Company NameLloyds Bank Plc
Company StatusActive
Company Number00002065
CategoryPublic Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Previous NamesLloyds Bank Plc and Lloyds Tsb Bank Plc

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(112 years, 9 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameLord (James Roger Crompton) Lupton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(115 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Amanda Felicity Mackenzie
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(116 years, 10 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Nigel Grant Hinshelwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Brendan Edward Gilligan
Date of BirthJune 1956 (Born 67 years ago)
NationalityIrish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Sarah Elise Bentley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(117 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMs Catharine Lucy Cheetham
StatusCurrent
Appointed01 July 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(117 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Sarah Catherine Legg
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(118 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Catherine Marie Woods
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed01 March 2020(118 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Francis Budenberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Charles Alan Nunn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Harmeen Mehta
Date of BirthAugust 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2021(119 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jonathan Scott Wheway
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(120 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Catherine Lucy Turner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(120 years, 11 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePaul Gregorius Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(90 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleBanker
Correspondence AddressRoyal York House
Flat 7 Royal York Villas Clifton
Bristol
BS8 4SR
Director NameMr John Newton Bays
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(93 years, 8 months after company formation)
Appointment Duration2 months (resigned 03 October 1995)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stable House Hampnett
Nr Northleach
Gloucestershire
GL54 3NN
Wales
Director NameMr Robert Charles Carefull
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1995(94 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St Matthews Avenue
Surbiton
Surrey
KT6 6JJ
Director NameMr Michael Kent Atkinson
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish,Brazilian
StatusResigned
Appointed28 December 1995(94 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 16 April 2003)
RoleBank Group Finance Director
Country of ResidenceEngland
Correspondence AddressWillow Lodge
Pennymead Rise, East Horsley
Surrey
KT24 5AL
Secretary NameLuke Henry Walter March
NationalityBritish
StatusResigned
Appointed28 December 1995(94 years, 1 month after company formation)
Appointment Duration4 months (resigned 02 May 1996)
RoleCompany Director
Correspondence AddressWhite Cottage
Wildhern
Andover
Hampshire
SP11 0JE
Secretary NameMichael Roger Hatcher
NationalityBritish
StatusResigned
Appointed02 May 1996(94 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlan Clive Butler
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2003)
RoleDirector Of Companies
Correspondence Address1 Campden Hill Gardens
London
W8 7AU
Director NameEwan Brown
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address48 Queen Street
Edinburgh
Midlothian
EH2 3NR
Scotland
Secretary NameAlastair John Michie
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Secretary NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(97 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 May 2008)
RoleCompany Director
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameDr Wolfgang Christian Georg Berndt
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed01 May 2003(101 years, 5 months after company formation)
Appointment Duration7 years (resigned 06 May 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NamePeter George Edwin Ayliffe
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(101 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address214 Pacific Wharf
165 Rotherhithe Street
London
SE16 5QF
Director NameSir Maurice Victor Blank
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(104 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMrs Margaret Ann Coltman
NationalityBritish
StatusResigned
Appointed09 May 2008(106 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 January 2009)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Harold Francis Baines
NationalityBritish
StatusResigned
Appointed16 January 2009(107 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameSir Winfried Franz Wilhelm Bischoff
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(107 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameLord (Norman Roy) Blackwell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(110 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMs Claire Anne Davies
StatusResigned
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Marc-John Boston
StatusResigned
Appointed01 January 2014(112 years, 1 month after company formation)
Appointment Duration10 months (resigned 02 November 2014)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Malcolm James Wood
StatusResigned
Appointed03 November 2014(112 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.6b at £1Lloyds Banking Group PLC
99.95%
Ordinary
1.000k at $0.2Lloyds Banking Group PLC
0.02%
Floating Rate Non-cum Red Ser Iii Pref
1.3m at $0.2Lloyds Banking Group PLC
0.02%
Non-cum Callable Pref
500k at €0.2Lloyds Banking Group PLC
0.01%
Non-cum Callable Pref 1
600k at £0.2Lloyds Banking Group PLC
0.01%
Floating Rate Non-cum Red Series Iii Pref
1 at £1Charterhall (No 2) Limited
0.00%
Ordinary
1 at £1Direct Lb Limited
0.00%
Ordinary
100 at £1Lloyds Banking Group PLC
0.00%
Non-cum Red Pref

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (1 year ago)
Next Return Due23 May 2024 (1 week, 5 days from now)

Charges

8 June 2023Delivered on: 27 June 2023
Persons entitled: The Bank of New York Mellon

Classification: A registered charge
Outstanding
14 December 2022Delivered on: 16 December 2022
Persons entitled:
Federal Reserve Bank of New York
Federal Reserve Bank of Atlanta
Any Other Federal Reserve Bank in the United States
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 September 2021Delivered on: 13 October 2021
Persons entitled: The Bank of New York Mellon, London Branch

Classification: A registered charge
Particulars: N/A.
Outstanding
6 January 2021Delivered on: 8 January 2021
Persons entitled: Fontwell Ii Securities 2020 Designated Activity Company, Registered Office at 5TH Floor the Exchange, George's Dock, Ifsc, Dublin 1, D01W3P9, Ireland

Classification: A registered charge
Outstanding
2 December 2020Delivered on: 3 December 2020
Persons entitled:
Federal Reserve Bank of New York
Federal Reserve Bank of Atlanta
Any Other Federal Reserve Bank in the United States
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
2 December 2020Delivered on: 3 December 2020
Persons entitled:
Federal Reserve Bank of New York
Federal Reserve Bank of Atlanta
Any Other Federal Reserve Bank in the United States
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)
The Society Incorporated by Lloyd's Act 1871 by the Name of Lloyd's
The Trustees (As Defined in the Instrument)
The Beneficiaries (As Defined in the Instrument)
The Premiums Trustees (As Defined in the Instrument)

Classification: A registered charge
Particulars: N/A.
Outstanding
30 December 2019Delivered on: 31 December 2019
Persons entitled: Wetherby Iii Securities 2019 Designated Activity Company

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 25 October 2019
Persons entitled: Housing Association Risk Transfer 2019 Designated Activity Company

Classification: A registered charge
Outstanding
8 October 2019Delivered on: 10 October 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 September 2019Delivered on: 8 October 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 3 September 2019
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 10 September 2019
Persons entitled: Ubs Ag (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
1 September 2019Delivered on: 4 September 2019
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: N/A.
Outstanding
28 August 2019Delivered on: 29 August 2019
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
3 June 2019Delivered on: 19 June 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee for the Security Beneficiaries

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 15 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 March 2019Delivered on: 13 March 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
1 February 2019Delivered on: 19 February 2019
Persons entitled: The Governor and Company of the Bank of England as Security Trustee

Classification: A registered charge
Outstanding
28 December 2018Delivered on: 3 January 2019
Persons entitled: Wetherby Ii Securities 2018 Designated Activity Company

Classification: A registered charge
Particulars: 1. lloyds bank PLC (the "cash deposit bank") charges by way of a first fixed charge in favour of wetherby ii securities 2018 designated activity company (the "issuer") all collateral securities and all related rights, and all collateral cash. "Collateral securities" are the securities from time to time recorded in and represented by the credit balance of a bank account maintained by bny mellon, london branch (the "custodian") for the account of the cash deposit bank. "Collateral cash" is the debt owed by the custodian to the cash deposit bank represented by the credit balance from time to time on the cash account. "Related rights" are (a) any distribution (other than a distribution of interest or any other custody income proceeds) paid or payable in relation to any collateral securities, and (b) any right, money or property accruing or offered at any time in relation to any collateral securities by way of redemption, substitution, exchange, bonus or preference, under option rights or otherwise, other than any other custody income proceeds. (See clause 2.2 of the attached agreement) 2. lloyds bank PLC assigns absolutely, subject to a proviso for re-assignment on redemption, all of its rights, title and interest in and under the custody agreement (including, without limitation, its rights to require the custodian to deliver securities or cash to lloyds bank PLC or to its order and its rights in and to the cash account and the securities account) to the issuer. The custody agreement is an agreement dated 28 december 2018 wherein lloyds bank PLC appoints bny mellon, london branch as custodian of the securities, cash, distribution and monies received for deposit for the account of lloyds bank PLC. (See clause 2.3 of the attached agreement).
Outstanding
28 December 2017Delivered on: 8 January 2018
Persons entitled: Cheltenham Securities 2017 Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
23 September 1997Delivered on: 26 September 1997
Persons entitled: Morgan Guarantee Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever which relate to the company's use of the euroclear system.
Particulars: All "collateral" being:- all securities clearance accounts opened by the chargee in the name of the company and all securities standing to the credit of the pledged securities account including the cash collateral the pledged recovery rights and all other collateral accounts opened in connection with the euroclear system. See the mortgage charge document for full details.
Outstanding
21 December 2017Delivered on: 22 December 2017
Persons entitled: Wetherby Securities 2017 Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
9 October 2017Delivered on: 9 October 2017
Persons entitled: The Governor and Company of the Bank of England, Threadneedle Street, London, EC2R 8AH (In Its Capacity as Security Trustee for Itself and the Beneficiaries as Defined in the Attached Deed of Charge to Which This MR01 Relates)

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 9 August 2017
Persons entitled: Scottish Widows Limited

Classification: A registered charge
Particulars: A first fixed charge over all the agreements and the related rights (as defined in the instrument).
Outstanding
22 December 2016Delivered on: 23 December 2016
Persons entitled: Fontwell Securities 2016 Limited

Classification: A registered charge
Outstanding
9 December 2016Delivered on: 15 December 2016
Persons entitled: Salisbury Ii Securties 2016 Limited

Classification: A registered charge
Outstanding
3 June 2016Delivered on: 3 June 2016
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 21 December 2015
Persons entitled: U.S. Bank Trustees Limited (The Trustee)

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Kfw

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Kfw

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Kfw Represented by Kfw Ipex-Bank Gmbh

Classification: A registered charge
Outstanding
26 November 2015Delivered on: 26 November 2015
Persons entitled: Kfw Represented by Kfw Ipex-Bank Gmbh

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
21 September 2015Delivered on: 29 September 2015
Persons entitled: The Governor and Company of the Bank of England (Security Trustee for the Security Beneficiaries)

Classification: A registered charge
Outstanding
20 February 2015Delivered on: 2 March 2015
Persons entitled: Aviva Insurance Limited as Secured Party

Classification: A registered charge
Outstanding
11 December 2014Delivered on: 18 December 2014
Persons entitled: Arkle Funding (No.1) Limited

Classification: A registered charge
Outstanding
10 December 2014Delivered on: 15 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 5 November 2014
Persons entitled: Hart 2014-1 Limited

Classification: A registered charge
Outstanding
10 June 2014Delivered on: 24 June 2014
Persons entitled: Eurex Clearing Ag

Classification: A registered charge
Outstanding
29 January 2014Delivered on: 4 February 2014
Persons entitled: Bank of America N.A., Acting Through Its London Branch

Classification: A registered charge
Outstanding
21 November 2013Delivered on: 5 December 2013
Persons entitled: Euroclear Bank Sa/Nv

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 August 2013Delivered on: 5 September 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 January 2013Delivered on: 10 January 2013
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and interest in respect of all securities and amounts standing to the credit of its securities account and the entitlements or debts, its securities account and the credit balance on its cash account see image for full details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account and the entitlements or debts represented by those credits and its securities account.
Outstanding
14 June 2012Delivered on: 3 July 2012
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary and the security trustee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securties account and the entitlements of debts represented by those credits and its securities account.
Outstanding
3 May 2012Delivered on: 15 May 2012
Persons entitled: Kfw

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee as cirr agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right against the borrower to receive repayment of its share in the loan under the facility agreement its rights against the federal republic of germany and/or kfw ipex-bank gmbh as hermes agent to receive a proportionate share of the proceeds under the hermes guarantee see image for full details.
Outstanding
3 May 2012Delivered on: 15 May 2012
Persons entitled: Kfw

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee as cirr agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right against the borrower to receive repayment of its share in the loan under the facility agreement its rights against the federal republic of germany and/or kfw ipex-bank gmbh as hermes agent to receive a proportionate share of the proceeds under the hermes guarantee see image for full details.
Outstanding
15 December 2011Delivered on: 3 January 2012
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right in the loan under the facility agreement rights have been assignment by the deed of assignment in particular with respect to the transferred commitment see image for full details.
Outstanding
15 December 2011Delivered on: 3 January 2012
Persons entitled: Kfw Ipex-Bank Gmbh

Classification: Supplemental deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its right share in the loan under the facility agreement. First deed of assignment or the second deed of assignment see image for full details.
Outstanding
8 September 2011Delivered on: 14 September 2011
Persons entitled: Citibank N.A., London Branch

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the proper payment and discharge in full of the secured obligations, the client grants a first fixed security interest over all rights in respect of the collateral see image for full details.
Outstanding
28 February 2011Delivered on: 19 March 2011
Persons entitled: Kfw

Classification: Assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights of the bank against the guarantor under the deed of guarantee see image for full details.
Outstanding
17 December 2010Delivered on: 5 January 2011
Persons entitled: Kfw

Classification: Assignment deed
Secured details: All monies due or to become due to the chargee as cirr agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank's right againt the borrower to receive repayment of its share in the loan under the facility agreement see image for full details.
Outstanding
21 December 2010Delivered on: 4 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due to the export credit lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest in the assigned property being the collateral being all moneys under the assigned documents being the security agreements in respect of each of the seven boeing 737-400 aircraft with s/n's 25713, 25714, 25715, 25716, 25717, 25718 and 25719 see image for full details.
Outstanding
21 December 2010Delivered on: 4 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title benefit and interest in the assigned property being the collateral being all moneys under the assigned documents being the spare engine mortgage in respect of the 3 rolls-royce trent 768 engines s/n's 41043, 41052 and 41053 see image for full details.
Outstanding
1 December 2010Delivered on: 14 December 2010
Persons entitled: Ubs Ag, London Branch (The "Secured Party")

Classification: A security deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security, subject to a proviso for re-assignment on redemption, all of its rights, title and interest in and to: the contract rights; and the charged assets see image for full details.
Outstanding
24 February 2010Delivered on: 9 March 2010
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee), Barclays Bank PLC, Commonwealth Bank of Australia & Lloyds Tsb General Leasing (No.8) Limited

Classification: Intercreditor deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Re equipment: 30 x 4-car electric multiple units together with all related parts, spares, special tools and technical records any proceeds from time to time from any msa documents pursuant to or in respect of any clauses 21.1, 21.3, 21.4 and/or 23 of the msa prior to such proceeds being paid see image for full details.
Outstanding
10 February 2010Delivered on: 18 February 2010
Persons entitled: Goldman Sachs International

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights under the custody agreement all collateral securities and all collateral cash see image for full details.
Outstanding
25 March 2009Delivered on: 4 April 2009
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Security Beneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the chargor to any beneficiary and the chargee and/or the settlement service provider on any account whatsoever under the terms of the aformentioned instrument creating or evidencing the charge.
Particulars: All of its rights and interest in respect of all securities and amounts standing to the credit of its securities account and its securities account see image for full details.
Outstanding
19 December 2008Delivered on: 8 January 2009
Persons entitled: Kfw

Classification: An assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The banks right against the borrower to receive payment of its share in the loan and to receive payment of interest under the facility agreement see image for full details.
Outstanding
19 December 2008Delivered on: 8 January 2009
Persons entitled: Kfw

Classification: An assignment deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The bank's right against the borrower to receive repayment of its share in the loan and payment of interest under the facility agreement. See image for full details.
Outstanding
18 February 2008Delivered on: 6 March 2008
Persons entitled: Banco De Espana

Classification: A pledge which was executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present and future balances of the company`s payment module accounts with banco de espana the present and future balances of the company`s sub-accounts with banco de espana see image for full details.
Outstanding
23 May 2005Delivered on: 25 May 2005
Persons entitled: The Governor and Company of the Bank of England (As Security Trustee for the Securitybeneficiaries)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to any beneficiary the chargee and/or the settlement service provider on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All securities and amounts standing to the credit of its securities account with the chargee and the entitlements or debts represented by those credits and its securities account.
Outstanding
4 December 1998Delivered on: 9 December 1998
Persons entitled: Abe Clearing S.A.S. a Capital Variable(As Agent for the Initial Assignees (as Defined))

Classification: Security agreement
Secured details: Its payment obligations under the rules of the euro system of the eba clearing company to other participants on that system.
Particulars: Assigns all rights (the "collateral rights") arising from time to time under the deposit agreement dated 4/12/98. see the mortgage charge document for full details.
Outstanding
27 July 1998Delivered on: 14 August 1998
Satisfied on: 23 March 2019
Persons entitled:
Federal Reserve Bank of New York
Federal Reserve Bank of Atlanta
Any Other Federal Reserve Bank in the United States

Classification: Foreign banking institution account agreement which was created outside the U.K. comprising of property within the U.K.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All relevant assets of lloyds bank PLC (as defined). See the mortgage charge document for full details.
Fully Satisfied
12 February 1998Delivered on: 23 February 1998
Satisfied on: 23 March 2019
Persons entitled: Federal Reserve Bank of Atlanta or Any Other Federal Reserve Bank to Lloyds Bank PLC

Classification: Lending agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the lending agreement together with interest thereon.
Particulars: Assets identified by lloyds bank PLC accepted by the federal reserve bank of atlanta and the income and proceeds thereof all property present or future all documents books and records concerning the property aforesaid described. See the mortgage charge document for full details.
Fully Satisfied
24 June 2016Delivered on: 4 July 2016
Satisfied on: 5 July 2016
Persons entitled: Jarvis New Homes (South East) Limited

Classification: A registered charge
Particulars: Freehold land on the north west side and west side of ram lane, hothfield, ashford, kent, TN25 4LS (land registry title number: K368571).
Fully Satisfied
4 August 1997Delivered on: 20 August 1997
Satisfied on: 23 February 1998
Persons entitled: Federal Reserve Bank of Atlanta

Classification: Continuing lending agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the continuing lending agreement together with interest thereon.
Particulars: Assets identified by lloyds bank PLC and accepted by the federal reserve bank of atlanta and the proceeds thereof.. See the mortgage charge document for full details.
Fully Satisfied
15 July 1985Delivered on: 26 July 1985
Satisfied on: 17 June 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at ashington north cumberland.
Fully Satisfied
19 June 2013Delivered on: 28 June 2013
Satisfied on: 3 July 2013
Persons entitled: Lloyds Bank Tsb PLC

Classification: A registered charge
Particulars: 42 fairway north. Bromborough. Wirral. CH62 3LZ. Registered at hm land registry under title number: MS601237.
Fully Satisfied
26 November 1992Delivered on: 15 December 1992
Satisfied on: 6 March 2000
Persons entitled: The Governor and Company of the Bank of England (The "Bank") and the Other Companies as Defined

Classification: Master ecu collateral charge agreement
Secured details: All monies due or to become due from the company to the chargee as defined in this agreement and under the master ecu liquidity facility agreement dated 26TH november 1992.
Particulars: All amounts in the "ecu collateral pledged-out account".
Fully Satisfied
1 April 2011Delivered on: 8 April 2011
Satisfied on: 29 April 2013
Persons entitled: Morgan Stanley Bank International Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the payment, discharge and performance all of its rights under the collateral account agreement except forthe rights in respect of the distribution accounts see image for full details.
Fully Satisfied
22 June 1984Delivered on: 10 July 1984
Satisfied on: 5 December 1984
Persons entitled: Schroder Life Assurance Limited

Classification: Deed of charge
Secured details: All moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that land & premises known as 9-15 lincoln road, peterborough.
Fully Satisfied
18 October 2002Delivered on: 23 October 2002
Satisfied on: 24 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at 9-13 (odd) hood street,newcastle now known as the northern counties club and formerly known as the tyne hotel. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
18 June 1999Delivered on: 26 June 1999
Satisfied on: 23 March 2019
Persons entitled: Federal Reserve Bank of New York

Classification: Lending agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the lending agreement.
Particulars: Assets identified by lloyds bank PLC or the federal reserve bank of new york and the income and the proceeds thereof all cash and non-cash proceeds and all monies payable in connection with the assets and all documents books and records. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 10 April 1999
Satisfied on: 25 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee in accordance with the deed of priorities dated 3RD august 1990 (as defined).
Particulars: The legal charge and floating charge both dated 31/3/99 (as defined) and the "guarantee" given by bryant homes PLC in favour of lloyds dated 3/1/90 pursuant to which a property at waverley rd,weymouth dorset and land off ringwood rd,ferndown dorset were respectively charged to lloyds. See the mortgage charge document for full details.
Fully Satisfied
23 December 1981Delivered on: 30 December 1981
Satisfied on: 20 August 1982
Persons entitled: Watneys Southern Limited

Classification: Legal charge
Secured details: Any monys which may become due from lloyds bank limited as trustees or from working mens club to watneys souther limitedunder tyhe terms of the charge inlcudingmonmies due for goods or services supplied to boldre working mens club by the lender.
Particulars: Boldre working men's club. Pilley street, boldre, nr. Lymington, hants.
Fully Satisfied

Filing History

1 December 2023Registration of charge 000020650081, created on 28 November 2023 (16 pages)
27 June 2023Registration of charge 000020650080, created on 8 June 2023 (48 pages)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
15 April 2023Group of companies' accounts made up to 31 December 2022 (231 pages)
19 December 2022Director's details changed for Ms Harmeen Mehta on 13 December 2022 (2 pages)
16 December 2022Registration of charge 000020650079, created on 14 December 2022 (16 pages)
3 November 2022Appointment of Ms Catherine Lucy Turner as a director on 1 November 2022 (2 pages)
4 August 2022Appointment of Mr Jonathan Scott Wheway as a director on 1 August 2022 (2 pages)
12 May 2022Termination of appointment of Stuart William Sinclair as a director on 12 May 2022 (1 page)
9 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
7 April 2022Group of companies' accounts made up to 31 December 2021 (214 pages)
16 March 2022Memorandum and Articles of Association (34 pages)
15 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 March 2022Statement of company's objects (2 pages)
3 November 2021Appointment of Ms Harmeen Mehta as a director on 1 November 2021 (2 pages)
13 October 2021Registration of charge 000020650078, created on 28 September 2021 (47 pages)
30 September 2021Termination of appointment of Nicholas Edward Tucker Prettejohn as a director on 30 September 2021 (1 page)
17 August 2021Appointment of Mr Charles Alan Nunn as a director on 16 August 2021 (2 pages)
9 July 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2021Auditor's resignation (1 page)
20 May 2021Termination of appointment of Sara Vivienne Weller as a director on 20 May 2021 (1 page)
11 May 2021Confirmation statement made on 9 May 2021 with updates (6 pages)
30 April 2021Termination of appointment of António Mota De Sousa Horta-Osório as a director on 30 April 2021 (1 page)
28 April 2021Group of companies' accounts made up to 31 December 2020 (229 pages)
8 January 2021Registration of charge 000020650077, created on 6 January 2021 (33 pages)
4 January 2021Termination of appointment of Lord (Norman Roy) Blackwell as a director on 1 January 2021 (1 page)
3 December 2020Registration of charge 000020650076, created on 2 December 2020 (21 pages)
3 December 2020Registration of charge 000020650075, created on 2 December 2020 (17 pages)
7 October 2020Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,574,285,852
(4 pages)
7 October 2020Appointment of Mr Robin Francis Budenberg as a director on 1 October 2020 (2 pages)
2 October 2020Termination of appointment of Simon Peter Henry as a director on 30 September 2020 (1 page)
23 September 2020Termination of appointment of Juan Colombás Calafat as a director on 18 September 2020 (1 page)
16 July 2020Satisfaction of charge 000020650065 in full (1 page)
14 July 2020Director's details changed for Mr. António Mota De Sousa Horta-Osório on 13 June 2020 (2 pages)
19 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 June 2020Group of companies' accounts made up to 31 December 2019 (203 pages)
29 May 2020Termination of appointment of Anita Margaret Frew as a director on 21 May 2020 (1 page)
19 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 March 2020Appointment of Mrs Catherine Marie Woods as a director on 1 March 2020 (2 pages)
10 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
31 December 2019Registration of charge 000020650074, created on 30 December 2019 (33 pages)
11 December 2019Appointment of Ms Sarah Catherine Legg as a director on 1 December 2019 (2 pages)
25 October 2019Registration of charge 000020650073, created on 18 October 2019 (36 pages)
10 October 2019Registration of charge 000020650072, created on 8 October 2019 (38 pages)
8 October 2019Registration of charge 000020650071, created on 18 September 2019 (4 pages)
10 September 2019Registration of charge 000020650069, created on 1 September 2019 (24 pages)
4 September 2019Registration of charge 000020650068, created on 1 September 2019 (24 pages)
3 September 2019Registration of charge 000020650070, created on 1 September 2019 (67 pages)
29 August 2019Registration of charge 000020650067, created on 28 August 2019 (23 pages)
7 August 2019Appointment of Mr William Leon David Chalmers as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of Mark George Culmer as a director on 1 August 2019 (1 page)
4 July 2019Termination of appointment of Malcolm James Wood as a secretary on 30 June 2019 (1 page)
4 July 2019Appointment of Ms Catharine Lucy Cheetham as a secretary on 1 July 2019 (2 pages)
4 July 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 June 2019Registration of charge 000020650066, created on 3 June 2019 (61 pages)
12 June 2019Satisfaction of charge 000020650058 in full (1 page)
12 June 2019Satisfaction of charge 000020650062 in full (1 page)
11 June 2019Satisfaction of charge 000020650046 in full (1 page)
23 May 2019Group of companies' accounts made up to 31 December 2018 (153 pages)
20 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
23 March 2019Satisfaction of charge 12 in full (4 pages)
23 March 2019Satisfaction of charge 7 in full (4 pages)
23 March 2019Satisfaction of charge 8 in full (4 pages)
15 March 2019Registration of charge 000020650065, created on 1 March 2019 (48 pages)
15 March 2019Registration of charge 000020650064, created on 1 March 2019 (17 pages)
13 March 2019Registration of charge 000020650063, created on 1 March 2019 (73 pages)
6 March 2019Satisfaction of charge 000020650045 in full (1 page)
19 February 2019Registration of charge 000020650062, created on 1 February 2019 (72 pages)
8 January 2019Appointment of Mr Nigel Grant Hinshelwood as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mrs Sarah Elise Bentley as a director on 1 January 2019 (2 pages)
7 January 2019Appointment of Mr Brendan Edward Gilligan as a director on 1 January 2019 (2 pages)
3 January 2019Registration of charge 000020650061, created on 28 December 2018 (34 pages)
2 January 2019Termination of appointment of Deborah Doyle Mcwhinney as a director on 31 December 2018 (1 page)
9 November 2018Director's details changed for Mrs Amanda Felicity Mackenzie on 1 October 2018 (2 pages)
1 October 2018Appointment of Mrs Amanda Felicity Mackenzie as a director on 1 October 2018
  • ANNOTATION Other The address of amanda felicity mackenzie, director of lloyds bank PLC, was replaced with a service address on 05/11/2019 under section 1088 of the Companies Act 2006
(2 pages)
14 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2018Confirmation statement made on 9 May 2018 with updates (6 pages)
27 April 2018Group of companies' accounts made up to 31 December 2017 (155 pages)
8 January 2018Registration of charge 000020650060, created on 28 December 2017 (35 pages)
22 December 2017Registration of charge 000020650059, created on 21 December 2017 (35 pages)
22 December 2017Registration of charge 000020650059, created on 21 December 2017 (35 pages)
9 November 2017Director's details changed for Mr Simon Peter Henry on 2 April 2017 (2 pages)
9 November 2017Director's details changed for Mr Simon Peter Henry on 2 April 2017 (2 pages)
9 October 2017Registration of charge 000020650058, created on 9 October 2017 (16 pages)
9 October 2017Registration of charge 000020650058, created on 9 October 2017 (16 pages)
9 August 2017Registration of charge 000020650057, created on 2 August 2017 (26 pages)
9 August 2017Registration of charge 000020650057, created on 2 August 2017 (26 pages)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017 (2 pages)
1 June 2017Appointment of Lord (James Roger Crompton) Lupton as a director on 1 June 2017 (2 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
31 May 2017Confirmation statement made on 9 May 2017 with updates (11 pages)
12 May 2017Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017 (1 page)
12 May 2017Termination of appointment of Nicholas Lawrence Luff as a director on 10 May 2017 (1 page)
12 May 2017Termination of appointment of Anthony Watson as a director on 11 May 2017 (1 page)
12 May 2017Termination of appointment of Anthony Watson as a director on 11 May 2017 (1 page)
25 April 2017Amended group of companies' accounts made up to 31 December 2016 (149 pages)
25 April 2017Amended group of companies' accounts made up to 31 December 2016 (149 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (149 pages)
11 April 2017Group of companies' accounts made up to 31 December 2016 (149 pages)
16 March 2017Statement of capital on 24 February 2017
  • GBP 1,574,285,851
(6 pages)
16 March 2017Statement of capital on 24 February 2017
  • GBP 1,574,285,851
(6 pages)
23 December 2016Registration of charge 000020650056, created on 22 December 2016 (34 pages)
23 December 2016Registration of charge 000020650056, created on 22 December 2016 (34 pages)
16 December 2016Resolutions
  • RES13 ‐ "That the whole of the amount standing to the credit of the company's share premium account be cancelled" 27/10/2016
(1 page)
16 December 2016Resolutions
  • RES13 ‐ "That the whole of the amount standing to the credit of the company's share premium account be cancelled" 27/10/2016
(1 page)
15 December 2016Registration of charge 000020650055, created on 9 December 2016 (35 pages)
15 December 2016Registration of charge 000020650055, created on 9 December 2016 (35 pages)
23 November 2016Certificate of cancellation of share premium account (1 page)
23 November 2016Reduction of iss capital and minute (oc) (9 pages)
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,574,285,851.00
(6 pages)
23 November 2016Reduction of iss capital and minute (oc) (9 pages)
23 November 2016Certificate of cancellation of share premium account (1 page)
23 November 2016Statement of capital on 23 November 2016
  • GBP 1,574,285,851.00
(6 pages)
21 September 2016Statement of capital on 17 June 2016
  • GBP 1,574,435,851.00
(7 pages)
21 September 2016Statement of capital on 8 June 2016
  • GBP 1,577,807,920.00
  • USD 562,500.00
  • EUR 250,000.00
(8 pages)
21 September 2016Statement of capital on 8 June 2016
  • GBP 1,577,807,920.00
  • USD 562,500.00
  • EUR 250,000.00
(8 pages)
21 September 2016Statement of capital on 17 June 2016
  • GBP 1,574,435,851.00
(7 pages)
25 August 2016Notice of removal of a filing from the company record (1 page)
25 August 2016Notice of removal of a filing from the company record (1 page)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 July 2016Satisfaction of charge 000020650053 in full (1 page)
5 July 2016Satisfaction of charge 000020650053 in full (1 page)
4 July 2016All of the property or undertaking has been released from charge 000020650040 (5 pages)
4 July 2016All of the property or undertaking has been released from charge 000020650040 (5 pages)
4 July 2016Registration of charge 000020650053, created on 24 June 2016 (39 pages)
4 July 2016Registration of charge 000020650053, created on 24 June 2016 (39 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
(34 pages)
5 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
(34 pages)
3 June 2016Registration of charge 000020650052, created on 3 June 2016 (21 pages)
3 June 2016Registration of charge 000020650052, created on 3 June 2016 (21 pages)
16 May 2016Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016 (1 page)
16 May 2016Termination of appointment of Dyfrig Dafydd Joseff John as a director on 11 May 2016 (1 page)
22 April 2016Group of companies' accounts made up to 31 December 2015 (151 pages)
22 April 2016Group of companies' accounts made up to 31 December 2015 (151 pages)
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016 (2 pages)
12 January 2016Appointment of Mr Stuart William Sinclair as a director on 4 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
7 January 2016Director's details changed for Mr Nicholas Edward Tucker Prettejohn on 6 January 2016 (2 pages)
21 December 2015Registration of charge 000020650051, created on 17 December 2015 (37 pages)
21 December 2015Registration of charge 000020650051, created on 17 December 2015 (37 pages)
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015 (2 pages)
3 December 2015Appointment of Ms Deborah Doyle Mcwhinney as a director on 1 December 2015 (2 pages)
26 November 2015Registration of charge 000020650048, created on 26 November 2015 (30 pages)
26 November 2015Registration of charge 000020650050, created on 26 November 2015 (36 pages)
26 November 2015Registration of charge 000020650050, created on 26 November 2015 (36 pages)
26 November 2015Registration of charge 000020650048, created on 26 November 2015 (30 pages)
26 November 2015Registration of charge 000020650047, created on 26 November 2015 (30 pages)
26 November 2015Registration of charge 000020650049, created on 26 November 2015 (36 pages)
26 November 2015Registration of charge 000020650049, created on 26 November 2015 (36 pages)
26 November 2015Registration of charge 000020650047, created on 26 November 2015 (30 pages)
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
2 November 2015Termination of appointment of Carolyn Julie Fairbairn as a director on 31 October 2015 (1 page)
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015 (2 pages)
29 October 2015Director's details changed for Mrs Sara Vivienne Weller on 1 October 2015 (2 pages)
29 September 2015Registration of charge 000020650046, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 000020650046, created on 21 September 2015 (50 pages)
29 September 2015Registration of charge 000020650045, created on 21 September 2015 (42 pages)
29 September 2015Registration of charge 000020650045, created on 21 September 2015 (42 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
(74 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
(74 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
  • USD 562,500
  • EUR 125,000
(74 pages)
4 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,574,435,851
(74 pages)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 May 2015Group of companies' accounts made up to 31 December 2014 (159 pages)
1 May 2015Group of companies' accounts made up to 31 December 2014 (159 pages)
2 March 2015Registration of charge 000020650044, created on 20 February 2015 (28 pages)
2 March 2015Registration of charge 000020650044, created on 20 February 2015 (28 pages)
18 December 2014Registration of charge 000020650043, created on 11 December 2014 (255 pages)
18 December 2014Registration of charge 000020650043, created on 11 December 2014 (255 pages)
15 December 2014Registration of charge 000020650042, created on 10 December 2014 (24 pages)
15 December 2014Registration of charge 000020650042, created on 10 December 2014 (24 pages)
5 November 2014Registration of charge 000020650041, created on 30 October 2014 (40 pages)
5 November 2014Registration of charge 000020650041, created on 30 October 2014 (40 pages)
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014 (1 page)
3 November 2014Appointment of Mr Malcolm James Wood as a secretary on 3 November 2014 (2 pages)
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014 (1 page)
3 November 2014Termination of appointment of Marc-John Boston as a secretary on 2 November 2014 (1 page)
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr Alan Peter Dickinson as a director (2 pages)
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014 (2 pages)
11 September 2014Appointment of Mr Alan Peter Dickinson as a director on 8 September 2014 (2 pages)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 July 2014Appointment of Mr Simon Peter Henry as a director (2 pages)
3 July 2014Appointment of Mr Simon Peter Henry as a director on 26 June 2014 (2 pages)
3 July 2014Appointment of Mr Simon Peter Henry as a director on 26 June 2014 (2 pages)
24 June 2014Registration of charge 000020650040, created on 10 June 2014 (12 pages)
24 June 2014Registration of charge 000020650040, created on 10 June 2014 (12 pages)
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director (2 pages)
24 June 2014Registration of charge 000020650040 (12 pages)
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
24 June 2014Appointment of Mr Nicholas Edward Tucker Prettejohn as a director on 23 June 2014 (2 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,574,435,851
(78 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (78 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (78 pages)
20 June 2014Annual return made up to 9 May 2014 with a full list of shareholders (78 pages)
15 May 2014Termination of appointment of David Roberts as a director (1 page)
15 May 2014Termination of appointment of David Lawton Roberts as a director on 14 May 2014 (1 page)
15 May 2014Termination of appointment of David Lawton Roberts as a director on 14 May 2014 (1 page)
29 April 2014Group of companies' accounts made up to 31 December 2013 (173 pages)
29 April 2014Group of companies' accounts made up to 31 December 2013 (173 pages)
4 April 2014Termination of appointment of Winfried Bischoff as a director (1 page)
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014 (1 page)
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014 (1 page)
4 April 2014Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 3 April 2014 (1 page)
1 April 2014Resolutions
  • RES13 ‐ Loan aggreement 27/02/2014
(4 pages)
1 April 2014Resolutions
  • RES13 ‐ Loan aggreement 27/02/2014
(4 pages)
4 February 2014Registration of charge 000020650039 (21 pages)
4 February 2014Registration of charge 000020650039, created on 29 January 2014 (21 pages)
4 February 2014Registration of charge 000020650039, created on 29 January 2014 (21 pages)
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director (2 pages)
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014 (2 pages)
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014 (2 pages)
27 January 2014Appointment of Mr Dyfrig Dafydd Joseff John as a director on 1 January 2014 (2 pages)
15 January 2014Appointment of Mr Juan Colombás Calafat as a director on 29 November 2013 (2 pages)
15 January 2014Appointment of Mr Juan Colombás Calafat as a director on 29 November 2013 (2 pages)
15 January 2014Appointment of Mr Juan Colombás Calafat as a director (2 pages)
7 January 2014Termination of appointment of Claire Anne Davies as a secretary on 31 December 2013 (1 page)
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014 (2 pages)
7 January 2014Appointment of Mr Marc-John Boston as a secretary (2 pages)
7 January 2014Termination of appointment of Claire Davies as a secretary (1 page)
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014 (2 pages)
7 January 2014Termination of appointment of Claire Anne Davies as a secretary on 31 December 2013 (1 page)
7 January 2014Appointment of Mr Marc-John Boston as a secretary on 1 January 2014 (2 pages)
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013 (2 pages)
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013 (2 pages)
5 December 2013Registration of charge 000020650038, created on 21 November 2013 (19 pages)
5 December 2013Registration of charge 000020650038, created on 21 November 2013 (19 pages)
5 December 2013Director's details changed for Mr. António Mota De Sousa Horta-Osório on 3 December 2013 (2 pages)
5 December 2013Registration of charge 000020650038 (19 pages)
25 September 2013Memorandum and Articles of Association (23 pages)
25 September 2013Memorandum and Articles of Association (23 pages)
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
23 September 2013Company name changed lloyds tsb bank PLC\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
(2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
5 September 2013Registration of charge 000020650037, created on 20 August 2013 (31 pages)
5 September 2013Registration of charge 000020650037, created on 20 August 2013 (31 pages)
5 September 2013Registration of charge 000020650037 (31 pages)
3 July 2013Satisfaction of charge 000020650036 in full (4 pages)
3 July 2013Satisfaction of charge 000020650036 in full (4 pages)
28 June 2013Registration of charge 000020650036 (30 pages)
28 June 2013Registration of charge 000020650036, created on 19 June 2013 (30 pages)
28 June 2013Registration of charge 000020650036, created on 19 June 2013 (30 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (149 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (149 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (73 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (73 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (73 pages)
29 April 2013Satisfaction of charge 27 in full (10 pages)
29 April 2013Satisfaction of charge 27 in full (10 pages)
19 April 2013Termination of appointment of Thomas Ryan as a director (1 page)
19 April 2013Termination of appointment of Thomas Timothy Ryan as a director on 18 April 2013 (1 page)
19 April 2013Termination of appointment of Thomas Timothy Ryan as a director on 18 April 2013 (1 page)
3 April 2013Termination of appointment of Martin Scicluna as a director (1 page)
3 April 2013Termination of appointment of Martin Anthony Scicluna as a director on 31 March 2013 (1 page)
3 April 2013Termination of appointment of Martin Anthony Scicluna as a director on 31 March 2013 (1 page)
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013 (2 pages)
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director (2 pages)
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013 (2 pages)
14 March 2013Appointment of Mr Nicholas Lawrence Luff as a director on 5 March 2013 (2 pages)
8 February 2013Director's details changed for Ms Anita Margaret Frew on 21 January 2013 (2 pages)
8 February 2013Director's details changed for Ms Anita Margaret Frew on 21 January 2013 (2 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 35 (8 pages)
10 January 2013Particulars of a mortgage or charge / charge no: 35 (8 pages)
23 October 2012Resolutions
  • RES13 ‐ Amendment agreement 09/08/2012
(18 pages)
23 October 2012Resolutions
  • RES13 ‐ Amendment agreement 09/08/2012
(18 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012 (2 pages)
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012 (1 page)
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012 (1 page)
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012 (2 pages)
7 August 2012Termination of appointment of Harold Francis Baines as a secretary on 1 August 2012 (1 page)
7 August 2012Termination of appointment of Harold Baines as a secretary (1 page)
7 August 2012Appointment of Ms Claire Anne Davies as a secretary on 1 August 2012 (2 pages)
7 August 2012Appointment of Ms Claire Anne Davies as a secretary (2 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 33 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 34 (7 pages)
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012 (2 pages)
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director (2 pages)
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012 (2 pages)
14 June 2012Appointment of Ms Carolyn Julie Fairbairn as a director on 1 June 2012 (2 pages)
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012 (2 pages)
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012 (2 pages)
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director on 1 June 2012 (2 pages)
13 June 2012Appointment of Lord (Norman Roy) Blackwell as a director (2 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (144 pages)
8 June 2012Group of companies' accounts made up to 31 December 2011 (144 pages)
29 May 2012Appointment of Mr Mark George Culmer as a director on 16 May 2012 (2 pages)
29 May 2012Appointment of Mr Mark George Culmer as a director on 16 May 2012 (2 pages)
29 May 2012Appointment of Mr Mark George Culmer as a director (2 pages)
18 May 2012Termination of appointment of Glen Moreno as a director (1 page)
18 May 2012Termination of appointment of Julian Michael Horn-Smith as a director on 17 May 2012 (1 page)
18 May 2012Termination of appointment of Glen Richard Moreno as a director on 17 May 2012 (1 page)
18 May 2012Termination of appointment of Julian Michael Horn-Smith as a director on 17 May 2012 (1 page)
18 May 2012Termination of appointment of Julian Horn-Smith as a director (1 page)
18 May 2012Termination of appointment of Glen Richard Moreno as a director on 17 May 2012 (1 page)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (126 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (126 pages)
16 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (126 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 32 (9 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 31 (9 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 31 (9 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 32 (9 pages)
1 March 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
1 March 2012Termination of appointment of Alexander Leitch as a director (1 page)
1 March 2012Termination of appointment of Alexander Park Leitch as a director on 29 February 2012 (1 page)
28 February 2012Termination of appointment of Timothy James William Tookey as a director on 24 February 2012 (1 page)
28 February 2012Termination of appointment of Timothy Tookey as a director (1 page)
28 February 2012Termination of appointment of Timothy James William Tookey as a director on 24 February 2012 (1 page)
10 February 2012Memorandum and Articles of Association (23 pages)
10 February 2012Memorandum and Articles of Association (23 pages)
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012 (1 page)
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012 (1 page)
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director on 1 February 2012 (2 pages)
7 February 2012Appointment of Mrs Sara Vivienne Weller as a director (2 pages)
7 February 2012Termination of appointment of George Tate as a director (1 page)
7 February 2012Termination of appointment of George Truett Tate as a director on 6 February 2012 (1 page)
3 January 2012Particulars of a mortgage or charge / charge no: 30 (9 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
3 January 2012Particulars of a mortgage or charge / charge no: 30 (9 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
14 September 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2011Group of companies' accounts made up to 31 December 2010 (130 pages)
16 June 2011Group of companies' accounts made up to 31 December 2010 (130 pages)
19 May 2011Termination of appointment of Archibald Kane as a director (1 page)
19 May 2011Termination of appointment of Helen Weir as a director (1 page)
19 May 2011Termination of appointment of Archibald Kane as a director (1 page)
19 May 2011Termination of appointment of Helen Weir as a director (1 page)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (86 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (86 pages)
16 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (86 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (12 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 27 (12 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 26 (6 pages)
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
14 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 March 2011Termination of appointment of John Daniels as a director (1 page)
1 March 2011Termination of appointment of John Daniels as a director (1 page)
28 January 2011Appointment of Mr. António Mota De Sousa Horta-Osório as a director (2 pages)
28 January 2011Appointment of Mr. António Mota De Sousa Horta-Osório as a director (2 pages)
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,572,891,700.00
  • EUR 125,000.00
  • USD 562,500.00
(10 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,574,435,851.00
  • EUR 125,000.00
  • USD 562,500.00
(10 pages)
20 January 2011Statement of capital following an allotment of shares on 22 December 2010
  • GBP 1,574,435,851.00
  • EUR 125,000.00
  • USD 562,500.00
(10 pages)
20 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 1,572,891,700.00
  • EUR 125,000.00
  • USD 562,500.00
(10 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
4 January 2011Particulars of a mortgage or charge / charge no: 23 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 22 (9 pages)
1 December 2010Appointment of Ms Anita Margaret Frew as a director (2 pages)
1 December 2010Appointment of Ms Anita Margaret Frew as a director (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
19 October 2010Director's details changed for Mr Archibald Gerard Kane on 1 October 2010 (2 pages)
11 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,571,589,381
  • EUR 125,000
  • USD 562,500
(10 pages)
11 August 2010Statement of capital following an allotment of shares on 13 July 2010
  • GBP 1,571,589,381
  • EUR 125,000
  • USD 562,500
(10 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (57 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (57 pages)
2 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (57 pages)
28 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,571,063,782.00
  • EUR 125,000
  • USD 562,500.00
(10 pages)
28 May 2010Statement of capital following an allotment of shares on 28 April 2010
  • GBP 1,571,063,782.00
  • EUR 125,000
  • USD 562,500.00
(10 pages)
7 May 2010Termination of appointment of Wolfgang Berndt as a director (1 page)
7 May 2010Termination of appointment of Wolfgang Berndt as a director (1 page)
6 April 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
6 April 2010Group of companies' accounts made up to 31 December 2009 (107 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
9 March 2010Particulars of a mortgage or charge / charge no: 21 (11 pages)
8 March 2010Appointment of Mr David Lawton Roberts as a director (2 pages)
8 March 2010Appointment of Mr Glen Richard Moreno as a director (2 pages)
8 March 2010Appointment of Mr David Lawton Roberts as a director (2 pages)
8 March 2010Appointment of Mr Glen Richard Moreno as a director (2 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
18 February 2010Particulars of a mortgage or charge / charge no: 20 (7 pages)
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 150,100
(7 pages)
16 January 2010Statement of capital following an allotment of shares on 14 December 2009
  • GBP 150,100
(7 pages)
31 December 2009Termination of appointment of Carolyn Mccall as a director (1 page)
31 December 2009Termination of appointment of Carolyn Mccall as a director (1 page)
4 November 2009Termination of appointment of David Manning as a director (1 page)
4 November 2009Termination of appointment of David Manning as a director (1 page)
26 October 2009Termination of appointment of Philip Green as a director (1 page)
26 October 2009Termination of appointment of Philip Green as a director (1 page)
2 October 2009Director appointed sir winfried franz wilhelm bischoff (3 pages)
2 October 2009Director appointed sir winfried franz wilhelm bischoff (3 pages)
16 September 2009Appointment terminated director maurice blank (1 page)
16 September 2009Appointment terminated director maurice blank (1 page)
10 September 2009Director's change of particulars julian michael horn-smith logged form (2 pages)
10 September 2009Director's change of particulars julian michael horn-smith logged form (2 pages)
12 August 2009Director's change of particulars / helen weir / 31/07/2009 (2 pages)
12 August 2009Director's change of particulars / helen weir / 31/07/2009 (2 pages)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/06/2009
(1 page)
6 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company info 19/06/2009
(1 page)
9 June 2009Appointment terminated director ewan brown (1 page)
9 June 2009Appointment terminated director ewan brown (1 page)
2 June 2009Return made up to 09/05/09; full list of members (47 pages)
2 June 2009Return made up to 09/05/09; full list of members (47 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (109 pages)
27 May 2009Group of companies' accounts made up to 31 December 2008 (109 pages)
21 April 2009Director's change of particulars philip nevill green logged form (2 pages)
21 April 2009Director's change of particulars philip nevill green logged form (2 pages)
17 April 2009Appointment terminated director jan du plessis (1 page)
17 April 2009Appointment terminated director jan du plessis (1 page)
15 April 2009Director appointed anthony watson (3 pages)
15 April 2009Director appointed anthony watson (3 pages)
7 April 2009Director's change of particulars david geoffrey manning logged form (2 pages)
7 April 2009Director's change of particulars carolyn julia mccall logged form (2 pages)
7 April 2009Director's change of particulars david geoffrey manning logged form (2 pages)
7 April 2009Director's change of particulars martin anthony scicluna logged form (2 pages)
7 April 2009Director's change of particulars carolyn julia mccall logged form (2 pages)
7 April 2009Director's change of particulars martin anthony scicluna logged form (2 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
4 April 2009Particulars of a mortgage or charge / charge no: 19 (4 pages)
25 March 2009Director appointed thomas timothy ryan (2 pages)
25 March 2009Director appointed thomas timothy ryan (2 pages)
12 March 2009Director's change of particulars george truett tate logged form (2 pages)
12 March 2009Director's change of particulars george truett tate logged form (2 pages)
26 February 2009Ad 30/01/09\eur si [email protected]=125000\eur ic 0/125000\ (2 pages)
26 February 2009Statement of rights attached to allotted shares (12 pages)
26 February 2009Statement of rights attached to allotted shares (12 pages)
26 February 2009Statement of rights attached to allotted shares (12 pages)
26 February 2009Ad 30/01/09\usd si [email protected]=312500\usd ic 250000/562500\ (2 pages)
26 February 2009Ad 30/01/09\usd si [email protected]=312500\usd ic 250000/562500\ (2 pages)
26 February 2009Statement of rights attached to allotted shares (12 pages)
26 February 2009Ad 30/01/09\eur si [email protected]=125000\eur ic 0/125000\ (2 pages)
27 January 2009Secretary appointed harold francis baines (2 pages)
27 January 2009Director's change of particulars / ewan brown / 23/01/2009 (2 pages)
27 January 2009Director's change of particulars / ewan brown / 23/01/2009 (2 pages)
27 January 2009Secretary appointed harold francis baines (2 pages)
21 January 2009Appointment terminated secretary margaret coltman (1 page)
21 January 2009Appointment terminated secretary margaret coltman (1 page)
12 January 2009Duplicate mortgage certificatecharge no:18 (79 pages)
12 January 2009Duplicate mortgage certificatecharge no:17 (5 pages)
12 January 2009Duplicate mortgage certificatecharge no:18 (79 pages)
12 January 2009Duplicate mortgage certificatecharge no:17 (2 pages)
12 January 2009Duplicate mortgage certificatecharge no:17 (2 pages)
12 January 2009Duplicate mortgage certificatecharge no:18 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
8 January 2009Particulars of a mortgage or charge / charge no: 18 (5 pages)
2 December 2008Secretary's change of particulars philip nevill green logged form (2 pages)
2 December 2008Director appointed timothy james william tookey (5 pages)
2 December 2008Secretary's change of particulars philip nevill green logged form (2 pages)
2 December 2008Director appointed timothy james william tookey (5 pages)
18 November 2008Secretary's change of particulars david geoffrey manning logged form (2 pages)
18 November 2008Secretary's change of particulars david geoffrey manning logged form (2 pages)
12 November 2008Director's change of particulars / jan du plessis / 03/11/2008 (2 pages)
12 November 2008Director's change of particulars / jan du plessis / 03/11/2008 (2 pages)
7 November 2008Director's change of particulars / alexander leitch / 29/10/2008 (2 pages)
7 November 2008Director's change of particulars / alexander leitch / 29/10/2008 (2 pages)
27 October 2008Director's change of particulars / george tate / 26/09/2008 (2 pages)
27 October 2008Director's change of particulars / george tate / 26/09/2008 (2 pages)
21 October 2008Director's change of particulars / martin scicluna / 01/10/2008 (2 pages)
21 October 2008Director's change of particulars / martin scicluna / 01/10/2008 (2 pages)
9 October 2008Director appointed carolyn julia mccall (3 pages)
9 October 2008Director appointed carolyn julia mccall (3 pages)
6 October 2008Memorandum and Articles of Association (50 pages)
6 October 2008Memorandum and Articles of Association (50 pages)
24 September 2008Director's change of particulars / julian horn-smith / 19/09/2008 (2 pages)
24 September 2008Ad 15/09/08\usd si [email protected]=250000\usd ic 0/250000\ (2 pages)
24 September 2008Director's change of particulars / julian horn-smith / 19/09/2008 (2 pages)
24 September 2008Ad 15/09/08\usd si [email protected]=250000\usd ic 0/250000\ (2 pages)
9 September 2008Director's change of particulars / jan du plessis / 01/09/2008 (2 pages)
9 September 2008Director's change of particulars / jan du plessis / 01/09/2008 (2 pages)
9 September 2008Director appointed martin anthony scicluna (2 pages)
9 September 2008Director's change of particulars / philip green / 02/09/2008 (2 pages)
9 September 2008Director's change of particulars / philip green / 02/09/2008 (2 pages)
9 September 2008Director appointed martin anthony scicluna (2 pages)
1 September 2008Ad 26/08/08\gbp si [email protected]=150000\gbp ic 1541681032/1541831032\ (2 pages)
1 September 2008Ad 26/08/08\gbp si [email protected]=150000\gbp ic 1541681032/1541831032\ (2 pages)
27 August 2008Director's change of particulars / david manning / 19/08/2008 (2 pages)
27 August 2008Director's change of particulars / david manning / 19/08/2008 (2 pages)
12 August 2008Nc inc already adjusted 29/07/08 (1 page)
12 August 2008Jpy nc 0/1250000000\29/07/08 (1 page)
12 August 2008Nc inc already adjusted 29/07/08 (1 page)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 August 2008Memorandum and Articles of Association (46 pages)
12 August 2008Nc inc already adjusted 29/07/08 (1 page)
12 August 2008Eur nc 40000000/80000000\29/07/08 (1 page)
12 August 2008Eur nc 40000000/80000000\29/07/08 (1 page)
12 August 2008Nc inc already adjusted 29/07/08 (1 page)
12 August 2008Jpy nc 0/1250000000\29/07/08 (1 page)
12 August 2008Memorandum and Articles of Association (46 pages)
12 August 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 July 2008Director's change of particulars / david manning / 21/07/2008 (2 pages)
29 July 2008Return made up to 09/05/08; full list of members; amend (36 pages)
29 July 2008Return made up to 09/05/08; full list of members; amend (36 pages)
29 July 2008Director's change of particulars / david manning / 21/07/2008 (2 pages)
15 July 2008Director's change of particulars / david manning / 08/07/2008 (2 pages)
15 July 2008Director's change of particulars / david manning / 08/07/2008 (2 pages)
15 July 2008Return made up to 09/05/08; full list of members (36 pages)
15 July 2008Return made up to 09/05/08; full list of members (36 pages)
11 July 2008Director's change of particulars / wolfgang berndt / 04/07/2008 (2 pages)
11 July 2008Director's change of particulars / wolfgang berndt / 04/07/2008 (2 pages)
1 July 2008Appointment terminated director michael fairey (1 page)
1 July 2008Appointment terminated director michael fairey (1 page)
19 May 2008Secretary appointed margaret ann coltman (2 pages)
19 May 2008Secretary appointed margaret ann coltman (2 pages)
13 May 2008Appointment terminated secretary alastair michie (1 page)
13 May 2008Appointment terminated secretary alastair michie (1 page)
7 May 2008Director appointed sir david geoffrey manning (2 pages)
7 May 2008Director appointed sir david geoffrey manning (2 pages)
23 April 2008Appointment terminated director teresa dial (1 page)
23 April 2008Appointment terminated director teresa dial (1 page)
21 April 2008Group of companies' accounts made up to 31 December 2007 (102 pages)
21 April 2008Group of companies' accounts made up to 31 December 2007 (102 pages)
10 April 2008Director's change of particulars / philip green / 02/04/2008 (2 pages)
10 April 2008Director's change of particulars / philip green / 02/04/2008 (2 pages)
9 April 2008Director's change of particulars / john daniels / 02/04/2008 (2 pages)
9 April 2008Director's change of particulars / john daniels / 02/04/2008 (2 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
5 March 2008Director's change of particulars / julian horn-smith / 19/02/2008 (2 pages)
5 March 2008Director's change of particulars / ewan brown / 29/02/2008 (2 pages)
5 March 2008Director's change of particulars / julian horn-smith / 19/02/2008 (2 pages)
5 March 2008Director's change of particulars / ewan brown / 29/02/2008 (2 pages)
28 December 2007Director's particulars changed (2 pages)
28 December 2007Director's particulars changed (2 pages)
8 November 2007Director's particulars changed (2 pages)
8 November 2007Director's particulars changed (2 pages)
4 October 2007Director resigned (1 page)
4 October 2007Director resigned (1 page)
3 October 2007Director's particulars changed (2 pages)
3 October 2007Director's particulars changed (2 pages)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
5 June 2007Return made up to 09/05/07; full list of members (36 pages)
5 June 2007Return made up to 09/05/07; full list of members (36 pages)
5 June 2007New director appointed (3 pages)
5 June 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Director's particulars changed (2 pages)
22 May 2007Director's particulars changed (2 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
4 May 2007Group of companies' accounts made up to 31 December 2006 (74 pages)
29 March 2007Director's particulars changed (2 pages)
29 March 2007Director's particulars changed (2 pages)
13 March 2007Director's particulars changed (2 pages)
13 March 2007Director's particulars changed (2 pages)
10 March 2007Director's particulars changed (2 pages)
10 March 2007Director's particulars changed (2 pages)
21 February 2007Director's particulars changed (2 pages)
21 February 2007Director's particulars changed (2 pages)
13 February 2007Director's particulars changed (2 pages)
13 February 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
30 January 2007Director's particulars changed (2 pages)
4 January 2007Director's particulars changed (2 pages)
4 January 2007Director's particulars changed (2 pages)
16 November 2006Director's particulars changed (2 pages)
16 November 2006Director's particulars changed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
7 November 2006Director's particulars changed (2 pages)
7 November 2006Director's particulars changed (2 pages)
7 November 2006Director's particulars changed (2 pages)
7 November 2006Director's particulars changed (2 pages)
20 September 2006Memorandum and Articles of Association (46 pages)
20 September 2006Memorandum and Articles of Association (46 pages)
15 September 2006Director's particulars changed (2 pages)
15 September 2006Director's particulars changed (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Director's particulars changed (1 page)
17 August 2006Director's particulars changed (2 pages)
17 August 2006Director's particulars changed (2 pages)
17 August 2006Director's particulars changed (2 pages)
17 August 2006Director's particulars changed (2 pages)
27 June 2006Director's particulars changed (2 pages)
27 June 2006Director's particulars changed (2 pages)
27 June 2006Director's particulars changed (2 pages)
27 June 2006Director's particulars changed (2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2006Return made up to 09/05/06; full list of members (37 pages)
31 May 2006Return made up to 09/05/06; full list of members (37 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
25 April 2006Group of companies' accounts made up to 31 December 2005 (78 pages)
25 April 2006Group of companies' accounts made up to 31 December 2005 (78 pages)
29 March 2006Director's particulars changed (2 pages)
29 March 2006Director's particulars changed (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (3 pages)
9 March 2006New director appointed (3 pages)
9 March 2006New director appointed (3 pages)
30 January 2006Director's particulars changed (2 pages)
30 January 2006Director's particulars changed (2 pages)
19 January 2006Director's particulars changed (2 pages)
19 January 2006Director's particulars changed (2 pages)
10 November 2005Director's particulars changed (2 pages)
10 November 2005Director's particulars changed (2 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2005Memorandum and Articles of Association (42 pages)
14 October 2005Memorandum and Articles of Association (42 pages)
14 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 October 2005Director's particulars changed (2 pages)
6 October 2005Director's particulars changed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
25 May 2005Return made up to 09/05/05; full list of members (36 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Particulars of mortgage/charge (5 pages)
25 May 2005Return made up to 09/05/05; full list of members (36 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
11 May 2005Listing of particulars (52 pages)
11 May 2005Listing of particulars (52 pages)
6 May 2005Director's particulars changed (2 pages)
6 May 2005Director's particulars changed (2 pages)
29 April 2005Director's particulars changed (2 pages)
29 April 2005Director's particulars changed (2 pages)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 April 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (46 pages)
24 March 2005Director's particulars changed (2 pages)
24 March 2005Director's particulars changed (2 pages)
7 March 2005Director's particulars changed (2 pages)
7 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
24 February 2005Director's particulars changed (2 pages)
24 February 2005Director's particulars changed (2 pages)
15 February 2005Resolutions
  • RES13 ‐ Approved bill 06/05/97
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Resolutions
  • RES13 ‐ Approved bill 06/05/97
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 February 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 February 2005Memorandum and Articles of Association (34 pages)
9 February 2005Memorandum and Articles of Association (34 pages)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
29 January 2005Nc inc already adjusted 21/12/04 (1 page)
29 January 2005Nc inc already adjusted 21/12/04 (1 page)
29 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Tsb transfer 06/05/97
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Tsb transfer 06/05/97
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Parliament bill appr 24/01/85
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Parliament bill appr 24/01/85
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Parliament bill 18/12/80
(1 page)
21 January 2005Resolutions
  • RES13 ‐ Parliament bill 18/12/80
(1 page)
21 January 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
6 January 2005Memorandum and Articles of Association (26 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 1541680932/1541681032 (2 pages)
6 January 2005Memorandum and Articles of Association (26 pages)
6 January 2005Ad 21/12/04--------- £ si 100@1=100 £ ic 1541680932/1541681032 (2 pages)
6 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2004Listing of particulars (57 pages)
26 November 2004Listing of particulars (57 pages)
19 November 2004Director's particulars changed (2 pages)
19 November 2004Director's particulars changed (2 pages)
27 October 2004Director's particulars changed (2 pages)
27 October 2004Director's particulars changed (2 pages)
30 September 2004Director's particulars changed (2 pages)
30 September 2004Director's particulars changed (2 pages)
2 September 2004New director appointed (1 page)
2 September 2004New director appointed (1 page)
5 August 2004Director's particulars changed (2 pages)
5 August 2004Director's particulars changed (2 pages)
27 July 2004Director's particulars changed (2 pages)
27 July 2004Director's particulars changed (2 pages)
28 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2004Return made up to 09/05/04; full list of members (38 pages)
10 June 2004Return made up to 09/05/04; full list of members (38 pages)
2 June 2004Director's particulars changed (2 pages)
2 June 2004Director's particulars changed (2 pages)
2 June 2004Director's particulars changed (2 pages)
2 June 2004Director's particulars changed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
21 May 2004Director's particulars changed (2 pages)
12 May 2004New director appointed (5 pages)
12 May 2004New director appointed (5 pages)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
7 May 2004Director's particulars changed (2 pages)
7 May 2004Director's particulars changed (2 pages)
30 April 2004Director's particulars changed (2 pages)
30 April 2004Director's particulars changed (2 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
15 April 2004Group of companies' accounts made up to 31 December 2003 (41 pages)
24 March 2004Director's particulars changed (2 pages)
24 March 2004Director's particulars changed (2 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Director's particulars changed (1 page)
8 March 2004Director's particulars changed (2 pages)
8 March 2004Director's particulars changed (2 pages)
24 February 2004Director's particulars changed (2 pages)
24 February 2004Director's particulars changed (2 pages)
9 February 2004Director's particulars changed (2 pages)
9 February 2004Director's particulars changed (2 pages)
2 February 2004Director's particulars changed (2 pages)
2 February 2004Director's particulars changed (2 pages)
24 January 2004Director resigned (1 page)
24 January 2004Director resigned (1 page)
15 January 2004Director's particulars changed (2 pages)
15 January 2004Director's particulars changed (2 pages)
1 December 2003Listing of particulars (56 pages)
1 December 2003Listing of particulars (56 pages)
8 October 2003Director's particulars changed (4 pages)
8 October 2003Director's particulars changed (4 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
7 October 2003Director's particulars changed (2 pages)
7 October 2003Director's particulars changed (2 pages)
7 October 2003Director's particulars changed (2 pages)
7 October 2003Director's particulars changed (2 pages)
15 September 2003Director's particulars changed (2 pages)
15 September 2003Director's particulars changed (2 pages)
24 July 2003Memorandum and Articles of Association (36 pages)
24 July 2003Memorandum and Articles of Association (36 pages)
21 July 2003Director's particulars changed (2 pages)
21 July 2003Director's particulars changed (2 pages)
3 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 09/05/03; full list of members (68 pages)
12 June 2003Director resigned (1 page)
12 June 2003New director appointed (2 pages)
12 June 2003Return made up to 09/05/03; full list of members (68 pages)
12 June 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
25 April 2003Director resigned (1 page)
16 April 2003New director appointed (2 pages)
16 April 2003New director appointed (2 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003New director appointed (2 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003New director appointed (2 pages)
9 April 2003Director's particulars changed (2 pages)
9 April 2003Director's particulars changed (2 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
6 April 2003Group of companies' accounts made up to 31 December 2002 (42 pages)
28 March 2003Registered office changed on 28/03/03 from: 71 lombard street, london EC3P 3BS (1 page)
28 March 2003Registered office changed on 28/03/03 from: 71 lombard street, london EC3P 3BS (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (2 pages)
13 March 2003Director's particulars changed (2 pages)
13 March 2003Director's particulars changed (2 pages)
13 March 2003Director's particulars changed (2 pages)
12 February 2003Director's particulars changed (2 pages)
12 February 2003Director's particulars changed (2 pages)
31 January 2003Auditor's resignation (2 pages)
31 January 2003Auditor's resignation (2 pages)
20 January 2003Director's particulars changed (2 pages)
20 January 2003Director's particulars changed (2 pages)
30 December 2002Director's particulars changed (2 pages)
30 December 2002Director's particulars changed (2 pages)
30 December 2002Director's particulars changed (2 pages)
30 December 2002Director's particulars changed (2 pages)
11 December 2002Director's particulars changed (2 pages)
11 December 2002Director's particulars changed (2 pages)
25 November 2002Listing of particulars (54 pages)
25 November 2002Listing of particulars (54 pages)
15 November 2002Listing of particulars (44 pages)
15 November 2002Listing of particulars (44 pages)
29 October 2002Listing of particulars (45 pages)
29 October 2002Listing of particulars (45 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
23 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Director's particulars changed (2 pages)
22 October 2002Director's particulars changed (2 pages)
22 October 2002Director's particulars changed (2 pages)
22 October 2002Director's particulars changed (2 pages)
22 October 2002Listing of particulars (43 pages)
22 October 2002Listing of particulars (43 pages)
25 September 2002Director's particulars changed (2 pages)
25 September 2002Director's particulars changed (2 pages)
19 August 2002Director's particulars changed (1 page)
19 August 2002Director's particulars changed (1 page)
5 August 2002Director's particulars changed (2 pages)
5 August 2002Director's particulars changed (2 pages)
29 July 2002Memorandum and Articles of Association (36 pages)
29 July 2002Memorandum and Articles of Association (36 pages)
25 July 2002Director's particulars changed (2 pages)
25 July 2002Director's particulars changed (2 pages)
17 July 2002Director's particulars changed (1 page)
17 July 2002Director's particulars changed (1 page)
6 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2002Director's particulars changed (2 pages)
20 June 2002Director's particulars changed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
21 May 2002Return made up to 09/05/02; full list of members (71 pages)
21 May 2002Return made up to 09/05/02; full list of members (71 pages)
16 May 2002Director's particulars changed (2 pages)
16 May 2002Director's particulars changed (2 pages)
16 May 2002Director's particulars changed (2 pages)
16 May 2002Director's particulars changed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
29 April 2002New director appointed (2 pages)
22 March 2002Director's particulars changed (2 pages)
22 March 2002Director's particulars changed (2 pages)
19 March 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
19 March 2002Group of companies' accounts made up to 31 December 2001 (38 pages)
13 February 2002Director's particulars changed (2 pages)
13 February 2002Director's particulars changed (2 pages)
11 February 2002Director's particulars changed (2 pages)
11 February 2002Director's particulars changed (2 pages)
9 January 2002Director's particulars changed (2 pages)
9 January 2002Director's particulars changed (2 pages)
2 January 2002Director's particulars changed (1 page)
2 January 2002Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
10 December 2001Director's particulars changed (2 pages)
10 December 2001Director's particulars changed (2 pages)
5 December 2001Director's particulars changed (2 pages)
5 December 2001Director's particulars changed (2 pages)
4 December 2001Listing of particulars (15 pages)
4 December 2001Listing of particulars (15 pages)
27 November 2001Director's particulars changed (2 pages)
27 November 2001Director's particulars changed (2 pages)
27 November 2001Director's particulars changed (2 pages)
27 November 2001Director's particulars changed (2 pages)
26 November 2001Listing of particulars (55 pages)
26 November 2001Listing of particulars (55 pages)
26 November 2001Listing of particulars (55 pages)
26 November 2001Listing of particulars (55 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
17 October 2001Director's particulars changed (2 pages)
17 October 2001Director's particulars changed (2 pages)
16 October 2001Director's particulars changed (2 pages)
16 October 2001Director's particulars changed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 July 2001Return made up to 09/05/01; full list of members (50 pages)
10 July 2001Return made up to 09/05/01; full list of members (50 pages)
12 June 2001Director's particulars changed (2 pages)
12 June 2001Director's particulars changed (2 pages)
18 May 2001Director's particulars changed (1 page)
18 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
4 May 2001Director's particulars changed (2 pages)
4 May 2001Director's particulars changed (2 pages)
4 May 2001Director's particulars changed (2 pages)
27 April 2001Director's particulars changed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
28 March 2001Full group accounts made up to 31 December 2000 (37 pages)
1 March 2001Director's particulars changed (2 pages)
6 February 2001Director's particulars changed (2 pages)
28 January 2001Director's particulars changed (2 pages)
28 January 2001Director's particulars changed (2 pages)
6 December 2000Listing of particulars (53 pages)
9 October 2000New director appointed (2 pages)
3 October 2000Director's particulars changed (2 pages)
28 September 2000Director's particulars changed (2 pages)
28 September 2000Director's particulars changed (2 pages)
1 August 2000Director's particulars changed (1 page)
20 July 2000Director's particulars changed (2 pages)
11 July 2000Director's particulars changed (2 pages)
2 June 2000Return made up to 09/05/00; full list of members (51 pages)
9 May 2000Director's particulars changed (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
29 March 2000Full group accounts made up to 31 December 1999 (35 pages)
22 March 2000New director appointed (2 pages)
6 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2000Director's particulars changed (2 pages)
14 February 2000New director appointed (2 pages)
17 January 2000Director resigned (1 page)
12 January 2000Listing of particulars (58 pages)
11 January 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
6 December 1999Director's particulars changed (2 pages)
22 November 1999Director's particulars changed (2 pages)
15 November 1999Director's particulars changed (2 pages)
19 October 1999Director's particulars changed (2 pages)
12 October 1999Director's particulars changed (1 page)
12 October 1999Director resigned (2 pages)
5 October 1999Director's particulars changed (1 page)
30 September 1999Listing of particulars (25 pages)
2 September 1999Particulars of contract relating to shares (5 pages)
2 September 1999Ad 13/08/99--------- £ si 70000000@1=70000000 £ ic 1471680932/1541680932 (3 pages)
25 August 1999Declaration of satisfaction of mortgage/charge (3 pages)
9 August 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
19 July 1999Memorandum and Articles of Association (34 pages)
15 July 1999New director appointed (4 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (3 pages)
14 July 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
9 July 1999Listing of particulars (58 pages)
8 July 1999New director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New secretary appointed (2 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Company name changed lloyds bank PLC\certificate issued on 28/06/99 (2 pages)
1 June 1999Return made up to 09/05/99; full list of members (51 pages)
15 April 1999Director's particulars changed (2 pages)
10 April 1999Particulars of mortgage/charge (5 pages)
26 March 1999Full group accounts made up to 31 December 1998 (27 pages)
23 December 1998Particulars of contract relating to shares (4 pages)
23 December 1998Ad 31/10/98--------- £ si 1500000@1=1500000 £ ic 1470180932/1471680932 (2 pages)
9 December 1998Particulars of mortgage/charge (15 pages)
23 October 1998Director's particulars changed (1 page)
21 September 1998Listing of particulars (18 pages)
16 September 1998Auditor's resignation (1 page)
14 August 1998Particulars of mortgage/charge (3 pages)
10 August 1998Director resigned (1 page)
5 August 1998Director resigned (1 page)
25 June 1998Director's particulars changed (2 pages)
28 May 1998Return made up to 09/05/98; full list of members (56 pages)
22 May 1998Director's particulars changed (2 pages)
22 April 1998Director resigned (1 page)
7 April 1998Full group accounts made up to 31 December 1997 (26 pages)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
6 March 1998Director's particulars changed (2 pages)
5 March 1998New director appointed (2 pages)
5 March 1998New director appointed (2 pages)
23 February 1998Declaration of satisfaction of mortgage/charge (3 pages)
23 February 1998Particulars of mortgage/charge (3 pages)
13 January 1998Director's particulars changed (2 pages)
17 December 1997Memorandum and Articles of Association (29 pages)
3 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
19 November 1997Director's particulars changed (1 page)
3 October 1997Listing of particulars (54 pages)
3 October 1997Director's particulars changed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Director's particulars changed (1 page)
26 September 1997Particulars of mortgage/charge (7 pages)
21 August 1997Ad 23/07/97--------- £ si 12000000@1=12000000 £ ic 1458180932/1470180932 (2 pages)
20 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
3 June 1997Return made up to 09/05/97; bulk list available separately (22 pages)
3 June 1997Listing of particulars (16 pages)
3 April 1997Full group accounts made up to 31 December 1996 (26 pages)
21 February 1997Statement of affairs (3 pages)
21 February 1997Ad 30/12/96--------- £ si 144000000@1 (2 pages)
14 February 1997Director resigned (1 page)
28 January 1997Ad 30/12/96--------- £ si 144000000@1=144000000 £ ic 1314167473/1458167473 (2 pages)
9 January 1997Director resigned (1 page)
8 January 1997Director resigned (1 page)
8 January 1997Director's particulars changed (2 pages)
21 November 1996Director's particulars changed (2 pages)
11 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
14 October 1996Listing of particulars (52 pages)
20 September 1996Director's particulars changed (2 pages)
29 July 1996Director's particulars changed (2 pages)
23 July 1996Director's particulars changed (2 pages)
11 July 1996Director resigned (1 page)
11 July 1996Director resigned (1 page)
5 July 1996Director's particulars changed (2 pages)
1 July 1996Ad 30/05/96--------- £ si 8000@1=8000 £ ic 1314159451/1314167451 (8 pages)
1 July 1996Ad 13/06/96--------- £ si 18214@1=18214 £ ic 1314141108/1314159322 (4 pages)
1 July 1996Ad 13/06/96--------- £ si 111585@1=111585 £ ic 1314029523/1314141108 (11 pages)
1 July 1996Ad 20/06/96--------- £ si 4712@1=4712 £ ic 1314001188/1314005900 (4 pages)
1 July 1996Ad 23/05/96--------- £ si 5@1=5 £ ic 1314167468/1314167473 (2 pages)
1 July 1996Ad 20/06/96--------- £ si 23623@1=23623 £ ic 1314005900/1314029523 (5 pages)
1 July 1996Ad 06/06/96--------- £ si 129@1=129 £ ic 1314159322/1314159451 (5 pages)
1 July 1996Ad 30/05/96--------- £ si 17@1=17 £ ic 1314167451/1314167468 (3 pages)
14 June 1996Ad 16/05/96--------- £ si 21874@1=21874 £ ic 1313933905/1313955779 (9 pages)
14 June 1996Ad 16/05/96--------- £ si 4013@1=4013 £ ic 1313955779/1313959792 (5 pages)
14 June 1996Ad 23/05/96--------- £ si 2363@1=2363 £ ic 1313931542/1313933905 (5 pages)
14 June 1996Ad 23/05/96--------- £ si 11528@1=11528 £ ic 1313959792/1313971320 (8 pages)
14 June 1996Ad 30/05/96--------- £ si 3636@1=3636 £ ic 1313997552/1314001188 (5 pages)
14 June 1996Ad 16/05/96--------- £ si 5000@1=5000 £ ic 1313971320/1313976320 (2 pages)
14 June 1996Ad 30/05/96--------- £ si 21232@1=21232 £ ic 1313976320/1313997552 (9 pages)
12 June 1996Return made up to 09/05/96; bulk list available separately (61 pages)
30 May 1996Ad 09/05/96--------- £ si 30974@1 (10 pages)
30 May 1996Ad 08/05/96--------- £ si 697@1 (2 pages)
30 May 1996Ad 09/05/96--------- £ si 1000@1 (3 pages)
30 May 1996Ad 09/05/96--------- £ si 13873@1 (6 pages)
30 May 1996Ad 02/05/96--------- £ si 35@1 (3 pages)
22 May 1996Director's particulars changed (1 page)
22 May 1996Director's particulars changed (1 page)
10 May 1996New secretary appointed (1 page)
10 May 1996Secretary resigned (2 pages)
23 April 1996Ad 28/03/96--------- £ si 1771@1 (5 pages)
23 April 1996Ad 28/03/96--------- £ si 7031@1 (6 pages)
23 April 1996Ad 04/04/96--------- £ si 837@1 (2 pages)
23 April 1996Ad 04/04/96--------- £ si 31000@1 (4 pages)
23 April 1996Ad 04/04/96--------- £ si 11243@1 (7 pages)
23 April 1996Ad 04/04/96--------- £ si 18974@1 (8 pages)
13 April 1996Ad 21/03/96--------- £ si 3348@1 (4 pages)
13 April 1996Ad 14/03/96--------- £ si 2232@1 (2 pages)
13 April 1996Ad 07/03/96--------- £ si 8707@1 (6 pages)
13 April 1996Ad 14/03/96--------- £ si 16125@1 (7 pages)
13 April 1996Ad 21/03/96--------- £ si 7316@1 (6 pages)
13 April 1996Ad 21/03/96--------- £ si 1479@1 (4 pages)
13 April 1996Ad 21/03/96--------- £ si 13000@1 (2 pages)
13 April 1996Ad 21/03/96--------- £ si 5309@1 (2 pages)
1 April 1996Full group accounts made up to 31 December 1995 (25 pages)
27 March 1996Ad 07/03/96--------- £ si 21078@1 (6 pages)
27 March 1996Ad 07/03/96--------- £ si 5251@1 (2 pages)
25 March 1996Ad 25/01/96--------- £ si 80@1 (3 pages)
21 March 1996Ad 18/01/96--------- £ si 2434@1 (5 pages)
21 March 1996Ad 25/01/96--------- £ si 988@1 (2 pages)
21 March 1996Ad 25/01/96--------- £ si 11285@1 (7 pages)
21 March 1996Ad 18/01/96--------- £ si 21734@1 (9 pages)
21 March 1996Ad 25/01/96--------- £ si 38861@1 (10 pages)
21 March 1996Ad 18/01/96--------- £ si 16000@1 (2 pages)
21 March 1996Ad 18/01/96--------- £ si 22040@1 (7 pages)
21 March 1996Ad 25/01/96--------- £ si 14500@1 (4 pages)
20 March 1996Ad 01/02/96--------- £ si 3000@1 (2 pages)
20 March 1996Ad 01/02/96--------- £ si 3705@1 (5 pages)
20 March 1996Ad 22/02/96--------- £ si 7290@1 (6 pages)
20 March 1996Ad 08/02/96--------- £ si 21731@1 (7 pages)
20 March 1996Ad 29/02/96--------- £ si 3905@1 (3 pages)
20 March 1996Ad 08/02/96--------- £ si 21000@1 (5 pages)
20 March 1996Ad 08/02/96--------- £ si 19795@1 (13 pages)
20 March 1996Ad 29/02/96--------- £ si 2833@1 (5 pages)
20 March 1996Ad 15/02/96--------- £ si 23500@1 (4 pages)
20 March 1996Ad 08/02/96--------- £ si 13009@1 (8 pages)
20 March 1996Ad 05/03/96--------- £ si 24087@1 (6 pages)
20 March 1996Ad 01/02/96--------- £ si 37133@1 (9 pages)
20 March 1996Ad 22/02/96--------- £ si 3627@1 (4 pages)
20 March 1996Ad 15/02/96--------- £ si 15481@1 (6 pages)
20 March 1996Ad 01/02/96--------- £ si 20842@1 (9 pages)
20 March 1996Ad 22/02/96--------- £ si 492577@1 (6 pages)
20 March 1996Ad 22/02/96--------- £ si 4669@1 (5 pages)
20 March 1996Ad 15/02/96--------- £ si 4193@1 (6 pages)
20 March 1996Ad 29/02/96--------- £ si 12231@1 (7 pages)
26 February 1996Director's particulars changed (3 pages)
23 February 1996Ad 28/12/95--------- £ si 1312031949@1 (2 pages)
15 February 1996Ad 05/01/96--------- £ si 9676@1=9676 £ ic 338437788/338447464 (6 pages)
15 February 1996Ad 11/01/96--------- £ si 20678@1=20678 £ ic 338549790/338570468 (8 pages)
15 February 1996Ad 05/01/96--------- £ si 24857@1=24857 £ ic 338412931/338437788 (7 pages)
15 February 1996Ad 05/01/96--------- £ si 51746@1=51746 £ ic 338447464/338499210 (14 pages)
15 February 1996Ad 05/01/96--------- £ si 15000@1=15000 £ ic 338397931/338412931 (4 pages)
15 February 1996Ad 11/01/96--------- £ si 50580@1=50580 £ ic 338499210/338549790 (18 pages)
15 February 1996Ad 11/01/96--------- £ si 22455@1=22455 £ ic 338570468/338592923 (7 pages)
16 January 1996Ad 07/12/95--------- £ si 15000@1=15000 £ ic 338382931/338397931 (2 pages)
16 January 1996Ad 18/12/95--------- £ si 278722@1=278722 £ ic 338020474/338299196 (2 pages)
16 January 1996Ad 15/12/95--------- £ si 1415@1=1415 £ ic 338019059/338020474 (4 pages)
16 January 1996Ad 14/12/95--------- £ si 4415@1=4415 £ ic 337990052/337994467 (2 pages)
16 January 1996Ad 18/12/95--------- £ si 14000@1=14000 £ ic 337976052/337990052 (2 pages)
16 January 1996Ad 07/12/95--------- £ si 14506@1=14506 £ ic 338349595/338364101 (3 pages)
16 January 1996Ad 15/12/95--------- £ si 17994@1=17994 £ ic 337995319/338013313 (2 pages)
16 January 1996Ad 07/12/95--------- £ si 6867@1=6867 £ ic 338342728/338349595 (3 pages)
16 January 1996Ad 14/12/95--------- £ si 18830@1=18830 £ ic 338364101/338382931 (4 pages)
16 January 1996Ad 15/12/95--------- £ si 5746@1=5746 £ ic 338013313/338019059 (4 pages)
16 January 1996Ad 14/12/95--------- £ si 852@1=852 £ ic 337994467/337995319 (3 pages)
16 January 1996Ad 14/12/95--------- £ si 4000@1=4000 £ ic 337972052/337976052 (4 pages)
16 January 1996Ad 07/12/95--------- £ si 43532@1=43532 £ ic 338299196/338342728 (10 pages)
16 January 1996Ad 07/12/95--------- £ si 4000@1=4000 £ ic 337968052/337972052 (6 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 January 1996Memorandum and Articles of Association (78 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (4 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996New secretary appointed (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (3 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996New director appointed (3 pages)
28 December 1995Certificate of reduction of issued capital (1 page)
28 December 1995Reduction of iss capital and minute (oc) (6 pages)
28 December 1995Reduction of iss capital and minute (oc) (12 pages)
22 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(1 page)
22 December 1995Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 December 1995Ad 30/11/95--------- £ si 23992@1=23992 £ ic 1312006199/1312030191 (2 pages)
13 December 1995Ad 23/11/95--------- £ si 29840@1=29840 £ ic 1312030191/1312060031 (6 pages)
13 December 1995Ad 16/11/95--------- £ si 25944@1=25944 £ ic 1312060031/1312085975 (4 pages)
13 December 1995Ad 23/11/95--------- £ si 29840@1=29840 £ ic 1312030191/1312060031 (8 pages)
12 December 1995Ad 23/11/95--------- £ si 2003@1=2003 £ ic 1311849988/1311851991 (4 pages)
12 December 1995Ad 16/11/95--------- £ si 12051@1=12051 £ ic 1311959648/1311971699 (3 pages)
12 December 1995Ad 16/11/95--------- £ si 12051@1=12051 £ ic 1311959648/1311971699 (4 pages)
12 December 1995Ad 30/11/95--------- £ si 19000@1=19000 £ ic 1311851991/1311870991 (6 pages)
12 December 1995Ad 30/11/95--------- £ si 23000@1=23000 £ ic 1311870991/1311893991 (4 pages)
12 December 1995Ad 23/11/95--------- £ si 32000@1=32000 £ ic 1311896073/1311928073 (3 pages)
12 December 1995Ad 16/11/95--------- £ si 13500@1=13500 £ ic 1311992699/1312006199 (6 pages)
12 December 1995Ad 16/11/95--------- £ si 21000@1=21000 £ ic 1311971699/1311992699 (4 pages)
12 December 1995Ad 23/11/95--------- £ si 31575@1=31575 £ ic 1311928073/1311959648 (2 pages)
12 December 1995Ad 30/11/95--------- £ si 2082@1=2082 £ ic 1311893991/1311896073 (4 pages)
12 December 1995Ad 16/11/95--------- £ si 13500@1=13500 £ ic 1311992699/1312006199 (8 pages)
12 December 1995Ad 30/11/95--------- £ si 2082@1=2082 £ ic 1311893991/1311896073 (3 pages)
12 December 1995Ad 30/11/95--------- £ si 19000@1=19000 £ ic 1311851991/1311870991 (5 pages)
12 December 1995Ad 23/11/95--------- £ si 32000@1=32000 £ ic 1311896073/1311928073 (4 pages)
1 December 1995Memorandum and Articles of Association (79 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
1 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(10 pages)
1 December 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(11 pages)
1 December 1995Memorandum and Articles of Association (92 pages)
1 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1995Ad 09/11/95--------- £ si 55764@1=55764 £ ic 1311794224/1311849988 (3 pages)
22 November 1995Ad 09/11/95--------- £ si 55764@1=55764 £ ic 1311794224/1311849988 (4 pages)
21 November 1995Ad 09/11/95--------- £ si 13000@1=13000 £ ic 1311707764/1311720764 (2 pages)
21 November 1995Ad 09/11/95--------- £ si 5322@1=5322 £ ic 1311788902/1311794224 (2 pages)
21 November 1995Ad 09/11/95--------- £ si 25500@1=25500 £ ic 1311720764/1311746264 (16 pages)
21 November 1995Ad 09/11/95--------- £ si 25500@1=25500 £ ic 1311720764/1311746264 (9 pages)
21 November 1995Ad 09/11/95--------- £ si 36638@1=36638 £ ic 1311752264/1311788902 (4 pages)
21 November 1995Ad 09/11/95--------- £ si 36638@1=36638 £ ic 1311752264/1311788902 (3 pages)
21 November 1995Ad 09/11/95--------- £ si 6000@1=6000 £ ic 1311746264/1311752264 (2 pages)
16 November 1995Ad 26/10/95--------- £ si 55653@1=55653 £ ic 1311652111/1311707764 (3 pages)
16 November 1995Ad 26/10/95--------- £ si 55653@1=55653 £ ic 1311652111/1311707764 (4 pages)
8 November 1995Ad 26/10/95--------- £ si 32500@1=32500 £ ic 1311619611/1311652111 (7 pages)
3 November 1995Ad 05/10/95--------- £ si 31661@1=31661 £ ic 1311496138/1311527799 (4 pages)
3 November 1995Ad 19/10/95--------- £ si 59085@1=59085 £ ic 1311560526/1311619611 (3 pages)
3 November 1995Ad 19/10/95--------- £ si 59085@1=59085 £ ic 1311560526/1311619611 (4 pages)
3 November 1995Ad 12/10/95--------- £ si 32727@1=32727 £ ic 1311527799/1311560526 (3 pages)
3 November 1995Ad 05/10/95--------- £ si 31661@1=31661 £ ic 1311496138/1311527799 (3 pages)
3 November 1995Ad 12/10/95--------- £ si 32727@1=32727 £ ic 1311527799/1311560526 (4 pages)
2 November 1995Ad 19/10/95--------- £ si 25000@1=25000 £ ic 1311469820/1311494820 (9 pages)
2 November 1995Ad 05/10/95--------- £ si 24295@1=24295 £ ic 1311367967/1311392262 (6 pages)
2 November 1995Ad 05/10/95--------- £ si 13500@1=13500 £ ic 1311339467/1311352967 (2 pages)
2 November 1995Ad 19/10/95--------- £ si 1318@1=1318 £ ic 1311494820/1311496138 (2 pages)
2 November 1995Ad 12/10/95--------- £ si 59500@1=59500 £ ic 1311402262/1311461762 (4 pages)
2 November 1995Ad 05/10/95--------- £ si 15000@1=15000 £ ic 1311352967/1311367967 (2 pages)
2 November 1995Ad 19/10/95--------- £ si 25000@1=25000 £ ic 1311469820/1311494820 (14 pages)
2 November 1995Ad 12/10/95--------- £ si 10000@1=10000 £ ic 1311392262/1311402262 (4 pages)
2 November 1995Ad 12/10/95--------- £ si 8058@1=8058 £ ic 1311461762/1311469820 (4 pages)
2 November 1995Ad 05/10/95--------- £ si 24295@1=24295 £ ic 1311367967/1311392262 (8 pages)
2 November 1995Ad 12/10/95--------- £ si 59500@1=59500 £ ic 1311402262/1311461762 (3 pages)
10 October 1995Ad 26/09/95--------- £ si 1002135@1=1002135 £ ic 1310337332/1311339467 (2 pages)
9 October 1995Ad 21/09/95--------- £ si 3000@1=3000 £ ic 1310240280/1310243280 (9 pages)
9 October 1995Ad 21/09/95--------- £ si 3000@1=3000 £ ic 1310240280/1310243280 (16 pages)
9 October 1995Ad 21/09/95--------- £ si 95@1=95 £ ic 1310130508/1310130603 (6 pages)
9 October 1995Ad 28/09/95--------- £ si 6000@1=6000 £ ic 1310283208/1310289208 (2 pages)
9 October 1995Ad 28/09/95--------- £ si 18000@1=18000 £ ic 1310265208/1310283208 (20 pages)
9 October 1995Ad 21/09/95--------- £ si 13000@1=13000 £ ic 1310243280/1310256280 (4 pages)
9 October 1995Ad 21/09/95--------- £ si 49000@1=49000 £ ic 1310191280/1310240280 (6 pages)
9 October 1995Ad 28/09/95--------- £ si 48124@1=48124 £ ic 1310289208/1310337332 (2 pages)
9 October 1995Ad 21/09/95--------- £ si 60677@1=60677 £ ic 1310130603/1310191280 (2 pages)
9 October 1995Ad 28/09/95--------- £ si 1221@1=1221 £ ic 1310263987/1310265208 (2 pages)
9 October 1995Ad 21/09/95--------- £ si 49000@1=49000 £ ic 1310191280/1310240280 (3 pages)
9 October 1995Ad 21/09/95--------- £ si 640@1=640 £ ic 1310129868/1310130508 (2 pages)
9 October 1995Ad 28/09/95--------- £ si 18000@1=18000 £ ic 1310265208/1310283208 (11 pages)
9 October 1995Ad 21/09/95--------- £ si 95@1=95 £ ic 1310130508/1310130603 (4 pages)
9 October 1995Ad 21/09/95--------- £ si 13000@1=13000 £ ic 1310243280/1310256280 (3 pages)
9 October 1995Ad 28/09/95--------- £ si 7707@1=7707 £ ic 1310256280/1310263987 (4 pages)
6 October 1995Director resigned (6 pages)
6 October 1995Director resigned (3 pages)
27 September 1995Ad 07/09/95--------- £ si 102799@1=102799 £ ic 1309639808/1309742607 (4 pages)
27 September 1995Ad 14/09/95--------- £ si 97502@1=97502 £ ic 1310032366/1310129868 (3 pages)
27 September 1995Ad 01/09/95--------- £ si 289759@1=289759 £ ic 1309742607/1310032366 (8 pages)
27 September 1995Ad 01/09/95--------- £ si 289759@1=289759 £ ic 1309742607/1310032366 (7 pages)
27 September 1995Ad 07/09/95--------- £ si 102799@1=102799 £ ic 1309639808/1309742607 (3 pages)
26 September 1995Ad 01/09/95--------- £ si 1264@1=1264 £ ic 1309637996/1309639260 (10 pages)
26 September 1995Ad 07/09/95--------- £ si 6000@1=6000 £ ic 1309540187/1309546187 (4 pages)
26 September 1995Ad 14/09/95--------- £ si 19042@1=19042 £ ic 1309618954/1309637996 (7 pages)
26 September 1995Ad 07/09/95--------- £ si 6000@1=6000 £ ic 1309540187/1309546187 (3 pages)
26 September 1995Ad 14/09/95--------- £ si 57500@1=57500 £ ic 1309561454/1309618954 (2 pages)
26 September 1995Ad 14/09/95--------- £ si 19042@1=19042 £ ic 1309618954/1309637996 (8 pages)
26 September 1995Ad 01/09/95--------- £ si 548@1=548 £ ic 1309639260/1309639808 (4 pages)
26 September 1995Ad 07/09/95--------- £ si 15267@1=15267 £ ic 1309546187/1309561454 (6 pages)
26 September 1995Ad 01/09/95--------- £ si 1264@1=1264 £ ic 1309637996/1309639260 (7 pages)
13 September 1995Listing of particulars (56 pages)
13 September 1995Listing of particulars (112 pages)
7 September 1995Ad 17/08/95--------- £ si 133262@1=133262 £ ic 1309074543/1309207805 (6 pages)
7 September 1995Director's particulars changed (4 pages)
7 September 1995Director's particulars changed (2 pages)
7 September 1995Ad 24/08/95--------- £ si 332382@1=332382 £ ic 1309207805/1309540187 (6 pages)
7 September 1995Ad 24/08/95--------- £ si 332382@1=332382 £ ic 1309207805/1309540187 (4 pages)
7 September 1995Ad 17/08/95--------- £ si 133262@1=133262 £ ic 1309074543/1309207805 (4 pages)
5 September 1995Ad 15/08/95--------- £ si 2600033@1=2600033 £ ic 1301758019/1304358052 (4 pages)
5 September 1995Ad 15/08/95--------- £ si 2600033@1=2600033 £ ic 1301758019/1304358052 (3 pages)
5 September 1995Ad 10/08/95--------- £ si 4716491@1=4716491 £ ic 1304358052/1309074543 (3 pages)
5 September 1995Ad 10/08/95--------- £ si 4716491@1=4716491 £ ic 1304358052/1309074543 (4 pages)
5 September 1995Director's particulars changed (3 pages)
4 September 1995Ad 17/08/95--------- £ si 9000@1=9000 £ ic 1301748480/1301757480 (5 pages)
4 September 1995Ad 24/08/95--------- £ si 12000@1=12000 £ ic 1301732266/1301744266 (2 pages)
4 September 1995Ad 17/08/95--------- £ si 4214@1=4214 £ ic 1301744266/1301748480 (2 pages)
4 September 1995Ad 17/08/95--------- £ si 539@1=539 £ ic 1301757480/1301758019 (6 pages)
4 September 1995Ad 24/08/95--------- £ si 1284@1=1284 £ ic 1301730982/1301732266 (3 pages)
4 September 1995Ad 17/08/95--------- £ si 9000@1=9000 £ ic 1301748480/1301757480 (6 pages)
4 September 1995Ad 24/08/95--------- £ si 1284@1=1284 £ ic 1301730982/1301732266 (4 pages)
24 August 1995Ad 10/08/95--------- £ si 13864@1=13864 £ ic 1301717118/1301730982 (13 pages)
15 August 1995Ad 27/07/95--------- £ si 4000@1=4000 £ ic 1301551233/1301555233 (2 pages)
15 August 1995Ad 03/08/95--------- £ si 18500@1=18500 £ ic 1301515646/1301534146 (3 pages)
15 August 1995New director appointed (3 pages)
15 August 1995Ad 03/08/95--------- £ si 18500@1=18500 £ ic 1301515646/1301534146 (4 pages)
15 August 1995New director appointed (6 pages)
15 August 1995Ad 27/07/95--------- £ si 17087@1=17087 £ ic 1301534146/1301551233 (2 pages)
15 August 1995Ad 03/08/95--------- £ si 310@1=310 £ ic 1301555233/1301555543 (2 pages)
11 August 1995Ad 20/07/95--------- £ si 64500@1=64500 £ ic 1301451146/1301515646 (6 pages)
11 August 1995Ad 20/07/95--------- £ si 64500@1=64500 £ ic 1301451146/1301515646 (5 pages)
9 August 1995New director appointed (3 pages)
9 August 1995New director appointed (6 pages)
8 August 1995Ad 27/07/95--------- £ si 3825@1=3825 £ ic 1301511821/1301515646 (2 pages)
1 August 1995Ad 20/07/95--------- £ si 372@1=372 £ ic 1301511449/1301511821 (2 pages)
1 August 1995Ad 20/07/95--------- £ si 4117@1=4117 £ ic 1301507332/1301511449 (4 pages)
1 August 1995Ad 20/07/95--------- £ si 4117@1=4117 £ ic 1301507332/1301511449 (3 pages)
1 August 1995Ad 20/07/95--------- £ si 781@1=781 £ ic 1301506551/1301507332 (2 pages)
26 July 1995Ad 13/07/95--------- £ si 14519@1=14519 £ ic 1301427532/1301442051 (3 pages)
26 July 1995Ad 13/07/95--------- £ si 14519@1=14519 £ ic 1301427532/1301442051 (4 pages)
26 July 1995Ad 13/07/95--------- £ si 1655@1=1655 £ ic 1301425877/1301427532 (8 pages)
26 July 1995Ad 13/07/95--------- £ si 1655@1=1655 £ ic 1301425877/1301427532 (12 pages)
18 July 1995Ad 06/07/95--------- £ si 539@1=539 £ ic 1301369642/1301370181 (2 pages)
18 July 1995Ad 06/07/95--------- £ si 4000@1=4000 £ ic 1301384756/1301388756 (4 pages)
18 July 1995Ad 06/07/95--------- £ si 14575@1=14575 £ ic 1301370181/1301384756 (4 pages)
18 July 1995Ad 06/07/95--------- £ si 14575@1=14575 £ ic 1301370181/1301384756 (3 pages)
18 July 1995Ad 29/06/95--------- £ si 480@1=480 £ ic 1301425397/1301425877 (4 pages)
18 July 1995Ad 29/06/95--------- £ si 3897@1=3897 £ ic 1301388756/1301392653 (4 pages)
18 July 1995Ad 29/06/95--------- £ si 4744@1=4744 £ ic 1301420653/1301425397 (4 pages)
18 July 1995Ad 29/06/95--------- £ si 480@1=480 £ ic 1301425397/1301425877 (3 pages)
18 July 1995Ad 29/06/95--------- £ si 4744@1=4744 £ ic 1301420653/1301425397 (3 pages)
18 July 1995Ad 06/07/95--------- £ si 4000@1=4000 £ ic 1301384756/1301388756 (3 pages)
18 July 1995Ad 29/06/95--------- £ si 28000@1=28000 £ ic 1301392653/1301420653 (2 pages)
10 July 1995Ad 15/06/95--------- premium £ si 1692@1=1692 £ ic 1301367950/1301369642 (28 pages)
6 July 1995Ad 22/06/95--------- £ si 4602@1=4602 £ ic 1301362616/1301367218 (2 pages)
6 July 1995Ad 22/06/95--------- £ si 17000@1=17000 £ ic 1301344366/1301361366 (8 pages)
6 July 1995Ad 15/06/95--------- £ si 1250@1=1250 £ ic 1301361366/1301362616 (2 pages)
6 July 1995Ad 15/06/95--------- £ si 12716@1=12716 £ ic 1301325319/1301338035 (2 pages)
6 July 1995Ad 22/06/95--------- £ si 17000@1=17000 £ ic 1301344366/1301361366 (5 pages)
6 July 1995Ad 15/06/95--------- £ si 13999@1=13999 £ ic 1301311320/1301325319 (4 pages)
6 July 1995Ad 22/06/95--------- £ si 6331@1=6331 £ ic 1301338035/1301344366 (3 pages)
6 July 1995Ad 22/06/95--------- £ si 6331@1=6331 £ ic 1301338035/1301344366 (4 pages)
26 June 1995Ad 08/06/95--------- £ si 4843@1=4843 £ ic 1301306477/1301311320 (12 pages)
21 June 1995Ad 08/06/95--------- £ si 4500@1=4500 £ ic 1301252149/1301256649 (2 pages)
21 June 1995Ad 08/06/95--------- £ si 12075@1=12075 £ ic 1301240074/1301252149 (6 pages)
21 June 1995Ad 08/06/95--------- £ si 6334@1=6334 £ ic 1301233740/1301240074 (2 pages)
21 June 1995Ad 08/06/95--------- £ si 12075@1=12075 £ ic 1301240074/1301252149 (4 pages)
21 June 1995Ad 31/05/95--------- £ si 3082@1=3082 £ ic 1301256649/1301259731 (4 pages)
21 June 1995Ad 31/05/95--------- £ si 3082@1=3082 £ ic 1301256649/1301259731 (3 pages)
8 June 1995Ad 25/05/95--------- £ si 4179@1=4179 £ ic 1301217918/1301222097 (7 pages)
8 June 1995Ad 18/05/95--------- £ si 13237@1=13237 £ ic 1301202715/1301215952 (6 pages)
8 June 1995Ad 18/05/95--------- £ si 1966@1=1966 £ ic 1301215952/1301217918 (8 pages)
8 June 1995Ad 18/05/95--------- £ si 2840@1=2840 £ ic 1301199875/1301202715 (6 pages)
8 June 1995Ad 18/05/95--------- £ si 1966@1=1966 £ ic 1301215952/1301217918 (5 pages)
8 June 1995Ad 18/05/95--------- £ si 10448@1=10448 £ ic 1301189427/1301199875 (3 pages)
8 June 1995Ad 18/05/95--------- £ si 2840@1=2840 £ ic 1301199875/1301202715 (10 pages)
8 June 1995Ad 25/05/95--------- £ si 4179@1=4179 £ ic 1301217918/1301222097 (10 pages)
8 June 1995Ad 25/05/95--------- £ si 11643@1=11643 £ ic 1301222097/1301233740 (5 pages)
8 June 1995Ad 18/05/95--------- £ si 10448@1=10448 £ ic 1301189427/1301199875 (4 pages)
8 June 1995Ad 25/05/95--------- £ si 11643@1=11643 £ ic 1301222097/1301233740 (6 pages)
8 June 1995Ad 18/05/95--------- £ si 13237@1=13237 £ ic 1301202715/1301215952 (8 pages)
1 June 1995Return made up to 09/05/95; bulk list available separately (104 pages)
1 June 1995Return made up to 09/05/95; bulk list available separately (52 pages)
16 May 1995Ad 04/05/95--------- £ si 5012@1=5012 £ ic 1056449989/1056455001 (3 pages)
16 May 1995Ad 04/05/95--------- £ si 22000@1=22000 £ ic 1056427989/1056449989 (4 pages)
16 May 1995Ad 04/05/95--------- £ si 9573@1=9573 £ ic 1056455001/1056464574 (10 pages)
16 May 1995Ad 04/05/95--------- £ si 5012@1=5012 £ ic 1056449989/1056455001 (4 pages)
16 May 1995Ad 04/05/95--------- £ si 9573@1=9573 £ ic 1056455001/1056464574 (7 pages)
10 May 1995Ad 27/04/95--------- £ si 6548@1=6548 £ ic 1056421080/1056427628 (4 pages)
10 May 1995Ad 27/04/95--------- £ si 6030@1=6030 £ ic 1056415050/1056421080 (4 pages)
10 May 1995Ad 27/04/95--------- £ si 6548@1=6548 £ ic 1056421080/1056427628 (6 pages)
10 May 1995Ad 27/04/95--------- £ si 361@1=361 £ ic 1056427628/1056427989 (2 pages)
10 May 1995Ad 27/04/95--------- £ si 6030@1=6030 £ ic 1056415050/1056421080 (6 pages)
9 May 1995Ad 13/04/95--------- £ si 3349487@1=3349487 £ ic 1053065563/1056415050 (4 pages)
9 May 1995Ad 13/04/95--------- £ si 3349487@1=3349487 £ ic 1053065563/1056415050 (3 pages)
2 May 1995Ad 20/04/95--------- £ si 3122@1=3122 £ ic 1053062441/1053065563 (4 pages)
2 May 1995Ad 20/04/95--------- £ si 449@1=449 £ ic 1053061992/1053062441 (3 pages)
2 May 1995Ad 20/04/95--------- £ si 3407@1=3407 £ ic 1053058585/1053061992 (4 pages)
2 May 1995Ad 20/04/95--------- £ si 3407@1=3407 £ ic 1053058585/1053061992 (3 pages)
2 May 1995Ad 20/04/95--------- £ si 449@1=449 £ ic 1053061992/1053062441 (4 pages)
2 May 1995Ad 20/04/95--------- £ si 3122@1=3122 £ ic 1053062441/1053065563 (3 pages)
26 April 1995Ad 13/04/95--------- £ si 3931@1=3931 £ ic 1052966706/1052970637 (5 pages)
26 April 1995Ad 13/04/95--------- £ si 20075@1=20075 £ ic 1053031837/1053051912 (4 pages)
26 April 1995Ad 13/04/95--------- £ si 6673@1=6673 £ ic 1053051912/1053058585 (6 pages)
26 April 1995Ad 13/04/95--------- £ si 3931@1=3931 £ ic 1052966706/1052970637 (6 pages)
26 April 1995Ad 13/04/95--------- £ si 6673@1=6673 £ ic 1053051912/1053058585 (5 pages)
26 April 1995Ad 13/04/95--------- £ si 20075@1=20075 £ ic 1053031837/1053051912 (3 pages)
26 April 1995Ad 13/04/95--------- £ si 61200@1=61200 £ ic 1052970637/1053031837 (6 pages)
26 April 1995Ad 13/04/95--------- £ si 61200@1=61200 £ ic 1052970637/1053031837 (5 pages)
18 April 1995Ad 06/04/95--------- premium £ si 28000@1=28000 £ ic 1052934342/1052962342 (5 pages)
18 April 1995Ad 06/04/95--------- premium £ si 28000@1=28000 £ ic 1052934342/1052962342 (6 pages)
18 April 1995Ad 06/04/95--------- premium £ si 24053@1=24053 £ ic 1052910289/1052934342 (9 pages)
18 April 1995Ad 06/04/95--------- premium £ si 24053@1=24053 £ ic 1052910289/1052934342 (14 pages)
18 April 1995Ad 06/04/95--------- premium £ si 4364@1=4364 £ ic 1052962342/1052966706 (3 pages)
18 April 1995Ad 06/04/95--------- premium £ si 4364@1=4364 £ ic 1052962342/1052966706 (4 pages)
10 April 1995Ad 31/03/95--------- £ si 5036@1=5036 £ ic 1052905062/1052910098 (5 pages)
10 April 1995Ad 31/03/95--------- £ si 32000@1=32000 £ ic 1052849489/1052881489 (3 pages)
10 April 1995Ad 31/03/95--------- £ si 32000@1=32000 £ ic 1052849489/1052881489 (4 pages)
10 April 1995Ad 31/03/95--------- £ si 12500@1=12500 £ ic 1052886489/1052898989 (4 pages)
10 April 1995Ad 31/03/95--------- £ si 5000@1=5000 £ ic 1052881489/1052886489 (2 pages)
10 April 1995Ad 31/03/95--------- £ si 191@1=191 £ ic 1052910098/1052910289 (2 pages)
10 April 1995Ad 31/03/95--------- £ si 5036@1=5036 £ ic 1052905062/1052910098 (8 pages)
10 April 1995Ad 31/03/95--------- £ si 6073@1=6073 £ ic 1052898989/1052905062 (2 pages)
10 April 1995Ad 31/03/95--------- £ si 12500@1=12500 £ ic 1052886489/1052898989 (6 pages)
7 April 1995Listing of particulars (44 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (4 pages)
7 April 1995Director resigned (2 pages)
5 April 1995Ad 23/03/95--------- £ si 22575@1=22575 £ ic 1052826914/1052849489 (3 pages)
5 April 1995Ad 23/03/95--------- £ si 5464@1=5464 £ ic 1052821450/1052826914 (4 pages)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 April 1995Ad 23/03/95--------- £ si 22575@1=22575 £ ic 1052826914/1052849489 (4 pages)
5 April 1995Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 April 1995Ad 23/03/95--------- £ si 5464@1=5464 £ ic 1052821450/1052826914 (6 pages)
5 April 1995Memorandum and Articles of Association (85 pages)
5 April 1995Ad 23/03/95--------- £ si 3089@1=3089 £ ic 1052818361/1052821450 (5 pages)
5 April 1995Memorandum and Articles of Association (88 pages)
5 April 1995Ad 23/03/95--------- £ si 3089@1=3089 £ ic 1052818361/1052821450 (6 pages)
5 April 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
4 April 1995Director resigned (2 pages)
4 April 1995Director's particulars changed (4 pages)
4 April 1995Director's particulars changed (2 pages)
4 April 1995Director resigned (4 pages)
27 March 1995Ad 16/03/95--------- £ si 7786@1=7786 £ ic 1052787254/1052795040 (6 pages)
27 March 1995Ad 16/03/95--------- £ si 394@1=394 £ ic 1052817967/1052818361 (6 pages)
27 March 1995Ad 16/03/95--------- £ si 7786@1=7786 £ ic 1052787254/1052795040 (4 pages)
27 March 1995Ad 16/03/95--------- £ si 4427@1=4427 £ ic 1052813540/1052817967 (2 pages)
27 March 1995Ad 16/03/95--------- £ si 394@1=394 £ ic 1052817967/1052818361 (4 pages)
27 March 1995Ad 16/03/95--------- £ si 18500@1=18500 £ ic 1052795040/1052813540 (2 pages)
22 March 1995Ad 09/03/95--------- £ si 18621@1=18621 £ ic 1052768633/1052787254 (14 pages)
22 March 1995Ad 09/03/95--------- £ si 18621@1=18621 £ ic 1052768633/1052787254 (9 pages)
21 March 1995Ad 09/03/95--------- £ si 35000@1=35000 £ ic 1052722223/1052757223 (4 pages)
21 March 1995Ad 09/03/95--------- £ si 8410@1=8410 £ ic 1052760223/1052768633 (6 pages)
21 March 1995Ad 09/03/95--------- £ si 35000@1=35000 £ ic 1052722223/1052757223 (3 pages)
21 March 1995Ad 09/03/95--------- £ si 3000@1=3000 £ ic 1052757223/1052760223 (2 pages)
21 March 1995Ad 09/03/95--------- £ si 8410@1=8410 £ ic 1052760223/1052768633 (4 pages)
14 March 1995Ad 02/03/95--------- £ si 2611@1=2611 £ ic 1052712787/1052715398 (3 pages)
14 March 1995Ad 02/03/95--------- £ si 3000@1=3000 £ ic 1052641212/1052644212 (2 pages)
14 March 1995Ad 02/03/95--------- £ si 2611@1=2611 £ ic 1052712787/1052715398 (4 pages)
14 March 1995Ad 02/03/95--------- £ si 6825@1=6825 £ ic 1052715398/1052722223 (10 pages)
14 March 1995Ad 02/03/95--------- £ si 6825@1=6825 £ ic 1052715398/1052722223 (8 pages)
14 March 1995Ad 02/03/95--------- £ si 68575@1=68575 £ ic 1052644212/1052712787 (7 pages)
14 March 1995Ad 02/03/95--------- £ si 68575@1=68575 £ ic 1052644212/1052712787 (10 pages)
13 March 1995Full group accounts made up to 31 December 1994 (32 pages)
7 March 1995Ad 23/02/95--------- £ si 1298@1=1298 £ ic 1052639914/1052641212 (2 pages)
7 March 1995Ad 23/02/95--------- £ si 2207@1=2207 £ ic 1052637707/1052639914 (2 pages)
7 March 1995Ad 23/02/95--------- £ si 19575@1=19575 £ ic 1052614939/1052634514 (10 pages)
7 March 1995Ad 16/02/95--------- £ si 28575@1=28575 £ ic 1052575528/1052604103 (6 pages)
7 March 1995Ad 16/02/95--------- £ si 3193@1=3193 £ ic 1052634514/1052637707 (6 pages)
7 March 1995Ad 16/02/95--------- £ si 10836@1=10836 £ ic 1052604103/1052614939 (6 pages)
7 March 1995Ad 23/02/95--------- £ si 19575@1=19575 £ ic 1052614939/1052634514 (7 pages)
7 March 1995Ad 16/02/95--------- £ si 10836@1=10836 £ ic 1052604103/1052614939 (5 pages)
7 March 1995Ad 16/02/95--------- £ si 3193@1=3193 £ ic 1052634514/1052637707 (5 pages)
7 March 1995Ad 16/02/95--------- £ si 28575@1=28575 £ ic 1052575528/1052604103 (4 pages)
22 February 1995Ad 09/02/95--------- £ si 18887@1=18887 £ ic 1052556641/1052575528 (7 pages)
11 January 1995Director resigned (3 pages)
11 December 1994Director's particulars changed (3 pages)
11 December 1994Director's particulars changed (3 pages)
24 November 1994Director's particulars changed (3 pages)
23 November 1994Director resigned (2 pages)
23 November 1994Director's particulars changed (3 pages)
20 April 1994Memorandum and Articles of Association (72 pages)
20 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
21 March 1994Full accounts made up to 31 December 1993 (58 pages)
19 April 1993Memorandum and Articles of Association (78 pages)
16 March 1993Full accounts made up to 31 December 1992 (48 pages)
15 June 1992Return made up to 09/05/92; full list of members (16 pages)
7 May 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(79 pages)
7 May 1992Memorandum and Articles of Association (72 pages)
27 March 1992Full group accounts made up to 31 December 1991 (44 pages)
16 July 1991Memorandum and Articles of Association (70 pages)
15 June 1991Return made up to 09/05/91; bulk list available separately (18 pages)
7 June 1991Memorandum and Articles of Association (12 pages)
22 May 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
22 May 1991Ad 02/05/91--------- premium £ si 15737@1=15737 £ ic 968835215/968850952 (7 pages)
9 April 1991Full group accounts made up to 31 December 1990 (63 pages)
11 May 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 May 1990Memorandum and Articles of Association (63 pages)
30 March 1990Full group accounts made up to 31 December 1989 (63 pages)
23 January 1990Memorandum and Articles of Association (91 pages)
16 June 1989Return made up to 10/05/89; full list of members (16 pages)
18 May 1989Memorandum and Articles of Association (96 pages)
18 May 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1989Full group accounts made up to 31 December 1988 (56 pages)
21 June 1988Memorandum and Articles of Association (78 pages)
13 June 1988Return made up to 04/05/88; bulk list available separately (13 pages)
20 May 1988Full group accounts made up to 31 December 1987 (58 pages)
9 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
6 May 1988Accounts made up to 31 December 1987 (58 pages)
14 May 1987Memorandum and Articles of Association (77 pages)
31 March 1987Full accounts made up to 31 December 1986 (56 pages)
2 May 1986Accounts made up to 31 December 1985 (62 pages)
2 May 1986Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 May 1985Accounts made up to 31 December 1984 (68 pages)
5 June 1984Accounts made up to 31 December 1983 (63 pages)
19 May 1983Accounts made up to 31 December 1982 (62 pages)
16 August 1982Particulars of property mortgage/charge (2 pages)
17 May 1982Accounts made up to 31 December 1981 (58 pages)
1 February 1982Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1981Annual return made up to 07/05/81 (2 pages)
18 June 1981Annual return made up to 07/05/81 (4 pages)
12 June 1981Accounts made up to 31 December 1980 (58 pages)
4 June 1981Annual return made up to 07/05/81 (5 pages)
15 May 1980Accounts made up to 31 December 1979 (55 pages)
4 June 1979Accounts made up to 31 December 1978 (50 pages)
4 June 1979Accounts made up to 31 December 1978 (49 pages)
3 May 1979Accounts made up to 31 December 1978 (49 pages)
14 June 1978Accounts made up to 31 December 1977 (50 pages)
14 June 1978Accounts made up to 31 December 1977 (41 pages)
10 May 1978Accounts made up to 31 December 1976 (50 pages)
4 May 1978Accounts made up to 31 December 1977 (50 pages)
14 November 1977Memorandum and Articles of Association (80 pages)
10 May 1977Accounts made up to 31 December 1976 (51 pages)
12 May 1976Accounts made up to 31 December 1975 (47 pages)
13 May 1975Accounts made up to 31 December 2074 (41 pages)
13 May 1975Accounts made up to 31 December 1974 (41 pages)
31 December 1974Accounts made up to 31 December 1974 (95 pages)
31 December 1974Accounts made up to 31 December 2074 (95 pages)
14 April 1973Memorandum and Articles of Association (2 pages)
14 April 1973Memorandum and Articles of Association (48 pages)
30 September 1972Memorandum and Articles of Association (42 pages)
20 April 1965Memorandum and Articles of Association (49 pages)
20 April 1965Certificate of incorporation (1 page)
20 April 1965Memorandum and Articles of Association (41 pages)
13 December 1901Company name changed\certificate issued on 07/04/84 (2 pages)
13 December 1901Incorporation (49 pages)
13 December 1901Company name changed\certificate issued on 04/04/89 (2 pages)
13 December 1901Company name changed\certificate issued on 05/04/89 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Company name changed\certificate issued on 07/04/84 (2 pages)