Company NameWestminster Bank Limited
Company StatusDissolved
Company Number00013977
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date4 July 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 04 July 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(110 years, 2 months after company formation)
Appointment Duration5 years, 4 months (closed 04 July 2017)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(110 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 04 July 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr Peter James Scott Hammonds
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1994)
RoleChartered Secretary
Correspondence AddressMannin Veen
Roundwood Avenue Shenfield
Brentwood
Essex
CM13 2NG
Director NamePatrick Anthony Gonsalves
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 1997)
RoleChartered Secretary
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleChartered Secretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameKalpna Shah
NationalityBritish
StatusResigned
Appointed15 March 1993(91 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 05 April 1993)
RoleCompany Director
Correspondence Address18 Vicarage Road
Watford
Hertfordshire
WD18 0EH
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed28 June 1993(91 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 December 1994)
RoleSecretary
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed10 January 1994(92 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr Graham Staples
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 November 1997)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Director NameJane Earl
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(92 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 May 1995)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameMr Mark Heddle Ashworth
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 1998)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Park Ridings
Grange Park
London
N21 2EU
Secretary NameMark Heddle Ashworth
NationalityBritish
StatusResigned
Appointed01 May 1995(93 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 August 1995)
RoleLegal Adviser
Correspondence Address8 Oakwood Avenue
Southgate
London
N14 6QL
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed25 August 1995(93 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed24 February 1997(95 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameDavid John Hofmann
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1997(96 years after company formation)
Appointment Duration3 years (resigned 05 December 2000)
RoleBanker
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(98 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2000)
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(99 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(99 years after company formation)
Appointment Duration3 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2000(99 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(99 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(102 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(102 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(102 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(104 years after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameMr Gary Robert McNeilly Stewart
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(106 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 2010)
RoleBanker
Country of ResidenceScotland
Correspondence Address10 Burnbrae Avenue
Edinburgh
EH12 8AU
Scotland
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(106 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(108 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(108 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameBarbara Charlotte Wallace
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(108 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 September 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(110 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websiteheritagearchives.rbs.com

Location

Registered Address1 Princes Street
London
EC2R 8PB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

37.1m at £1National Westminster Bank PLC
94.29%
Unclassified B
2.2m at £1National Westminster Bank PLC
5.71%
Stock A

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 February 1966Delivered on: 17 February 1966
Satisfied on: 25 April 2015
Persons entitled: Holloway Building Society

Classification: Mortgage
Secured details: £6000.
Particulars: 1296 high rd, whetstone N20 & land at rear together with the warehouse and other buildings erected thereon.
Fully Satisfied
20 December 1965Delivered on: 23 December 1965
Satisfied on: 25 April 2015
Persons entitled: Phoenix Assurance Co LTD

Classification: Legal charge
Secured details: £50,000 due from british limbless ex-servicemen association.
Particulars: Frankland moore house, 185/187 high rd, chadwell heath barking.
Fully Satisfied
8 October 1965Delivered on: 11 October 1965
Satisfied on: 25 April 2015
Persons entitled: The Football Association Limited

Classification: Legal charge between westminster bank LTD (the trustees of maidstone united football club) and the football association limited
Secured details: £4,000.
Particulars: Maidstone united football ground, london road, maidstone, kent. Together with pavillion & other buildings on the said land.
Fully Satisfied

Filing History

4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 April 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
18 April 2017First Gazette notice for voluntary strike-off (1 page)
10 April 2017Application to strike the company off the register (3 pages)
10 April 2017Application to strike the company off the register (3 pages)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Solvency Statement dated 30/11/16 (1 page)
15 December 2016Solvency Statement dated 30/11/16 (1 page)
15 December 2016Statement by Directors (1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 2
(5 pages)
15 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2016Statement of capital on 15 December 2016
  • GBP 2
(5 pages)
15 December 2016Statement by Directors (1 page)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 39,371,864
(6 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 39,371,864
(6 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
25 April 2015Satisfaction of charge 2 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
25 April 2015Satisfaction of charge 1 in full (4 pages)
25 April 2015Satisfaction of charge 3 in full (4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 39,371,864
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 39,371,864
(6 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 39,371,864
(6 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 39,371,864
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 39,371,864
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 39,371,864
(6 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
15 February 2012Termination of appointment of James Jackson as a director (1 page)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
13 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
10 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
1 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
1 November 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
28 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
28 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
28 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
28 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of a director (1 page)
22 September 2010Termination of appointment of a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
24 February 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
10 November 2008Return made up to 01/10/08; full list of members (4 pages)
10 November 2008Return made up to 01/10/08; full list of members (4 pages)
6 August 2008Registered office changed on 06/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page)
6 August 2008Registered office changed on 06/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 March 2008Appointment terminated director richard hopkins (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director angela cunningham (1 page)
7 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
7 March 2008Director appointed mr neil clark macarthur (1 page)
7 March 2008Appointment terminated director richard hopkins (1 page)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
2 November 2007Return made up to 01/10/07; full list of members (5 pages)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square, 138-142 holborn, london, EC1N 2TH (1 page)
17 September 2007Registered office changed on 17/09/07 from: waterhouse square, 138-142 holborn, london, EC1N 2TH (1 page)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
29 March 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
26 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
6 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
30 October 2004Return made up to 01/10/04; full list of members (5 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
17 April 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
14 April 2001Secretary resigned;director resigned (1 page)
14 April 2001Secretary resigned;director resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 March 2001Return made up to 15/03/01; full list of members (6 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
1 March 2001Accounts for a dormant company made up to 31 December 2000 (9 pages)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Director resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury, london EC2P 2BP (1 page)
19 July 2000Registered office changed on 19/07/00 from: 41 lothbury, london EC2P 2BP (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000New director appointed (2 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
3 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
25 March 1999Return made up to 15/03/99; full list of members (5 pages)
25 March 1999Return made up to 15/03/99; full list of members (5 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
20 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 March 1998Return made up to 15/03/98; full list of members (5 pages)
18 March 1998Return made up to 15/03/98; full list of members (5 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
4 June 1997Amended accounts made up to 31 December 1995 (5 pages)
4 June 1997Amended accounts made up to 31 December 1995 (5 pages)
1 April 1997Director's particulars changed (1 page)
1 April 1997Director's particulars changed (1 page)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
19 March 1997Return made up to 15/03/97; full list of members (6 pages)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Location of register of members (1 page)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 March 1997New secretary appointed (2 pages)
11 December 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
11 December 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 December 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 December 1996Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 November 1996Director's particulars changed (1 page)
29 November 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
22 March 1996Return made up to 15/03/96; full list of members (7 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 September 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
11 April 1995Director's particulars changed (6 pages)
11 April 1995Director's particulars changed (6 pages)
16 March 1995Return made up to 15/03/95; full list of members (14 pages)
16 March 1995Return made up to 15/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (516 pages)
23 April 1990Full accounts made up to 31 December 1989 (5 pages)
23 April 1990Full accounts made up to 31 December 1989 (5 pages)
17 February 1966Particulars of mortgage/charge (4 pages)
17 February 1966Particulars of mortgage/charge (4 pages)
23 December 1965Particulars of mortgage/charge (4 pages)
23 December 1965Particulars of mortgage/charge (4 pages)
11 October 1965Particulars of mortgage/charge (4 pages)
11 October 1965Particulars of mortgage/charge (4 pages)
1 March 1923Company name changed\certificate issued on 01/03/23 (3 pages)
1 March 1923Company name changed\certificate issued on 01/03/23 (3 pages)
26 March 1918Company name changed\certificate issued on 26/03/18 (2 pages)
26 March 1918Company name changed\certificate issued on 26/03/18 (2 pages)
24 August 1909Company name changed\certificate issued on 24/08/09 (2 pages)
24 August 1909Company name changed\certificate issued on 24/08/09 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)