KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED
Overview
| Company Name | KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01275956 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KLEINWORT, BENSON FARMLAND TRUST (MANAGERS) LIMITED | Sep 03, 1976 | Sep 03, 1976 |
What are the latest accounts for KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 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 To | Jul 27, 2024 |
What are the latest filings for KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Sg Kleinwort Hambros Bank Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 27, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Jul 27, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oliver Duplan Meredith as a director on Nov 30, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Jul 27, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed to Company Secretarial Department 6th Floor Societe Generale One Bank Street Canary Wharf London E14 4SG | 1 pages | AD02 | ||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||
Confirmation statement made on Jul 25, 2019 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Dec 31, 2017 | 11 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 25, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stuart Christopher Marshall as a director on Mar 29, 2018 | 1 pages | TM01 | ||
Who are the officers of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOON, Stephen Andrew | Director | E14 4SG London One Bank Street United Kingdom | United Kingdom | British | 208867150001 | |||||
| AMEY, Michelle | Secretary | 4 Holme Road RM11 3QS Hornchurch Essex | British | 57746950002 | ||||||
| ASCHAM, Kathleen Rose | Secretary | 26 Penns Road GU32 2EN Petersfield Hampshire | British | 48164460001 | ||||||
| BOAIT, Joanna Catherine | Secretary | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | British | 62645510001 | ||||||
| CAMPBELL, Ian Robin | Secretary | 30 Triggs Close Triggs Lane GU22 0EJ Woking Surrey | British | 7429950002 | ||||||
| CAREY, Henrietta | Secretary | Flat 8 Breakspears Road SE4 1XW London | British | 125124260001 | ||||||
| LONGCROFT, Peter Leonard | Secretary | 4 Lakeside Close Reydon IP18 6YA Southwold Suffolk | British | 32431030003 | ||||||
| BOAIT, Joanna Catherine | Director | Wayside Wyncombe Close Fittleworth RH20 1HW Pulborough West Sussex | England | British | 62645510001 | |||||
| BOSCHKE, Holger | Director | 155 Holland Park Avenue W11 4UX London | German | 81150540003 | ||||||
| CAVANAGH, Charles Terrence Stephen | Director | 31 The Chase SW4 0NP London | British/American | 28962380001 | ||||||
| DUFFY, John Lawrence | Director | 53 Cottenham Park Road SW20 0SB London | British | 58497790002 | ||||||
| HAMPER, James Andrew | Director | St. George Street W1S 1FE London 14 England | United Kingdom | Irish | 158889270001 | |||||
| HAYAT, Elaine Emma | Director | Pound Cottage 16 High Street BR6 7HZ Downe Kent | British | 56833400001 | ||||||
| HINES, Bryan Charles | Director | Pipers Wood Old Long Grove Seer Green HP9 2QH Beaconsfield Buckinghamshire | British | 1813680001 | ||||||
| JOPP, Laurence Peter | Director | 302 Liverpool Road N7 8PU London | British | 95041440002 | ||||||
| KEELER, Martin Maurice | Director | 4 Lodgewood Cottages Hever Road TN8 7NP Hever Kent | United Kingdom | British | 152162350001 | |||||
| MACDONALD, Edward Daniel | Director | St. George Street W1S 1FE London 14 England | United Kingdom | Canadian | 149406410001 | |||||
| MALCOLM, Eric William Taylor | Director | Skelder Eccliffe SP8 5RE Gillingham Dorset | British | 29963930002 | ||||||
| MARSHALL, Stuart Christopher | Director | St. George Street W1S 1FE London 14 England England | United Kingdom | British | 186758450001 | |||||
| MEREDITH, Oliver Duplan | Director | 8 St James's Square SW1Y 4JU London 5th Floor England England | England | British | 151493280001 | |||||
| NEWMAN, Robin George | Director | Panfield Hall CM7 5AN Braintree Essex | British | 29397490001 | ||||||
| NOTLEY, Martyn Anthony | Director | 42 Chester Drive North Harrow HA2 7PU Harrow Middlesex | British | 14904590001 | ||||||
| PHILLIPS, Ian | Director | Glebe Cottage Duntisbourne Abbotts GL7 7JN Cirencester Gloucestershire | British | 60876980001 | ||||||
| POMFRET, Andrew David | Director | Beech House Duck Lane SG2 7LJ Benington Hertfordshire | United Kingdom | British | 35247140001 | |||||
| TAYLOR, Martin Angus | Director | South Sound Les Ruisseaux Estate La Route Des Genets JE3 8DD St Brelade Jersey | Jersey | British | 241768380001 | |||||
| THOMAS, Geraint Edward Bowen | Director | 3 Lambourn Road SW4 0LX London | British | 7429970001 |
Who are the persons with significant control of KLEINWORT BENSON FARMLAND TRUST (MANAGERS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sg Kleinwort Hambros Bank Limited | Dec 19, 2017 | Bank Street E14 4SG London One England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgkbb Limited | Apr 06, 2016 | St George Street W1S 1FE London 14 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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