London
EC2V 7AE
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 29 November 2017(10 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Miss Claire Elizabeth Padley |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2022(14 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Christopher James Fry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Lorinda Joanne Long |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Barrister |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Stephanie Margaret Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hbos Treasury Services 33 Old Broad Street London EC2N 1HZ |
Director Name | David John King |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2009) |
Role | Chartered Accountant |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Jonathan Winstanley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2009(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 20 October 2009) |
Role | Banker |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Andrei Grischa Magasiner |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 October 2009(2 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 September 2014) |
Role | Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Edward Francis Germor Short |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2016) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 20 October 2009(2 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 12 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 December 2015) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Alan Toby Rougier |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2014(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 27 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Vine Street London W1J 0AH |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 18 December 2015(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Vishal Dilip Savadia |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2016(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Website | lloydstsb.co.uk |
---|
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 |
100k at £1 | Lloyds Banking Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £143,000 |
Gross Profit | -£17,635,000 |
Net Worth | £144,446,000 |
Cash | £36,677,000 |
Current Liabilities | £7,528,000 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
2 August 2023 | Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB (2 pages) |
---|---|
2 August 2023 | Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB (2 pages) |
1 August 2023 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 1 August 2023 (2 pages) |
1 August 2023 | Appointment of a voluntary liquidator (3 pages) |
1 August 2023 | Declaration of solvency (5 pages) |
1 August 2023 | Resolutions
|
26 June 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
28 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
7 June 2022 | Full accounts made up to 31 December 2021 (23 pages) |
24 March 2022 | Appointment of Miss Claire Elizabeth Padley as a director on 24 March 2022 (2 pages) |
7 February 2022 | Termination of appointment of Alan Toby Rougier as a director on 27 January 2022 (1 page) |
10 January 2022 | Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages) |
8 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
5 July 2021 | Confirmation statement made on 24 June 2021 with updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
4 November 2019 | Full accounts made up to 31 December 2018 (21 pages) |
25 June 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
28 March 2019 | Termination of appointment of Vishal Dilip Savadia as a director on 6 March 2019 (1 page) |
25 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
3 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page) |
30 November 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 29 November 2017 (1 page) |
30 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages) |
30 November 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 29 November 2017 (2 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lloyds Banking Group Plc as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lloyds Banking Group Plc as a person with significant control on 6 April 2016 (2 pages) |
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 June 2016 | Full accounts made up to 31 December 2015 (23 pages) |
29 February 2016 | Termination of appointment of Edward Francis Germor Short as a director on 31 January 2016 (1 page) |
29 February 2016 | Termination of appointment of Edward Francis Germor Short as a director on 31 January 2016 (1 page) |
29 February 2016 | Appointment of Mr Vishal Dilip Savadia as a director on 29 February 2016 (2 pages) |
29 February 2016 | Appointment of Mr Vishal Dilip Savadia as a director on 29 February 2016 (2 pages) |
21 December 2015 | Termination of appointment of Paul Gittins as a secretary on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Paul Gittins as a secretary on 18 December 2015 (1 page) |
21 December 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 December 2015 (2 pages) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
25 June 2015 | Full accounts made up to 31 December 2014 (21 pages) |
14 January 2015 | Director's details changed for Mr Richard Douglas Shrimpton on 14 January 2015 (2 pages) |
14 January 2015 | Director's details changed for Mr Richard Douglas Shrimpton on 14 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Alan Toby Rougier as a director on 5 December 2014 (2 pages) |
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 October 2014 | Termination of appointment of Andrei Grischa Magasiner as a director on 30 September 2014 (1 page) |
1 October 2014 | Termination of appointment of Andrei Grischa Magasiner as a director on 30 September 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
26 June 2014 | Register inspection address has been changed (1 page) |
26 June 2014 | Register inspection address has been changed (1 page) |
13 June 2014 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
13 June 2014 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
9 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Statement of company's objects (2 pages) |
9 September 2013 | Resolutions
|
9 September 2013 | Resolutions
|
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (22 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (23 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 March 2011 | Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages) |
2 March 2011 | Director's details changed for Mr Andrei Grischa Magasiner on 2 March 2011 (2 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
5 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
11 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (14 pages) |
24 October 2009 | Resolutions
|
24 October 2009 | Resolutions
|
24 October 2009 | Memorandum and Articles of Association (10 pages) |
24 October 2009 | Memorandum and Articles of Association (10 pages) |
23 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
23 October 2009 | Appointment of Mr Andrei Grischa Magasiner as a director (2 pages) |
23 October 2009 | Appointment of Mr Richard Douglas Shrimpton as a director (2 pages) |
23 October 2009 | Appointment of Mr Andrei Grischa Magasiner as a director (2 pages) |
23 October 2009 | Termination of appointment of David King as a director (1 page) |
23 October 2009 | Termination of appointment of David King as a director (1 page) |
23 October 2009 | Termination of appointment of Jonathan Winstanley as a director (1 page) |
23 October 2009 | Appointment of Miss Deborah Ann Saunders as a secretary (1 page) |
23 October 2009 | Appointment of Mr Edward Francis Germor Short as a director (2 pages) |
23 October 2009 | Appointment of Mr Richard Douglas Shrimpton as a director (2 pages) |
23 October 2009 | Appointment of Mr Edward Francis Germor Short as a director (2 pages) |
23 October 2009 | Termination of appointment of Stephanie Cole as a secretary (1 page) |
23 October 2009 | Statement of capital following an allotment of shares on 20 October 2009
|
23 October 2009 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 23 October 2009 (1 page) |
23 October 2009 | Current accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
23 October 2009 | Appointment of Miss Deborah Ann Saunders as a secretary (1 page) |
23 October 2009 | Registered office address changed from 33 Old Broad Street London EC2N 1HZ on 23 October 2009 (1 page) |
23 October 2009 | Termination of appointment of Stephanie Cole as a secretary (1 page) |
23 October 2009 | Termination of appointment of Jonathan Winstanley as a director (1 page) |
21 October 2009 | Change of name notice (2 pages) |
21 October 2009 | Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Company name changed salsburgh investments LIMITED\certificate issued on 21/10/09
|
21 October 2009 | Change of name notice (2 pages) |
6 August 2009 | Director appointed jonathan winstanley (2 pages) |
6 August 2009 | Director appointed jonathan winstanley (2 pages) |
16 July 2009 | Appointment terminated director christopher fry (1 page) |
16 July 2009 | Appointment terminated director lorinda long (1 page) |
16 July 2009 | Director appointed david john king (1 page) |
16 July 2009 | Appointment terminated director christopher fry (1 page) |
16 July 2009 | Appointment terminated director lorinda long (1 page) |
16 July 2009 | Director appointed david john king (1 page) |
1 May 2009 | Section 519 (3 pages) |
1 May 2009 | Section 519 (3 pages) |
27 April 2009 | Full accounts made up to 31 October 2008 (12 pages) |
27 April 2009 | Full accounts made up to 31 October 2008 (12 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (6 pages) |
10 October 2007 | Incorporation (19 pages) |
10 October 2007 | Incorporation (19 pages) |