About

Registered Number: 05750418
Date of Incorporation: 21/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 2 Bond Court, Leeds, West Yorkshire, LS1 2JZ

 

Directorbank Executive Search Ltd was registered on 21 March 2006 with its registered office in Leeds. There is one director listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRONENBERGHS, Dorothea 24 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 26 November 2018
PSC08 - N/A 08 May 2018
RESOLUTIONS - N/A 13 December 2017
NM06 - Request to seek comments of government department or other specified body on change of name 13 December 2017
CONNOT - N/A 13 December 2017
CS01 - N/A 03 October 2017
PSC07 - N/A 03 October 2017
AA - Annual Accounts 28 September 2017
RESOLUTIONS - N/A 22 May 2017
RESOLUTIONS - N/A 22 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 May 2017
SH19 - Statement of capital 22 May 2017
CAP-SS - N/A 22 May 2017
SH01 - Return of Allotment of shares 18 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 May 2017
SH08 - Notice of name or other designation of class of shares 16 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
AP01 - Appointment of director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
MR01 - N/A 08 May 2017
RESOLUTIONS - N/A 20 April 2017
SH19 - Statement of capital 20 April 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 April 2017
CAP-SS - N/A 20 April 2017
CS01 - N/A 05 April 2017
MR04 - N/A 21 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 07 April 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 02 February 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2016
RESOLUTIONS - N/A 22 December 2015
SH19 - Statement of capital 22 December 2015
CAP-SS - N/A 22 December 2015
AP01 - Appointment of director 23 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 08 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
MR04 - N/A 01 August 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 06 November 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 29 June 2012
AD01 - Change of registered office address 20 June 2012
MISC - Miscellaneous document 30 April 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 23 March 2012
TM02 - Termination of appointment of secretary 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
RP04 - N/A 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AP01 - Appointment of director 13 September 2011
AP01 - Appointment of director 31 August 2011
TM01 - Termination of appointment of director 31 August 2011
RESOLUTIONS - N/A 12 July 2011
CC04 - Statement of companies objects 12 July 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 25 January 2011
TM01 - Termination of appointment of director 13 January 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH02 - Change of particulars for corporate director 06 May 2010
AA - Annual Accounts 10 December 2009
RESOLUTIONS - N/A 20 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
123 - Notice of increase in nominal capital 20 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 01 December 2008
CERTNM - Change of name certificate 08 November 2008
363s - Annual Return 31 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
RESOLUTIONS - N/A 12 May 2008
123 - Notice of increase in nominal capital 12 May 2008
288a - Notice of appointment of directors or secretaries 09 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
AA - Annual Accounts 21 November 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
363s - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
SA - Shares agreement 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
123 - Notice of increase in nominal capital 02 August 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
RESOLUTIONS - N/A 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
395 - Particulars of a mortgage or charge 20 July 2006
225 - Change of Accounting Reference Date 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
NEWINC - New incorporation documents 21 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 05 August 2014 Fully Satisfied

N/A

Deed of assignment 30 April 2008 Fully Satisfied

N/A

Mortgage over stocks shares and collective investment schemes 30 April 2008 Fully Satisfied

N/A

Mortgage over stocks, shares and collective investment schemes 14 July 2006 Fully Satisfied

N/A

Debenture creating fixed and floating charges (single company or limited liability partnership) 14 July 2006 Fully Satisfied

N/A

Mortgage of policy by policy holder to secure own account 14 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.