corporate Treasurer |
Correspondence Address | 46 Waldegrave Park Twickenham Middlesex TW1 4TQ |
Director Name | Roger John Downham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1994) |
Role | Property Services Director |
Correspondence Address | 23 Seymour Road Shottery Stratford Upon Avon Warwickshire CV37 9EP |
Secretary Name | Nigel Barker |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | Nigel Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 12 July 1993) |
Role | Secretary |
Correspondence Address | 7 Monoux Grove Walthamstow London E17 5BS |
Secretary Name | James Keith Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 1995) |
Role | Company Director |
Correspondence Address | 1 Woodclyffe Drive Chislehurst Kent BR7 5NT |
Director Name | Simon Christopher Penney |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(7 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 08 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 5 Wellfield Avenue London N10 2EA |
Director Name | Richard St Leger Gillman |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 December 1996) |
Role | Chartered Accountant |
Correspondence Address | 14 Oak Road Tiptree Colchester Essex CO5 0NF |
Director Name | John Richard Patrick Breen |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 5 Dunsford Place Bathwick Hill Bath Avon BA2 6HF |
Secretary Name | Mr Shaun Kevin Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Searle Way Eight Ash Green Colchester Essex CO6 3QS |
Director Name | Terence John Day |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 December 2003) |
Role | Accountant |
Correspondence Address | 141 Western Road Billericay Essex CM12 9JH |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 August 1999(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Director Name | Richard Patrick Hennessy |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 October 2003) |
Role | Chief Financial Officer |
Correspondence Address | Oak Meadows 65 Park Road Woking Surrey GU22 7BZ |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | David Jaffa |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 September 2006) |
Role | Senior Manager |
Correspondence Address | Flat 78 8 Selsdon Way London E14 9GR |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2004(18 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 19 July 2005) |
Role | Company Director |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Andrew James Huke |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(21 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 17 July 2014) |
Role | Chartered Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 07 June 2011(25 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 January 2012) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Helen Docherty |
---|---|
Status | Resigned |
Appointed | 26 January 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 October 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr Robert James Hinton |
---|---|
Status | Resigned |
Appointed | 04 October 2013(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 February 2015) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Marc Rene George Dumbell |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(28 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 30 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 20 February 2015(29 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 08 March 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|
Registered Address | 8 Canada Square London E14 5HQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
330.8m at £0.01 | Hsbc Bank PLC 100.00% Ordinary |
---|---|
1 at £0.01 | Hsbc International Financial Services (Uk) LTD 0.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
26 June 1986 | Delivered on: 16 July 1986 Satisfied on: 24 May 2003 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: Debenture stock of the company amounting to £52,500,000. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including buildings fixtures(inc trade fixtures) fixed plant and machinery the contracts and letters of appoinment specified in doc M22. Legal mortgage over montague house 4-15 lawer thames street london EC3. Title no ngl 460042. l/hold interest in title no ngl 465678 (see doc M22 for full details). Fully Satisfied |
---|---|
26 June 1986 | Delivered on: 8 July 1986 Persons entitled: Caisse National De Credit Agricole Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the f/hold land title no ngl 460042 and l/hdd interest under a lease, title no ngl 465678 fixed charges over all sums payable as rent or otherwise under the afore lease and balances on an accounts k/a the "special account".. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 May 1986 | Delivered on: 19 May 1986 Persons entitled: Torlap Limited and Preduke Limited. Classification: Debenture Secured details: £76,000,000 and all other monies due or to become due from torlap limited and preduke limited to the chargee. Particulars: F/Hold 4-15 lower thames street lodon title no ngl 460042 and l/hold land at the rear thereof, title no ngl 465678. Fully Satisfied |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Solvency Statement dated 27/09/16 (2 pages) |
7 October 2016 | Statement by Directors (2 pages) |
7 October 2016 | Statement of capital on 7 October 2016
|
16 September 2016 | Re-registration from a public company to a private limited company
|
16 September 2016 | Resolutions
|
25 June 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
8 March 2016 | Appointment of Miss Larissa Wilson as a secretary on 8 March 2016 (2 pages) |
8 March 2016 | Termination of appointment of Katherine Dean as a secretary on 8 March 2016 (1 page) |
13 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Auditor's resignation (1 page) |
9 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 July 2015 | Termination of appointment of Marc Dumbell as a director on 30 June 2015 (1 page) |
16 April 2015 | Appointment of Katherine Dean as a secretary on 20 February 2015 (2 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
27 February 2015 | Termination of appointment of Robert James Hinton as a secretary on 20 February 2015 (1 page) |
27 January 2015 | Appointment of Philip Antony Alvey as a director on 15 September 2014 (2 pages) |
27 January 2015 | Termination of appointment of Andrew James Huke as a director on 17 July 2014 (1 page) |
27 January 2015 | Appointment of Mr Marc Dumbell as a director on 17 July 2014 (2 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
4 October 2013 | Termination of appointment of Helen Docherty as a secretary (1 page) |
4 October 2013 | Appointment of Mr Robert James Hinton as a secretary (2 pages) |
3 July 2013 | Full accounts made up to 31 December 2012 (11 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
29 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Helen Docherty as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Hollie Wood as a secretary (1 page) |
27 June 2011 | Termination of appointment of Robert Musgrove as a secretary (1 page) |
27 June 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
23 June 2011 | Full accounts made up to 31 December 2010 (11 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (9 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Andrew James Huke on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Andrew James Huke on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David John Clements on 1 October 2009 (2 pages) |
27 January 2010 | Director's details changed for David John Clements on 1 October 2009 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (8 pages) |
5 March 2009 | Secretary's change of particulars / robert musgrove / 11/02/2009 (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
5 August 2007 | Full accounts made up to 31 December 2006 (8 pages) |
24 July 2007 | New director appointed (1 page) |
6 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
8 December 2006 | Director resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
13 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
19 July 2005 | New secretary appointed (1 page) |
19 July 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 01/03/05; full list of members (3 pages) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Secretary resigned (1 page) |
29 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
6 April 2004 | Return made up to 01/03/04; full list of members (5 pages) |
25 January 2004 | New director appointed (2 pages) |
8 January 2004 | Director resigned (1 page) |
5 November 2003 | New director appointed (2 pages) |
5 November 2003 | Director resigned (1 page) |
7 August 2003 | Full accounts made up to 31 December 2002 (17 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 April 2003 | Location of register of members (1 page) |
30 April 2003 | Return made up to 01/03/03; full list of members; amend (5 pages) |
23 April 2003 | Return made up to 01/03/03; full list of members (5 pages) |
23 April 2003 | Location of register of members (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
8 November 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
2 August 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 July 2002 | Registered office changed on 04/07/02 from: 10 lower thames street london EC3R 6AE (1 page) |
15 April 2002 | Return made up to 01/03/02; no change of members (5 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (15 pages) |
28 March 2001 | Return made up to 01/03/01; full list of members (5 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (15 pages) |
27 March 2000 | Return made up to 01/03/00; full list of members (6 pages) |
15 November 1999 | Secretary's particulars changed (1 page) |
10 August 1999 | New secretary appointed (2 pages) |
10 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
22 March 1999 | Return made up to 01/03/99; full list of members (4 pages) |
22 March 1999 | Location of debenture register (1 page) |
16 December 1998 | Location of debenture register (non legible) (1 page) |
3 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: 27-32 poultry london EC2P 2BX (1 page) |
14 January 1998 | Resolutions
|
11 December 1997 | Director resigned (1 page) |
26 August 1997 | Secretary's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
26 March 1997 | Return made up to 01/03/97; no change of members (5 pages) |
9 January 1997 | New director appointed (2 pages) |
21 December 1996 | Director resigned (1 page) |
24 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
19 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 August 1995 | Secretary resigned;new secretary appointed (4 pages) |
29 March 1995 | Return made up to 01/03/95; full list of members; amend (14 pages) |
14 March 1995 | Return made up to 01/03/95; full list of members (14 pages) |
14 March 1995 | Full accounts made up to 31 December 1994 (14 pages) |
31 August 1994 | Conve 16/08/94 (1 page) |
24 August 1994 | Resolutions
|
27 February 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
22 June 1989 | Full accounts made up to 15 March 1989 (16 pages) |
24 May 1988 | Accounts made up to 15 March 1988 (15 pages) |
4 June 1987 | Accounts made up to 15 March 1987 (15 pages) |
8 September 1986 | Full accounts made up to 31 March 1986 (6 pages) |
16 July 1986 | Particulars of mortgage/charge (10 pages) |
19 May 1986 | Alter share structure (1 page) |
2 December 1985 | Company name changed\certificate issued on 02/12/85 (2 pages) |
19 September 1985 | Company name changed\certificate issued on 19/09/85 (2 pages) |