LAZARD BROTHERS & CO., LIMITED

LAZARD BROTHERS & CO., LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameLAZARD BROTHERS & CO., LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02022660
    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 LAZARD BROTHERS & CO., LIMITED?

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

    Where is LAZARD BROTHERS & CO., LIMITED located?

    Registered Office Address
    50 Stratton Street
    London
    W1J 8LL
    Undeliverable Registered Office AddressNo

    What were the previous names of LAZARD BROTHERS & CO., LIMITED?

    Previous Company Names
    Company NameFromUntil
    LAZARD HOLDINGS LIMITEDJul 03, 1989Jul 03, 1989
    LAZARD MONEY BROKING HOLDINGS LIMITEDJul 10, 1986Jul 10, 1986
    HACKREMCO (NO.273) LIMITEDMay 23, 1986May 23, 1986

    What are the latest accounts for LAZARD BROTHERS & CO., LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LAZARD BROTHERS & CO., LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAZARD BROTHERS & CO., 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

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2013

    6 pagesAA

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Authority to make payment out of capital in respect canc shares 04/09/2014
    RES13

    Annual return made up to Mar 06, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Michael John Siviter as a director on Jul 19, 2013

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 06, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 06, 2012 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175 12/10/2011
    RES13

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 06, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Mar 06, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption full accounts made up to Dec 31, 2008

    9 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of LAZARD BROTHERS & CO., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARRER-BROWN, Robert Jamieson
    16 Brooksby Street
    N1 1HA London
    Secretary
    16 Brooksby Street
    N1 1HA London
    British122492970001
    FARRER-BROWN, Robert Jamieson
    16 Brooksby Street
    N1 1HA London
    Director
    16 Brooksby Street
    N1 1HA London
    United KingdomBritish122492970001
    ROUNTREE, Robert James
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    Director
    95 Allee Du Lac Inferieur
    Le Vesinet
    78110
    France
    FranceBritish112636560001
    DENNIS, William David Wesley
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    Secretary
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    British24045020002
    HUNTLY, Gordon Stephen Kirby
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    Secretary
    Lark Rise 29 The Green
    Mentmore
    LU7 0QF Leighton Buzzard
    Bedfordshire
    British5479410001
    NIGHTINGALE, Claire
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    Secretary
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    British78251780001
    WATSON, Dicken Anthony George
    581 Manchester Road
    E14 3NU London
    Secretary
    581 Manchester Road
    E14 3NU London
    British120551690001
    BAUGHAN, Michael Christopher
    Vine House Hampstead Square
    NW3 1AB London
    Director
    Vine House Hampstead Square
    NW3 1AB London
    UkBritish30720960001
    BLAKESLEY, Andrew Laurence
    De Fontenay
    Hyde Heath
    HP6 5SG Amersham
    Buckinghamshire
    Director
    De Fontenay
    Hyde Heath
    HP6 5SG Amersham
    Buckinghamshire
    British92105350001
    COLE, Victoria Clare
    Sheffield Green
    TN22 3RB Fletching
    Pound Farm
    East Sussex
    Director
    Sheffield Green
    TN22 3RB Fletching
    Pound Farm
    East Sussex
    British118785940002
    CROSS BROWN, Tom
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    Director
    Shipton Old Farm
    MK18 3JL Winslow
    Buckinghamshire
    United KingdomEnglish154509390001
    DENNIS, William David Wesley
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    Director
    Hall Farm
    Swanworth Lane, Mickleham
    RH5 6DY Dorking
    Surrey
    United KingdomBritish24045020002
    EVANS, Laurence Adrian Waring
    11 Cadogan Square
    SW1X 0HT London
    Director
    11 Cadogan Square
    SW1X 0HT London
    British34762730001
    KITCHEN, Jonathan Aistrope
    Highams Capel Road
    Rusper
    RH12 4PY Horsham
    West Sussex
    Director
    Highams Capel Road
    Rusper
    RH12 4PY Horsham
    West Sussex
    United KingdomBritish59280460001
    LUKES, Neil Thomas
    17 Birkett Way
    HP8 4BH Chalfont St Giles
    Buckinghamshire
    Director
    17 Birkett Way
    HP8 4BH Chalfont St Giles
    Buckinghamshire
    British5270990001
    MELLUISH, Christopher Brunton
    Thundridge Hill House
    SG12 0UF Ware
    Hertfordshire
    Director
    Thundridge Hill House
    SG12 0UF Ware
    Hertfordshire
    United KingdomBritish34861160001
    MOORE, Karen Bernice
    6 Laurel Road
    Barnes
    SW13 0EE London
    Director
    6 Laurel Road
    Barnes
    SW13 0EE London
    British67909290004
    NIGHTINGALE, Claire
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    Director
    6 Stanley Road
    East Sheen
    SW14 7DZ London
    British78251780001
    OGLETHORPE, Christopher Miles
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    Director
    17 Cunningham
    Hill Road
    AL1 5BX St. Albans
    Hertfordshire
    EnglandBritish109116160001
    SIMS, Carolyn
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    Director
    15 Ridgmont Road
    AL1 3AG St Albans
    Hertfordshire
    United KingdomBritish274799990001
    SIVITER, Michael John
    37 Church Road
    TW9 1UA Richmond
    Surrey
    Director
    37 Church Road
    TW9 1UA Richmond
    Surrey
    EnglandBritish125431260001
    STONE, Jeremy Ron
    31 Scarsdale Villas
    Kensington
    W8 6PU London
    Director
    31 Scarsdale Villas
    Kensington
    W8 6PU London
    United KingdomBritish49690210002
    VEREY, David John, Sir
    3 Airlie Gardens
    W8 7AJ London
    Director
    3 Airlie Gardens
    W8 7AJ London
    EnglandBritish4769330001
    WHITE, John Richard
    1 Egliston Road
    SW15 1AL London
    Director
    1 Egliston Road
    SW15 1AL London
    British55583060003

    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