London
EC3R 8EB
Director Name | Mr Paul William Croucher |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2018(116 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Robin Douglas Anthony Foale |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(117 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Justin James Van Wijngaarden |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(117 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mrs Nicola Louise Fenton |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Secretary Name | Mrs Nicola Louise Fenton |
---|---|
Status | Current |
Appointed | 05 October 2020(118 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Ms Jan Eileen Smith |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(119 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Guy James Herrington |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Malcolm Sydney Hayes |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(119 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Commissioner Elizabeth Jane Paone |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(119 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr George Eugene Stylianides |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(121 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Robert David Cooper |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 1992) |
Role | Salvation Army Officer |
Correspondence Address | 26 Lismore Road South Croydon Surrey CR2 7QA |
Director Name | Lieut-Colonel Kenneth William Daws |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 1994) |
Role | Salvation Army Officer |
Correspondence Address | 75 Park Lane South Harrow Harrow Middlesex HA2 8NW |
Director Name | Patricia Jean Bird |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 September 1991) |
Role | Salvation Army Officer |
Correspondence Address | 9 Howden Court London SE25 6AR |
Secretary Name | Lieut-Colonel Kenneth William Daws |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(89 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 January 1992) |
Role | Company Director |
Correspondence Address | 75 Park Lane South Harrow Harrow Middlesex HA2 8NW |
Secretary Name | Trevor Charman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(90 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | 6 Harmony Close Wallington Surrey SM6 9LS |
Director Name | Col Gordon Becker |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(90 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2001) |
Role | Salvation Army Officer |
Correspondence Address | 70 Alexandra Crescent Bromley Kent BR1 4EX |
Director Name | Gerald Andrew Birkett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(92 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 18 September 2014) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The White House 68 Norton Road Letchworth Hertfordshire SG6 1AE |
Director Name | Commissioner Patricia Jean Bird |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(92 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1998) |
Role | Salvation Army Officer |
Correspondence Address | 29 Oakdale Westgate Road Beckenham Kent BR3 2DY |
Director Name | Lieut Colonel Ernest Chadwick Coupe |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2001) |
Role | Salvation Army Officer |
Correspondence Address | 8 Vanda Crescent St Albans Hertfordshire AL1 5EX |
Secretary Name | Mr Michael Rowland Meads |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 03 October 2008) |
Role | Asst Bank Manager |
Country of Residence | England |
Correspondence Address | 5 Earlsmead Chipping Hill Witham Essex CM8 2EH |
Director Name | Col Robert David Cooper |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(98 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2006) |
Role | Salvation Army Officer |
Correspondence Address | 9 Saint Pauls Court 18 Brackley Road Beckenham Kent BR3 1RA |
Director Name | Edward Ashton |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(98 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 16 September 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spring Ways Lodge Farnham Lane Haslemere Surrey GU27 1EY |
Director Name | Comissioner Warren Todd Bassett |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 September 2000(98 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 October 2002) |
Role | Salvation Army Officer |
Correspondence Address | 2 Kingates Court 43 Wickham Road Beckenham Kent BR3 6NB |
Director Name | Maj Edmund Liu Chung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2001(99 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2005) |
Role | Salvation Army Officer |
Correspondence Address | 41 Embassy Gardens Blakeney Road Beckenham Kent BR3 1HF |
Director Name | Commissioner William Cochrane |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(104 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 November 2015) |
Role | Minister Of Religon |
Country of Residence | United Kingdom |
Correspondence Address | 11 Julian Court 150 Camden Road London NW1 9HU |
Director Name | Lieut-Colonel Edmund Liu Chung |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Status | Resigned |
Appointed | 26 June 2008(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2009) |
Role | Finance Secretary |
Correspondence Address | 97 Pickhurst Rise West Wickham Kent BR4 0AE |
Director Name | Mr Kevin Robert Dare |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 12 years (resigned 16 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Secretary Name | Mr Paul Nicholas Underwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2008(106 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 August 2013) |
Role | Bank Manager |
Correspondence Address | 1 Naseby Place Flitwick Bedford Beds MK45 1FB |
Director Name | Miss Karen Yvonne Dare |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(110 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 January 2016) |
Role | Chief Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Secretary Name | Mr Andrew John Hunt |
---|---|
Status | Resigned |
Appointed | 01 September 2013(111 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 07 February 2019) |
Role | Company Director |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mrs Alka Ahuja |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(113 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 September 2021) |
Role | Management Accountant |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Andrew Martin Brown |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2015(113 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 17 September 2020) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Director Name | Mr Nigel Wayne Boothroyd |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2018(116 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2020) |
Role | Ned |
Country of Residence | England |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Secretary Name | Mr Kevin Robert Dare |
---|---|
Status | Resigned |
Appointed | 07 February 2019(117 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 2020) |
Role | Company Director |
Correspondence Address | 23-24 Lovat Lane London EC3R 8EB |
Website | reliancebankltd.com |
---|
Registered Address | 23-24 Lovat Lane London EC3R 8EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
3.8m at £1 | Salvation Army International Trustee Co 51.00% Ordinary |
---|---|
3.7m at £1 | Salvation Army Trustee Co 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,993,387 |
Net Worth | £10,943,981 |
Cash | £121 |
Current Liabilities | £244,549,473 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months from now) |
2 October 2023 | Appointment of Mr George Eugene Stylianides as a director on 1 October 2023 (2 pages) |
---|---|
29 September 2023 | Full accounts made up to 31 March 2023 (54 pages) |
10 June 2023 | Confirmation statement made on 10 June 2023 with updates (4 pages) |
31 March 2023 | Statement of capital following an allotment of shares on 30 March 2023
|
31 March 2023 | Termination of appointment of James Lawrence Prouty as a director on 31 March 2023 (1 page) |
22 September 2022 | Full accounts made up to 31 March 2022 (54 pages) |
10 June 2022 | Confirmation statement made on 10 June 2022 with updates (4 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 11 March 2022
|
4 February 2022 | Termination of appointment of Russell Owen Malcolm as a director on 31 January 2022 (1 page) |
6 January 2022 | Termination of appointment of Julie Nicholson as a director on 31 December 2021 (1 page) |
9 September 2021 | Termination of appointment of Alka Ahuja as a director on 1 September 2021 (1 page) |
9 September 2021 | Termination of appointment of John Douglas Wainwright as a director on 1 September 2021 (1 page) |
8 September 2021 | Appointment of Commissioner Elizabeth Jane Paone as a director on 1 September 2021 (2 pages) |
18 August 2021 | Full accounts made up to 31 March 2021 (55 pages) |
21 July 2021 | Statement of capital following an allotment of shares on 8 July 2021
|
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
4 May 2021 | Appointment of Mr James Lawrence Prouty as a director on 4 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr Malcolm Sydney Hayes as a director on 4 May 2021 (2 pages) |
4 May 2021 | Appointment of Mr Guy James Herrington as a director on 4 May 2021 (2 pages) |
1 April 2021 | Termination of appointment of Simon Andrew Featherstone as a director on 31 March 2021 (1 page) |
1 April 2021 | Appointment of Miss Jan Eileen Smith as a director on 1 April 2021 (2 pages) |
4 January 2021 | Termination of appointment of Nigel Wayne Boothroyd as a director on 31 December 2020 (1 page) |
16 October 2020 | Termination of appointment of Kevin Robert Dare as a secretary on 5 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Nicola Louise Fenton as a secretary on 5 October 2020 (2 pages) |
16 October 2020 | Termination of appointment of Kevin Robert Dare as a director on 16 October 2020 (1 page) |
16 October 2020 | Appointment of Mrs Nicola Louise Fenton as a director on 5 October 2020 (2 pages) |
29 September 2020 | Full accounts made up to 31 March 2020 (52 pages) |
22 September 2020 | Termination of appointment of Andrew Martin Brown as a director on 17 September 2020 (1 page) |
7 August 2020 | Appointment of Major Russell Owen Malcolm as a director on 1 August 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 10 June 2020 with updates (4 pages) |
5 June 2020 | Termination of appointment of Knud David Welander as a director on 31 May 2020 (1 page) |
24 February 2020 | Statement of capital following an allotment of shares on 17 December 2019
|
11 December 2019 | Full accounts made up to 31 March 2019 (53 pages) |
1 August 2019 | Appointment of Colonel Knud David Welander as a director on 22 July 2019 (2 pages) |
18 July 2019 | Appointment of Mr Justin James Van Wijngaarden as a director on 20 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with updates (4 pages) |
29 May 2019 | Resolutions
|
16 May 2019 | Statement of capital following an allotment of shares on 13 November 2018
|
13 May 2019 | Appointment of Mr Robin Douglas Anthony Foale as a director on 1 May 2019 (2 pages) |
15 February 2019 | Change of details for The Salvation Army International Trustee Company as a person with significant control on 1 November 2018 (2 pages) |
15 February 2019 | Termination of appointment of Andrew John Hunt as a secretary on 7 February 2019 (1 page) |
15 February 2019 | Termination of appointment of Victoria Genevieve Raffé as a director on 1 February 2019 (1 page) |
15 February 2019 | Cessation of The Salvation Army Trustee Company as a person with significant control on 1 November 2018 (1 page) |
15 February 2019 | Appointment of Mr Kevin Robert Dare as a secretary on 7 February 2019 (2 pages) |
20 November 2018 | Resolutions
|
13 November 2018 | Director's details changed for Commissioner John Douglas Wainwright on 13 November 2018 (2 pages) |
13 November 2018 | Director's details changed for Mr Kevin Robert Dare on 13 November 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 March 2018 (38 pages) |
21 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
29 March 2018 | Termination of appointment of Paul Nicholas Underwood as a director on 28 February 2018 (1 page) |
15 February 2018 | Appointment of Mr Paul William Croucher as a director on 8 February 2018 (2 pages) |
5 February 2018 | Termination of appointment of Ian Scott as a director on 25 January 2018 (1 page) |
5 February 2018 | Appointment of Mr Simon Andrew Featherstone as a director on 25 January 2018 (2 pages) |
5 February 2018 | Appointment of Mr Nigel Wayne Boothroyd as a director on 25 January 2018 (2 pages) |
6 December 2017 | Termination of appointment of David Robert Price as a director on 1 December 2017 (1 page) |
6 December 2017 | Termination of appointment of David Robert Price as a director on 1 December 2017 (1 page) |
26 September 2017 | Appointment of Mr Martyn Richard Croft as a director on 21 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Alan Read as a director on 21 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Alan Read as a director on 21 September 2017 (1 page) |
26 September 2017 | Appointment of Mr Martyn Richard Croft as a director on 21 September 2017 (2 pages) |
28 June 2017 | Full accounts made up to 31 March 2017 (34 pages) |
28 June 2017 | Full accounts made up to 31 March 2017 (34 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
1 July 2016 | Full accounts made up to 31 March 2016 (31 pages) |
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
9 February 2016 | Termination of appointment of Karen Yvonne Dare as a director on 28 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Karen Yvonne Dare as a director on 28 January 2016 (1 page) |
4 December 2015 | Termination of appointment of John Harold Warner as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of William Cochrane as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of William Cochrane as a director on 27 November 2015 (1 page) |
4 December 2015 | Termination of appointment of John Harold Warner as a director on 27 November 2015 (1 page) |
11 September 2015 | Appointment of Mr David Robert Price as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Andrew Martin Brown as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Alka Ahuja as a director on 27 March 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Julie Nicholson as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Alka Ahuja as a director on 27 March 2015 (2 pages) |
11 September 2015 | Appointment of Ms Victoria Genevieve Raffé as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Julie Nicholson as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr Andrew Martin Brown as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Ms Victoria Genevieve Raffé as a director on 28 August 2015 (2 pages) |
11 September 2015 | Appointment of Mr David Robert Price as a director on 28 August 2015 (2 pages) |
6 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
6 July 2015 | Full accounts made up to 31 March 2015 (28 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Director's details changed for Mr Kevin Robert Dare on 31 August 2014 (2 pages) |
26 June 2015 | Director's details changed for Mr Kevin Robert Dare on 31 August 2014 (2 pages) |
26 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
4 December 2014 | Memorandum and Articles of Association (6 pages) |
4 December 2014 | Memorandum and Articles of Association (6 pages) |
1 December 2014 | Termination of appointment of David Paul Hinton as a director on 30 November 2014 (1 page) |
1 December 2014 | Termination of appointment of David Paul Hinton as a director on 30 November 2014 (1 page) |
26 September 2014 | Termination of appointment of Gerald Andrew Birkett as a director on 18 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Gerald Andrew Birkett as a director on 18 September 2014 (1 page) |
25 July 2014 | Termination of appointment of Philip Whitney Deer as a director on 23 July 2014 (1 page) |
25 July 2014 | Termination of appointment of Philip Whitney Deer as a director on 23 July 2014 (1 page) |
8 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
8 July 2014 | Full accounts made up to 31 March 2014 (28 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Major John Harold Warner on 25 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Director's details changed for Major John Harold Warner on 25 June 2014 (2 pages) |
27 May 2014 | Termination of appointment of Ivor Telfer as a director (1 page) |
27 May 2014 | Termination of appointment of Ivor Telfer as a director (1 page) |
19 December 2013 | Appointment of Mr Paul Nicholas Underwood as a director (2 pages) |
19 December 2013 | Appointment of Mr Paul Nicholas Underwood as a director (2 pages) |
2 September 2013 | Appointment of Mr Andrew John Hunt as a secretary (1 page) |
2 September 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Trevor Smith as a director (1 page) |
2 September 2013 | Termination of appointment of Paul Underwood as a secretary (1 page) |
2 September 2013 | Appointment of Mr Andrew John Hunt as a secretary (1 page) |
2 September 2013 | Termination of appointment of Paul Underwood as a secretary (1 page) |
1 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
1 July 2013 | Full accounts made up to 31 March 2013 (28 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
26 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Director's details changed for Mr Philip Whitney Deer on 20 September 2012 (2 pages) |
25 June 2013 | Director's details changed for Mr Philip Whitney Deer on 20 September 2012 (2 pages) |
1 May 2013 | Appointment of Commissioner John Douglas Wainwright as a director (2 pages) |
1 May 2013 | Termination of appointment of Ann Woodall as a director (1 page) |
1 May 2013 | Termination of appointment of Ann Woodall as a director (1 page) |
1 May 2013 | Appointment of Commissioner John Douglas Wainwright as a director (2 pages) |
14 August 2012 | Appointment of Miss Karen Yvonne Dare as a director (2 pages) |
14 August 2012 | Appointment of Miss Karen Yvonne Dare as a director (2 pages) |
18 July 2012 | Termination of appointment of Andrew Gaudion as a director (1 page) |
18 July 2012 | Termination of appointment of Andrew Gaudion as a director (1 page) |
4 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (29 pages) |
28 June 2012 | Appointment of Major John Harold Warner as a director (2 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (14 pages) |
28 June 2012 | Termination of appointment of Walter Fuge as a director (1 page) |
28 June 2012 | Termination of appointment of Walter Fuge as a director (1 page) |
28 June 2012 | Appointment of Major John Harold Warner as a director (2 pages) |
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Resolutions
|
7 October 2011 | Statement of capital following an allotment of shares on 7 October 2011
|
7 October 2011 | Resolutions
|
2 August 2011 | Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (29 pages) |
6 July 2011 | Full accounts made up to 31 March 2011 (29 pages) |
4 July 2011 | Appointment of Lieutenant Colonel Ivor Stanley Telfer as a director (2 pages) |
4 July 2011 | Appointment of Lieutenant Colonel Ivor Stanley Telfer as a director (2 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
1 July 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (14 pages) |
30 June 2011 | Termination of appointment of Brian Peddle as a director (1 page) |
30 June 2011 | Appointment of Mr Ian Scott as a director (2 pages) |
30 June 2011 | Appointment of Major Andrew Mark Gaudion as a director (2 pages) |
30 June 2011 | Termination of appointment of Brian Peddle as a director (1 page) |
30 June 2011 | Termination of appointment of Brian Peddle as a director (1 page) |
30 June 2011 | Appointment of Major Andrew Mark Gaudion as a director (2 pages) |
30 June 2011 | Termination of appointment of Brian Peddle as a director (1 page) |
30 June 2011 | Appointment of Mr Ian Scott as a director (2 pages) |
24 June 2011 | Termination of appointment of Jeffrey Wills as a director (1 page) |
24 June 2011 | Termination of appointment of Jeffrey Wills as a director (1 page) |
20 September 2010 | Termination of appointment of Edward Ashton as a director (1 page) |
20 September 2010 | Termination of appointment of Edward Ashton as a director (1 page) |
6 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
6 July 2010 | Full accounts made up to 31 March 2010 (28 pages) |
1 July 2010 | Director's details changed for Commissioner Ann Margaret Woodall on 10 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Commissioner William Cochrane on 10 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (10 pages) |
1 July 2010 | Director's details changed for Commissioner Ann Margaret Woodall on 10 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (10 pages) |
1 July 2010 | Director's details changed for Commissioner William Cochrane on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Kevin Robert Dare on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Whitney Deer on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Trevor John Smith on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Major Jeffrey Gilbert Wills on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Major Jeffrey Gilbert Wills on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Whitney Deer on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Edward Ashton on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Trevor John Smith on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Edward Ashton on 10 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Kevin Robert Dare on 10 June 2010 (2 pages) |
29 March 2010 | Appointment of Lt. Colonel Walter Jackman Fuge as a director (2 pages) |
29 March 2010 | Appointment of Lt. Colonel Walter Jackman Fuge as a director (2 pages) |
8 October 2009 | Termination of appointment of Edmund Chung as a director (1 page) |
8 October 2009 | Termination of appointment of Edmund Chung as a director (1 page) |
21 August 2009 | Director appointed colonel brian peddle (1 page) |
21 August 2009 | Director appointed colonel brian peddle (1 page) |
2 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
2 July 2009 | Full accounts made up to 31 March 2009 (28 pages) |
30 June 2009 | Appointment terminated director michael meads (1 page) |
30 June 2009 | Appointment terminated director robert street (1 page) |
30 June 2009 | Appointment terminated director michael meads (1 page) |
30 June 2009 | Appointment terminated director robert street (1 page) |
30 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
30 June 2009 | Return made up to 10/06/09; full list of members (7 pages) |
7 October 2008 | Director appointed mr kevin robert dare (1 page) |
7 October 2008 | Director appointed mr kevin robert dare (1 page) |
6 October 2008 | Secretary appointed mr paul nicholas underwood (1 page) |
6 October 2008 | Secretary appointed mr paul nicholas underwood (1 page) |
6 October 2008 | Appointment terminated secretary michael meads (1 page) |
6 October 2008 | Appointment terminated secretary michael meads (1 page) |
14 July 2008 | Director appointed lieutenant-colonel edmund n/a chung (1 page) |
14 July 2008 | Director appointed lieutenant-colonel edmund n/a chung (1 page) |
4 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
4 July 2008 | Full accounts made up to 31 March 2008 (28 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
2 July 2008 | Return made up to 10/06/08; full list of members (7 pages) |
17 April 2008 | Director appointed major alan read (3 pages) |
17 April 2008 | Director appointed major alan read (3 pages) |
10 March 2008 | Appointment terminated director william roberts (1 page) |
10 March 2008 | Appointment terminated director john wainwright (1 page) |
10 March 2008 | Appointment terminated director william roberts (1 page) |
10 March 2008 | Appointment terminated director john wainwright (1 page) |
30 November 2007 | New director appointed (2 pages) |
30 November 2007 | New director appointed (2 pages) |
12 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
12 July 2007 | Full accounts made up to 31 March 2007 (28 pages) |
12 July 2007 | Return made up to 10/06/07; full list of members
|
12 July 2007 | Return made up to 10/06/07; full list of members
|
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
8 November 2006 | New director appointed (4 pages) |
8 November 2006 | New director appointed (4 pages) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
20 July 2006 | New director appointed (2 pages) |
20 July 2006 | New director appointed (2 pages) |
12 July 2006 | Return made up to 10/06/06; full list of members
|
12 July 2006 | Return made up to 10/06/06; full list of members
|
23 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
23 June 2006 | Full accounts made up to 31 March 2006 (26 pages) |
13 March 2006 | New director appointed (3 pages) |
13 March 2006 | New director appointed (3 pages) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
30 September 2005 | New director appointed (2 pages) |
30 September 2005 | New director appointed (2 pages) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 10/06/05; full list of members (12 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (26 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (26 pages) |
12 July 2005 | Return made up to 10/06/05; full list of members (12 pages) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
2 December 2004 | Director resigned (1 page) |
2 December 2004 | Director resigned (1 page) |
5 July 2004 | Full accounts made up to 31 March 2004 (26 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (12 pages) |
5 July 2004 | Full accounts made up to 31 March 2004 (26 pages) |
5 July 2004 | Return made up to 10/06/04; full list of members (12 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
2 July 2003 | Return made up to 10/06/03; full list of members
|
2 July 2003 | Full accounts made up to 31 March 2003 (26 pages) |
2 July 2003 | Return made up to 10/06/03; full list of members
|
2 July 2003 | Full accounts made up to 31 March 2003 (26 pages) |
25 January 2003 | New director appointed (1 page) |
25 January 2003 | New director appointed (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
5 July 2002 | Full accounts made up to 31 March 2002 (26 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (12 pages) |
5 July 2002 | Full accounts made up to 31 March 2002 (26 pages) |
5 July 2002 | Return made up to 10/06/02; full list of members (12 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
18 October 2001 | Registered office changed on 18/10/01 from: 101 queen victoria st london EC4P 4EP (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: 101 queen victoria st london EC4P 4EP (1 page) |
23 July 2001 | Full accounts made up to 31 March 2001 (25 pages) |
23 July 2001 | Full accounts made up to 31 March 2001 (25 pages) |
29 June 2001 | Return made up to 10/06/01; full list of members (10 pages) |
29 June 2001 | Return made up to 10/06/01; full list of members (10 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
12 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
20 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
20 September 2000 | Full accounts made up to 31 March 2000 (22 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
19 June 2000 | Return made up to 10/06/00; full list of members
|
19 June 2000 | Return made up to 10/06/00; full list of members
|
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (2 pages) |
6 February 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (21 pages) |
22 June 1999 | Return made up to 10/06/99; full list of members
|
22 June 1999 | Return made up to 10/06/99; full list of members
|
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | New director appointed (2 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
15 July 1998 | Full accounts made up to 31 March 1998 (21 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (10 pages) |
22 June 1998 | Return made up to 10/06/98; no change of members (10 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
8 April 1998 | Secretary resigned (1 page) |
8 April 1998 | New secretary appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
12 January 1998 | Director resigned (1 page) |
12 January 1998 | Director resigned (1 page) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
22 July 1997 | Full accounts made up to 31 March 1997 (20 pages) |
18 June 1997 | Return made up to 10/06/97; no change of members
|
18 June 1997 | Return made up to 10/06/97; no change of members
|
16 June 1997 | New director appointed (2 pages) |
16 June 1997 | New director appointed (2 pages) |
13 May 1997 | Director resigned (1 page) |
13 May 1997 | Director resigned (1 page) |
15 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
15 August 1996 | Full accounts made up to 31 March 1996 (17 pages) |
10 July 1996 | Return made up to 16/06/96; full list of members (10 pages) |
10 July 1996 | Return made up to 16/06/96; full list of members (10 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 July 1995 | Full accounts made up to 31 March 1995 (16 pages) |
13 July 1995 | Return made up to 16/06/95; full list of members (12 pages) |
13 July 1995 | Return made up to 16/06/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (115 pages) |
18 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
18 July 1994 | Full accounts made up to 31 March 1994 (15 pages) |
20 June 1994 | Return made up to 16/06/94; full list of members
|
20 June 1994 | Return made up to 16/06/94; full list of members (11 pages) |
9 July 1993 | Return made up to 28/06/93; full list of members (10 pages) |
9 July 1993 | Return made up to 28/06/93; full list of members
|
7 December 1992 | Ad 01/12/92--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
7 December 1992 | Ad 01/12/92--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages) |
18 November 1992 | £ nc 3000000/5000000 09/11/92 (1 page) |
18 November 1992 | £ nc 3000000/5000000 09/11/92 (1 page) |
27 July 1992 | Return made up to 11/07/92; full list of members
|
27 July 1992 | Location of debenture register address changed (11 pages) |
27 July 1992 | Location of debenture register address changed (11 pages) |
27 July 1992 | Return made up to 11/07/92; full list of members (8 pages) |
17 July 1991 | Return made up to 11/07/91; full list of members (9 pages) |
17 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
17 July 1991 | Return made up to 11/07/91; full list of members (9 pages) |
17 July 1991 | Full accounts made up to 31 March 1991 (13 pages) |
3 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
3 August 1990 | Full accounts made up to 31 March 1990 (12 pages) |
27 July 1990 | Return made up to 11/07/90; full list of members (8 pages) |
27 July 1990 | Return made up to 11/07/90; full list of members (8 pages) |
3 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
3 July 1989 | Full accounts made up to 31 March 1989 (11 pages) |
13 June 1989 | Return made up to 07/06/89; full list of members (8 pages) |
13 June 1989 | Return made up to 07/06/89; full list of members (8 pages) |
7 July 1988 | Full accounts made up to 31 March 1988 (14 pages) |
7 July 1988 | Full accounts made up to 31 March 1988 (14 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (6 pages) |
7 July 1988 | Return made up to 29/06/88; full list of members (6 pages) |
16 May 1988 | Wd 11/04/88 ad 30/03/88--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
16 May 1988 | Wd 11/04/88 ad 30/03/88--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages) |
3 March 1988 | Resolutions
|
29 February 1988 | Company name changed\certificate issued on 29/02/88 (3 pages) |
29 February 1988 | Company name changed\certificate issued on 29/02/88 (3 pages) |
26 January 1988 | £ nc 2000000/3000000 (1 page) |
26 January 1988 | £ nc 2000000/3000000 (1 page) |
14 July 1987 | Full accounts made up to 31 March 1987 (11 pages) |
14 July 1987 | Return made up to 11/06/87; full list of members (6 pages) |
14 July 1987 | Return made up to 11/06/87; full list of members (6 pages) |
14 July 1987 | Full accounts made up to 31 March 1987 (11 pages) |
29 July 1986 | Return made up to 04/07/86; full list of members (7 pages) |
29 July 1986 | Return made up to 04/07/86; full list of members (7 pages) |
3 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
3 July 1986 | Full accounts made up to 31 March 1986 (12 pages) |
31 July 1980 | Company name changed\certificate issued on 31/07/80 (2 pages) |
31 July 1980 | Company name changed\certificate issued on 31/07/80 (2 pages) |
13 December 1901 | Certificate of incorporation (1 page) |
13 December 1901 | Certificate of incorporation (1 page) |