London
EC2N 4JL
Director Name | David Fowler |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 July 2001) |
Role | Financial Controller |
Correspondence Address | 53 Blendon Drive Bexley Kent DA5 3AA |
Director Name | Mr David Ronald Smith |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 December 1996) |
Role | Stockbroker |
Correspondence Address | 32 Fairlands Avenue Buckhurst Hill Essex IG9 5TF |
Secretary Name | Janet Mary-Ann Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 28 Deirdre Close Wickford Essex SS12 0AZ |
Director Name | John Alan Guy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 February 1998) |
Role | Operations Manager |
Correspondence Address | 5c Argyle Road Southborough Tunbridge Wells Kent TN4 0SU |
Director Name | Leslie Stewart Allan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 13 February 1998) |
Role | Company Director |
Correspondence Address | 24 Wool Road Wimbledon London SW20 0HW |
Director Name | John Lawrence Conroy |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | International Admin Manager |
Correspondence Address | 62 South Drive Plandome New York 11030 United States |
Director Name | Mr Clifford Alan Siegel |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 27 July 2001(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2007) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 28 Clarendon Road London W11 3AD |
Director Name | Justin James Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 June 2009) |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | 2 Avenue Place Avenue Road Bishops Stortford Hertfordshire CM23 5GN |
Director Name | Mr David Walt Weaver |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 November 2007(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Secretary Name | Purity Kanario Kinoti |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 March 2009(13 years after company formation) |
Appointment Duration | 2 years (resigned 13 April 2011) |
Role | Secretary |
Correspondence Address | 47 Ridge Road Letchworth Garden City Herts SG6 1PS |
Secretary Name | Mrs Nicola Mary Hardy |
---|---|
Status | Resigned |
Appointed | 01 May 2013(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Company Director |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Timothy Edward Cronin |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 August 2016(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 1996(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | bby.com.au |
---|
Registered Address | 100 Bishopsgate London EC2N 4JL |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Jefferies International LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 March 2023 | Accounts for a dormant company made up to 30 November 2022 (6 pages) |
---|---|
8 February 2023 | Change of details for Jefferies International Limited as a person with significant control on 18 November 2019 (2 pages) |
2 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
10 August 2022 | Accounts for a dormant company made up to 30 November 2021 (6 pages) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
22 April 2021 | Accounts for a dormant company made up to 30 November 2020 (6 pages) |
2 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 30 November 2019 (6 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
18 November 2019 | Registered office address changed from Vintners Place 68 Upper Thames Street London EC4V 3BJ to 100 Bishopsgate London EC2N 4JL on 18 November 2019 (1 page) |
22 July 2019 | Termination of appointment of Timothy Edward Cronin as a director on 22 July 2019 (1 page) |
19 June 2019 | Accounts for a dormant company made up to 30 November 2018 (6 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 November 2017 (6 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
23 June 2017 | Accounts for a dormant company made up to 30 November 2016 (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 August 2016 | Appointment of Mr. Timothy Edward Cronin as a director on 16 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr. Timothy Edward Cronin as a director on 16 August 2016 (2 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
28 July 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
1 June 2016 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of David Walt Weaver as a director on 31 May 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
27 May 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
27 May 2015 | Accounts for a dormant company made up to 30 November 2014 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page) |
28 January 2015 | Termination of appointment of Nicola Mary Hardy as a secretary on 31 October 2014 (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
28 July 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
30 April 2014 | Statement of company's objects (2 pages) |
30 April 2014 | Resolutions
|
30 April 2014 | Resolutions
|
30 April 2014 | Statement of company's objects (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
28 August 2013 | Accounts for a dormant company made up to 30 November 2012 (6 pages) |
1 May 2013 | Appointment of Mrs Nicola Mary Hardy as a secretary (1 page) |
1 May 2013 | Appointment of Mrs Nicola Mary Hardy as a secretary (1 page) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Director's details changed for Mr Huw Martin Tucker on 28 February 2012 (2 pages) |
8 March 2013 | Director's details changed for Mr David Walt Weaver on 28 February 2012 (2 pages) |
8 March 2013 | Director's details changed for Mr David Walt Weaver on 28 February 2012 (2 pages) |
8 March 2013 | Director's details changed for Mr Huw Martin Tucker on 28 February 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 November 2011 (6 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
1 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
13 April 2011 | Termination of appointment of Purity Kinoti as a secretary (1 page) |
13 April 2011 | Termination of appointment of Purity Kinoti as a secretary (1 page) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 October 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 30 November 2010 (1 page) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
24 June 2009 | Director appointed huw martin tucker (1 page) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 June 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
9 June 2009 | Appointment terminated director justin van wijngaarden (1 page) |
27 April 2009 | Secretary appointed purity kanario kinoti (1 page) |
27 April 2009 | Location of debenture register (1 page) |
27 April 2009 | Secretary appointed purity kanario kinoti (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of register of members (1 page) |
27 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
24 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
24 April 2009 | Location of register of members (1 page) |
24 April 2009 | Location of debenture register (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from vintners place 68 upper thames street london EC4V 3BJ (1 page) |
8 July 2008 | Location of register of members (1 page) |
8 July 2008 | Location of register of members (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
4 July 2008 | Appointment terminated secretary janet lewis (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
19 May 2008 | Director's change of particulars / justin van wijngaarden / 07/04/2008 (1 page) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
14 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
5 December 2007 | New director appointed (2 pages) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
26 November 2007 | Registered office changed on 26/11/07 from: bracken house 1 friday street london EC4M 9JA (1 page) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 06/03/07; full list of members (2 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
13 September 2006 | Full accounts made up to 31 December 2005 (8 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
11 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (5 pages) |
4 April 2005 | Return made up to 06/03/05; full list of members (5 pages) |
23 March 2005 | Location of register of members (1 page) |
23 March 2005 | Location of register of members (1 page) |
4 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (7 pages) |
17 March 2004 | Return made up to 06/03/04; full list of members
|
17 March 2004 | Return made up to 06/03/04; full list of members
|
16 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
16 April 2003 | Full accounts made up to 31 December 2002 (6 pages) |
1 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 06/03/03; full list of members (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
26 September 2002 | Full accounts made up to 31 December 2001 (7 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
27 March 2002 | Return made up to 06/03/02; full list of members (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (2 pages) |
14 September 2001 | New director appointed (3 pages) |
14 September 2001 | New director appointed (2 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
22 May 2001 | Full accounts made up to 31 December 2000 (6 pages) |
2 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
2 May 2001 | Return made up to 06/03/01; full list of members (6 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
27 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 06/03/00; full list of members (6 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 46 new broad street london EC2M 1JD (1 page) |
28 June 1999 | Return made up to 06/03/99; full list of members
|
28 June 1999 | Return made up to 06/03/99; full list of members
|
12 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
12 May 1999 | Full accounts made up to 31 December 1998 (6 pages) |
3 March 1999 | Auditor's resignation (1 page) |
3 March 1999 | Auditor's resignation (1 page) |
22 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
22 October 1998 | Full accounts made up to 31 December 1997 (6 pages) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
26 February 1998 | Director resigned (1 page) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
15 July 1997 | Full accounts made up to 31 December 1996 (6 pages) |
28 June 1997 | New director appointed (2 pages) |
28 June 1997 | New director appointed (2 pages) |
15 April 1997 | Return made up to 06/03/97; full list of members
|
15 April 1997 | Return made up to 06/03/97; full list of members
|
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
30 April 1996 | Director resigned (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
30 April 1996 | Ad 24/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1996 | New secretary appointed (2 pages) |
30 April 1996 | Accounting reference date notified as 31/12 (1 page) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Accounting reference date notified as 31/12 (1 page) |
30 April 1996 | Resolutions
|
30 April 1996 | Resolutions
|
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | Ad 24/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 1996 | Secretary resigned (1 page) |
30 April 1996 | Memorandum and Articles of Association (5 pages) |
30 April 1996 | Memorandum and Articles of Association (5 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: barrington house 59-67 gresham street london EC2V 7JA (1 page) |
21 March 1996 | Company name changed hackremco (no.1105) LIMITED\certificate issued on 22/03/96 (2 pages) |
21 March 1996 | Company name changed hackremco (no.1105) LIMITED\certificate issued on 22/03/96 (2 pages) |
6 March 1996 | Incorporation (16 pages) |
6 March 1996 | Incorporation (16 pages) |