London
SW1Y 4JU
Director Name | Ms Marina Rose Kleinwort |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2000(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 3 months (closed 23 October 2018) |
Role | Charity Trustee |
Country of Residence | England |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Director Name | Tessa Elizabeth Bremner |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(5 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 October 2018) |
Role | Artist |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Secretary Name | Sg Kleinwort Hambros Trust Company (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 23 October 2018) |
Correspondence Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
Director Name | Clare Elizabeth McCulloch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Mr Andrew Hugh Penny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22e Fitzjohns Avenue London NW3 5NB |
Secretary Name | Clare Elizabeth McCulloch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 67 Grosvenor Street London W1K 3JN |
Director Name | Zenaida Yanowsky |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 05 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 11 April 2011) |
Role | Dancer |
Country of Residence | United Kingdom |
Correspondence Address | 96b Wandsworth Bridge Road London SW6 2TF |
Secretary Name | Nicholas Robert Kerr Sheppard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 15 Shirley Gardens Rusthall Tunbridge Wells Kent TN4 8TG |
Website | www.mkleinwort.com |
---|
Registered Address | 5th Floor 8 St. James's Square London SW1Y 4JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £51,646 |
Net Worth | £1,503,298 |
Cash | £26,795 |
Current Liabilities | £733 |
Latest Accounts | 6 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 06 July |
23 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 September 2018 | Voluntary strike-off action has been suspended (1 page) |
7 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2018 | Application to strike the company off the register (3 pages) |
13 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2018 | Total exemption full accounts made up to 6 July 2017 (13 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
19 July 2017 | Secretary's details changed for Kleinwort Benson Trustees Ltd on 6 July 2017 (1 page) |
19 July 2017 | Secretary's details changed for Kleinwort Benson Trustees Ltd on 6 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 8 st. James's Square London SW1Y 4JU England to 5th Floor 8 st. James's Square London SW1Y 4JU on 10 July 2017 (1 page) |
12 April 2017 | Total exemption full accounts made up to 6 July 2016 (13 pages) |
12 April 2017 | Total exemption full accounts made up to 6 July 2016 (13 pages) |
2 December 2016 | Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2 December 2016 (1 page) |
2 December 2016 | Registered office address changed from 14 st George Street Mayfair London W1S 1FE to 8 st. James's Square London SW1Y 4JU on 2 December 2016 (1 page) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 6 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption full accounts made up to 6 July 2015 (12 pages) |
18 April 2016 | Total exemption full accounts made up to 6 July 2015 (12 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
3 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
15 April 2015 | Total exemption full accounts made up to 6 July 2014 (12 pages) |
15 April 2015 | Total exemption full accounts made up to 6 July 2014 (12 pages) |
15 April 2015 | Total exemption full accounts made up to 6 July 2014 (12 pages) |
24 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
24 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
24 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
31 January 2014 | Total exemption full accounts made up to 6 July 2013 (12 pages) |
31 January 2014 | Total exemption full accounts made up to 6 July 2013 (12 pages) |
31 January 2014 | Total exemption full accounts made up to 6 July 2013 (12 pages) |
29 November 2013 | Termination of appointment of Nicholas Kerr Sheppard as a secretary (1 page) |
29 November 2013 | Appointment of Kleinwort Benson Trustees Limited as a secretary (2 pages) |
29 November 2013 | Termination of appointment of Nicholas Kerr Sheppard as a secretary (1 page) |
29 November 2013 | Appointment of Kleinwort Benson Trustees Limited as a secretary (2 pages) |
25 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
25 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
25 July 2013 | Annual return made up to 6 July 2013 no member list (3 pages) |
13 March 2013 | Total exemption full accounts made up to 6 July 2012 (12 pages) |
13 March 2013 | Total exemption full accounts made up to 6 July 2012 (12 pages) |
13 March 2013 | Total exemption full accounts made up to 6 July 2012 (12 pages) |
10 December 2012 | Director's details changed for Tessa Elizabeth Bremner on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for David James Roper Robinson on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Marina Rose Kleinwort on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Tessa Elizabeth Bremner on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for David James Roper Robinson on 10 December 2012 (2 pages) |
10 December 2012 | Director's details changed for Marina Rose Kleinwort on 10 December 2012 (2 pages) |
6 August 2012 | Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
6 August 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
6 August 2012 | Annual return made up to 6 July 2012 no member list
|
6 August 2012 | Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages) |
6 August 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
6 August 2012 | Director's details changed for Tessa Elizabeth Bremner on 3 August 2012 (2 pages) |
26 January 2012 | Total exemption full accounts made up to 6 July 2011 (12 pages) |
26 January 2012 | Total exemption full accounts made up to 6 July 2011 (12 pages) |
26 January 2012 | Total exemption full accounts made up to 6 July 2011 (12 pages) |
28 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 no member list
|
28 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
28 July 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
22 July 2011 | Termination of appointment of Zenaida Yanowsky as a director (1 page) |
22 July 2011 | Termination of appointment of Zenaida Yanowsky as a director (1 page) |
6 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages) |
6 June 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 6 June 2011 (2 pages) |
9 December 2010 | Total exemption full accounts made up to 6 July 2010 (12 pages) |
9 December 2010 | Total exemption full accounts made up to 6 July 2010 (12 pages) |
9 December 2010 | Total exemption full accounts made up to 6 July 2010 (12 pages) |
2 August 2010 | Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
2 August 2010 | Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
2 August 2010 | Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list
|
2 August 2010 | Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Zenaida Yanowsky on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Tessa Elizabeth Bremner on 6 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Marina Rose Kleinwort on 6 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 6 July 2010 no member list (6 pages) |
21 May 2010 | Total exemption full accounts made up to 6 July 2009 (12 pages) |
21 May 2010 | Total exemption full accounts made up to 6 July 2009 (12 pages) |
21 May 2010 | Total exemption full accounts made up to 6 July 2009 (12 pages) |
28 July 2009 | Annual return made up to 06/07/09 (3 pages) |
28 July 2009 | Annual return made up to 06/07/09 (3 pages) |
28 July 2009 | Annual return made up to 06/07/09
|
24 April 2009 | Total exemption full accounts made up to 6 July 2008 (12 pages) |
24 April 2009 | Total exemption full accounts made up to 6 July 2008 (12 pages) |
24 April 2009 | Total exemption full accounts made up to 6 July 2008 (12 pages) |
29 July 2008 | Annual return made up to 06/07/08 (3 pages) |
29 July 2008 | Annual return made up to 06/07/08
|
29 July 2008 | Annual return made up to 06/07/08 (3 pages) |
17 March 2008 | Total exemption full accounts made up to 6 July 2007 (12 pages) |
17 March 2008 | Total exemption full accounts made up to 6 July 2007 (12 pages) |
17 March 2008 | Total exemption full accounts made up to 6 July 2007 (12 pages) |
11 July 2007 | Annual return made up to 06/07/07
|
11 July 2007 | Annual return made up to 06/07/07 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
11 July 2007 | Annual return made up to 06/07/07 (2 pages) |
11 July 2007 | Director's particulars changed (1 page) |
20 February 2007 | Partial exemption accounts made up to 6 July 2006 (12 pages) |
20 February 2007 | Partial exemption accounts made up to 6 July 2006 (12 pages) |
20 February 2007 | Partial exemption accounts made up to 6 July 2006 (12 pages) |
10 July 2006 | Annual return made up to 06/07/06 (2 pages) |
10 July 2006 | Annual return made up to 06/07/06
|
10 July 2006 | Annual return made up to 06/07/06 (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: po box 191 10 fenchurch street london EC3M 3LB (1 page) |
23 February 2006 | Full accounts made up to 6 July 2005 (12 pages) |
23 February 2006 | Full accounts made up to 6 July 2005 (12 pages) |
23 February 2006 | Full accounts made up to 6 July 2005 (12 pages) |
10 February 2006 | New director appointed (2 pages) |
10 February 2006 | New director appointed (2 pages) |
18 July 2005 | Annual return made up to 06/07/05
|
18 July 2005 | Annual return made up to 06/07/05
|
18 July 2005 | Annual return made up to 06/07/05
|
14 January 2005 | Full accounts made up to 6 July 2004 (11 pages) |
14 January 2005 | Full accounts made up to 6 July 2004 (11 pages) |
14 January 2005 | Full accounts made up to 6 July 2004 (11 pages) |
27 July 2004 | Annual return made up to 06/07/04
|
27 July 2004 | Annual return made up to 06/07/04 (4 pages) |
27 July 2004 | Annual return made up to 06/07/04 (4 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 67 grosvenor street london W1K 3JN (1 page) |
7 February 2004 | Full accounts made up to 6 July 2003 (11 pages) |
7 February 2004 | Full accounts made up to 6 July 2003 (11 pages) |
7 February 2004 | Registered office changed on 07/02/04 from: 67 grosvenor street london W1K 3JN (1 page) |
7 February 2004 | Full accounts made up to 6 July 2003 (11 pages) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
15 January 2004 | Secretary resigned;director resigned (1 page) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New secretary appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
19 December 2003 | New director appointed (2 pages) |
15 July 2003 | Annual return made up to 06/07/03
|
15 July 2003 | Annual return made up to 06/07/03
|
15 July 2003 | Annual return made up to 06/07/03
|
29 May 2003 | Full accounts made up to 6 July 2002 (11 pages) |
29 May 2003 | Full accounts made up to 6 July 2002 (11 pages) |
29 May 2003 | Full accounts made up to 6 July 2002 (11 pages) |
8 May 2003 | Annual return made up to 06/07/02 (4 pages) |
8 May 2003 | Annual return made up to 06/07/02
|
8 May 2003 | Annual return made up to 06/07/02 (4 pages) |
7 May 2002 | Partial exemption accounts made up to 6 July 2001 (10 pages) |
7 May 2002 | Partial exemption accounts made up to 6 July 2001 (10 pages) |
7 May 2002 | Accounting reference date shortened from 31/07/01 to 06/07/01 (1 page) |
7 May 2002 | Accounting reference date shortened from 31/07/01 to 06/07/01 (1 page) |
7 May 2002 | Partial exemption accounts made up to 6 July 2001 (10 pages) |
13 July 2001 | Annual return made up to 06/07/01
|
13 July 2001 | Annual return made up to 06/07/01
|
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | New director appointed (2 pages) |
6 July 2000 | Incorporation (24 pages) |
6 July 2000 | Incorporation (24 pages) |