London
EC2N 2DB
Secretary Name | Mr Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 06 May 2014) |
Role | Company Director |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Benedict Craig |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 September 2010(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 06 May 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Richard Paul Elliston |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 4 The Crest Surbiton Surrey KT5 8JZ |
Director Name | Stephen Richard Page |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Stephen Richard Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 21 Davenport Road Albany Park Sidcup Kent DA14 4PN |
Secretary Name | Giles Sebastian Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2000) |
Role | Company Director |
Correspondence Address | 37 Durnsford Avenue Wimbledon Park London SW19 8BH |
Director Name | Giles Sebastian Clark |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1997(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 September 2002) |
Role | Secretary |
Correspondence Address | 20 Barton Road London W14 9HD |
Secretary Name | Helen Estelle Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 August 2002) |
Role | Company Director |
Correspondence Address | Flat 7 Antilles Bay Apt Lawn House Close Isle Of Dogs London E14 9YG |
Secretary Name | Edward Michael Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 March 2005) |
Role | Company Director |
Correspondence Address | 3 Aldrich Terrace Earlsfield SW18 3PU |
Director Name | Mr Vaughn Eric Harman |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2008) |
Role | Accountant |
Correspondence Address | 30 Cambridge Road Teddington Middlesex TW11 8DR |
Director Name | Mr David Dorian Oliver Keen |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 September 2010) |
Role | Chartered Accountant |
Country of Residence | Philippines |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Gareth David Hayter |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(13 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 26 June 2009) |
Role | Banker |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mr Stuart William Clark |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 September 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Andrew Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(13 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 30 October 2009) |
Role | Chartered Accountant |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Director Name | Mrs Zoe Victoria Whatmore |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Winchester House 1 Great Winchester Street London EC2N 2DB |
Registered Address | 23 Great Winchester Street London EC2P 2AX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2013 | Application to strike the company off the register (4 pages) |
23 December 2013 | Application to strike the company off the register (4 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 July 2013 | Termination of appointment of Zoe Whatmore as a director (1 page) |
3 July 2013 | Termination of appointment of Zoe Whatmore as a director (1 page) |
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
22 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-02-22
|
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
5 October 2011 | Appointment of Mrs Zoe Victoria Whatmore as a director (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
16 September 2011 | Termination of appointment of Stuart Clark as a director (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
12 October 2010 | Appointment of Mr Benedict Craig as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 September 2010 | Termination of appointment of David Keen as a director (1 page) |
16 September 2010 | Termination of appointment of David Keen as a director (1 page) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
2 November 2009 | Termination of appointment of Andrew Cooper as a director (1 page) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
24 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page) |
21 August 2009 | Director's change of particulars / andrew bartlett / 22/05/2009 (1 page) |
17 August 2009 | Resolutions
|
17 August 2009 | Resolutions
|
9 July 2009 | Appointment terminated director gareth hayter (1 page) |
9 July 2009 | Appointment terminated director gareth hayter (1 page) |
8 July 2009 | Director appointed stuart william clark (2 pages) |
8 July 2009 | Director appointed andrew cooper (2 pages) |
8 July 2009 | Director appointed andrew cooper (2 pages) |
8 July 2009 | Director appointed stuart william clark (2 pages) |
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
3 April 2009 | Director's change of particulars / david keen / 13/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / gareth hayter / 06/01/2009 (1 page) |
27 February 2009 | Director's change of particulars / gareth hayter / 06/01/2009 (1 page) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
10 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
18 December 2008 | Director appointed gareth david hayter (1 page) |
18 December 2008 | Director appointed gareth david hayter (1 page) |
20 November 2008 | Appointment terminated director vaughn harman (1 page) |
20 November 2008 | Appointment terminated director vaughn harman (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
28 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
8 December 2005 | New director appointed (1 page) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
25 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
16 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
16 May 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
7 October 2004 | New secretary appointed (2 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
10 September 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
5 April 2004 | Company name changed db uk bank LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed db uk bank LIMITED\certificate issued on 05/04/04 (2 pages) |
1 April 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director's particulars changed (1 page) |
29 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
29 March 2004 | Return made up to 28/02/04; full list of members (5 pages) |
25 March 2004 | Company name changed deutsche securities london limit ed\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed deutsche securities london limit ed\certificate issued on 25/03/04 (2 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 June 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
25 April 2003 | Return made up to 28/02/03; full list of members (5 pages) |
14 February 2003 | Director resigned (1 page) |
14 February 2003 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
12 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
3 August 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
10 July 2002 | Director's particulars changed (1 page) |
10 July 2002 | Director's particulars changed (1 page) |
25 June 2002 | New director appointed (3 pages) |
25 June 2002 | New director appointed (3 pages) |
17 May 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Secretary's particulars changed (1 page) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
27 June 2001 | Secretary's particulars changed (1 page) |
27 June 2001 | Secretary's particulars changed (1 page) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Director's particulars changed (1 page) |
2 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
2 April 2001 | Return made up to 28/02/01; full list of members (5 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
8 June 2000 | Director's particulars changed (2 pages) |
8 June 2000 | Director's particulars changed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
2 May 2000 | New secretary appointed (2 pages) |
14 April 2000 | Secretary resigned (1 page) |
14 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
24 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 May 1999 | Resolutions
|
14 May 1999 | Resolutions
|
1 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
1 April 1999 | Return made up to 28/02/99; no change of members (6 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
9 October 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
24 July 1998 | Company name changed deutsche securities LIMITED\certificate issued on 24/07/98 (2 pages) |
24 July 1998 | Company name changed deutsche securities LIMITED\certificate issued on 24/07/98 (2 pages) |
5 June 1998 | Return made up to 28/03/98; full list of members (8 pages) |
5 June 1998 | Return made up to 28/03/98; full list of members (8 pages) |
23 April 1998 | Company name changed deutsche morgan grenfell securit ies LIMITED\certificate issued on 23/04/98 (2 pages) |
23 April 1998 | Company name changed deutsche morgan grenfell securit ies LIMITED\certificate issued on 23/04/98 (2 pages) |
19 December 1997 | Secretary resigned (1 page) |
19 December 1997 | Secretary resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
17 October 1997 | Director resigned (1 page) |
17 October 1997 | Director resigned (1 page) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
7 May 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
15 April 1997 | Return made up to 28/03/97; no change of members
|
15 April 1997 | Return made up to 28/03/97; no change of members
|
14 April 1996 | Return made up to 28/03/96; full list of members
|
14 April 1996 | Return made up to 28/03/96; full list of members
|
18 July 1995 | Location of register of members (non legible) (1 page) |
18 July 1995 | Location of register of directors' interests (1 page) |
18 July 1995 | Location of register of members (1 page) |
18 July 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Location - directors interests register: non legible (1 page) |
18 July 1995 | Location of register of directors' interests (1 page) |
18 July 1995 | Accounting reference date notified as 31/12 (1 page) |
18 July 1995 | Location - directors interests register: non legible (1 page) |
18 July 1995 | Location of register of members (non legible) (1 page) |
18 July 1995 | Location of register of members (1 page) |
4 July 1995 | Incorporation (42 pages) |
4 July 1995 | Incorporation (42 pages) |