London
EC2N 4AG
Secretary Name | Law Debenture Corporate Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 September 1997(3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | L.D.C. Corporate Director No.1 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2018(20 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Michael Andrew Caldicott |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 46 Gubyon Avenue Herne Hill London SE24 0DX |
Director Name | Christopher Charles Biddulph Duffett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Managing Director |
Correspondence Address | 81 Abingdon Road London W8 6AW |
Director Name | Richard Forbes Thomas |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 51 Bloomfield Road Harpenden Hertfordshire AL5 4DD |
Secretary Name | John Kenneth Howell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Malvern Road Hackney London E8 3LP |
Director Name | Peter Michael Skeggs |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 27 September 2002) |
Role | Finance Director |
Correspondence Address | 76 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Andrew David Gibson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1998(7 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 May 2003) |
Role | Trust Manager |
Correspondence Address | 41 Park Avenue Bedford Bedfordshire MK40 2NF |
Director Name | Trudi Anne Elkington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 year after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 October 2003) |
Role | Senior Trust Officer |
Correspondence Address | 52 Blackacre Road Theydon Bois Epping Essex CM16 7LU |
Director Name | Ms Caroline Janet Banszky |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(5 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 31 August 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Kenneth William Ballard Inglis |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 2009) |
Role | Company Director |
Correspondence Address | Mill End Dairy Farm Clavering, Saffron Walden Essex CB11 4RR |
Director Name | Edward Stanley Thomas |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 February 2013) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Richard William Main |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(6 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 04 April 2014) |
Role | Trust Manager |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | William John Rowland |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 June 2007) |
Role | Trust Manager |
Correspondence Address | 30 Upper Selsdon Road Selsdon South Croydon Surrey CR2 8DE |
Director Name | Mr Stephen William Spencer Norton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(10 years after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 March 2016) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Prof John Anderson Kay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 April 2014) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mrs Simone Gerarda Johanna Lavelle |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 April 2013(15 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David James Evans |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 February 2018) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Colin Robertson |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(17 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2018) |
Role | Investment Adviser |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Richard John Moody |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(19 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2018) |
Role | Pensions Executive |
Country of Residence | England |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Charles Adams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(19 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Sg Kleinwort Hambros Trust Company (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 December 1997(6 months, 2 weeks after company formation) |
Appointment Duration | 20 years (resigned 01 January 2018) |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Website | lawdeb.co.uk |
---|---|
Telephone | 020 76065451 |
Telephone region | London |
Registered Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Law Debenture Corp PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months from now) |
24 October 2017 | Termination of appointment of Michael Charles Adams as a director on 22 October 2017 (1 page) |
---|---|
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 September 2016 | Appointment of Mr Michael Charles Adams as a director on 26 September 2016 (2 pages) |
1 September 2016 | Termination of appointment of Caroline Janet Banszky as a director on 31 August 2016 (1 page) |
30 August 2016 | Director's details changed for Mr Richard John Moody on 26 August 2016 (2 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
1 June 2016 | Appointment of Mr Richard John Moody as a director on 1 June 2016 (2 pages) |
1 March 2016 | Termination of appointment of Stephen William Spencer Norton as a director on 1 March 2016 (1 page) |
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 January 2015 | Appointment of Mr Colin Robertson as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Mr Colin Robertson as a director on 1 January 2015 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
1 May 2014 | Termination of appointment of John Kay as a director (1 page) |
1 May 2014 | Appointment of Mr David James Evans as a director (2 pages) |
1 May 2014 | Termination of appointment of Richard Main as a director (1 page) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 July 2013 | Termination of appointment of Simone Lavelle as a director (1 page) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Appointment of Mrs Simone Gerarda Johanna Lavelle as a director (2 pages) |
8 March 2013 | Termination of appointment of Edward Thomas as a director (1 page) |
21 June 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Mrs Caroline Janet Banszky on 13 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Director's details changed for Stephen William Spencer Norton on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Edward Stanley Thomas on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Richard William Main on 13 June 2012 (2 pages) |
13 June 2012 | Director's details changed for Professor John Anderson Kay on 13 June 2012 (2 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
28 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (9 pages) |
28 June 2010 | Director's details changed for Stephen William Spencer Norton on 7 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Kleinwort Benson Trustees Ltd on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Kleinwort Benson Trustees Ltd on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Stephen William Spencer Norton on 7 October 2009 (2 pages) |
28 June 2010 | Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
7 May 2009 | Appointment terminated director kenneth inglis (1 page) |
7 May 2009 | Director appointed professor john anderson kay (3 pages) |
1 October 2008 | Resolutions
|
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
13 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New director appointed (2 pages) |
26 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
6 July 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
28 June 2006 | Return made up to 06/06/06; full list of members (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
18 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
13 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
7 July 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
22 June 2004 | Return made up to 06/06/04; full list of members (9 pages) |
11 November 2003 | New director appointed (2 pages) |
25 October 2003 | Director resigned (1 page) |
13 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
27 June 2003 | Return made up to 06/06/03; full list of members
|
20 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
13 May 2003 | New director appointed (3 pages) |
10 May 2003 | Director resigned (1 page) |
14 October 2002 | New director appointed (3 pages) |
14 October 2002 | Director resigned (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
1 July 2002 | New director appointed (5 pages) |
1 July 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 06/06/02; full list of members (9 pages) |
8 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 June 2001 | Return made up to 06/06/01; full list of members
|
1 November 2000 | Registered office changed on 01/11/00 from: princes house 95 gresham street london EC2V 7LY (1 page) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 June 2000 | Return made up to 06/06/00; full list of members
|
21 June 2000 | Director's particulars changed (1 page) |
28 September 1999 | Director's particulars changed (1 page) |
28 September 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
2 July 1999 | Return made up to 06/06/99; full list of members (11 pages) |
24 September 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
15 September 1998 | Resolutions
|
23 June 1998 | Return made up to 06/06/98; full list of members (11 pages) |
18 June 1998 | New director appointed (2 pages) |
1 February 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
16 June 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
6 June 1997 | Incorporation (18 pages) |