London
EC2M 7AZ
Secretary Name | Mr Ali Johnson |
---|---|
Status | Current |
Appointed | 01 May 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mr Iain William Gammell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 1998) |
Role | Stockbroker |
Correspondence Address | Tor House Pineridge Drive Lowerbourne Farnham Surrey GU10 3JR |
Director Name | Mr Geoffrey Mark Powell |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 May 2011) |
Role | Stock Broker |
Country of Residence | England |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Miss Alison Margaret Pickup |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 1999) |
Role | Stockbroker |
Correspondence Address | 68a Sheen Park Richmond Surrey TW9 1UP |
Director Name | Mr Malise Reid Scott |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Stockbroker |
Correspondence Address | 48 Lyford Road London SW18 3LS |
Director Name | Richard Mark Lewis |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 December 1992) |
Role | Stockbroker |
Correspondence Address | 10 Yardley Park Road Tonbridge Kent TN9 1NE |
Director Name | Mr William Halliday Keatley |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 May 1998) |
Role | Stockbroker |
Correspondence Address | Heddon Hall Parracombe Barnstaple Devon EX31 4QL |
Director Name | Mr Richard George Sewell |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | 7 Edith Terrace London SW10 0TQ |
Director Name | Mr Joseph Thomas Smith |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Stockbroker |
Correspondence Address | 10 Uplands Close Riverhead Sevenoaks Kent TN13 3BP |
Director Name | John Richard Lancaster Wells |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 November 1992) |
Role | Stockbroker |
Correspondence Address | Orange Grove Littleton Guildford Surrey GU3 1HN |
Director Name | Mr Drake Malcolm Davis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Stockbroker |
Correspondence Address | Naughton Manor Naughton Ipswich Suffolk IP7 7BS |
Director Name | Daniel William Heward Bell |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Stockbroker |
Correspondence Address | South Hay Cottage South Hay Kingsley Hampshire GU35 9NR |
Director Name | Mr Alan Charles Osborne Bell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 December 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Foresters House Humbly Grove, South Warnbrook Hook Hampshire RG29 1RY |
Director Name | Mr Timothy Francis Montfort Bebb |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Stockbroker |
Correspondence Address | Court Bungalow Hook Heath Road Woking Surrey GU22 0DP |
Director Name | Miss Clare Gore Langton |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 27 years, 9 months (resigned 31 December 2019) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Mr Richard George Sewell |
---|---|
Status | Resigned |
Appointed | 22 March 1992(2 years after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Edith Terrace London SW10 0TQ |
Director Name | Mr John Develin Post |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1998) |
Role | Stockbroker |
Correspondence Address | 52 Festing Road Putney London SW15 1LP |
Director Name | Mr Richard Edwin Loader |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 April 2016) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr David Ian Hough |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 December 1999) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Souldern Road London W14 0JE |
Director Name | Mr Baden Colin Richardson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Jersey Cottage Bashurst Hill Itchingfield Horsham West Sussex RH13 7PA |
Director Name | Mr Adrian Jeremy Scott Knight |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pound House Blackthorn Bicester Oxon OX6 0TE |
Director Name | Brian Norman Thomlinson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(2 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 10 Little Warwkworth Mill Plat Old Isleworth Middlesex TW7 6DY |
Secretary Name | Mr Richard Edwin Loader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(2 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 30 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Hugh Michael Priestley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1993(3 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 1999) |
Role | Stockbroker |
Correspondence Address | 52 Stanford Road London W8 5PZ |
Director Name | Roy Alfred Morris |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Mad Wharf House 35 Shireburn Road, Formby Liverpool Merseyside L37 1LR |
Director Name | Michael Lenox Ingall |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 December 1999) |
Role | Investment Consultant |
Correspondence Address | 23 Lansdowne Road London W11 3AG |
Director Name | Mr Oliver Duncan Stanley |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 September 1996) |
Role | Merchant Banker |
Correspondence Address | 5 The Park London NW11 7SR |
Director Name | John Peter Hugh De Vere Hunt |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 1999) |
Role | Stockbroker |
Correspondence Address | Wray Farm Barn Raglan Road Reigate Surrey RH2 0ET |
Director Name | Graham Mackenzie Ellison Barber |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 1999) |
Role | Stockbroker |
Correspondence Address | Harrow Street Farm Harrow Street Leavenheath Colchester Essex CO6 4PN |
Director Name | Ian Pearce Harvey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 03 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 159 New Bond Street London W1Y 9PA |
Director Name | Jonathan Hugh Brooke Diamond |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 1999) |
Role | Investment Manager |
Correspondence Address | Carpenters Cottage Church Road Woodborough Pewsey Wiltshire SN9 5PH |
Director Name | Paul Dominic Grant Chavasse |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(12 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 02 November 2016) |
Role | Operations & IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5FB |
Director Name | Mr Paul Loughlin |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(16 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 13 April 2018) |
Role | Senior Operations Manager |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Mrs Jennifer Elizabeth Mathias |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(29 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Website | rathbones.com |
---|---|
Telephone | 020 73990000 |
Telephone region | London |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1.1m at £1 | Laurence Keen Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
26 March 1998 | Delivered on: 10 April 1998 Persons entitled: Banque Paribas Classification: Custody agreement Secured details: All monies due or to become due from the company to the chargee under section 11 of the custody agreement. Particulars: All cash and securities held in any account opened by the chargee in the name of the chargor pursuant to the custody agreement. Outstanding |
---|---|
8 February 1994 | Delivered on: 24 February 1994 Persons entitled: Morgan Guaranty Trust Company of New York Classification: Collateral agreement Secured details: All amounts due from the company to the chargee (as defined in the agreement). Particulars: All right title & interest in & to al securities clearance accounts. See the mortgage charge document for full details. Outstanding |
5 May 1993 | Delivered on: 12 May 1993 Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge see charge particulars form for details. Particulars: All stocks shares and other securities of any description designated by the stock exchange as telisman securities. See the mortgage charge document for full details. Outstanding |
10 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
24 January 2020 | Termination of appointment of Clare Gore Langton as a director on 31 December 2019 (1 page) |
24 January 2020 | Appointment of Ms Jennifer Elizabeth Mathias as a director on 31 December 2019 (2 pages) |
10 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
10 June 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
11 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
30 April 2018 | Termination of appointment of Paul Loughlin as a director on 13 April 2018 (1 page) |
30 April 2018 | Termination of appointment of Paul Loughlin as a director on 13 April 2018 (1 page) |
18 April 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
28 June 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
14 February 2017 | Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
4 November 2016 | Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016 (1 page) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
10 June 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Appointment of Mr Ali Johnson as a secretary on 1 May 2016 (2 pages) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a director on 30 April 2016 (1 page) |
3 May 2016 | Termination of appointment of Richard Edwin Loader as a secretary on 30 April 2016 (1 page) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
27 February 2012 | Registered office address changed from 159 New Bond Street London W1S 2UD on 27 February 2012 (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
20 June 2011 | Solvency statement dated 15/06/11 (2 pages) |
20 June 2011 | Statement by directors (2 pages) |
20 June 2011 | Resolutions
|
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Solvency statement dated 15/06/11 (2 pages) |
20 June 2011 | Statement by directors (2 pages) |
20 June 2011 | Statement of capital on 20 June 2011
|
20 June 2011 | Resolutions
|
11 May 2011 | Termination of appointment of Geoffrey Powell as a director (1 page) |
11 May 2011 | Termination of appointment of Geoffrey Powell as a director (1 page) |
28 March 2011 | Secretary's details changed for Mr Richard Edwin Loader on 22 March 2011 (1 page) |
28 March 2011 | Director's details changed for Mr Richard Ian Smeeton on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Richard Ian Smeeton on 22 March 2011 (2 pages) |
28 March 2011 | Secretary's details changed for Mr Richard Edwin Loader on 22 March 2011 (1 page) |
28 March 2011 | Director's details changed for Paul Dominic Grant Chavasse on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Richard Edwin Loader on 22 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Director's details changed for Miss Clare Gore Langton on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Geoffrey Mark Powell on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Geoffrey Mark Powell on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Mr Richard Edwin Loader on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Miss Clare Gore Langton on 22 March 2011 (2 pages) |
28 March 2011 | Director's details changed for Paul Dominic Grant Chavasse on 22 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
13 July 2010 | Director's details changed for Paul Loughlin on 12 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Loughlin on 12 July 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Paul Loughlin on 22 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Director's details changed for Paul Loughlin on 22 March 2010 (2 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (11 pages) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
10 July 2009 | Director's change of particulars / geoffrey powell / 01/06/2009 (1 page) |
25 June 2009 | Section 519 (2 pages) |
25 June 2009 | Section 519 (2 pages) |
24 June 2009 | Auditor's resignation (2 pages) |
24 June 2009 | Auditor's resignation (2 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
9 June 2009 | Auditor's resignation (3 pages) |
4 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
4 April 2009 | Return made up to 22/03/09; full list of members (5 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (11 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
28 March 2008 | Return made up to 22/03/08; full list of members (5 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
9 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
10 January 2007 | New director appointed (2 pages) |
10 January 2007 | New director appointed (2 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
5 June 2006 | Sect 394 (1 page) |
5 June 2006 | Sect 394 (1 page) |
31 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 22/03/06; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
23 March 2005 | Return made up to 22/03/05; full list of members (3 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 March 2004 | Return made up to 22/03/04; full list of members
|
26 March 2004 | Return made up to 22/03/04; full list of members
|
22 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
2 April 2003 | New director appointed (1 page) |
2 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
2 April 2003 | Return made up to 22/03/03; full list of members (8 pages) |
2 April 2003 | New director appointed (1 page) |
12 March 2003 | New director appointed (2 pages) |
12 March 2003 | New director appointed (2 pages) |
12 November 2002 | Resolutions
|
12 November 2002 | Resolutions
|
1 November 2002 | Company name changed rathbone laurence keen LIMITED\certificate issued on 01/11/02 (2 pages) |
1 November 2002 | Company name changed rathbone laurence keen LIMITED\certificate issued on 01/11/02 (2 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
11 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 April 2001 | Return made up to 22/03/01; full list of members
|
9 April 2001 | Return made up to 22/03/01; full list of members
|
12 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 September 2000 | Full accounts made up to 31 December 1999 (17 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
20 April 2000 | Return made up to 22/03/00; full list of members (7 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
28 September 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
5 July 1999 | Director's particulars changed (1 page) |
5 July 1999 | Director's particulars changed (1 page) |
24 May 1999 | Form 391 (1 page) |
24 May 1999 | Form 391 (1 page) |
23 April 1999 | Return made up to 22/03/99; no change of members (17 pages) |
23 April 1999 | Return made up to 22/03/99; no change of members (17 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (17 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Director resigned (1 page) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
10 April 1998 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Registered office changed on 22/10/97 from: 49-51 bow lane london EC4M 9LX (1 page) |
22 October 1997 | Registered office changed on 22/10/97 from: 49-51 bow lane london EC4M 9LX (1 page) |
10 October 1997 | Company name changed laurence keen LIMITED\certificate issued on 13/10/97 (2 pages) |
10 October 1997 | Company name changed laurence keen LIMITED\certificate issued on 13/10/97 (2 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (17 pages) |
16 April 1997 | Return made up to 22/03/97; full list of members (22 pages) |
16 April 1997 | Return made up to 22/03/97; full list of members (22 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (3 pages) |
30 September 1996 | New director appointed (1 page) |
30 September 1996 | Director resigned (3 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
23 August 1996 | Full accounts made up to 31 December 1995 (17 pages) |
26 March 1996 | Return made up to 22/03/96; no change of members
|
26 March 1996 | Return made up to 22/03/96; no change of members
|
29 November 1995 | Full accounts made up to 30 April 1995 (21 pages) |
29 November 1995 | Full accounts made up to 30 April 1995 (21 pages) |
14 September 1995 | Accounting reference date shortened from 28/04 to 31/12 (1 page) |
14 September 1995 | Accounting reference date shortened from 28/04 to 31/12 (1 page) |
10 April 1995 | Director resigned (2 pages) |
10 April 1995 | Director resigned (2 pages) |
30 March 1995 | Return made up to 22/03/95; full list of members
|
30 March 1995 | Return made up to 22/03/95; full list of members
|
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (3 pages) |
14 March 1995 | New director appointed (4 pages) |
14 March 1995 | New director appointed (4 pages) |
4 December 1992 | Ad 26/11/92--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
4 December 1992 | Ad 26/11/92--------- £ si 100000@1=100000 £ ic 1000000/1100000 (2 pages) |
20 October 1992 | Resolutions
|
20 October 1992 | Resolutions
|
17 May 1990 | Ad 30/04/90--------- £ si 989000@1=989000 £ ic 2/989002 (2 pages) |
17 May 1990 | Ad 30/04/90--------- £ si 989000@1=989000 £ ic 2/989002 (2 pages) |
30 April 1990 | Resolutions
|
30 April 1990 | Resolutions
|
22 March 1990 | Incorporation (13 pages) |
22 March 1990 | Incorporation (13 pages) |