THE BANKERS BENEVOLENT FUND
Status | ACTIVE |
Company No. | 00019366 |
Category | |
Incorporated | 30 Jan 1884 |
Age | 140 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE BANKERS BENEVOLENT FUND is an active with number 00019366. It was incorporated 140 years, 2 months, 27 days ago, on 30 January 1884. The company address is Salisbury House Suite 686-695 Salisbury House Suite 686-695, London, EC2M 5QQ, England.
Company Fillings
Accounts with accounts type group
Date: 29 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 19 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sharon Midwinter
Appointment date: 2023-05-19
Documents
Accounts with accounts type group
Date: 17 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Termination director company with name termination date
Date: 19 May 2022
Action Date: 11 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-11
Officer name: Kim Elizabeth Carroll
Documents
Accounts with accounts type group
Date: 28 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type group
Date: 17 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 15 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-11
Officer name: Margaret Estelle Pearson
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Hughes
Termination date: 2020-11-04
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-04
Officer name: Douglas Anthony William Belmore
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marco Evans
Appointment date: 2012-10-12
Documents
Appoint person director company with name date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-21
Officer name: Mr Duncan Allan Douglas Stewart
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-21
Officer name: Gary John George
Documents
Termination director company with name termination date
Date: 21 Jul 2020
Action Date: 09 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-09
Officer name: Nathalie Werner Josephine De Potter
Documents
Appoint person director company with name date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Estelle Pearson
Appointment date: 2020-06-01
Documents
Termination director company with name termination date
Date: 21 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Linda Ann Lawrence
Documents
Termination director company with name termination date
Date: 20 May 2020
Action Date: 12 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-12
Officer name: Margaret Estelle Pearson
Documents
Termination director company with name termination date
Date: 21 Apr 2020
Action Date: 18 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Haynes
Termination date: 2020-04-18
Documents
Accounts with accounts type group
Date: 12 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type group
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Nov 2018
Action Date: 18 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-10-18
Charge number: 000193660001
Documents
Confirmation statement with no updates
Date: 09 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Termination director company with name termination date
Date: 04 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anna O’Shaughnessy
Termination date: 2018-05-25
Documents
Accounts with accounts type group
Date: 05 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 20 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Kim Elizabeth Carroll
Appointment date: 2017-07-20
Documents
Termination director company with name termination date
Date: 17 May 2017
Action Date: 09 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Suzanne Claire Hardyman
Termination date: 2017-05-09
Documents
Appoint person director company with name date
Date: 16 Feb 2017
Action Date: 09 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-09
Officer name: Ms Suzanne Hughes
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Address
Type: AD01
New address: Salisbury House Suite 686-695 Finsbury Circus London EC2M 5QQ
Change date: 2017-01-20
Old address: Pinners Hall 105-108 Old Broad Street London EC2N 1EX
Documents
Accounts with accounts type group
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 24 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Field
Appointment date: 2016-11-10
Documents
Change person director company with change date
Date: 23 Nov 2016
Action Date: 22 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-22
Officer name: Ms Anna O’Shaunnessey
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Mrs Beverley Horler
Documents
Appoint person director company with name date
Date: 23 Nov 2016
Action Date: 10 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-10
Officer name: Ms Anna O’Shaunnessey
Documents
Termination director company with name termination date
Date: 23 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elliot Rees-Davies
Termination date: 2016-11-11
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Linda Ann Lawrence
Change date: 2016-10-19
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-19
Officer name: Paul John Haynes
Documents
Change person director company with change date
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-10-19
Officer name: Mr Douglas Anthony William Belmore
Documents
Termination director company with name termination date
Date: 19 Sep 2016
Action Date: 08 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lloyd Spencer-Witcomb
Termination date: 2016-09-08
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Termination director company with name termination date
Date: 26 Jul 2016
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-21
Officer name: Paul Szumilewicz
Documents
Statement of companys objects
Date: 21 Dec 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 21 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 17 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 06 Aug 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Appoint person director company with name date
Date: 03 Aug 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lena Breen
Appointment date: 2015-06-26
Documents
Auditors resignation limited company
Date: 15 May 2015
Category: Auditors
Type: AA03
Documents
Termination director company with name termination date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-11-14
Officer name: David Bryan Turton
Documents
Accounts with accounts type full
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 04 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Termination director company with name
Date: 09 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Nelson
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Gifford
Documents
Termination director company with name
Date: 10 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Moynihan
Documents
Appoint person director company with name
Date: 06 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Suzanne Claire Hardyman
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Margaret Estelle Pearson
Change date: 2013-06-01
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 24 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Ramos
Change date: 2013-10-24
Documents
Appoint person director company with name
Date: 26 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lloyd Spencer-Witcomb
Documents
Annual return company with made up date no member list
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tariq Kazi
Documents
Accounts with accounts type full
Date: 16 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Szumilewicz
Documents
Termination director company with name
Date: 19 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Beaven
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Elliot Rees-Davies
Documents
Accounts with accounts type full
Date: 20 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Termination director company with name
Date: 14 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Hopgood
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rachel Clare Claringbold
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Nathalie De Potter
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Douglas Nelson
Documents
Appoint person director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Patrick Moynihan
Documents
Accounts with accounts type full
Date: 27 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Locke
Documents
Termination director company with name
Date: 11 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lesley Davie
Documents
Appoint person director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Margaret Estelle Pearson
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Szumilewicz
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Keynes
Documents
Appoint person director company with name
Date: 18 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Roger Gifford
Documents
Resolution
Date: 11 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tariq Kazi
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Shirley Hughes
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lillian Boyle
Documents
Appoint person director company with name
Date: 23 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary John George
Documents
Annual return company with made up date no member list
Date: 11 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Termination director company with name
Date: 10 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Mckenzie
Documents
Termination director company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bennell
Documents
Termination secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Sturt
Documents
Appoint person secretary company with name
Date: 04 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Selam Shibru
Documents
Accounts with accounts type full
Date: 23 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 22 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roderick Alexander
Documents
Appoint person director company with name
Date: 20 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lesley Ann Davie
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Wilson
Documents
Termination director company with name
Date: 09 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Banbury
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jeremy James O'brien Wilson
Documents
Change person director company with change date
Date: 04 Nov 2009
Action Date: 31 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-31
Officer name: Paul Szumilewicz
Documents
Annual return company with made up date no member list
Date: 03 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Some Companies
14 ILMER CLOSE,RUGBY,CV21 1TY
Number: | 07243090 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNSLEY PARTNERSHIP FOR LEARNING TWO LIMITED
5TH FLOOR 120,LONDON,EC1A 4JQ
Number: | 07143924 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLABORATIVE MODELING LIMITED
81 COLSON ROAD,LOUGHTON,IG10 3RQ
Number: | 05918362 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFSHORE MANAGEMENT & CONSULTING LIMITED
30 LOWDALE LANE,WHITBY,YO22 5AD
Number: | 09657855 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHINGS PARK GOLF CLUB,IVER,SL0 9DL
Number: | 04970802 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WINDMILL AVENUE,CARRICKFERGUS,BT38 8DH
Number: | NI655083 |
Status: | ACTIVE |
Category: | Private Limited Company |