Sheffield Park
East Sussex
TN22 3QW
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 2003) |
Role | Credit Director |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Director Name | Roger Russell Seggins |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2003) |
Role | Banker |
Correspondence Address | Marronwood 4 Kelvedon Avenue Walton On Thames Surrey KT12 5ED |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2002(1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 05 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Richard Geoffrey Meade Conway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(1 year, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 03 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anna Katharine Goldsmith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 11 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Prasad Nagnath Pitale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(7 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 18 November 2015(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Allen Eric Appen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 April 2016(13 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 13 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Resigned |
Appointed | 03 November 2017(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 September 2020) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2002(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
150m at £1 | Lloyds Bank Subsidiaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £150,993,000 |
Current Liabilities | £100,812,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 31 July 2020 (overdue) |
7 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 3 November 2017 (2 pages) |
---|---|
6 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 3 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 June 2017 | Notification of Lloyds Bank Subsidiaries Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 August 2016 | Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
21 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 May 2016 | Appointment of Mr Allen Eric Appen as a director on 29 April 2016 (2 pages) |
4 February 2016 | Termination of appointment of Richard Geoffrey Meade Conway as a director on 3 February 2016 (1 page) |
19 November 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
6 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
3 July 2014 | Full accounts made up to 31 December 2013 (29 pages) |
26 June 2014 | Register inspection address has been changed (1 page) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
3 April 2014 | Statement by directors (1 page) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Solvency statement dated 02/04/14 (1 page) |
15 August 2013 | Resolutions
|
15 August 2013 | Statement of company's objects (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
26 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Full accounts made up to 31 December 2011 (24 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (6 pages) |
24 May 2012 | Previous accounting period shortened from 31 October 2012 to 31 December 2011 (1 page) |
14 May 2012 | Full accounts made up to 31 October 2011 (21 pages) |
30 April 2012 | Previous accounting period shortened from 31 December 2011 to 31 October 2011 (1 page) |
18 November 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
17 November 2011 | Previous accounting period shortened from 31 March 2012 to 31 October 2011 (1 page) |
14 October 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
4 November 2010 | Full accounts made up to 31 March 2010 (18 pages) |
25 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
6 November 2009 | Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages) |
6 November 2009 | Director's details changed for Jonathan Scott Foster on 1 October 2009 (2 pages) |
21 October 2009 | Full accounts made up to 31 March 2009 (17 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
15 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
8 October 2008 | Full accounts made up to 31 March 2008 (17 pages) |
30 September 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
25 July 2008 | Full accounts made up to 30 September 2007 (18 pages) |
18 July 2008 | Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page) |
26 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
5 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
2 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 March 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
21 August 2006 | Ad 26/07/06--------- £ si 2000000000@1=2000000000 £ ic 254869507/2254869507 (2 pages) |
16 August 2006 | Full accounts made up to 31 December 2005 (18 pages) |
10 August 2006 | Nc inc already adjusted 26/07/06 (1 page) |
10 August 2006 | Resolutions
|
29 June 2006 | Return made up to 19/06/06; full list of members (6 pages) |
26 June 2006 | Resolutions
|
28 April 2006 | Director's particulars changed (1 page) |
8 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | Resolutions
|
15 July 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Return made up to 19/06/04; full list of members (6 pages) |
28 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
8 April 2004 | Ad 31/03/04--------- £ si 254869506@1=254869506 £ ic 1/254869507 (2 pages) |
8 April 2004 | £ nc 100/254869606 31/03/04 (2 pages) |
8 April 2004 | Resolutions
|
5 November 2003 | Director resigned (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 October 2003 | New director appointed (4 pages) |
1 October 2003 | New director appointed (1 page) |
26 September 2003 | New director appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
26 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
10 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (3 pages) |
9 August 2002 | New director appointed (16 pages) |
9 August 2002 | New director appointed (14 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
30 July 2002 | Memorandum and Articles of Association (11 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
30 July 2002 | Secretary resigned (2 pages) |
30 July 2002 | Resolutions
|
30 July 2002 | Resolutions
|
8 July 2002 | Company name changed hackremco (no. 1968) LIMITED\certificate issued on 08/07/02 (2 pages) |
19 June 2002 | Incorporation (16 pages) |