Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director Name | Mrs Wendy Jane Patterson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Director Name | Mr Neil David Townson |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
Secretary Name | Crestbridge UK Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 July 2016(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 18 September 2020) |
Correspondence Address | 30 Charles Ii Street London SW1Y 4AE |
Director Name | Diana Brightmore Armour |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | Foxwell House 46 Frant Road Tunbridge Wells Kent TN2 5LJ |
Director Name | Timothy Regan |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Apartment 4 Milton House 75 Little Britain London EC1A 7BT |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mrs Karen Margaret Bothwell |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2013) |
Role | Banker |
Country of Residence | Scotland |
Correspondence Address | Lloyds Banking Group New Uberior House 11 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 29 June 2013(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 December 2015) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Alistair James Neil Hewitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2013(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 December 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12 Annickbank, Stewarton Kilmarnock Ayrshire KA3 5QT Scotland |
Director Name | Ms Dawn Sharon McGuinness |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2016) |
Role | Senior Manager |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 30 Charles Ii Street St James'S London SW1Y 4AE |
Director Name | Ms Sarah Margaret Rayson |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2016) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 4th Floor 30 Charles Ii Street St James'S London SW1Y 4AE |
Director Name | Mr Bruno Chibuzo Obasi |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2018(11 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 10 May 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Sackville Street London W1S 3DG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 16 January 1920 |
Appointment Duration | 87 years (resigned 16 January 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 1920 |
Appointment Duration | 87 years (resigned 16 January 2007) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2013) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Crestbridge Fund Administrators Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2015(8 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 04 July 2016) |
Correspondence Address | 47 Esplanade St Helier Jersey JE1 0BD |
Website | lloydsbankinggroup.com |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
77k at £1 | Lloyds Bank PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,545,000 |
Current Liabilities | £2,412,000 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
18 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2020 | Return of final meeting in a members' voluntary winding up (8 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
13 June 2019 | Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 13 June 2019 (2 pages) |
12 June 2019 | Resolutions
|
12 June 2019 | Declaration of solvency (5 pages) |
12 June 2019 | Appointment of a voluntary liquidator (3 pages) |
13 May 2019 | Termination of appointment of Bruno Chibuzo Obasi as a director on 10 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Neil David Townson as a director on 10 May 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 16 January 2019 with no updates (3 pages) |
12 December 2018 | Group of companies' accounts made up to 30 September 2017 (25 pages) |
1 November 2018 | Appointment of Mr Bruno Chibuzo Obasi as a director on 19 October 2018 (2 pages) |
28 August 2018 | Previous accounting period shortened from 30 December 2017 to 30 September 2017 (1 page) |
21 February 2018 | Director's details changed for Mrs Wendy Jane Patterson on 16 January 2018 (2 pages) |
19 February 2018 | Director's details changed for Mrs Wendy Jane Patterson on 16 January 2018 (2 pages) |
19 February 2018 | Director's details changed for Mr Paul Windsor on 16 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 16 January 2018 with updates (4 pages) |
16 January 2018 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 16 January 2018 (1 page) |
11 January 2018 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
29 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
6 March 2017 | Appointment of Crestbridge Uk Limited as a secretary on 4 July 2016 (2 pages) |
6 March 2017 | Appointment of Crestbridge Uk Limited as a secretary on 4 July 2016 (2 pages) |
6 March 2017 | Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on 4 July 2016 (1 page) |
6 March 2017 | Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on 4 July 2016 (1 page) |
14 February 2017 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
14 February 2017 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 16 January 2017 with updates (5 pages) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
18 July 2016 | Appointment of Mr Paul Windsor as a director on 4 July 2016 (2 pages) |
18 July 2016 | Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Sarah Margaret Rayson as a director on 4 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 18 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Sarah Margaret Rayson as a director on 4 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Wendy Patterson as a director on 4 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Dawn Sharon Mcguinness as a director on 4 July 2016 (1 page) |
18 July 2016 | Appointment of Mrs Wendy Patterson as a director on 4 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Dawn Sharon Mcguinness as a director on 4 July 2016 (1 page) |
18 July 2016 | Appointment of Mr Paul Windsor as a director on 4 July 2016 (2 pages) |
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 December 2015 | Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages) |
18 December 2015 | Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages) |
18 December 2015 | Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages) |
14 December 2015 | Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages) |
14 December 2015 | Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages) |
11 December 2015 | Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page) |
11 December 2015 | Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page) |
9 December 2015 | Company name changed lloyds bank corporate property investments LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Company name changed lloyds bank corporate property investments LIMITED\certificate issued on 09/12/15
|
9 December 2015 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-16
|
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
23 October 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
23 October 2013 | Appointment of Mr Alistair James Neil Hewitt as a director (2 pages) |
23 October 2013 | Termination of appointment of Karen Bothwell as a director (1 page) |
23 October 2013 | Termination of appointment of Karen Bothwell as a director (1 page) |
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Company name changed lloyds tsb corporate property investments LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name notice (2 pages) |
23 September 2013 | Company name changed lloyds tsb corporate property investments LIMITED\certificate issued on 23/09/13
|
23 September 2013 | Change of name with request to seek comments from relevant body (2 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
20 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Statement of company's objects (2 pages) |
14 August 2013 | Resolutions
|
14 August 2013 | Resolutions
|
4 July 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
4 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
4 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
4 July 2013 | Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Termination of appointment of Diana Brightmore Armour as a director (1 page) |
19 September 2012 | Termination of appointment of Diana Brightmore Armour as a director (1 page) |
19 September 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
19 September 2012 | Appointment of Mrs Karen Margaret Bothwell as a director (2 pages) |
10 February 2012 | Director's details changed for Timothy Regan on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Timothy Regan on 6 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Timothy Regan on 6 February 2012 (2 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
19 February 2009 | Director's change of particulars diana brightmore armour logged form (1 page) |
19 February 2009 | Director's change of particulars diana brightmore armour logged form (1 page) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
29 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
1 April 2008 | Resolutions
|
1 April 2008 | Nc inc already adjusted 26/03/08 (1 page) |
1 April 2008 | Ad 26/03/08\gbp si 76999@1=76999\gbp ic 1/77000\ (2 pages) |
1 April 2008 | Nc inc already adjusted 26/03/08 (1 page) |
1 April 2008 | Ad 26/03/08\gbp si 76999@1=76999\gbp ic 1/77000\ (2 pages) |
1 April 2008 | Resolutions
|
25 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
18 January 2008 | Director's particulars changed (1 page) |
18 January 2008 | Director's particulars changed (1 page) |
7 December 2007 | Company name changed lloyds tsb corporate property in vestments LTD\certificate issued on 07/12/07 (2 pages) |
7 December 2007 | Company name changed lloyds tsb corporate property in vestments LTD\certificate issued on 07/12/07 (2 pages) |
23 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
1 February 2007 | New secretary appointed (2 pages) |
1 February 2007 | New secretary appointed (2 pages) |
30 January 2007 | Resolutions
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Secretary resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
24 January 2007 | Company name changed standard one LIMITED\certificate issued on 24/01/07 (2 pages) |
24 January 2007 | Company name changed standard one LIMITED\certificate issued on 24/01/07 (2 pages) |
16 January 2007 | Incorporation (19 pages) |
16 January 2007 | Incorporation (19 pages) |