One Lime Street
London
EC3M 7HA
Director Name | Lloyds Nominees Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2002(14 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months |
Correspondence Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Secretary Name | Lloyds Nominees Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 January 2003(15 years, 3 months after company formation) |
Appointment Duration | 21 years, 2 months |
Correspondence Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Director Name | John Harold Francis Gaynor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | Thornthrift Clay Lane South Nutfield Redhill Surrey RH1 4EG |
Director Name | Mr Gerrard Charles Peat |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 35 Pont Street London SW1X 0BB |
Director Name | Mr Walter Nicholas Murray Lawrence |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | Grey Walls Hook Heath Road Woking Surrey GU22 0QD |
Director Name | Sir Eddie Kulukundis |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | 9 Billing Road London SW10 9UJ |
Director Name | John Edward Jones |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 5 Ravensdale Avenue North Finchley London N12 9HP |
Director Name | Alcon Charles Copisarow |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Company Director |
Correspondence Address | 25 Launceston Place London W8 5RN |
Director Name | Mr Michael Henry Cockell |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 March 1994) |
Role | Lloyds Underwriter |
Correspondence Address | Hill Harbour House Hellingly Hailsham E Sussex BN27 4HB |
Secretary Name | John Edward Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(4 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 24 April 1993) |
Role | Company Director |
Correspondence Address | 5 Ravensdale Avenue North Finchley London N12 9HP |
Secretary Name | Michael Logan Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 17 September 1993) |
Role | Company Director |
Correspondence Address | Dunelm 41. St. Catherines Road Broxbourne Herts EN10 7LD |
Director Name | Mr David Ian Rehbinder Bruce |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(5 years, 9 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 1993) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bolingbroke Grove London SW11 6ES |
Secretary Name | Philip Godfrey Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1993(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2001) |
Role | Company Director |
Correspondence Address | 18 Springfield Gardens Bickley Kent BR1 2LZ |
Director Name | James Carleton |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 November 1995) |
Role | Manager Treasury Department |
Correspondence Address | Grangeclare Park Lane Ashtead Surrey KT21 1DW |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Farmhouse Blakesley Towcester Northamptonshire NN12 8RA |
Director Name | Mr Robin Edwin George |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 1996) |
Role | Company Director And Group Tre |
Correspondence Address | Spinneys Edge Back Lane Cross In Hand East Sussex TN21 0QG |
Director Name | Stephen Hargreaves Hall |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 April 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Director Name | Paul Myners |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1996) |
Role | Company Director |
Correspondence Address | 34 Groom Place Belgravia London SW1X 7BA |
Director Name | Robert John Richard Owen |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1994(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 February 1996) |
Role | Banker |
Correspondence Address | 307 Bunyan Court The Barbican London Ec1 |
Director Name | Robin Anthony Charles Hewes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1995(7 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 09 February 1996) |
Role | Insurance |
Correspondence Address | 38 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS |
Director Name | Philip Godfrey Johnson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 November 2001) |
Role | Accountant |
Correspondence Address | 18 Springfield Gardens Bickley Kent BR1 2LZ |
Director Name | Anthony Arthur Berryman |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1996(8 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | Half Acre Back Lane Marlborough Wiltshire SN8 1JJ |
Director Name | John David Schofield |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(8 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 June 1997) |
Role | Accountant |
Correspondence Address | 7 Hawth Way Seaford East Sussex BN25 2NG |
Director Name | Patrick Michael Going |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2000) |
Role | Financial Controller |
Correspondence Address | Stevenston House Oak Lane Sevenoaks Kent TN13 1UH |
Director Name | Mrs Sarah Margaret Wilton |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 August 2002) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parkmead Putney London SW15 5BS |
Secretary Name | Hugh Francis Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2001(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2003) |
Role | Company Director |
Correspondence Address | 8 Greenholm Road Eltham London SE9 1UH |
Director Name | Gavin William Steele |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2010(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds One Lime Street London EC3M 7HA |
Registered Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 April 2024 (6 days ago) |
---|---|
Next Return Due | 28 April 2025 (1 year from now) |
1 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
31 August 2023 | Termination of appointment of Peter David Spires as a director on 31 August 2023 (1 page) |
31 August 2023 | Appointment of Ms. Caroline Sandeman-Allen as a director on 31 August 2023 (2 pages) |
17 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
29 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 April 2022 | Confirmation statement made on 14 April 2022 with no updates (3 pages) |
24 May 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
28 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
13 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
12 December 2016 | Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages) |
12 December 2016 | Appointment of Mr Peter David Spires as a director on 1 December 2016 (2 pages) |
9 December 2016 | Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page) |
9 December 2016 | Termination of appointment of Gavin William Steele as a director on 31 October 2016 (1 page) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
1 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2013 | Director's details changed for Lloyds Nominees Director Limited on 22 May 2013 (1 page) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 22 May 2013 (1 page) |
24 May 2013 | Director's details changed for Lloyds Nominees Director Limited on 22 May 2013 (1 page) |
24 May 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 22 May 2013 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (15 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (15 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
31 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (15 pages) |
31 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (15 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
5 August 2010 | Appointment of Gavin William Steele as a director (3 pages) |
5 August 2010 | Appointment of Gavin William Steele as a director (3 pages) |
26 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
26 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (14 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
1 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
6 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
6 June 2009 | Return made up to 24/04/09; full list of members (6 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
13 May 2008 | Return made up to 24/04/08; full list of members (6 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
12 September 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
14 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 24/04/06; full list of members (6 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 April 2005 | Return made up to 24/04/05; full list of members
|
29 April 2005 | Return made up to 24/04/05; full list of members
|
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
10 November 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
12 July 2004 | Return made up to 24/04/04; full list of members
|
12 July 2004 | Return made up to 24/04/04; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
10 May 2003 | Return made up to 24/04/03; full list of members
|
10 May 2003 | Return made up to 24/04/03; full list of members
|
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: council secretariat lloyds one lime street london EC3M 7HA (1 page) |
7 February 2003 | New secretary appointed (2 pages) |
7 February 2003 | Secretary resigned (1 page) |
7 February 2003 | Registered office changed on 07/02/03 from: council secretariat lloyds one lime street london EC3M 7HA (1 page) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
23 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Director resigned (1 page) |
9 May 2002 | Return made up to 24/04/02; full list of members
|
9 May 2002 | Return made up to 24/04/02; full list of members
|
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned;director resigned (1 page) |
26 November 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 24/04/01; full list of members (6 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
16 May 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
13 June 2000 | New director appointed (3 pages) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
13 June 2000 | New director appointed (3 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
10 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 May 1999 | Return made up to 24/04/99; full list of members (8 pages) |
20 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
20 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
24 June 1997 | New director appointed (2 pages) |
24 June 1997 | Director resigned (1 page) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
27 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
27 May 1997 | Return made up to 24/04/97; full list of members (8 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (3 pages) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (3 pages) |
20 May 1996 | Return made up to 24/04/96; full list of members (8 pages) |
20 May 1996 | Return made up to 24/04/96; full list of members (8 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
29 February 1996 | Director resigned (1 page) |
29 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
27 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
17 November 1995 | Director resigned (2 pages) |
17 November 1995 | Director resigned (2 pages) |
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Return made up to 24/04/95; full list of members
|
5 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
5 May 1995 | Return made up to 24/04/95; full list of members
|