32 London Bridge Street
London
SE1 9SG
Director Name | Mr James Declan McKelvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Duff And Phelps The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 27 Oakhurst Road West Ewell Epsom Surrey KT19 9SF |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 3 Fontwell Drive Reading Berkshire RG30 4QR |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1998(1 day after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 May 2003) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(2 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(2 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Senior Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Bernard Roger Tapie |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 January 2010(11 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 September 2019) |
Role | Comedian |
Country of Residence | France |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 February 2010) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2003(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 26 January 2010) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2010(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2016) |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | C/O Duff & Phelps Ltd. The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | -£144,408 |
Current Liabilities | £1,714,960 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
3 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
22 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (11 pages) |
20 September 2023 | Withdrawal of a person with significant control statement on 20 September 2023 (2 pages) |
14 February 2023 | Notification of a person with significant control statement (2 pages) |
14 February 2023 | Notification of Benjamin Wiles as a person with significant control on 14 February 2023 (2 pages) |
14 February 2023 | Cessation of Bernard Roger Tapie as a person with significant control on 14 February 2023 (1 page) |
14 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 March 2021 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
20 January 2020 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 January 2020 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 October 2019 | Director's details changed for James Declan Mc Keluey on 31 July 2019 (2 pages) |
20 September 2019 | Termination of appointment of Bernard Roger Tapie as a director on 19 September 2019 (1 page) |
23 August 2019 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Duff & Phelps Ltd. the Shard 32 London Bridge Street London SE1 9SG on 23 August 2019 (1 page) |
23 August 2019 | Appointment of James Declan Mc Keluey as a director on 31 July 2019 (2 pages) |
23 August 2019 | Appointment of Michael Edward Hall as a director on 31 July 2019 (2 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
12 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 May 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 April 2016 (1 page) |
4 May 2016 | Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 April 2016 (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
23 February 2010 | Appointment of Bernard Tapie as a director (2 pages) |
23 February 2010 | Appointment of Bernard Tapie as a director (2 pages) |
17 February 2010 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
17 February 2010 | Termination of appointment of Rathbone Directors Ltd as a director (2 pages) |
17 February 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 17 February 2010 (2 pages) |
17 February 2010 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 17 February 2010 (2 pages) |
9 February 2010 | Appointment of Palmerston Securities Limited as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
9 February 2010 | Appointment of Palmerston Securities Limited as a secretary (3 pages) |
9 February 2010 | Termination of appointment of Rathbone Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Director's details changed for Rathbone Directors Ltd on 22 December 2009 (1 page) |
19 January 2010 | Director's details changed for Rathbone Directors Ltd on 22 December 2009 (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
19 January 2010 | Secretary's details changed for Rathbone Secretaries Limited on 22 December 2009 (1 page) |
19 January 2010 | Secretary's details changed for Rathbone Secretaries Limited on 22 December 2009 (1 page) |
19 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
15 January 2009 | Return made up to 22/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
1 August 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
23 January 2007 | Return made up to 22/12/06; full list of members (2 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
1 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
24 January 2006 | Return made up to 22/12/05; full list of members (2 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
31 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
6 January 2005 | Return made up to 22/12/04; full list of members (6 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
3 November 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
26 January 2004 | Return made up to 22/12/03; full list of members (6 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
31 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Secretary resigned (1 page) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
30 January 2003 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
23 January 2003 | Return made up to 22/12/02; full list of members (6 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | New director appointed (5 pages) |
19 June 2002 | Director resigned (1 page) |
22 January 2002 | Return made up to 22/12/01; full list of members
|
22 January 2002 | Return made up to 22/12/01; full list of members
|
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
22 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
5 November 2001 | Ad 30/10/01--------- £ si 47412@1=47412 £ ic 100/47512 (2 pages) |
5 November 2001 | Ad 30/10/01--------- £ si 47412@1=47412 £ ic 100/47512 (2 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | New director appointed (5 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
11 September 2001 | Total exemption full accounts made up to 31 December 1999 (7 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director's particulars changed (1 page) |
27 February 2001 | Director resigned (1 page) |
27 February 2001 | New director appointed (3 pages) |
25 January 2001 | Return made up to 22/12/00; full list of members
|
25 January 2001 | Return made up to 22/12/00; full list of members
|
16 August 2000 | New director appointed (4 pages) |
16 August 2000 | New director appointed (4 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
23 January 2000 | Return made up to 22/12/99; full list of members (7 pages) |
5 February 1999 | New director appointed (5 pages) |
5 February 1999 | New director appointed (5 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (3 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (5 pages) |
5 February 1999 | New director appointed (5 pages) |
5 February 1999 | New director appointed (3 pages) |
8 January 1999 | New director appointed (4 pages) |
8 January 1999 | New director appointed (4 pages) |
7 January 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 January 1999 | Ad 23/12/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Secretary resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
5 January 1999 | Director resigned (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Registered office changed on 04/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | Resolutions
|
4 January 1999 | Registered office changed on 04/01/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 January 1999 | Resolutions
|
4 January 1999 | £ nc 100/100000 23/12/98 (1 page) |
4 January 1999 | £ nc 100/100000 23/12/98 (1 page) |
22 December 1998 | Incorporation (7 pages) |
22 December 1998 | Incorporation (7 pages) |