Fittleworth
Pulborough
West Sussex
RH20 1HW
Director Name | Mr Simon Thomas Rees |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2014(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 November 2016) |
Role | Trust Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Kleinwort Benson Trustees Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 29 January 2004(1 year, 5 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 01 November 2016) |
Correspondence Address | 30 Gresham Street London EC2V 7PG |
Director Name | Jeremy Alexander Raymond Walker |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 7 Mayfield Road Boldmere Sutton Coldfield Birmingham West Midlands B73 5QL |
Secretary Name | Letitia Gough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Overslade Road Solihull West Midlands B91 3NA |
Secretary Name | Henrietta Carey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | Flat 8 Breakspears Road London SE4 1XW |
Director Name | Nicholas Robert Kerr-Sheppard |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(8 years after company formation) |
Appointment Duration | 3 years (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Shirley Gardens Rusthall Tunbridge Wells Kent TN4 8TG |
Director Name | Mrs Jill Katharine Skinner |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2010(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2011) |
Role | Director/Trustee |
Country of Residence | United Kingdom |
Correspondence Address | 20 Wansbury Way Swanley Kent Great Britain BR8 8DH |
Director Name | Marianne Afif Kafena |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 July 2014) |
Role | Head Of Wealth Planning |
Country of Residence | England |
Correspondence Address | 27 Tilehurst Road Wandsworth London SW18 3EU |
Website | kleinwortbenson.com |
---|---|
Telephone | 020 32077000 |
Telephone region | London |
Registered Address | 14 St George Street London W1S 1FE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Kleinwort Benson Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2016 | Application to strike the company off the register (4 pages) |
7 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
2 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 June 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
3 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 August 2014 | Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page) |
1 August 2014 | Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
18 October 2013 | Appointment of Marianne Afif Kafena as a director on 17 October 2013 (2 pages) |
18 October 2013 | Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page) |
23 September 2013 | Annual return made up to 29 August 2013 with a full list of shareholders (5 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
18 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
14 November 2011 | Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page) |
1 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page) |
17 January 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
27 September 2010 | Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages) |
27 September 2010 | Appointment of Jill Katharine Skinner as a director (2 pages) |
22 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
11 September 2009 | Return made up to 29/08/09; full list of members (5 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 September 2008 | Return made up to 29/08/08; full list of members (5 pages) |
30 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
3 April 2008 | Appointment terminated secretary henrietta carey (1 page) |
19 October 2007 | New secretary appointed (2 pages) |
18 September 2007 | Return made up to 29/08/07; full list of members (5 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
28 September 2006 | Return made up to 29/08/06; full list of members (5 pages) |
25 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 52 frederick road edgbaston birmingham west midlands B15 1HN (1 page) |
11 November 2005 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: 10 fenchurch street london EC3M 3LB (1 page) |
13 September 2005 | Return made up to 29/08/05; full list of members (5 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
29 September 2004 | Return made up to 29/08/04; full list of members (5 pages) |
1 July 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
14 February 2004 | New director appointed (7 pages) |
14 February 2004 | Registered office changed on 14/02/04 from: 50 frederick road edgbaston birmingham B15 1HN (1 page) |
14 February 2004 | Director resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
30 September 2003 | Return made up to 29/08/03; full list of members
|
10 January 2003 | Registered office changed on 10/01/03 from: 7 clark's courtyard 145 granville street birmingham west midlands B1 1SB (1 page) |
29 August 2002 | Incorporation (18 pages) |