East Barnet
Hertfordshire
EN4 8PZ
Director Name | James Cameron Wall |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 May 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Secretary Name | James Cameron Wall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 May 2009) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 95 Willow Park Otford Sevenoaks Kent TN14 5NF |
Secretary Name | Andrew John Stevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 June 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 02 May 2009) |
Role | Company Director |
Correspondence Address | Plum Tree Cottage Gosbeck Road, Helmingham Stowmarket Suffolk IP14 6ET |
Director Name | Michael Stewart Dobbs Higginson |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British/Irish |
Status | Resigned |
Appointed | 20 September 1990(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | No 9 Strawberry Hill 36 Plantation Road The Peak Hong Kong |
Director Name | John Edward Dowsett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 1 The Leys Basildon Essex SS16 4BN |
Director Name | Bernard Sawit-Donat |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 12 October 1992) |
Role | Company Director |
Correspondence Address | 315 East 72nd Street New York Ny 10021 Foreign |
Director Name | Mr Jan Stephen Pethick |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 July 2000) |
Role | Treasury Fixed Income Director |
Country of Residence | England |
Correspondence Address | 71 Kew Green Richmond Surrey TW9 3AH |
Director Name | Peter William Luthy |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Usa And Switzerland |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Arthur Road London NW3 6AU |
Director Name | Dr Rolf Walter Edgar Levedag |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 19 May 1992) |
Role | Company Director |
Correspondence Address | Trablerweg 1a Regensburg 8400 Foreign |
Director Name | Sir Andrew McLeod Brooks Large |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 2 months (resigned 19 May 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat E 38 Lansdowne Crescent London W11 2NT |
Director Name | John Howard Forsyth |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 38 Well Walk London NW3 1BX |
Director Name | Alan Deorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | -1 years, 1 month (resigned 07 May 1991) |
Role | Company Director |
Correspondence Address | 7 Rue Albert De Lapparent Paris France 75607 Foreign |
Director Name | Jean Francois Buisseret |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 12 months (resigned 11 March 1993) |
Role | Deputy Managing Director |
Country of Residence | England |
Correspondence Address | 26 Clarendon Road London W11 3AB |
Director Name | Mr Iain Norman Baillie |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wychwood Lodge Swinbrook Oxon OX18 4ED |
Director Name | Mr Peter Ian Espenhahn |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Director Of Merchant Bank |
Country of Residence | England |
Correspondence Address | 79 Mount Ararat Road Richmond Surrey TW10 6PL |
Director Name | Mr Thierry Verhaeghe De Naeyer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Investment Management |
Correspondence Address | 50 Clarendon Road London W11 2HH |
Director Name | Mr Sheldon Prentice |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 1992(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 November 1996) |
Role | Retired |
Correspondence Address | 8 Ennismore Street London SW7 1JE |
Director Name | David Paul Baordman |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 1996) |
Role | Investment Manager |
Correspondence Address | 53 Oakfield Road Ashtead Surrey KT21 2RB |
Director Name | Mr Stephen Mark Oristaglio |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(2 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 1996) |
Role | Investment Banker |
Correspondence Address | 16 Montague Road Richmond Surrey TW10 6QW |
Director Name | Koichi Wada |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 February 1996(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 01 November 1996) |
Role | Sales Executive |
Correspondence Address | 37 Combemartin Road London SW18 5PP |
Director Name | Simon Myers |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(6 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sherwood Road Hendon London NW4 1AB |
Director Name | Mr Peter Edwin Churchill-Coleman |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 56 The Woodfields Sanderstead Surrey CR2 0HF |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1998) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Director Name | Alan Leslie Craft |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1997) |
Role | Banker |
Correspondence Address | 24 Belmont Road Twickenham Middlesex TW2 5DA |
Secretary Name | Peter Leonard Longcroft |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 June 2005) |
Role | Company Director |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Mr Graham Michael Langlay-Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 July 1999) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Waller Hill Farm Frittenden Cranbrook Kent TN17 2DB |
Director Name | Peter Leonard Longcroft |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(9 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 June 2005) |
Role | Secretary |
Correspondence Address | 4 Lakeside Close Reydon Southwold Suffolk IP18 6YA |
Director Name | Stephen John Brooks |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 May 2002) |
Role | Chartered Accountant |
Correspondence Address | Talgarth Forest Road East Horsley Surrey KT24 5BB |
Director Name | Keith Patrick Collins |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 May 2002(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 October 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Weald Road Sevenoaks Kent TN13 1QQ |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 November 1996) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,712,146 |
Current Liabilities | £112,859 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 October 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
7 May 2008 | Liquidators statement of receipts and payments to 4 October 2008 (5 pages) |
22 June 2007 | Secretary's particulars changed (1 page) |
23 April 2007 | Registered office changed on 23/04/07 from: 30 gresham street london EC2V 7PG (1 page) |
21 April 2007 | Resolutions
|
21 April 2007 | Declaration of solvency (3 pages) |
21 April 2007 | Appointment of a voluntary liquidator (1 page) |
10 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
21 September 2006 | Memorandum and Articles of Association (31 pages) |
18 September 2006 | Company name changed dresdner kleinwort wasserstein ( lbdp) LIMITED\certificate issued on 18/09/06 (2 pages) |
12 July 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 20 fenchurch street london EC3P 3DB (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
30 June 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed;new director appointed (2 pages) |
14 January 2005 | Return made up to 01/01/05; full list of members (3 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
27 October 2004 | Resolutions
|
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 March 2004 | Return made up to 01/03/04; full list of members (2 pages) |
7 November 2003 | Auditor's resignation (3 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
13 March 2003 | Return made up to 01/03/03; full list of members (2 pages) |
18 February 2003 | Auditor's resignation (3 pages) |
3 October 2002 | Full accounts made up to 31 December 2001 (8 pages) |
5 June 2002 | New director appointed (3 pages) |
5 March 2002 | Return made up to 01/03/02; full list of members (2 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
20 April 2001 | Company name changed kleinwort benson (lbdp) LIMITED\certificate issued on 20/04/01 (2 pages) |
7 March 2001 | Return made up to 01/03/01; no change of members (5 pages) |
18 December 2000 | Director's particulars changed (1 page) |
25 September 2000 | Full accounts made up to 31 December 1999 (11 pages) |
18 July 2000 | Director resigned (1 page) |
15 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
25 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
20 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
23 March 1999 | Return made up to 01/03/99; no change of members (6 pages) |
12 November 1998 | Company name changed luthy baillie dowsett pethick & co. LIMITED\certificate issued on 13/11/98 (2 pages) |
25 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
10 September 1998 | Auditor's resignation (4 pages) |
21 August 1998 | Director resigned (1 page) |
23 April 1998 | New director appointed (2 pages) |
23 April 1998 | Director resigned (1 page) |
21 January 1998 | Full accounts made up to 31 December 1996 (16 pages) |
15 January 1998 | Director resigned (1 page) |
14 January 1998 | Secretary's particulars changed (1 page) |
18 April 1997 | Return made up to 16/03/97; full list of members (8 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Accounting reference date shortened from 30/04 to 31/12 (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | Secretary resigned (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 5TH floor fitzwilliam house 10 st mary axe london EC3A 8BS (1 page) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New secretary appointed (2 pages) |
29 November 1996 | Director resigned (1 page) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | New director appointed (2 pages) |
5 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1996 | Ad 23/09/96--------- us$ si [email protected]=113210 us$ ic 431168/544378 (2 pages) |
26 September 1996 | Resolutions
|
15 August 1996 | Us$ ic 560551/431168 19/07/96 us$ sr [email protected]=129383 (1 page) |
7 August 1996 | Particulars of mortgage/charge (3 pages) |
1 August 1996 | Director resigned (1 page) |
1 July 1996 | Resolutions
|
24 June 1996 | Registered office changed on 24/06/96 from: 99 gresham street london EC2V 7DN (1 page) |
24 June 1996 | Director resigned (1 page) |
14 June 1996 | Declaration of shares redemption:auditor's report (5 pages) |
10 June 1996 | Director resigned (1 page) |
9 May 1996 | New director appointed (2 pages) |
31 March 1996 | Return made up to 16/03/96; no change of members (8 pages) |
18 February 1996 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 30 April 1995 (19 pages) |
29 March 1995 | Return made up to 16/03/95; no change of members (6 pages) |
16 March 1990 | Incorporation (36 pages) |