Company NameLloyds Bank (Blsa)
Company StatusDissolved
Company Number00002854
CategoryPrivate Unlimited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date17 April 2019 (4 years, 11 months ago)
Previous NameBank Of London & South America Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Jacques Sylvain Astruc
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2014(112 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr John Paul Moore
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(113 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 17 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed25 July 2014(112 years, 8 months after company formation)
Appointment Duration4 years, 8 months (closed 17 April 2019)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Paul Gregorius Brown
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 December 1992)
RoleBanker
Country of ResidenceEngland
Correspondence AddressLittledown Farm House
Lamberhurst
Kent
TN3 8HD
Director NameMr Archibald Brown Buchanan
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleBanker
Correspondence AddressBaring Cottage Camp Road
Gerrards Cross
Buckinghamshire
SL9 7PG
Director NameMr Francis Edward Jones
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration3 years (resigned 13 April 1995)
RoleBanker
Correspondence AddressRanelagh House Park View
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JL
Secretary NameHans-Wolfgang Main
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 1996)
RoleCompany Director
Correspondence Address14 Nightingales
Cranleigh
Surrey
GU6 8DE
Director NameDavid Blair Pirrie
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(91 years after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1997)
RoleBanker
Correspondence Address12 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameNigel Anthony William Taylor
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(91 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 August 1997)
RoleAccountant
Correspondence Address46 Fortismere Avenue
London
N10 3BL
Director NameFrederick Henry Gibbs
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(92 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 November 2000)
RoleBank Manager
Correspondence AddressRua Dos Alcatrazes 323
Chacara Flura
Sao Paulo
04644000
Secretary NameHelen Suzanne Rodgers
NationalityBritish
StatusResigned
Appointed21 May 1996(94 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 October 2001)
RoleCompany Director
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Director NameIain Donald Cheyne
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(95 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 2000)
RoleBanker
Correspondence Address6
Chiswick Mall
London
W4 2QH
Director NameDavid Simon Gilbert
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(95 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address12 Tycehurst Hill
Loughton
Essex
IG10 1BU
Director NameAlexander Rudolf Ashton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12a Colherne Mansions
228 Old Brompton Road
London
SW5 0DB
Director NameAlexander Rudolf Ashton
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(95 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 2001)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address12a Colherne Mansions
228 Old Brompton Road
London
SW5 0DB
Director NameMr Christopher Michael Wiscarson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(98 years, 6 months after company formation)
Appointment Duration6 years (resigned 28 June 2006)
RoleCompany Director
Correspondence Address77 Iverna Court
Iverna Gardens Kensington
London
W8 6TT
Director NameMr David Victor Thomas
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(99 years after company formation)
Appointment Duration6 years, 3 months (resigned 27 March 2007)
RoleBank Executive
Country of ResidenceEngland
Correspondence Address38 Queen's Gate Terrace
London
SW7 5PH
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed22 October 2001(99 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Trevor Drean
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(104 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Director NameMr Jerold Robert Williamson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(105 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvonway 15 Saxonbury Gardens
Long Ditton
Surrey
KT6 5HF
Director NameBrian Alfred Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2008(106 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 June 2009)
RoleCompany Director
Correspondence AddressThe Birches
33 Onslow Road
Walton On Thames
Surrey
KT12 5BA
Director NameMs Jacqueline Elaine Lee
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(108 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKenneth Melville
NationalityBritish
StatusResigned
Appointed24 May 2011(109 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 2014)
RoleCompany Director
Correspondence Address70 Redford Road
Edinburgh
EH13 0AE
Scotland

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 April 2019Final Gazette dissolved following liquidation (1 page)
17 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
18 September 2018Liquidators' statement of receipts and payments to 29 June 2018 (9 pages)
26 July 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
26 July 2017Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017 (2 pages)
26 July 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
26 July 2017Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
26 July 2017Registered office address changed from , 25 Gresham Street, London, EC2V 7HN to 1 More London Place London SE1 2AF on 26 July 2017 (2 pages)
26 July 2017Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
24 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
(1 page)
24 July 2017Appointment of a voluntary liquidator (2 pages)
24 July 2017Declaration of solvency (5 pages)
24 July 2017Declaration of solvency (5 pages)
24 July 2017Appointment of a voluntary liquidator (2 pages)
9 June 2017Statement of company's objects (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 June 2017Statement of company's objects (2 pages)
9 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(5 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
1 June 2015Appointment of Mr John Paul Moore as a director on 29 May 2015 (2 pages)
1 June 2015Appointment of Mr John Paul Moore as a director on 29 May 2015 (2 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(4 pages)
28 January 2015Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page)
28 January 2015Termination of appointment of Jacqueline Elaine Lee as a director on 23 January 2015 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 September 2014Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Paul Jacques Sylvain Astruc as a director on 24 September 2014 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
29 July 2014Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page)
29 July 2014Termination of appointment of Kenneth Melville as a secretary on 25 July 2014 (1 page)
29 July 2014Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages)
29 July 2014Appointment of Lloyds Secretaries Limited as a secretary on 25 July 2014 (2 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
28 March 2014Termination of appointment of Richard Drean as a director (1 page)
28 March 2014Termination of appointment of Richard Drean as a director (1 page)
19 February 2014Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages)
19 February 2014Director's details changed for Ms Jacqueline Elaine Lee on 24 January 2014 (2 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Appointment of Kenneth Melville as a secretary (3 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 June 2011Appointment of Kenneth Melville as a secretary (3 pages)
20 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
20 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
16 July 2010Annual return made up to 13 April 2010 with a full list of shareholders (14 pages)
27 April 2010Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages)
27 April 2010Director's details changed for Richard Trevor Drean on 12 April 2010 (3 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
15 February 2010Appointment of Ms Jacqueline Elaine Lee as a director (2 pages)
15 February 2010Appointment of Ms Jacqueline Elaine Lee as a director (2 pages)
6 July 2009Appointment terminated director brian brown (1 page)
6 July 2009Appointment terminated director brian brown (1 page)
22 June 2009Amended accounts made up to 31 December 2008 (5 pages)
22 June 2009Amended accounts made up to 31 December 2008 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
6 May 2009Return made up to 13/04/09; full list of members (4 pages)
29 April 2009Director appointed brian brown (2 pages)
29 April 2009Director appointed brian brown (2 pages)
8 August 2008Appointment terminated director jerold williamson (1 page)
8 August 2008Appointment terminated director jerold williamson (1 page)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
29 May 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
15 April 2008Return made up to 13/04/08; full list of members (4 pages)
2 February 2008Director's particulars changed (2 pages)
2 February 2008Director's particulars changed (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
27 April 2007Return made up to 13/04/07; full list of members (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
16 April 2007Director resigned (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
8 May 2006Return made up to 13/04/06; full list of members (5 pages)
8 May 2006Return made up to 13/04/06; full list of members (5 pages)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
29 June 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
5 May 2005Return made up to 13/04/05; full list of members (7 pages)
5 May 2005Return made up to 13/04/05; full list of members (7 pages)
23 February 2005Director's particulars changed (2 pages)
23 February 2005Director's particulars changed (2 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
5 July 2004Full accounts made up to 31 December 2003 (10 pages)
18 June 2004Director resigned (1 page)
18 June 2004Director resigned (1 page)
20 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
20 April 2004Return made up to 13/04/04; full list of members (7 pages)
3 March 2004Director's particulars changed (1 page)
3 March 2004Director's particulars changed (1 page)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
28 October 2003Full accounts made up to 31 December 2002 (20 pages)
30 April 2003Return made up to 13/04/03; full list of members (6 pages)
30 April 2003Return made up to 13/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
20 February 2003Auditor's resignation (2 pages)
13 February 2003Director's particulars changed (2 pages)
13 February 2003Director's particulars changed (2 pages)
3 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
3 May 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
30 April 2002Return made up to 13/04/02; full list of members (7 pages)
30 April 2002Return made up to 13/04/02; full list of members (7 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2002Resolutions
  • RES13 ‐ Cancellation 27/03/02
(15 pages)
19 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2002Resolutions
  • RES13 ‐ Cancellation 27/03/02
(15 pages)
18 April 2002Director's particulars changed (2 pages)
18 April 2002Director's particulars changed (2 pages)
12 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cert of inc etc 27/03/02
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase share approval 02/02/99
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital repaid 27/03/02
(16 pages)
12 April 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(16 pages)
8 April 2002Full accounts made up to 31 December 2001 (25 pages)
8 April 2002Full accounts made up to 31 December 2001 (25 pages)
12 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
12 March 2002Re-registration of Memorandum and Articles (6 pages)
12 March 2002Declaration of assent for reregistration to UNLTD (1 page)
12 March 2002Re-registration of Memorandum and Articles (6 pages)
12 March 2002Application for reregistration from LTD to UNLTD (2 pages)
12 March 2002Certificate of re-registration from Limited to Unlimited (1 page)
12 March 2002Members' assent for rereg from LTD to UNLTD (2 pages)
12 March 2002Members' assent for rereg from LTD to UNLTD (2 pages)
12 March 2002Application for reregistration from LTD to UNLTD (2 pages)
12 March 2002Declaration of assent for reregistration to UNLTD (1 page)
3 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
3 November 2001Secretary resigned (1 page)
3 November 2001New secretary appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2001Full accounts made up to 31 December 2000 (29 pages)
7 March 2001Full accounts made up to 31 December 2000 (29 pages)
23 January 2001Director's particulars changed (2 pages)
23 January 2001Director's particulars changed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 December 1999 (30 pages)
22 March 2000Full accounts made up to 31 December 1999 (30 pages)
2 May 1999Return made up to 13/04/99; full list of members (7 pages)
2 May 1999Return made up to 13/04/99; full list of members (7 pages)
17 March 1999Full accounts made up to 31 December 1998 (23 pages)
17 March 1999Full accounts made up to 31 December 1998 (23 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 October 1998Director's particulars changed (2 pages)
22 October 1998Director's particulars changed (2 pages)
11 May 1998Return made up to 13/04/98; full list of members (8 pages)
11 May 1998Return made up to 13/04/98; full list of members (8 pages)
25 March 1998Full accounts made up to 31 December 1997 (23 pages)
25 March 1998Full accounts made up to 31 December 1997 (23 pages)
24 February 1998Ad 09/02/98--------- £ si 12240000@1=12240000 £ ic 25701919/37941919 (2 pages)
24 February 1998£ nc 30000000/38000000 09/02/98 (1 page)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 February 1998Particulars of contract relating to shares (4 pages)
24 February 1998Ad 09/02/98--------- £ si 12240000@1=12240000 £ ic 25701919/37941919 (2 pages)
24 February 1998Particulars of contract relating to shares (4 pages)
24 February 1998£ nc 30000000/38000000 09/02/98 (1 page)
4 February 1998Director's particulars changed (2 pages)
4 February 1998Director's particulars changed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
4 September 1997New director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Director resigned (1 page)
24 April 1997Director's particulars changed (2 pages)
24 April 1997Director's particulars changed (2 pages)
22 April 1997Return made up to 13/04/97; full list of members (10 pages)
22 April 1997Return made up to 13/04/97; full list of members (10 pages)
10 April 1997New director appointed (2 pages)
10 April 1997New director appointed (2 pages)
8 April 1997Secretary's particulars changed (1 page)
8 April 1997Secretary's particulars changed (1 page)
27 February 1997Full accounts made up to 31 December 1996 (23 pages)
27 February 1997Full accounts made up to 31 December 1996 (23 pages)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
20 August 1996Secretary's particulars changed (1 page)
2 June 1996Director's particulars changed (2 pages)
2 June 1996New secretary appointed (1 page)
2 June 1996Secretary resigned (2 pages)
2 June 1996Secretary resigned (2 pages)
2 June 1996New secretary appointed (1 page)
2 June 1996Director's particulars changed (2 pages)
1 May 1996Return made up to 13/04/96; full list of members (8 pages)
1 May 1996Return made up to 13/04/96; full list of members (8 pages)
1 April 1996Full accounts made up to 31 December 1995 (21 pages)
1 April 1996Full accounts made up to 31 December 1995 (21 pages)
20 December 1995New director appointed (6 pages)
20 December 1995New director appointed (6 pages)
24 April 1995Return made up to 13/04/95; full list of members (14 pages)
24 April 1995Return made up to 13/04/95; full list of members (14 pages)
7 April 1995Full accounts made up to 31 December 1994 (20 pages)
7 April 1995Full accounts made up to 31 December 1994 (20 pages)
28 March 1994Full accounts made up to 31 December 1993 (20 pages)
28 March 1994Full accounts made up to 31 December 1993 (20 pages)
19 May 1993Full accounts made up to 31 December 1992 (12 pages)
19 May 1993Full accounts made up to 31 December 1992 (12 pages)
27 April 1992Full accounts made up to 31 December 1991 (11 pages)
27 April 1992Full accounts made up to 31 December 1991 (11 pages)
23 May 1991Full accounts made up to 31 December 1990 (12 pages)
23 May 1991Full accounts made up to 31 December 1990 (12 pages)
12 September 1990Full accounts made up to 31 December 1989 (12 pages)
12 September 1990Full accounts made up to 31 December 1989 (12 pages)
3 July 1989Full accounts made up to 31 December 1988 (12 pages)
3 July 1989Full accounts made up to 31 December 1988 (12 pages)
23 September 1988Full accounts made up to 31 December 1987 (12 pages)
23 September 1988Full accounts made up to 31 December 1987 (12 pages)
31 March 1987Full accounts made up to 31 December 1986 (11 pages)
31 March 1987Full accounts made up to 31 December 1986 (11 pages)
19 April 1986Accounts made up to 31 December 1985 (11 pages)
19 April 1986Accounts made up to 31 December 1985 (11 pages)
11 April 1985Accounts made up to 31 December 1984 (13 pages)
11 April 1985Accounts made up to 31 December 1984 (13 pages)
18 April 1984Accounts made up to 31 December 1983 (16 pages)
18 April 1984Accounts made up to 31 December 1983 (16 pages)
24 November 1982Accounts made up to 30 September 1982 (15 pages)
24 November 1982Accounts made up to 30 September 1982 (15 pages)
16 December 1981Accounts made up to 30 September 1981 (14 pages)
16 December 1981Accounts made up to 30 September 1981 (14 pages)