Company NameLazard Money Broking Limited
DirectorsDavid John Verey and Jeremy Ron Stone
Company StatusDissolved
Company Number01938334
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration31 years, 2 months
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusCurrent
Appointed08 July 1997(11 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 1998(13 years after company formation)
Appointment Duration25 years, 8 months
RoleMerchant Banker
Correspondence Address24 St James's Gardens
London
W11 4RE
Director NameMr Clive Richard Kirby
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1998)
RoleStock Exchange Money Broker
Correspondence AddressCraigmore
Turners Green Road
Wadhurst
East Sussex
TN5 6EA
Director NameJonathan Aistrope Kitchen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHighams Capel Road
Rusper
Horsham
West Sussex
RH12 4PY
Director NameNorman Douglas Palfreman
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1998)
RoleStock Exchange Money Broker
Correspondence AddressBroadmayne 23 The Broadway
Southend On Sea
SS1 3HG
Director NameMr Kevin Michael Hamilton Wilson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 1998)
RoleMerchant Banker
Correspondence AddressBucks Hill Bottom House Bucks Hill
Kings Langley
Hertfordshire
WD4 9AE
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed05 March 1993(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 1997)
RoleCompany Director
Correspondence AddressLark Rise 29 The Green
Mentmore
Leighton Buzzard
Bedfordshire
LU7 0QF
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 1998)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr Neil Thomas Lukes
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(12 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 1998)
RoleMerchant Banker
Correspondence Address17 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 May 1999Return of final meeting in a members' voluntary winding up (3 pages)
17 November 1998Registered office changed on 17/11/98 from: 21 moorfields london EC2P 2HT (1 page)
28 October 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 October 1998Declaration of solvency (3 pages)
28 October 1998Appointment of a voluntary liquidator (1 page)
6 October 1998Auditor's resignation (1 page)
9 September 1998New director appointed (2 pages)
9 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
1 May 1998Full accounts made up to 31 December 1997 (10 pages)
5 March 1998Return made up to 05/03/98; full list of members (9 pages)
16 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
18 April 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 05/03/97; full list of members (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (14 pages)
13 March 1996Return made up to 05/03/96; no change of members (7 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(1 page)