London
EC2A 4FT
Director Name | Mrs Helen Louise Aldridge |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2019(32 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mrs Catherine Jane Parry |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2020(33 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mrs Elizabeth George |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Stewart Lancaster |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 May 2020(33 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Michael James Eills Graham Bower |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 14 Osbourne House 414 Wimbledon Park Road London SW19 6PW |
Director Name | Mr Peter Franklin |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 34 Minchenden Crescent Southgate London N14 7EL |
Secretary Name | Caroline Emma Griffin Pain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 September 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Mr Peter Anthony Cook |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1998) |
Role | Finance Director |
Correspondence Address | 32 Delta Road Worcester Park Surrey KT4 7HW |
Secretary Name | Susan Claire Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 10 September 1998) |
Role | Company Director |
Correspondence Address | 2 Tresham Road Barking Essex IG11 9PY |
Director Name | David Alan Palmer |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 June 1999) |
Role | Investment Manager |
Correspondence Address | The Old Byre Crickham Wedmore Somerset BS28 4JT |
Secretary Name | Ruth Tessa Michelson-Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1998(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1999) |
Role | Company Director |
Correspondence Address | 26 Limes Avenue London N12 8QN |
Director Name | Caroline Emma Griffin Pain |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(11 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 15 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Top Apartment 11 Warwick Square London SW1V 2AA |
Director Name | Mr Colin Denis Keogh |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 April 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Manor Farm North Oakley Tadley Hampshire RG26 5TT |
Secretary Name | Simon Donald Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 December 1999) |
Role | Company Director |
Correspondence Address | 19 Salisbury Road Godstone Surrey RH9 8AA |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Secretary Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Christopher John Boon |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(13 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 13 June 2007) |
Role | Managing Director |
Correspondence Address | Eastbury 58 London Road Abridge Essex RM4 1UX |
Director Name | Fraser Meldrum |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 23 February 2001) |
Role | Operations Manager |
Correspondence Address | 159 Abbeville Road London SW4 9JJ |
Director Name | Henry Duncombe |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 November 2000) |
Role | Operations Manager |
Correspondence Address | 137 Wensleydale Avenue Ilford Essex IG5 0ND |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2000(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Robert David Bell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(14 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 17 July 2001) |
Role | Operations Manager |
Correspondence Address | 27 Towton Road West Norwood London SE27 9EE |
Director Name | Christopher Michael Chapman |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 November 2006) |
Role | Operations Director |
Correspondence Address | 75 Lancaster Drive Elm Park Hornchurch Essex RM12 5SP |
Secretary Name | Christopher Michael Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(16 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2006) |
Role | Operations Director |
Correspondence Address | 75 Lancaster Drive Elm Park Hornchurch Essex RM12 5SP |
Director Name | Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2008) |
Role | Head Of Operations |
Correspondence Address | The Priory Barn Shelley Ipswich Suffolk IP7 5QT |
Secretary Name | Richard Ian Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2008) |
Role | Head Of Operations |
Correspondence Address | The Priory Barn Shelley Ipswich Suffolk IP7 5QT |
Director Name | Jeff Perry |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2009) |
Role | Head Of Administration |
Correspondence Address | 42 Beech Close Southam Warwickshire CV47 1HU |
Secretary Name | Jeff Perry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2008(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 July 2009) |
Role | Director Of Admin |
Correspondence Address | 42 Beech Close Southam Warwickshire CV47 1HU |
Director Name | Mr Robert Michael Keeler |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Selcroft Road Purley Surrey CR8 1AD |
Director Name | Mr Paul Noel Hampden |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2012) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Paul Stuart Chambers |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Richard Ian Curry |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2018) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Simon Bowden |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Peter John Billings |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(23 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 14 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Director Name | Mr Edward Becton Davis |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2012(25 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 January 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 10 Crown Place London EC2A 4FT |
Website | closebrothersam.com |
---|---|
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | 10 Crown Place London EC2A 4FT |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Close Asset Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 4 days from now) |
8 December 2017 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
---|---|
9 May 2017 | Secretary's details changed for Ms Jessica Abigail Smith on 9 May 2017 (1 page) |
20 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
13 December 2016 | Accounts for a dormant company made up to 31 July 2016 (8 pages) |
21 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
10 December 2015 | Accounts for a dormant company made up to 31 July 2015 (5 pages) |
22 October 2015 | Director's details changed for Mr Edward Becton Davis on 22 October 2015 (2 pages) |
22 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 December 2014 | Accounts for a dormant company made up to 31 July 2014 (4 pages) |
1 May 2014 | Appointment of Mr Olivier Edwin Rabley as a director (2 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
4 January 2014 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
2 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
5 October 2012 | Termination of appointment of Paul Hampden as a director (1 page) |
22 August 2012 | Termination of appointment of Simon Bowden as a director (1 page) |
26 July 2012 | Appointment of Mr Edward Becton Davis as a director (2 pages) |
20 June 2012 | Secretary's details changed for Ms Jessica Abigail Smith on 20 June 2012 (2 pages) |
18 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (8 pages) |
2 March 2012 | Termination of appointment of Paul Chambers as a director (1 page) |
21 February 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Director's details changed for Damien Walsh on 16 April 2011 (2 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
4 January 2011 | Director's details changed for Mr Simon Bowden on 8 December 2010 (2 pages) |
4 January 2011 | Termination of appointment of Robert Keeler as a director (1 page) |
4 January 2011 | Director's details changed for Mr Simon Bowden on 8 December 2010 (2 pages) |
7 December 2010 | Appointment of Mr Peter John Billings as a director (2 pages) |
7 December 2010 | Appointment of Mr Richard Ian Curry as a director (2 pages) |
7 December 2010 | Appointment of Mr Simon Bowden as a director (2 pages) |
7 December 2010 | Termination of appointment of Robert Keeler as a secretary (1 page) |
7 December 2010 | Appointment of Mr Paul Noel Hampden as a director (2 pages) |
7 December 2010 | Appointment of Mr Paul Stuart Chambers as a director (2 pages) |
7 December 2010 | Appointment of Ms Jessica Abigail Smith as a secretary (2 pages) |
26 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
14 July 2009 | Appointment terminated director and secretary jeff perry (1 page) |
14 July 2009 | Director and secretary appointed robert michael keeler (1 page) |
12 May 2009 | Return made up to 16/04/09; full list of members (3 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 July 2008 (6 pages) |
6 June 2008 | Return made up to 16/04/08; no change of members (7 pages) |
2 June 2008 | Secretary appointed jeff perry (1 page) |
23 April 2008 | Appointment terminated director and secretary richard curry (1 page) |
17 April 2008 | Director appointed jeff perry (2 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 July 2007 (6 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | New director appointed (1 page) |
4 June 2007 | Return made up to 16/04/07; no change of members (7 pages) |
4 May 2007 | Accounts for a dormant company made up to 31 July 2006 (6 pages) |
1 December 2006 | New secretary appointed;new director appointed (2 pages) |
30 November 2006 | Secretary resigned;director resigned (1 page) |
23 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
3 May 2005 | Return made up to 16/04/05; full list of members
|
26 May 2004 | Accounts for a dormant company made up to 31 July 2003 (7 pages) |
27 April 2004 | Return made up to 16/04/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: 12 appold street london EC2A 2AW (1 page) |
10 December 2003 | New secretary appointed (1 page) |
21 November 2003 | Secretary resigned;director resigned (1 page) |
8 May 2003 | Return made up to 16/04/03; full list of members
|
27 February 2003 | Accounts for a dormant company made up to 31 July 2002 (6 pages) |
9 May 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 July 2001 (6 pages) |
20 September 2001 | Resolutions
|
11 September 2001 | New director appointed (2 pages) |
28 July 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 16/04/01; full list of members (7 pages) |
2 May 2001 | Director resigned (1 page) |
23 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
25 January 2001 | Accounts for a dormant company made up to 31 July 2000 (7 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
6 October 2000 | Accounts for a dormant company made up to 31 December 1999 (7 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
16 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 16/04/00; no change of members (5 pages) |
25 May 2000 | New director appointed (2 pages) |
25 May 2000 | Accounting reference date shortened from 31/12/00 to 31/07/00 (1 page) |
25 May 2000 | New director appointed (2 pages) |
31 March 2000 | Company name changed close private asset management l imited\certificate issued on 31/03/00 (3 pages) |
12 January 2000 | Auditor's resignation (1 page) |
10 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | Secretary resigned (1 page) |
7 January 2000 | Director resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page) |
2 December 1999 | Company name changed lion nominees LIMITED\certificate issued on 03/12/99 (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
25 June 1999 | Director resigned (1 page) |
17 May 1999 | Accounts for a dormant company made up to 31 December 1998 (7 pages) |
2 May 1999 | Return made up to 16/04/99; full list of members (7 pages) |
24 March 1999 | Director's particulars changed (1 page) |
19 January 1999 | New director appointed (3 pages) |
18 January 1999 | Director resigned (1 page) |
23 September 1998 | New secretary appointed (2 pages) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Secretary resigned (1 page) |
6 May 1998 | Return made up to 16/04/98; no change of members
|
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | Director resigned (1 page) |
10 September 1997 | Secretary's particulars changed (1 page) |
30 April 1997 | Return made up to 16/04/97; no change of members
|
10 April 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
9 January 1997 | Resolutions
|
1 May 1996 | Full accounts made up to 31 December 1995 (7 pages) |
24 April 1996 | Return made up to 16/04/96; full list of members (9 pages) |
8 March 1996 | Director resigned (3 pages) |
8 March 1996 | New director appointed (1 page) |
11 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
18 April 1995 | Return made up to 16/04/95; no change of members
|
8 October 1987 | Resolutions
|
28 August 1987 | Company name changed trushelfco (no. 1047) LIMITED\certificate issued on 31/08/87 (3 pages) |
20 January 1987 | Certificate of Incorporation (1 page) |
20 January 1987 | Incorporation (25 pages) |