Eltham
London
SE9 1HQ
Director Name | Patricia Anne Shanman |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 31 December 2019) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 11 Westferry Circus London E14 4HD |
Director Name | Mr Andrew Keith Beckwith |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 1998) |
Role | Clearing Agent |
Correspondence Address | 55 Goldcrest Close Colchester Essex CO4 3FN |
Director Name | Theodorns Joseph Maria Van Heese |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 October 2006) |
Role | Company Director |
Correspondence Address | J D Pollstraat 8 Hoorn 1623 Lm Netherlands |
Director Name | Mr Anthony Blake Wyand |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 15 June 1999) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 14 Grove Terrace Highgate Road London NW5 1PH |
Secretary Name | Mr Andrew Keith Beckwith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1993(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 January 1998) |
Role | Company Director |
Correspondence Address | 55 Goldcrest Close Colchester Essex CO4 3FN |
Director Name | Mr Richard Henry John Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookdale 100 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Mr Richard Henry John Harris |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(11 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 August 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Brookdale 100 Westbury Road New Malden Surrey KT3 5AL |
Director Name | Roger Ramsay |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 October 2000) |
Role | Director Of Uk Branch |
Correspondence Address | 13 Pine Crescent Hutton Brentwood Essex CM13 1JE |
Director Name | Johannes Simon Adlof Van Scheijndel |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 2006(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 December 2008) |
Role | Member Of Managing Board |
Correspondence Address | Balkuwenlaan 5 1181 Ba Amstelueem The Netherlands |
Director Name | Laurens Gerbrand Vis |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 2008(22 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Kaizergracht 317 1016 Ee Amsterdam Netherlands |
Director Name | Mr Nicholas Charles George Andrews |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 10 Old Broad Street London EC2N 1AA |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2006) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | Westferry House 11 Westferry London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
100 at £1 | Kas Bank Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £115,723 |
Cash | £107,154 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 1993 | Delivered on: 30 March 1993 Satisfied on: 23 November 2011 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All moneys due under the terms of the charge. Particulars: All shares stock and other securities designated by the stock exchange as talisman securities tog with all benefits arising therefrom. Fully Satisfied |
---|---|
6 March 1990 | Delivered on: 20 March 1990 Satisfied on: 23 November 2011 Persons entitled: International Derivatives Clearing Corporation B.V. Classification: Security document Secured details: All monies due or to become due from the company to the chargee pursuant to the general conditions (as defined in the charge) the charge and any other agreement entered into on any account whatsoever. Particulars: 1/ The clearing member custody accounts;2/ the clearing member cash accounts: and 3/ the collateral deposits and the contract rights. (For full details see doc M201). Fully Satisfied |
28 July 1987 | Delivered on: 30 July 1987 Satisfied on: 23 November 2011 Persons entitled: The Republic of Ireland Limited And The International Stock Exchange of the Limited Kingdom Classification: Charge in favour of the stock exchange Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All shares, stock and other securities being designated by the stock exchange as talisman securities tog with all benefits arising therefrom. Fully Satisfied |
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2019 | Voluntary strike-off action has been suspended (1 page) |
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2019 | Application to strike the company off the register (3 pages) |
23 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
27 February 2017 | Appointment of Patricia Anne Shanman as a director on 20 February 2017 (3 pages) |
27 February 2017 | Appointment of Patricia Anne Shanman as a director on 20 February 2017 (3 pages) |
20 February 2017 | Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Laurens Gerbrand Vis as a director on 20 February 2017 (1 page) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
27 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 July 2016 | Termination of appointment of Nicholas Charles George Andrews as a director on 29 June 2016 (1 page) |
26 July 2016 | Termination of appointment of Nicholas Charles George Andrews as a director on 29 June 2016 (1 page) |
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 5Th Floor 10 Old Broad Street London EC2N 1AA to Westferry House, 11 Westferry London E14 4HD on 20 April 2015 (1 page) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Registered office address changed from 5Th Floor 10 Old Broad Street London EC2N 1AA to Westferry House, 11 Westferry London E14 4HD on 20 April 2015 (1 page) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
16 May 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 October 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 9 May 2012
|
25 May 2012 | Resolutions
|
25 May 2012 | Resolutions
|
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Appointment of Mr Nicholas Charles George Andrews as a director (3 pages) |
24 January 2012 | Appointment of Mr Nicholas Charles George Andrews as a director (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
28 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Company name changed kas clearing london LIMITED\certificate issued on 08/03/11
|
8 March 2011 | Company name changed kas clearing london LIMITED\certificate issued on 08/03/11
|
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
23 April 2010 | Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Laurens Gerbrand Vis on 2 October 2009 (2 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
11 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
8 May 2009 | Registered office changed on 08/05/2009 from 5TH floor 10 old broad street (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Location of debenture register (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 5TH floor 10 old broad street (1 page) |
8 May 2009 | Location of register of members (1 page) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
8 May 2009 | Location of register of members (1 page) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
13 January 2009 | Resolutions
|
10 December 2008 | Director appointed laurens gerbrand vis (2 pages) |
10 December 2008 | Director appointed laurens gerbrand vis (2 pages) |
10 December 2008 | Appointment terminated director johannes van scheijndel (1 page) |
10 December 2008 | Appointment terminated director johannes van scheijndel (1 page) |
23 April 2008 | Return made up to 15/04/08; no change of members (6 pages) |
23 April 2008 | Resolutions
|
23 April 2008 | Resolutions
|
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
23 April 2008 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
23 April 2008 | Return made up to 15/04/08; no change of members (6 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
2 March 2007 | Return made up to 19/02/07; full list of members (6 pages) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | New secretary appointed (2 pages) |
19 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
8 January 2007 | Accounts for a dormant company made up to 31 December 2005 (11 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: salisbury house london wall london EC2M 5NU (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: salisbury house london wall london EC2M 5NU (1 page) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
20 April 2006 | Return made up to 19/02/06; full list of members (5 pages) |
20 April 2006 | Return made up to 19/02/06; full list of members (5 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (5 pages) |
22 February 2005 | Return made up to 19/02/05; full list of members (5 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (13 pages) |
20 February 2004 | Return made up to 19/02/04; full list of members (5 pages) |
20 February 2004 | Return made up to 19/02/04; full list of members (5 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
18 March 2003 | Resolutions
|
18 March 2003 | Memorandum and Articles of Association (25 pages) |
18 March 2003 | Memorandum and Articles of Association (25 pages) |
18 March 2003 | Resolutions
|
25 February 2003 | Return made up to 19/02/03; full list of members (5 pages) |
25 February 2003 | Return made up to 19/02/03; full list of members (5 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (5 pages) |
25 February 2002 | Return made up to 19/02/02; full list of members (5 pages) |
22 February 2002 | Certificate of reduction of issued capital and share premium (1 page) |
22 February 2002 | Certificate of reduction of issued capital and share premium (1 page) |
20 February 2002 | Reduction of iss capital and minute (oc) £ ic 2000000/ 1 (1 page) |
20 February 2002 | Reduction of iss capital and minute (oc) £ ic 2000000/ 1 (1 page) |
6 February 2002 | Resolutions
|
6 February 2002 | Resolutions
|
25 January 2002 | Memorandum and Articles of Association (18 pages) |
25 January 2002 | Memorandum and Articles of Association (18 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members (5 pages) |
6 March 2001 | Return made up to 19/02/01; full list of members (5 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 19/02/00; full list of members (5 pages) |
6 March 2000 | Director resigned (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Director resigned (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 19/02/00; full list of members (5 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
1 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 19/02/99; full list of members (6 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
5 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
17 April 1998 | Return made up to 19/02/98; no change of members (5 pages) |
17 April 1998 | Return made up to 19/02/98; no change of members (5 pages) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
17 April 1998 | Location of register of members (non legible) (1 page) |
17 April 1998 | Location of register of members (non legible) (1 page) |
17 April 1998 | Secretary resigned;director resigned (1 page) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
8 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
18 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
17 October 1996 | Full accounts made up to 31 December 1995 (18 pages) |
26 April 1996 | Auditor's resignation (1 page) |
26 April 1996 | Auditor's resignation (1 page) |
24 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
24 April 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
25 September 1995 | Full accounts made up to 31 December 1994 (21 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (136 pages) |
2 November 1994 | Resolutions
|
2 November 1994 | Resolutions
|
30 September 1994 | Company name changed\certificate issued on 30/09/94 (2 pages) |
30 September 1994 | Company name changed\certificate issued on 30/09/94 (2 pages) |
20 March 1990 | Resolutions
|
20 March 1990 | Resolutions
|
22 April 1987 | Resolutions
|
22 April 1987 | Resolutions
|
14 January 1987 | Company name changed burginhall 40 LIMITED\certificate issued on 14/01/87 (2 pages) |
14 January 1987 | Company name changed burginhall 40 LIMITED\certificate issued on 14/01/87 (2 pages) |