KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED

KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01275956
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED located?

    Registered Office Address
    One Bank Street
    E14 4SG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KLEINWORT, BENSON FARMLAND TRUST (MANAGERS) LIMITEDSep 03, 1976Sep 03, 1976

    What are the latest accounts for KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 27, 2024

    What are the latest filings for KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Confirmation statement made on Jul 27, 2024 with no updates

    3 pagesCS01

    Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Confirmation statement made on Jul 27, 2023 with no updates

    3 pagesCS01

    Registered office address changed from One Bank Street Canary Wharf London EC14 4SG United Kingdom to One Bank Street London E14 4SG on Oct 07, 2022

    1 pagesAD01

    Registered office address changed from 5th Floor 8 st James's Square London England SW1Y 4JU England to One Bank Street Canary Wharf London EC14 4SG on Oct 03, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 27, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jul 27, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jul 27, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG

    1 pagesAD02

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jul 25, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 25, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Christopher Marshall as a director on Mar 29, 2018

    1 pagesTM01

    Who are the officers of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOON, Stephen Andrew
    E14 4SG London
    One Bank Street
    United Kingdom
    Director
    E14 4SG London
    One Bank Street
    United Kingdom
    United KingdomBritish208867150001
    AMEY, Michelle
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    Secretary
    4 Holme Road
    RM11 3QS Hornchurch
    Essex
    British57746950002
    ASCHAM, Kathleen Rose
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    Secretary
    26 Penns Road
    GU32 2EN Petersfield
    Hampshire
    British48164460001
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Secretary
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    British62645510001
    CAMPBELL, Ian Robin
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    Secretary
    30 Triggs Close
    Triggs Lane
    GU22 0EJ Woking
    Surrey
    British7429950002
    CAREY, Henrietta
    Flat 8 Breakspears Road
    SE4 1XW London
    Secretary
    Flat 8 Breakspears Road
    SE4 1XW London
    British125124260001
    LONGCROFT, Peter Leonard
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    Secretary
    4 Lakeside Close
    Reydon
    IP18 6YA Southwold
    Suffolk
    British32431030003
    BOAIT, Joanna Catherine
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    Director
    Wayside Wyncombe Close
    Fittleworth
    RH20 1HW Pulborough
    West Sussex
    EnglandBritish62645510001
    BOSCHKE, Holger
    155 Holland Park Avenue
    W11 4UX London
    Director
    155 Holland Park Avenue
    W11 4UX London
    German81150540003
    CAVANAGH, Charles Terrence Stephen
    31 The Chase
    SW4 0NP London
    Director
    31 The Chase
    SW4 0NP London
    British/American28962380001
    DUFFY, John Lawrence
    53 Cottenham Park Road
    SW20 0SB London
    Director
    53 Cottenham Park Road
    SW20 0SB London
    British58497790002
    HAMPER, James Andrew
    St. George Street
    W1S 1FE London
    14
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    United KingdomIrish158889270001
    HAYAT, Elaine Emma
    Pound Cottage 16 High Street
    BR6 7HZ Downe
    Kent
    Director
    Pound Cottage 16 High Street
    BR6 7HZ Downe
    Kent
    British56833400001
    HINES, Bryan Charles
    Pipers Wood
    Old Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    Director
    Pipers Wood
    Old Long Grove Seer Green
    HP9 2QH Beaconsfield
    Buckinghamshire
    British1813680001
    JOPP, Laurence Peter
    302 Liverpool Road
    N7 8PU London
    Director
    302 Liverpool Road
    N7 8PU London
    British95041440002
    KEELER, Martin Maurice
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    Director
    4 Lodgewood Cottages
    Hever Road
    TN8 7NP Hever
    Kent
    United KingdomBritish152162350001
    MACDONALD, Edward Daniel
    St. George Street
    W1S 1FE London
    14
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    United KingdomCanadian149406410001
    MALCOLM, Eric William Taylor
    Skelder
    Eccliffe
    SP8 5RE Gillingham
    Dorset
    Director
    Skelder
    Eccliffe
    SP8 5RE Gillingham
    Dorset
    British29963930002
    MARSHALL, Stuart Christopher
    St. George Street
    W1S 1FE London
    14
    England
    England
    Director
    St. George Street
    W1S 1FE London
    14
    England
    England
    United KingdomBritish186758450001
    MEREDITH, Oliver Duplan
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    Director
    8 St James's Square
    SW1Y 4JU London
    5th Floor
    England
    England
    EnglandBritish151493280001
    NEWMAN, Robin George
    Panfield Hall
    CM7 5AN Braintree
    Essex
    Director
    Panfield Hall
    CM7 5AN Braintree
    Essex
    British29397490001
    NOTLEY, Martyn Anthony
    42 Chester Drive
    North Harrow
    HA2 7PU Harrow
    Middlesex
    Director
    42 Chester Drive
    North Harrow
    HA2 7PU Harrow
    Middlesex
    British14904590001
    PHILLIPS, Ian
    Glebe Cottage
    Duntisbourne Abbotts
    GL7 7JN Cirencester
    Gloucestershire
    Director
    Glebe Cottage
    Duntisbourne Abbotts
    GL7 7JN Cirencester
    Gloucestershire
    British60876980001
    POMFRET, Andrew David
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    Director
    Beech House
    Duck Lane
    SG2 7LJ Benington
    Hertfordshire
    United KingdomBritish35247140001
    TAYLOR, Martin Angus
    South Sound Les Ruisseaux Estate
    La Route Des Genets
    JE3 8DD St Brelade
    Jersey
    Director
    South Sound Les Ruisseaux Estate
    La Route Des Genets
    JE3 8DD St Brelade
    Jersey
    JerseyBritish241768380001
    THOMAS, Geraint Edward Bowen
    3 Lambourn Road
    SW4 0LX London
    Director
    3 Lambourn Road
    SW4 0LX London
    British7429970001

    Who are the persons with significant control of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sg Kleinwort Hambros Bank Limited
    Bank Street
    E14 4SG London
    One
    England
    Dec 19, 2017
    Bank Street
    E14 4SG London
    One
    England
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland
    Registration Number00964058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St George Street
    W1S 1FE London
    14
    United Kingdom
    Apr 06, 2016
    St George Street
    W1S 1FE London
    14
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom England And Wales
    Place RegisteredCompanies House
    Registration Number2056420
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0