Background WavePink WaveYellow Wave

CHISWELL STOCKBROKERS LIMITED (02029332)

CHISWELL STOCKBROKERS LIMITED (02029332) is a dissolved UK company. incorporated on 18 June 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. CHISWELL STOCKBROKERS LIMITED has been registered for 39 years. Current directors include HORNER, Richard.

Company Number
02029332
Status
dissolved
Type
ltd
Incorporated
18 June 1986
Age
39 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HORNER, Richard
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWELL STOCKBROKERS LIMITED

CHISWELL STOCKBROKERS LIMITED is an dissolved company incorporated on 18 June 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. CHISWELL STOCKBROKERS LIMITED was registered 39 years ago.(SIC: 74990, 99999)

Status

dissolved

Active since 39 years ago

Company No

02029332

LTD Company

Age

39 Years

Incorporated 18 June 1986

Size

N/A

Accounts

ARD: 23/6

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 16 March 2018 (8 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 17 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

LLOYDS TSB STOCKBROKERS LIMITED
From: 28 June 1999To: 3 April 2014
LLOYDS BANK STOCKBROKERS LIMITED
From: 30 September 1986To: 28 June 1999
KEYWATCH LIMITED
From: 18 June 1986To: 30 September 1986
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

25 Gresham Street London EC2V 7HN United Kingdom
From: 24 August 2015To: 19 April 2018
48,Chiswell Street London EC1Y 4XX
From: 18 June 1986To: 24 August 2015
Timeline

12 key events • 1986 - 2018

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 13
Director Joined
Nov 13
Director Joined
May 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Feb 18
Director Left
Feb 18
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LLOYDS SECRETARIES LIMITED

Active
Gresham Street, LondonEC2V 7HN
Corporate secretary
Appointed 28 Mar 2014

HORNER, Richard

Active
PO BOX 112, BristolBS99 7LB
Born April 1969
Director
Appointed 06 Feb 2018

HATCHER, Michael Roger

Resigned
Hunyani Ardleigh Road, ManningtreeCO11 2QA
Secretary
Appointed N/A
Resigned 20 Jul 1994

HOPKINS, Stephen John

Resigned
29 South Street, ManningtreeCO11 1BG
Secretary
Appointed 20 Jul 1994
Resigned 01 Feb 1999

MELVILLE, Kenneth

Resigned
Redford Road, EdinburghEH13 0AE
Secretary
Appointed 22 Jun 2010
Resigned 28 Mar 2014

SAUNDERS, Deborah Ann

Resigned
25 Gresham Street, LondonEC2V 7HN
Secretary
Appointed 01 Feb 1999
Resigned 06 Jan 2010

AITKEN, Duncan Allan James

Resigned
The Leas, BristolBS39 4EJ
Born June 1954
Director
Appointed 13 Oct 2003
Resigned 31 Mar 2004

AYLIFFE, Peter George Edwin

Resigned
214 Pacific Wharf, LondonSE16 5QF
Born March 1953
Director
Appointed 10 Jun 2002
Resigned 25 Sept 2003

CHARNOCK, Richard Anthony

Resigned
20 Multon Road, LondonSW18 3LH
Born August 1959
Director
Appointed 12 Apr 2000
Resigned 08 Jun 2001

CHESHIRE, Mark

Resigned
The Red House, Bury St EdmundsIP30 0QJ
Born September 1958
Director
Appointed 13 Oct 2003
Resigned 31 Mar 2004

CLARKE, David Clarence

Resigned
Hyde Park Residence 55 Park Lane, LondonW1Y 3DB
Born October 1955
Director
Appointed 29 May 1992
Resigned 30 Apr 1993

COOPER, James Robert Foster

Resigned
75 The Boundary, Tunbridge WellsTN3 0YA
Born March 1941
Director
Appointed 14 Jul 1993
Resigned 16 Jun 1995

DACOMBE, Peter William

Resigned
Woodbury House, ChurtGU10 2NY
Born May 1951
Director
Appointed 03 Aug 1995
Resigned 30 Apr 1998

DOUGHTY, Dermot Peter

Resigned
21 Mortimer Road, LondonW13 8NG
Born February 1958
Director
Appointed 29 Mar 2004
Resigned 30 Sept 2007

DOWNS, Gavin Dalziel

Resigned
25 Gresham Street, LondonEC2V 7HN
Born October 1951
Director
Appointed 29 Mar 2004
Resigned 30 Sept 2007

FROY, Robert Anthony Douglas

Resigned
171 Defoe House, LondonEC2Y 8ND
Born August 1936
Director
Appointed N/A
Resigned 19 Nov 1997

GALBRAITH, Charles William

Resigned
25 Gresham Street, LondonEC2V 7HN
Born May 1962
Director
Appointed 21 Feb 1996
Resigned 25 Aug 2006

GILBERT, David Simon

Resigned
12 Tycehurst Hill, LoughtonIG10 1BU
Born October 1947
Director
Appointed 30 Nov 2001
Resigned 17 Jun 2002

GRAVES, Martin John

Resigned
18 Little Hempen, AshfordTN23 4YS
Born September 1962
Director
Appointed 10 Jun 2002
Resigned 16 Jan 2004

HEWITT, Karen Louise

Resigned
8 Lynette Avenue, LondonSW4 9HD
Born April 1958
Director
Appointed 10 Sept 1993
Resigned 26 Jun 1998

HORNE, David Oliver

Resigned
5 The Gardens, EsherKT10 8QF
Born March 1932
Director
Appointed N/A
Resigned 31 Dec 1992

LAMBELL, Malcolm George

Resigned
Winterfold, CrowboroughTN6 1RX
Born November 1953
Director
Appointed 31 Jan 2001
Resigned 31 Jul 2002

LANE, Adrian David

Resigned
Esplanade, St HelierJE4 8ZU
Born September 1972
Director
Appointed 28 Nov 2013
Resigned 08 Feb 2018

LITCHFIELD, Robert Henry

Resigned
42 Turners Meadow Way, BeckenhamBR3 4TG
Born August 1933
Director
Appointed 01 Jan 1993
Resigned 31 Aug 1993

MARAN, Stephen Andrew

Resigned
17 Lancaster Park, RichmondTW10 6AB
Born May 1940
Director
Appointed 27 Feb 1997
Resigned 31 Dec 1999

MINCHIN, Peter David

Resigned
Wessons Buckhurst Lane, WadhurstTN5 6JU
Born March 1932
Director
Appointed N/A
Resigned 31 Dec 1996

MOORE, Alan Edward

Resigned
Flat 2, 20 Wigmore Street, LondonW1U 2RQ
Born June 1936
Director
Appointed 11 Nov 1992
Resigned 14 Jul 1993

PAIN, Jonathan Charles

Resigned
Moorhall Drive, NinfieldTN33 9JT
Born November 1957
Director
Appointed 30 Apr 1998
Resigned 31 Jan 2000

PATEMAN JONES, Alan

Resigned
80 Lockesfield Place, LondonE14 3AJ
Born September 1958
Director
Appointed 22 Apr 2002
Resigned 31 Mar 2004

PFAUDLER, Jakob, Dr

Resigned
25 Gresham Street, LondonEC2V 7HN
Born February 1972
Director
Appointed 30 Sept 2007
Resigned 11 May 2010

PIRRIE, David Blair

Resigned
12 Calonne Road, LondonSW19 5HJ
Born December 1938
Director
Appointed 14 Jul 1993
Resigned 02 Nov 1994

PIRRIE, David Blair

Resigned
12 Calonne Road, LondonSW19 5HJ
Born December 1938
Director
Appointed 14 Jul 1993
Resigned 27 Feb 1997

POWERS-FREELING, Laurel Claire

Resigned
Goldingtons, SarrattWD3 6HE
Born May 1957
Director
Appointed 04 Feb 2000
Resigned 31 Oct 2001

ROBERTS, John Hampton

Resigned
Compass House, AxbridgeBS26 2AJ
Born May 1956
Director
Appointed 10 Jun 2002
Resigned 01 Oct 2003

SUAREZ, Trevor

Resigned
Gresham Street, LondonEC2V 7HN
Born October 1969
Director
Appointed 15 Sept 2010
Resigned 31 Mar 2013

Persons with significant control

1

Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Gazette Dissolved Liquidation
21 May 2020
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
21 February 2020
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
13 June 2019
LIQ03LIQ03
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Change Sail Address Company With New Address
19 April 2018
AD02Notification of Single Alternative Inspection Location
Liquidation Voluntary Declaration Of Solvency
17 April 2018
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 April 2018
600600
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
8 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Statement Of Companys Objects
18 August 2015
CC04CC04
Resolution
18 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Sail Address Company With New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Certificate Change Of Name Company
3 April 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name
28 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
28 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Dormant
19 April 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Corporate Director Company With Change Date
17 January 2012
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Dormant
7 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
20 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2010
AP03Appointment of Secretary
Accounts With Made Up Date
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Appoint Corporate Director Company With Name
7 June 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 June 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Accounts With Made Up Date
4 July 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
3 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
24 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
12 January 2007
288cChange of Particulars
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
5 June 2006
363aAnnual Return
Accounts With Made Up Date
2 May 2006
AAAnnual Accounts
Legacy
1 June 2005
363aAnnual Return
Accounts With Made Up Date
6 April 2005
AAAnnual Accounts
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
23 July 2004
288cChange of Particulars
Legacy
4 June 2004
363aAnnual Return
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
16 April 2004
AAAnnual Accounts
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
288bResignation of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
16 September 2003
288cChange of Particulars
Legacy
30 May 2003
363aAnnual Return
Accounts With Made Up Date
15 April 2003
AAAnnual Accounts
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
6 April 2003
325a325a
Legacy
4 April 2003
353a353a
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363aAnnual Return
Legacy
8 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
21 March 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363aAnnual Return
Legacy
21 June 2001
353353
Accounts With Made Up Date
3 April 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
23 May 2000
363aAnnual Return
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
5 March 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
28 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1999
363aAnnual Return
Legacy
17 May 1999
288cChange of Particulars
Legacy
17 May 1999
288cChange of Particulars
Accounts With Made Up Date
6 April 1999
AAAnnual Accounts
Legacy
11 February 1999
288bResignation of Director or Secretary
Legacy
11 February 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
1 December 1998
AUDAUD
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363aAnnual Return
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
28 April 1998
AAAnnual Accounts
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
7 October 1997
403aParticulars of Charge Subject to s859A
Legacy
30 May 1997
363aAnnual Return
Accounts With Made Up Date
27 March 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
8 January 1997
288bResignation of Director or Secretary
Legacy
22 July 1996
288288
Legacy
22 May 1996
363aAnnual Return
Legacy
10 May 1996
288288
Accounts With Made Up Date
11 April 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
25 February 1996
288288
Legacy
17 February 1996
288288
Legacy
16 August 1995
288288
Legacy
22 June 1995
288288
Legacy
12 June 1995
363x363x
Accounts With Made Up Date
27 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
9 November 1994
288288
Legacy
26 July 1994
288288
Legacy
19 July 1994
288288
Legacy
2 June 1994
288288
Legacy
23 May 1994
363x363x
Accounts With Made Up Date
25 March 1994
AAAnnual Accounts
Legacy
14 February 1994
288288
Legacy
9 February 1994
288288
Legacy
1 October 1993
288288
Legacy
8 September 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
22 July 1993
288288
Legacy
16 July 1993
288288
Legacy
19 June 1993
395Particulars of Mortgage or Charge
Legacy
25 May 1993
363x363x
Legacy
18 May 1993
288288
Legacy
13 May 1993
288288
Accounts With Made Up Date
26 March 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
11 January 1993
288288
Legacy
18 November 1992
288288
Legacy
12 August 1992
288288
Legacy
5 July 1992
288288
Legacy
12 June 1992
288288
Legacy
22 May 1992
363x363x
Legacy
3 April 1992
288288
Accounts With Made Up Date
27 March 1992
AAAnnual Accounts
Legacy
25 February 1992
288288
Legacy
4 February 1992
288288
Legacy
9 January 1992
288288
Legacy
8 October 1991
288288
Legacy
22 July 1991
288288
Legacy
31 May 1991
363x363x
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Resolution
29 May 1991
RESOLUTIONSResolutions
Legacy
17 May 1991
288288
Legacy
14 May 1991
288288
Accounts With Made Up Date
11 April 1991
AAAnnual Accounts
Legacy
21 January 1991
288288
Legacy
29 November 1990
353353
Legacy
29 November 1990
325325
Legacy
10 October 1990
287Change of Registered Office
Legacy
28 September 1990
288288
Legacy
4 June 1990
363363
Accounts With Made Up Date
11 April 1990
AAAnnual Accounts
Legacy
12 February 1990
288288
Memorandum Articles
19 October 1989
MEM/ARTSMEM/ARTS
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
31 August 1989
288288
Legacy
6 June 1989
363363
Accounts With Made Up Date
27 April 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
3 February 1989
288288
Legacy
31 January 1989
288288
Legacy
25 January 1989
288288
Legacy
11 November 1988
288288
Legacy
15 June 1988
PUC 2PUC 2
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Resolution
15 June 1988
RESOLUTIONSResolutions
Legacy
15 June 1988
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
24 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Legacy
9 March 1988
288288
Legacy
2 March 1988
288288
Legacy
11 February 1988
288288
Legacy
1 October 1987
288288
Legacy
28 September 1987
288288
Legacy
21 September 1987
288288
Resolution
17 August 1987
RESOLUTIONSResolutions
Legacy
19 June 1987
288288
Legacy
4 June 1987
288288
Legacy
20 March 1987
363363
Accounts With Made Up Date
5 March 1987
AAAnnual Accounts
Legacy
6 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
225(1)225(1)
Legacy
11 December 1986
288288
Legacy
10 December 1986
GAZ(U)GAZ(U)
Legacy
5 November 1986
224224
Certificate Change Of Name Company
30 September 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 1986
NEWINCIncorporation