Company NameSaint Melrose Limited
Company StatusDissolved
Company Number04930317
CategoryPrivate Limited Company
Incorporation Date13 October 2003(20 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Rachel Anne Armstrong Iles
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2018(14 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 24 December 2019)
RoleTrust Director
Country of ResidenceEngland
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameSg Kleinwort Hambros Trust Company (UK) Limited (Corporation)
StatusClosed
Appointed13 October 2003(same day as company formation)
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Secretary NameMrs Joanna Catherine Boait
NationalityBritish
StatusResigned
Appointed13 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Wyncombe Close
Fittleworth
Pulborough
West Sussex
RH20 1HW
Secretary NameMr Chris John Gilbert
NationalityBritish
StatusResigned
Appointed21 November 2003(1 month, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 13 March 2015)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBrambly Hedge
Stonehouse Road
Halstead
Kent
TN14 7HW
Director NameNicholas Robert Kerr-Sheppard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Shirley Gardens
Rusthall
Tunbridge Wells
Kent
TN4 8TG
Director NameMrs Jill Katharine Skinner
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2010(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 November 2011)
RoleDirector/Trustee
Country of ResidenceUnited Kingdom
Correspondence Address20 Wansbury Way
Swanley
Kent
Great Britain
BR8 8DH
Director NameMarianne Afif Kafena
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2013(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 July 2014)
RoleHead Of Wealth Planning
Country of ResidenceEngland
Correspondence Address27 Tilehurst Road
Wandsworth
London
SW18 3EU
Director NameMr Simon Thomas Rees
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 January 2017)
RoleTrust Director
Country of ResidenceUnited Kingdom
Correspondence Address14 St. George Street
London
W1S 1FE
Secretary NameMrs Karen Jane Toth
StatusResigned
Appointed20 March 2015(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 2018)
RoleCompany Director
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NameMrs Karen Jane Toth
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(13 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 2018)
RoleChartered Legal Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 8 St James's Square
London
SW1Y 4JU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed13 October 2003(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitekleinwortbenson.com

Location

Registered Address5th Floor 8 St James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Kleinwort Benson Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
26 September 2019Application to strike the company off the register (3 pages)
30 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 November 2018Change of details for Kleinwort Benson Trustees Ltd as a person with significant control on 6 November 2017 (2 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
12 June 2018Appointment of Mrs Rachel Anne Armstrong Iles as a director on 15 January 2018 (2 pages)
26 January 2018Termination of appointment of Joanna Catherine Boait as a secretary on 12 January 2018 (1 page)
25 January 2018Termination of appointment of Karen Jane Toth as a secretary on 15 January 2018 (1 page)
25 January 2018Termination of appointment of Karen Jane Toth as a director on 15 January 2018 (1 page)
6 November 2017Registered office address changed from 14 st George Street London England W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 14 st George Street London England W1S 1FE to 5th Floor 8 st James's Square London England SW1Y 4JU on 6 November 2017 (1 page)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 27 October 2017 with updates (5 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 February 2017Appointment of Mrs Karen Jane Toth as a director on 23 January 2017 (2 pages)
2 February 2017Appointment of Mrs Karen Jane Toth as a director on 23 January 2017 (2 pages)
2 February 2017Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page)
2 February 2017Termination of appointment of Simon Thomas Rees as a director on 23 January 2017 (1 page)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016 (1 page)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 29 November 2016 (1 page)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page)
9 December 2016Director's details changed for Kleinwort Benson Trustees Ltd on 30 November 2016 (1 page)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
21 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(5 pages)
5 August 2015Amended accounts for a dormant company made up to 31 October 2014 (2 pages)
5 August 2015Amended accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
16 April 2015Termination of appointment of Chris John Gilbert as a secretary on 13 March 2015 (1 page)
16 April 2015Termination of appointment of Chris John Gilbert as a secretary on 13 March 2015 (1 page)
8 April 2015Appointment of Mrs Karen Jane Toth as a secretary on 20 March 2015 (2 pages)
8 April 2015Appointment of Mrs Karen Jane Toth as a secretary on 20 March 2015 (2 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
21 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(5 pages)
1 August 2014Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
1 August 2014Termination of appointment of Marianne Afif Kafena as a director on 31 July 2014 (1 page)
1 August 2014Appointment of Mr Simon Thomas Rees as a director on 31 July 2014 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
18 October 2013Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page)
18 October 2013Appointment of Marianne Afif Kafena as a director on 17 October 2013 (2 pages)
18 October 2013Appointment of Marianne Afif Kafena as a director on 17 October 2013 (2 pages)
18 October 2013Termination of appointment of Nicholas Robert Kerr-Sheppard as a director on 14 October 2013 (1 page)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(5 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 November 2011Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page)
14 November 2011Termination of appointment of Jill Katharine Skinner as a director on 11 November 2011 (1 page)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 30 Gresham Street London EC2V 7PG on 31 May 2011 (1 page)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
27 September 2010Appointment of Jill Katharine Skinner as a director (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
27 September 2010Appointment of Nicholas Robert Kerr-Sheppard as a director (2 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
8 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
19 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
19 December 2009Annual return made up to 13 October 2009 with a full list of shareholders (15 pages)
9 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
9 July 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
5 January 2009Return made up to 13/10/08; full list of members (7 pages)
5 January 2009Return made up to 13/10/08; full list of members (7 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 November 2007Return made up to 13/10/07; full list of members (6 pages)
6 November 2007Return made up to 13/10/07; full list of members (6 pages)
20 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
20 January 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
7 December 2006Return made up to 13/10/06; full list of members (6 pages)
7 December 2006Return made up to 13/10/06; full list of members (6 pages)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
10 April 2006Registered office changed on 10/04/06 from: 10 fenchurch street london EC3M 3LB (1 page)
13 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
13 January 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
27 October 2005Return made up to 13/10/05; full list of members (6 pages)
27 October 2005Return made up to 13/10/05; full list of members (6 pages)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
26 April 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 October 2004Return made up to 13/10/04; full list of members (6 pages)
29 October 2004Return made up to 13/10/04; full list of members (6 pages)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
13 October 2003Incorporation (18 pages)
13 October 2003Incorporation (18 pages)