CAZENOVE MONEY BROKERS

25 Bank Street 25 Bank Street, London, E14 5JP, United Kingdom
StatusDISSOLVED
Company No.02046848
Category
Incorporated14 Aug 1986
Age37 years, 10 months, 5 days
JurisdictionEngland Wales
Dissolution10 Apr 2013
Years11 years, 2 months, 9 days

SUMMARY

CAZENOVE MONEY BROKERS is an dissolved with number 02046848. It was incorporated 37 years, 10 months, 5 days ago, on 14 August 1986 and it was dissolved 11 years, 2 months, 9 days ago, on 10 April 2013. The company address is 25 Bank Street 25 Bank Street, London, E14 5JP, United Kingdom.



Company Fillings

Gazette dissolved liquidation

Date: 10 Apr 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 10 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: J P Morgan Secretaries (Uk) Limited

Change date: 2012-07-06

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-06

Old address: 125 London Wall London EC2Y 5AJ

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Mrs. Yeng Yeng Maxwell

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-09

Officer name: Mr Ian Robert Lyall

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 25 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2011

Action Date: 01 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 01 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yeng Yeng Maxwell

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Robert Lyall

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jul 2010

Action Date: 07 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-07

Old address: 20 Moorgate London EC2R 6DA

Documents

View document PDF

Termination secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophia Pryor

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Power

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Mccann

Documents

View document PDF

Appoint corporate secretary company with name

Date: 07 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: J P Morgan Secretaries (Uk) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sophia pryor / 01/01/2009 / HouseName/Number was: , now: 20; Street was: 58 allestree road, now: moorgate; Post Code was: SW6 6AE, now: EC2R 6DA; Secure Officer was: false, now: true

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Officers

Type: 288a

Description: Director appointed neil stephen mccann

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director charles bishop

Documents

View document PDF

Accounts with made up date

Date: 08 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / sophia pryor / 01/04/2008 / HouseName/Number was: , now: 58; Street was: 14 linver road, now: allestree road; Post Code was: SW6 3RB, now: SW6 6AE

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 13 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 May 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Accounts with made up date

Date: 12 Nov 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 30/04/03 from: 12 tokenhouse yard london EC2R 7AN

Documents

View document PDF

Accounts with made up date

Date: 04 Nov 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/02; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/01; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/98; no change of members

Documents

View document PDF

Resolution

Date: 24 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Oct 1997

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/97; no change of members

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 1997

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/96; full list of members

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 06 Feb 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/95; full list of members

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363x

Description: Return made up to 07/10/94; full list of members

Documents

View document PDF

Legacy

Date: 16 May 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1993

Category: Annual-return

Type: 363x

Description: Return made up to 07/10/93; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 16 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Feb 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 1993

Category: Capital

Type: 123

Description: £ nc 12000000/20000000 08/02/93

Documents

View document PDF

Legacy

Date: 18 Oct 1992

Category: Annual-return

Type: 363x

Description: Return made up to 07/10/92; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 1992

Category: Annual-return

Type: 363b

Description: Return made up to 14/11/91; full list of members

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Nov 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Jul 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Feb 1991

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/90; no change of members

Documents

View document PDF

Legacy

Date: 14 Nov 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF


Some Companies

46 BALLATER ROAD LIMITED

46A BALLATER ROAD,LONDON,SW2 5QR

Number:07764022
Status:ACTIVE
Category:Private Limited Company

ASTRA CARPETS (EAST MIDLANDS) LIMITED

244 OSMASTON ROAD,DERBY,DE23 8LB

Number:08437317
Status:ACTIVE
Category:Private Limited Company

BOWMAN ESTATES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:06569248
Status:ACTIVE
Category:Private Limited Company

CV MARINE LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL012418
Status:ACTIVE
Category:Limited Partnership

DE LA COSTA LIMITED

3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:03345947
Status:ACTIVE
Category:Private Limited Company

GROUP 2 CONSULTANCY LIMITED

29 CROWTHER DRIVE,WIGAN,WN3 6LY

Number:07714514
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source