London
E14 4SG
Director Name | Patrick Matthew Vincent Le Gallez |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | One Bank Street Bank Street London E14 4SG |
Director Name | Richard John Nicolle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2011(13 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Bank Street London E14 4SG |
Secretary Name | Corporate Secretaries (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 24 years, 2 months |
Correspondence Address | Sg Hambros House 18 Esplanade St Helier JE4 8RT |
Director Name | Mr Warner Thomas Koller |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | Guernsey |
Correspondence Address | Schopwick Port Soif Lane Vale Guernsey Channel Islands GY6 8AH |
Director Name | Jason De Beauvoir Sherwill |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 August 2004) |
Role | Chartered Accountant |
Correspondence Address | Maison De Bas Rue Des Truchots, St. Andrew Guernsey Channel Islands GY6 8UD |
Director Name | John Riva |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 2000) |
Role | Chartered Tax Advisor |
Correspondence Address | La Vielle Grange La Hougue Farm La Route De Al Houge Bite St Helier Jersey Channel Islands |
Director Name | David Glyn Richards |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2002) |
Role | Chartered Tax Advisors |
Correspondence Address | Claverley Queens Road St Peter Port Guernsey GY1 1PT |
Director Name | Mr Gordon Joseph Daniel MacDonald |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Les Reines Rue Des Reines St Peter In The Wood Guernsey Channel Islands GY7 9AE |
Director Name | Sara Lehan |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 July 2001) |
Role | Accountant |
Correspondence Address | The Ripples La Grande Route Des Sablons Grouville Jersey JE3 9FN |
Director Name | Jane Anne Le Maitre |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 July 2005) |
Role | Chartered Accountant |
Correspondence Address | Belle Vue Rue Robin Bordeaux Guernsey GY3 5ND |
Director Name | Mrs Fiona Jane Hurley |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 09 October 2008) |
Role | Chartered Accountant |
Country of Residence | Jersey |
Correspondence Address | 12 Oakland Vineries La Rue Du Presbytere St Clement Jersey JE2 6RB |
Director Name | Jonathan Grenfell Hooley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 September 2000) |
Role | Chartered Accountant |
Correspondence Address | La Maison Daval Rue Des Messuriers, St. Pierre Du Bo Guernsey Channel Islands GY7 9SL |
Director Name | Michael Sidney Dean |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 2002) |
Role | Chartered Tax Advisor |
Correspondence Address | Avray Rue De La Hougue Castel Guernsey Channel Islands |
Director Name | Matrgaret Lafferty Alexander |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 May 2002) |
Role | Accountant |
Correspondence Address | 1 Clos De Fosse Au Bois La Rue De La Fosse Au Bois St Ouen Jersey JE3 2HB |
Director Name | Mr David Edward Hearse |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 September 2007) |
Role | Trust Company Director |
Country of Residence | Guernsey |
Correspondence Address | Coin Des Rues La Rue Sauvage Guernsey GY2 4WF |
Director Name | Amanda Carol Harris |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 August 2005) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Sycamore Cottage College Hill, St. Helier Jersey Channel Islands JE2 4RE |
Director Name | Chris William Bevan |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2001(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 January 2005) |
Role | Professional Tax Adviser |
Correspondence Address | The Ripples La Grande Route Des Sablons Grouville Je3 9fn JE3 9FN |
Director Name | Mr Paul Stephen Le Poidevin |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 2008) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | La Maison Poitou La Hougue Anthan St Peters Guernsey GY7 9BW |
Director Name | Miss Jane Margaret Clayton |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 July 2009) |
Role | Director Corporate Clients |
Country of Residence | Jersey |
Correspondence Address | 15 Clos Du Briard La Pouquelaye St Helier Jersey JE2 3FQ |
Director Name | Colin James Le Masurier |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(4 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 May 2008) |
Role | Trust Director |
Correspondence Address | Charlston Lodge Route Orange St Brelade Jersey JE3 8GP |
Director Name | Jane Smith |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 30 September 2011) |
Role | Trust Director |
Correspondence Address | L'Asile Rue Des Vinaires St Peters Guernsey Channel Islands GY7 9HA |
Director Name | Richard Curtiss Le Brun |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 October 2004) |
Role | Trust Director |
Country of Residence | Guernsey |
Correspondence Address | Route Des Clos Landais St Saviour Guernsey GY7 9PH |
Director Name | Trevor Anthony Pinchemain |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 February 2006) |
Role | Trust Director |
Correspondence Address | Grape Bay Grandes Rocques Castel GY5 7XG |
Director Name | Keith McShea |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2005) |
Role | Chartered Secretary |
Correspondence Address | Flat 2 19 Pomona Road St. Helier Jersey JE2 3XL |
Director Name | Tina Pasquire |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 September 2011) |
Role | Trust Director |
Correspondence Address | Nalanta Barras Lane, Vale Guernsey Channel Islands GY6 8EN |
Director Name | Deborah Louise Brauer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2011) |
Role | Dir Corp Clients |
Correspondence Address | 2 La Mignonette Le Chemin Des Moulins St. Lawrence Jersey Channel Isles JE3 1HQ |
Director Name | Vanessa Louise Clouting |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2007(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2011) |
Role | Dir Corp Clients |
Correspondence Address | 12 Raleigh Close La Rue De La Hauteur St. Helier Jersey Channel Isles JE2 3RB |
Director Name | Christopher Andrew Burton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2010) |
Role | Head Pwm Int'L |
Correspondence Address | Brookside Rue Du Huquet St. Martin Jersey Channel Isles JE3 6HE |
Director Name | Keith Geoffrey Park |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(11 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2017) |
Role | Trust Director |
Country of Residence | British |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Mr Sean Brian Baudin |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2011(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 March 2018) |
Role | Trust Director |
Country of Residence | Jersey |
Correspondence Address | 5th Floor 8 St James's Square London SW1Y 4JU |
Director Name | Mr Joel Hunter Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2020(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2022) |
Role | Trust Company Director |
Country of Residence | Jersey |
Correspondence Address | PO Box 197 Sg Hambros House 18 Esplanade St Helier JE4 8RT |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1998(same day as company formation) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | kleinwortbenson.com |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
Registered Address | One Bank Street Bank Street London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kleinwort Benson (Channel Islands) Trustees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,779 |
Net Worth | £49,564 |
Current Liabilities | £1,534 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (9 months ago) |
---|---|
Next Return Due | 17 July 2024 (3 months, 2 weeks from now) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
13 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
6 December 2022 | Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Bank Street London E14 4SG on 6 December 2022 (1 page) |
17 November 2022 | Withdraw the company strike off application (1 page) |
20 September 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2022 | Application to strike the company off the register (2 pages) |
4 July 2022 | Termination of appointment of Joel Hunter Smith as a director on 28 June 2022 (1 page) |
4 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
19 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
3 October 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
6 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
12 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
30 October 2020 | Appointment of Mr Joel Hunter Smith as a director on 16 October 2020 (2 pages) |
6 August 2020 | Termination of appointment of Joel Hunter Smith as a director on 6 August 2020 (1 page) |
6 August 2020 | Appointment of Mr Joel Hunter Smith as a director on 6 August 2020 (2 pages) |
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
13 December 2019 | Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG (1 page) |
29 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 July 2019 | Secretary's details changed for Corporate Secretaries (Jersey) Limited on 1 July 2019 (1 page) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
6 August 2018 | Termination of appointment of Sean Brian Baudin as a director on 28 March 2018 (1 page) |
6 November 2017 | Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from 14 st. George Street London W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
4 July 2017 | Termination of appointment of Keith Geoffrey Park as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Keith Geoffrey Park as a director on 30 June 2017 (1 page) |
10 August 2016 | Termination of appointment of Richard Curtiss Le Brun as a director on 27 July 2016 (1 page) |
10 August 2016 | Termination of appointment of Richard Curtiss Le Brun as a director on 27 July 2016 (1 page) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (22 pages) |
2 August 2016 | Confirmation statement made on 3 July 2016 with updates (22 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
5 July 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
6 October 2015 | Total exemption full accounts made up to 31 December 2014 (7 pages) |
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Keith Geoffrey Park on 1 July 2015 (2 pages) |
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 July 2013 | Secretary's details changed for Orbis Secretaries Jersey Limited on 11 November 2005 (1 page) |
15 July 2013 | Secretary's details changed for Orbis Secretaries Jersey Limited on 11 November 2005 (1 page) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
8 May 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Appointment of Richard John Nicolle as a director (3 pages) |
26 October 2011 | Appointment of Richard John Nicolle as a director (3 pages) |
14 October 2011 | Appointment of Sean Brian Baudin as a director (3 pages) |
14 October 2011 | Appointment of Sean Brian Baudin as a director (3 pages) |
14 October 2011 | Termination of appointment of Deborah Brauer as a director (2 pages) |
14 October 2011 | Termination of appointment of Vanessa Clouting as a director (2 pages) |
14 October 2011 | Appointment of Richard Curtiss Le Brun as a director (3 pages) |
14 October 2011 | Appointment of Patrick Matthew Vincent Le Gallez as a director (3 pages) |
14 October 2011 | Termination of appointment of Jane Smith as a director (2 pages) |
14 October 2011 | Appointment of Patrick Matthew Vincent Le Gallez as a director (3 pages) |
14 October 2011 | Appointment of Simon Johann Kleis as a director (3 pages) |
14 October 2011 | Termination of appointment of Tina Pasquire as a director (2 pages) |
14 October 2011 | Appointment of Simon Johann Kleis as a director (3 pages) |
14 October 2011 | Termination of appointment of Jane Smith as a director (2 pages) |
14 October 2011 | Appointment of Richard Curtiss Le Brun as a director (3 pages) |
14 October 2011 | Termination of appointment of Vanessa Clouting as a director (2 pages) |
14 October 2011 | Termination of appointment of Deborah Brauer as a director (2 pages) |
14 October 2011 | Termination of appointment of Tina Pasquire as a director (2 pages) |
4 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (17 pages) |
4 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (17 pages) |
4 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (17 pages) |
29 July 2011 | Director's details changed for Keith Geoffrey Park on 21 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Deborah Louise Avery on 20 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Keith Geoffrey Park on 21 July 2011 (3 pages) |
29 July 2011 | Director's details changed for Deborah Louise Avery on 20 July 2011 (3 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
21 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
8 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages) |
8 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PQ on 8 June 2011 (2 pages) |
17 August 2010 | Termination of appointment of Christopher Burton as a director (2 pages) |
17 August 2010 | Termination of appointment of Christopher Burton as a director (2 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
30 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (18 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Resolutions
|
11 June 2010 | Appointment of Keith Geoffrey Park as a director (3 pages) |
11 June 2010 | Appointment of Keith Geoffrey Park as a director (3 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
12 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 August 2009 | Return made up to 03/07/09; full list of members (6 pages) |
24 August 2009 | Director appointed deborah louise avery (1 page) |
24 August 2009 | Director appointed vanessa louise clouting (1 page) |
24 August 2009 | Director appointed christopher andrew burton (1 page) |
24 August 2009 | Director appointed christopher andrew burton (1 page) |
24 August 2009 | Appointment terminated director jane clayton (1 page) |
24 August 2009 | Appointment terminated director jane clayton (1 page) |
24 August 2009 | Return made up to 03/07/09; full list of members (6 pages) |
24 August 2009 | Director appointed vanessa louise clouting (1 page) |
24 August 2009 | Director appointed deborah louise avery (1 page) |
9 October 2008 | Appointment terminated director fiona hurley (1 page) |
9 October 2008 | Appointment terminated director fiona hurley (1 page) |
25 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
25 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
22 July 2008 | Appointment terminated director colin le masurier (1 page) |
22 July 2008 | Appointment terminated director colin le masurier (1 page) |
14 July 2008 | Appointment terminated director paul le poidevin (1 page) |
14 July 2008 | Appointment terminated director paul le poidevin (1 page) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 June 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
29 October 2007 | Director resigned (1 page) |
29 October 2007 | Director resigned (1 page) |
23 July 2007 | Return made up to 03/07/07; full list of members (8 pages) |
23 July 2007 | Return made up to 03/07/07; full list of members (8 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
5 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 03/07/06; full list of members (8 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: 10 fenchurch street london EC3M 3LB (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | Director resigned (1 page) |
1 November 2005 | Company name changed orbis trustees LIMITED\certificate issued on 01/11/05 (3 pages) |
1 November 2005 | Company name changed orbis trustees LIMITED\certificate issued on 01/11/05 (3 pages) |
2 September 2005 | Director resigned (2 pages) |
2 September 2005 | Director resigned (2 pages) |
8 August 2005 | Director's particulars changed (1 page) |
8 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
8 August 2005 | Return made up to 03/07/05; full list of members (9 pages) |
8 August 2005 | Director's particulars changed (1 page) |
23 June 2005 | New director appointed (1 page) |
23 June 2005 | New director appointed (1 page) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
22 June 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
3 November 2004 | Director resigned (1 page) |
3 November 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 03/07/04; full list of members (13 pages) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Return made up to 03/07/04; full list of members (13 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (11 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members (11 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
11 December 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 September 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | New director appointed (1 page) |
27 August 2002 | Director resigned (1 page) |
27 August 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 03/07/02; full list of members (11 pages) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (6 pages) |
23 July 2002 | New director appointed (6 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 16 old bailey london EC4M 7EG (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 16 old bailey london EC4M 7EG (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
16 August 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 July 2001 | Return made up to 03/07/01; full list of members (11 pages) |
31 July 2001 | Return made up to 03/07/01; full list of members (11 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
10 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
10 July 2001 | Total exemption small company accounts made up to 31 July 2000 (8 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 12 gough square london EC4A 3DE (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
17 October 2000 | Director resigned (1 page) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | Return made up to 03/07/00; full list of members (13 pages) |
27 September 2000 | New director appointed (3 pages) |
27 September 2000 | New director appointed (2 pages) |
27 September 2000 | Return made up to 03/07/00; full list of members (13 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New director appointed (3 pages) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
23 July 1999 | Return made up to 03/07/99; full list of members (8 pages) |
16 October 1998 | Company name changed templeco 408 LIMITED\certificate issued on 19/10/98 (2 pages) |
16 October 1998 | Company name changed templeco 408 LIMITED\certificate issued on 19/10/98 (2 pages) |
3 July 1998 | Incorporation (23 pages) |
3 July 1998 | Incorporation (23 pages) |