London
EC2V 5DD
Director Name | Tamsin Hooton |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Julie Bamford |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 18 Abbey Road Exeter Devon EX4 7BG |
Director Name | Sarah Elizabeth Highton Brain |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Cedar Lea Pound Lane Mannings Heath RH13 6JL |
Director Name | Mr Terry Charles Skippen |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Miss Sarah Jane Williams |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 20 Portland Court 52 Trinity Street London SE1 4JZ |
Director Name | Michelle Amey |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Secretary Name | David Ferkhani Hernandez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Sharon Maria Elizabeth O'Donovan |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 09 July 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Mrs Barbara Anne McAll |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years (resigned 17 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Alison Clare Bibby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2013(5 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 13 July 2021) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Director Name | Joan Katherine Medland |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 February 2020(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Basinghall Avenue London EC2V 5DD |
Website | standardchartered.com |
---|
Registered Address | 1 Basinghall Avenue London EC2V 5DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Standard Chartered Bank 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (12 months from now) |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
21 August 2023 | Appointment of Nushrat Ul Zohra Gunnoo as a director on 16 August 2023 (2 pages) |
21 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Tamsin Hooton as a director on 10 March 2023 (1 page) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
16 July 2021 | Appointment of Elizabeth Margaret Hargreaves as a director on 13 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Joan Katherine Medland as a director on 6 July 2021 (1 page) |
16 July 2021 | Appointment of Tamsin Hooton as a director on 13 July 2021 (2 pages) |
16 July 2021 | Termination of appointment of Alison Clare Bibby as a director on 13 July 2021 (1 page) |
22 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
2 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Joan Katherine Medland as a director on 10 February 2020 (2 pages) |
4 February 2020 | Termination of appointment of Michelle Amey as a director on 23 January 2020 (1 page) |
26 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
30 July 2019 | Termination of appointment of Barbara Anne Mcall as a director on 17 July 2019 (1 page) |
12 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
4 January 2018 | Termination of appointment of David Ferkhani Hernandez as a secretary on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of David Ferkhani Hernandez as a secretary on 4 January 2018 (1 page) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
12 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 July 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
30 July 2015 | Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page) |
30 July 2015 | Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page) |
30 July 2015 | Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page) |
30 July 2015 | Secretary's details changed for David Ferkhani Hernandez on 10 June 2012 (1 page) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 July 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
17 June 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
9 July 2013 | Termination of appointment of Sharon O'donovan as a director (1 page) |
9 July 2013 | Appointment of Alison Clare Bibby as a director (2 pages) |
9 July 2013 | Termination of appointment of Sharon O'donovan as a director (1 page) |
9 July 2013 | Appointment of Alison Clare Bibby as a director (2 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
7 May 2013 | Director's details changed for Michelle Amey on 2 May 2013 (2 pages) |
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (7 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
12 November 2012 | Director's details changed for Mrs Barbara Anne Mcall on 9 November 2012 (2 pages) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
5 November 2012 | Termination of appointment of Terry Skippen as a director (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
1 June 2012 | Registered office address changed from 1 Aldermanbury Square London EC2V 7SB on 1 June 2012 (1 page) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
30 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 May 2012 | Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Michelle Amey on 9 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Director's details changed for Michelle Amey on 9 April 2012 (2 pages) |
3 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (8 pages) |
3 May 2012 | Director's details changed for Michelle Amey on 9 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages) |
3 May 2012 | Director's details changed for Sharon Maria Elizabeth O'donovan on 9 April 2012 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
27 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Termination of appointment of Sarah Williams as a director (1 page) |
29 November 2010 | Termination of appointment of Sarah Williams as a director (1 page) |
29 November 2010 | Termination of appointment of Sarah Williams as a director (1 page) |
29 November 2010 | Termination of appointment of Sarah Williams as a director (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Resolutions
|
3 November 2010 | Statement of company's objects (2 pages) |
3 November 2010 | Statement of company's objects (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Mr Terry Charles Skippen on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Barbara Anne Mcall on 1 October 2009 (2 pages) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
15 January 2010 | Termination of appointment of Julie Bamford as a director (1 page) |
9 October 2009 | Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for David Ferkhani Hernandez on 9 October 2009 (1 page) |
13 May 2009 | Appointment terminated director sarah brain (1 page) |
13 May 2009 | Appointment terminated director sarah brain (1 page) |
22 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
10 December 2008 | Return made up to 03/12/08; full list of members (5 pages) |
11 July 2008 | Director appointed sharon maria elizabeth o'donovan (1 page) |
11 July 2008 | Director appointed sharon maria elizabeth o'donovan (1 page) |
10 July 2008 | Director appointed barbara anne mcall (1 page) |
10 July 2008 | Director appointed barbara anne mcall (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
11 December 2007 | Director's particulars changed (1 page) |
3 December 2007 | Incorporation (18 pages) |
3 December 2007 | Incorporation (18 pages) |