Company NameLazard Brothers & Co., Limited
Company StatusDissolved
Company Number02022660
CategoryPrivate Limited Company
Incorporation Date23 May 1986(37 years, 12 months ago)
Dissolution Date3 February 2015 (9 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert James Rountree
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2007(20 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 03 February 2015)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address95 Allee Du Lac Inferieur
Le Vesinet
78110
France
Secretary NameMr Robert Jamieson Farrer-Brown
NationalityBritish
StatusClosed
Appointed31 May 2007(21 years after company formation)
Appointment Duration7 years, 8 months (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameMr Robert Jamieson Farrer-Brown
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2009(22 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 03 February 2015)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address16 Brooksby Street
London
N1 1HA
Director NameSir David John Verey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 May 2001)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address3 Airlie Gardens
London
W8 7AJ
Director NameJonathan Aistrope Kitchen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 9 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 NameAndrew Laurence Blakesley
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 1996)
RoleMerchant Banker
Correspondence AddressDe Fontenay
Hyde Heath
Amersham
Buckinghamshire
HP6 5SG
Secretary NameGordon Stephen Kirby Huntly
NationalityBritish
StatusResigned
Appointed06 March 1993(6 years, 9 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 Laurence Adrian Waring Evans
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 April 2002)
RoleMerchant Banker
Correspondence Address11 Cadogan Square
London
SW1X 0HT
Director NameMr Michael Christopher Baughan
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(6 years, 12 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 May 2002)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressVine House Hampstead Square
London
NW3 1AB
Director NameMr Christopher Brunton Melluish
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 1996)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThundridge Hill House
Ware
Hertfordshire
SG12 0UF
Director NameMr Tom Cross Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed29 May 1996(10 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 July 1997)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressShipton Old Farm
Winslow
Buckinghamshire
MK18 3JL
Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2001)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Secretary NameMr William David Wesley Dennis
NationalityBritish
StatusResigned
Appointed08 July 1997(11 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Farm
Swanworth Lane, Mickleham
Dorking
Surrey
RH5 6DY
Director NameMr William David Wesley Dennis
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(11 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 2006)
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(11 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 January 2001)
RoleMerchant Banker
Correspondence Address17 Birkett Way
Chalfont St Giles
Buckinghamshire
HP8 4BH
Director NameKaren Bernice Moore
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(15 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2004)
RoleInvestment Banker
Correspondence Address6 Laurel Road
Barnes
London
SW13 0EE
Director NameJohn Richard White
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address1 Egliston Road
London
SW15 1AL
Director NameMr Christopher Miles Oglethorpe
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address17 Cunningham
Hill Road
St. Albans
Hertfordshire
AL1 5BX
Director NameCarolyn Sims
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(19 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameClaire Nightingale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(19 years, 10 months after company formation)
Appointment Duration12 months (resigned 15 March 2007)
RoleLegal Counsel
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Secretary NameClaire Nightingale
NationalityBritish
StatusResigned
Appointed01 April 2006(19 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address6 Stanley Road
East Sheen
London
SW14 7DZ
Director NameVictoria Clare Cole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(20 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 April 2009)
RoleChief Operating Officer
Correspondence AddressPound Farm Sheffield Green
Fletching
East Sussex
TN22 3RB
Secretary NameDicken Anthony George Watson
NationalityBritish
StatusResigned
Appointed15 March 2007(20 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2007)
RoleSolicitor
Correspondence Address581 Manchester Road
London
E14 3NU
Director NameMr Michael John Siviter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(22 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Church Road
Richmond
Surrey
TW9 1UA

Location

Registered Address50 Stratton Street
London
W1J 8LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Lazard & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
10 October 2014Application to strike the company off the register (3 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Statement of capital on 9 September 2014
  • GBP 1
(4 pages)
9 September 2014Statement by directors (1 page)
9 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
9 September 2014Solvency statement dated 04/09/14 (1 page)
9 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Authority to make payment out of capital in respect canc shares 04/09/2014
(1 page)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders (5 pages)
14 March 2014Termination of appointment of Michael John Siviter as a director on 19 July 2013 (1 page)
8 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (6 pages)
30 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (6 pages)
17 October 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 12/10/2011
(25 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
14 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
16 May 2009Director appointed robert farrer-brown (2 pages)
16 May 2009Director appointed michael john siviter (2 pages)
16 May 2009Appointment terminated director victoria cole (1 page)
23 April 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
13 October 2008Director's change of particulars / cole victoria clare / 07/10/2008 (1 page)
13 May 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 October 2007Director resigned (1 page)
11 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
24 April 2007Director resigned (1 page)
15 April 2007New secretary appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007New director appointed (2 pages)
15 April 2007Secretary resigned;director resigned (1 page)
6 March 2007Return made up to 06/03/07; full list of members (2 pages)
11 August 2006Full accounts made up to 31 December 2005 (10 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006New secretary appointed (2 pages)
30 March 2006Resolutions
  • RES13 ‐ Dir apponted 20/03/06
(1 page)
30 March 2006New director appointed (3 pages)
17 March 2006Return made up to 06/03/06; full list of members (6 pages)
24 January 2006Company name changed lazard holdings LIMITED\certificate issued on 24/01/06 (3 pages)
20 October 2005New director appointed (3 pages)
20 October 2005Director resigned (1 page)
6 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 March 2005Return made up to 06/03/05; full list of members (6 pages)
14 July 2004Full accounts made up to 31 December 2003 (10 pages)
21 May 2004Director resigned (1 page)
5 May 2004New director appointed (3 pages)
26 March 2004Return made up to 06/03/04; full list of members (6 pages)
26 March 2004Location of register of members (1 page)
26 March 2004Location of debenture register (1 page)
15 March 2004Director's particulars changed (1 page)
23 September 2003Full accounts made up to 31 December 2002 (10 pages)
9 May 2003Registered office changed on 09/05/03 from: 21 moorfields london EC2P 2HT (1 page)
13 March 2003Return made up to 06/03/03; full list of members (6 pages)
17 December 2002Director's particulars changed (1 page)
8 May 2002Director resigned (1 page)
2 May 2002New director appointed (3 pages)
30 April 2002Full accounts made up to 31 December 2001 (10 pages)
29 April 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members (6 pages)
11 January 2002Director resigned (1 page)
19 December 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
23 March 2001Full accounts made up to 31 December 2000 (10 pages)
15 March 2001Return made up to 06/03/01; full list of members (7 pages)
8 January 2001Director resigned (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
22 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 April 2000Full accounts made up to 31 December 1999 (11 pages)
14 March 2000Return made up to 06/03/00; full list of members (11 pages)
29 July 1999Director's particulars changed (1 page)
29 April 1999Full accounts made up to 31 December 1998 (11 pages)
12 March 1999Return made up to 06/03/99; full list of members (12 pages)
6 October 1998Auditor's resignation (1 page)
30 April 1998Full accounts made up to 31 December 1997 (12 pages)
5 March 1998Return made up to 06/03/98; full list of members (10 pages)
16 February 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
15 July 1997Director resigned (1 page)
15 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
18 April 1997Return made up to 06/03/97; full list of members (8 pages)
18 April 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1996Director resigned (1 page)
7 October 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (13 pages)
8 March 1996Return made up to 06/03/96; change of members (10 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 18/12/95
(2 pages)
5 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/12/95
(2 pages)
5 January 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 March 1994Return made up to 06/03/94; full list of members (10 pages)
30 June 1989Company name changed lazard money broking holdings li mited\certificate issued on 03/07/89 (2 pages)
24 July 1986Registered office changed on 24/07/86 from: barrington house 59-67 gresham street london EC2V 7JA (2 pages)
10 July 1986Company name changed hackremco (no.273) LIMITED\certificate issued on 10/07/86 (14 pages)
23 May 1986Certificate of Incorporation (2 pages)