Company NameArthur House No. 20 Limited
Company StatusDissolved
Company Number01949063
CategoryPrivate Limited Company
Incorporation Date20 September 1985(38 years, 7 months ago)
Dissolution Date17 February 2009 (15 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameTenon Nominees Limited (Corporation)
StatusClosed
Appointed30 September 2005(20 years after company formation)
Appointment Duration3 years, 4 months (closed 17 February 2009)
Correspondence Address10 Queens Terrace
Aberdeen
AB10 1YG
Scotland
Secretary NameAberdeen Asset Management Plc (Corporation)
StatusClosed
Appointed30 September 2005(20 years after company formation)
Appointment Duration3 years, 4 months (closed 17 February 2009)
Correspondence Address1 Albyn Place
Aberdeen
Aberdeenshire
AB10 1YG
Scotland
Director NameMr Glyn Aneurin Owen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 1996)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Farm
Launde Road
Launde
Leicestershire
LE7 9XB
Director NameNigel James Norman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleInvestment Banker
Correspondence AddressWilcote Manor
Wilcote
Chipping Norton
Oxfordshire
OX7 3EB
Director NameOliver Rupert Charles Laminie
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleInvestment Director
Correspondence Address31 Alfriston Road
London
SW11 6NS
Director NameMr Martin Alexander Hall
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 20 May 1993)
RoleCompany Director
Correspondence Address27 Sedley Rise
Loughton
Essex
IG1O 1LS
Director NameWilliam Peter Dwerryhouse
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 1999)
RoleCompany Director
Correspondence AddressSaintburyhill
Lower Froyle
Alton
Hampshire
GU34 4LE
Director NameDominic Adam Delaforce
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address584 Chelsea Cloisters
Sloane Avenue
London
SW3 3DW
Director NameMr Roger John Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2005)
RoleCompany Director
Correspondence Address12 Woodside Road
Woodford Green
Essex
IG8 0TR
Secretary NameMiss Jane Carol Thornhill
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 May 1994)
RoleCompany Director
Correspondence Address1 Queens Walk
Harrow
Middlesex
HA1 1XR
Director NameMr Geoffrey Stephen Blanning
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 1994)
RoleCompany Director
Correspondence Address135 Rylston Road
London
SW6 7HP
Director NameGerald Valentine Hough
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1993(7 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 April 1999)
RoleDirector/Finance Officer
Correspondence AddressGreensted House
Greensted Road
Ongar
Essex
CM5 9LG
Director NameDavid Thorburn Cumming
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 1998)
RoleInvestment Director
Correspondence AddressThe Long Barn Ashcombe Priory
Fordcombe
Kent
TN3 9UR
Director NameDavid Jonathan Heape
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 1999)
RoleFund Manager
Correspondence Address5 Brambleacres Close
Sutton
Surrey
SM2 6NJ
Secretary NameHarold Frank Penderel Holding
NationalityBritish
StatusResigned
Appointed18 May 1994(8 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 June 1997)
RoleSecretary
Correspondence Address42 Elm Grove
Orpington
Kent
BR6 0AB
Director NameStewart William Armer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 December 1996)
RoleFund Manager
Correspondence Address67 Battledean Road
London
N5 1UX
Director NameMr Paul Christopher Berriman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 April 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address39 Onslow Gardens
London
N10 3JY
Director NamePenelope Anne May
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(9 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 August 1995)
RoleFund Manager
Correspondence AddressRaintree Cleardown
The Hockering
Woking
Surrey
GU22 7HH
Director NameNeil Patrick Jenkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1995(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Gloucester Crescent
London
NW1 7EG
Director NameJames Knowles Anderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleFund Manager
Correspondence Address15 St Hildas Wharf
160 Wapping High Street
London
E1 9XX
Director NameAlexander Thomas Black
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(10 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 1999)
RoleFund Manager
Correspondence Address30 Dempster Road
London
SW18 1AT
Secretary NameAnnabel Katherine Goddard Withington
NationalityBritish
StatusResigned
Appointed20 June 1997(11 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2001)
RoleCompany Director
Correspondence Address133 Staines Road
Twickenham
Middlesex
TW2 5BD
Secretary NameSusan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed22 January 1998(12 years, 4 months after company formation)
Appointment Duration8 months (resigned 23 September 1998)
RoleCompany Director
Correspondence Address38 Bailey Mews
Cambridge
Cambridgeshire
CB5 8DR
Director NameAmir Nezam Gharagozlou
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 1998)
RoleTrader
Correspondence Address58 Nansen Road
Battersea
London
SW11 5NT
Director NameBrett Diment
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(12 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 April 1999)
RoleFind Manager
Correspondence Address1st Floor Flat 143 Beaufort Street
London
SW3 6BS
Director NameStephen Raymond Ilott
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(13 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 1999)
RoleFixed Income Investment
Correspondence AddressHedges
Stortford Road Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DL
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed13 October 1998(13 years after company formation)
Appointment Duration6 years, 7 months (resigned 13 May 2005)
RoleCompany Director
Correspondence Address70 Gibson Square
London
N1 0RA
Director NameHenry Charles Benson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 20 October 1999)
RoleFinancial Director
Correspondence AddressPorthill House
Nettlebed
Henley-On-Thames
Oxfordshire
RG9 5RL
Director NameMr Patrick William Wynn Disney
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(13 years, 6 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 29 April 1999)
RoleInter'L Investment Director
Country of ResidenceEngland
Correspondence Address10 Pembroke Square
London
W8 6PA
Director NameDavid Jonathan Heape
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(13 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 June 2002)
RoleFund Manager
Correspondence Address11 Downs Side
Sutton
Surrey
SM2 7EH
Secretary NamePaul Arthur Hogwood
NationalityBritish
StatusResigned
Appointed13 July 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Director NameMr Stephen John Maynard
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrightleigh Farm House
Millers Lane
Outwood
Surrey
RH1 5PZ
Director NamePaul Arthur Hogwood
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Ambleside
Epping
Essex
CM16 4PT
Secretary NameMr Mark Pope
NationalityBritish
StatusResigned
Appointed13 May 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Meadview Road
Ware
Hertfordshire
SG12 9JU

Location

Registered AddressOne, Bow Churchyard
Cheapside
London
EC4M 9HH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
22 September 2008Application for striking-off (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Secretary's change of particulars / aberdeen asset management PLC / 16/05/2008 (1 page)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
29 March 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
26 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
5 June 2006Return made up to 08/05/06; full list of members (2 pages)
18 January 2006Memorandum and Articles of Association (16 pages)
16 December 2005Registered office changed on 16/12/05 from: one appold street london EC2A 2UU (1 page)
15 December 2005Company name changed deutsche asset management (inter national) LIMITED\certificate issued on 15/12/05 (3 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned;director resigned (1 page)
14 October 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
7 October 2005Secretary resigned (1 page)
3 October 2005New director appointed (1 page)
3 October 2005New secretary appointed (1 page)
18 August 2005Secretary's particulars changed (1 page)
8 July 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
19 May 2005Secretary resigned (1 page)
19 May 2005Return made up to 08/05/05; full list of members (8 pages)
19 May 2005New secretary appointed (2 pages)
12 May 2005Director resigned (1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 June 2004Return made up to 08/05/04; full list of members (7 pages)
11 May 2004Full accounts made up to 31 December 2003 (10 pages)
20 May 2003Return made up to 08/05/03; full list of members (8 pages)
16 May 2003Full accounts made up to 31 December 2002 (12 pages)
1 August 2002New director appointed (3 pages)
15 June 2002Director resigned (1 page)
30 May 2002Return made up to 08/05/02; full list of members (9 pages)
10 May 2002Full accounts made up to 31 December 2001 (12 pages)
9 May 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
3 October 2001Secretary's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 June 2001Return made up to 08/05/01; full list of members (7 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Secretary resigned (1 page)
6 June 2000Return made up to 08/05/00; full list of members (7 pages)
4 April 2000Full accounts made up to 31 December 1999 (14 pages)
3 March 2000Registered office changed on 03/03/00 from: 20 finsbury circus london. EC2M 1NB (1 page)
9 November 1999New director appointed (2 pages)
28 October 1999Director resigned (1 page)
4 October 1999Company name changed morgan grenfell international fu nds management LIMITED\certificate issued on 04/10/99 (2 pages)
12 August 1999New director appointed (2 pages)
2 July 1999Director resigned (1 page)
17 May 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
16 April 1999New director appointed (2 pages)
31 March 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (14 pages)
24 January 1999Director's particulars changed (1 page)
29 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
29 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 October 1998New director appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
27 August 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
12 June 1998Director's particulars changed (1 page)
10 June 1998New director appointed (2 pages)
10 June 1998Return made up to 08/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
8 April 1998New director appointed (2 pages)
23 March 1998Full accounts made up to 31 December 1997 (13 pages)
29 January 1998New secretary appointed (2 pages)
12 October 1997Certificate of reduction of issued capital (1 page)
10 October 1997Reduction of iss capital and minute (oc) £ ic 174710200/ 5805000 (3 pages)
20 August 1997Memorandum and Articles of Association (15 pages)
20 August 1997Ad 31/07/97--------- £ si 171000000@1=171000000 £ ic 3710200/174710200 (2 pages)
20 August 1997£ nc 4000000/175000000 31/07/97 (2 pages)
20 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1997Full accounts made up to 31 December 1996 (13 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997New secretary appointed (2 pages)
5 June 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 December 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
9 June 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
14 May 1996Auditor's resignation (1 page)
14 May 1996Full accounts made up to 31 December 1995 (11 pages)
24 April 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
24 April 1996£ nc 100/4000000 27/03/96 (1 page)
24 April 1996Ad 29/03/96--------- £ si 3710100@1=3710100 £ ic 100/3710200 (2 pages)
24 April 1996Memorandum and Articles of Association (14 pages)
23 April 1996Director's particulars changed (1 page)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
24 March 1996Director's particulars changed (1 page)
2 February 1996Location of register of members (non legible) (1 page)
21 August 1995Director resigned (4 pages)
12 June 1995Memorandum and Articles of Association (11 pages)
12 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 June 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
11 May 1995Full accounts made up to 31 December 1994 (11 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)
5 April 1995New director appointed (2 pages)