Company NameReliance Bank Limited
Company StatusActive
Company Number00068835
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64191Banks

Directors

Director NameMr Martyn Richard Croft
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(115 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Paul William Croucher
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2018(116 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Robin Douglas Anthony Foale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(117 years, 5 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Justin James Van Wijngaarden
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(117 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMrs Nicola Louise Fenton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Secretary NameMrs Nicola Louise Fenton
StatusCurrent
Appointed05 October 2020(118 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMs Jan Eileen Smith
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(119 years, 4 months after company formation)
Appointment Duration3 years
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Guy James Herrington
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Malcolm Sydney Hayes
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(119 years, 5 months after company formation)
Appointment Duration2 years, 11 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameCommissioner Elizabeth Jane Paone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr George Eugene Stylianides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(121 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameRobert David Cooper
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(89 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 1992)
RoleSalvation Army Officer
Correspondence Address26 Lismore Road
South Croydon
Surrey
CR2 7QA
Director NameLieut-Colonel Kenneth William Daws
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(89 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 1994)
RoleSalvation Army Officer
Correspondence Address75 Park Lane
South Harrow
Harrow
Middlesex
HA2 8NW
Director NamePatricia Jean Bird
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(89 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 September 1991)
RoleSalvation Army Officer
Correspondence Address9 Howden Court
London
SE25 6AR
Secretary NameLieut-Colonel Kenneth William Daws
NationalityBritish
StatusResigned
Appointed11 July 1991(89 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 January 1992)
RoleCompany Director
Correspondence Address75 Park Lane
South Harrow
Harrow
Middlesex
HA2 8NW
Secretary NameTrevor Charman
NationalityBritish
StatusResigned
Appointed01 January 1992(90 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Harmony Close
Wallington
Surrey
SM6 9LS
Director NameCol Gordon Becker
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(90 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 December 2001)
RoleSalvation Army Officer
Correspondence Address70 Alexandra Crescent
Bromley
Kent
BR1 4EX
Director NameGerald Andrew Birkett
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(92 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 September 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe White House 68 Norton Road
Letchworth
Hertfordshire
SG6 1AE
Director NameCommissioner Patricia Jean Bird
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(92 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 1998)
RoleSalvation Army Officer
Correspondence Address29 Oakdale
Westgate Road
Beckenham
Kent
BR3 2DY
Director NameLieut Colonel Ernest Chadwick Coupe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(95 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2001)
RoleSalvation Army Officer
Correspondence Address8 Vanda Crescent
St Albans
Hertfordshire
AL1 5EX
Secretary NameMr Michael Rowland Meads
NationalityBritish
StatusResigned
Appointed01 April 1998(96 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 03 October 2008)
RoleAsst Bank Manager
Country of ResidenceEngland
Correspondence Address5 Earlsmead
Chipping Hill
Witham
Essex
CM8 2EH
Director NameCol Robert David Cooper
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(98 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2006)
RoleSalvation Army Officer
Correspondence Address9 Saint Pauls Court
18 Brackley Road
Beckenham
Kent
BR3 1RA
Director NameEdward Ashton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(98 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 September 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Ways Lodge
Farnham Lane
Haslemere
Surrey
GU27 1EY
Director NameComissioner Warren Todd Bassett
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2000(98 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleSalvation Army Officer
Correspondence Address2 Kingates Court
43 Wickham Road
Beckenham
Kent
BR3 6NB
Director NameMaj Edmund Liu Chung
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed09 May 2001(99 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2005)
RoleSalvation Army Officer
Correspondence Address41 Embassy Gardens
Blakeney Road
Beckenham
Kent
BR3 1HF
Director NameCommissioner William Cochrane
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(104 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 November 2015)
RoleMinister Of Religon
Country of ResidenceUnited Kingdom
Correspondence Address11 Julian Court
150 Camden Road
London
NW1 9HU
Director NameLieut-Colonel Edmund Liu Chung
Date of BirthAugust 1948 (Born 75 years ago)
StatusResigned
Appointed26 June 2008(106 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2009)
RoleFinance Secretary
Correspondence Address97 Pickhurst Rise
West Wickham
Kent
BR4 0AE
Director NameMr Kevin Robert Dare
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(106 years, 10 months after company formation)
Appointment Duration12 years (resigned 16 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Secretary NameMr Paul Nicholas Underwood
NationalityBritish
StatusResigned
Appointed03 October 2008(106 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2013)
RoleBank Manager
Correspondence Address1 Naseby Place
Flitwick
Bedford
Beds
MK45 1FB
Director NameMiss Karen Yvonne Dare
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(110 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 2016)
RoleChief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Secretary NameMr Andrew John Hunt
StatusResigned
Appointed01 September 2013(111 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 February 2019)
RoleCompany Director
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMrs Alka Ahuja
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(113 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2021)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Andrew Martin Brown
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2015(113 years, 9 months after company formation)
Appointment Duration5 years (resigned 17 September 2020)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Director NameMr Nigel Wayne Boothroyd
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(116 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 2020)
RoleNed
Country of ResidenceEngland
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB
Secretary NameMr Kevin Robert Dare
StatusResigned
Appointed07 February 2019(117 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 October 2020)
RoleCompany Director
Correspondence Address23-24 Lovat Lane
London
EC3R 8EB

Contact

Websitereliancebankltd.com

Location

Registered Address23-24 Lovat Lane
London
EC3R 8EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Shareholders

3.8m at £1Salvation Army International Trustee Co
51.00%
Ordinary
3.7m at £1Salvation Army Trustee Co
49.00%
Ordinary

Financials

Year2014
Turnover£2,993,387
Net Worth£10,943,981
Cash£121
Current Liabilities£244,549,473

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Filing History

2 October 2023Appointment of Mr George Eugene Stylianides as a director on 1 October 2023 (2 pages)
29 September 2023Full accounts made up to 31 March 2023 (54 pages)
10 June 2023Confirmation statement made on 10 June 2023 with updates (4 pages)
31 March 2023Statement of capital following an allotment of shares on 30 March 2023
  • GBP 20,000,000
(3 pages)
31 March 2023Termination of appointment of James Lawrence Prouty as a director on 31 March 2023 (1 page)
22 September 2022Full accounts made up to 31 March 2022 (54 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (4 pages)
14 March 2022Statement of capital following an allotment of shares on 11 March 2022
  • GBP 13,000,000
(3 pages)
4 February 2022Termination of appointment of Russell Owen Malcolm as a director on 31 January 2022 (1 page)
6 January 2022Termination of appointment of Julie Nicholson as a director on 31 December 2021 (1 page)
9 September 2021Termination of appointment of Alka Ahuja as a director on 1 September 2021 (1 page)
9 September 2021Termination of appointment of John Douglas Wainwright as a director on 1 September 2021 (1 page)
8 September 2021Appointment of Commissioner Elizabeth Jane Paone as a director on 1 September 2021 (2 pages)
18 August 2021Full accounts made up to 31 March 2021 (55 pages)
21 July 2021Statement of capital following an allotment of shares on 8 July 2021
  • GBP 11,000,000
(3 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
4 May 2021Appointment of Mr James Lawrence Prouty as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Mr Malcolm Sydney Hayes as a director on 4 May 2021 (2 pages)
4 May 2021Appointment of Mr Guy James Herrington as a director on 4 May 2021 (2 pages)
1 April 2021Termination of appointment of Simon Andrew Featherstone as a director on 31 March 2021 (1 page)
1 April 2021Appointment of Miss Jan Eileen Smith as a director on 1 April 2021 (2 pages)
4 January 2021Termination of appointment of Nigel Wayne Boothroyd as a director on 31 December 2020 (1 page)
16 October 2020Termination of appointment of Kevin Robert Dare as a secretary on 5 October 2020 (1 page)
16 October 2020Appointment of Mrs Nicola Louise Fenton as a secretary on 5 October 2020 (2 pages)
16 October 2020Termination of appointment of Kevin Robert Dare as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Mrs Nicola Louise Fenton as a director on 5 October 2020 (2 pages)
29 September 2020Full accounts made up to 31 March 2020 (52 pages)
22 September 2020Termination of appointment of Andrew Martin Brown as a director on 17 September 2020 (1 page)
7 August 2020Appointment of Major Russell Owen Malcolm as a director on 1 August 2020 (2 pages)
11 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
5 June 2020Termination of appointment of Knud David Welander as a director on 31 May 2020 (1 page)
24 February 2020Statement of capital following an allotment of shares on 17 December 2019
  • GBP 10,000,000
(3 pages)
11 December 2019Full accounts made up to 31 March 2019 (53 pages)
1 August 2019Appointment of Colonel Knud David Welander as a director on 22 July 2019 (2 pages)
18 July 2019Appointment of Mr Justin James Van Wijngaarden as a director on 20 June 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
29 May 2019Resolutions
  • RES13 ‐ Paragraph 47(3)(b) of the companies act 2006. 30/04/2019
(1 page)
16 May 2019Statement of capital following an allotment of shares on 13 November 2018
  • GBP 9,000,000
(3 pages)
13 May 2019Appointment of Mr Robin Douglas Anthony Foale as a director on 1 May 2019 (2 pages)
15 February 2019Change of details for The Salvation Army International Trustee Company as a person with significant control on 1 November 2018 (2 pages)
15 February 2019Termination of appointment of Andrew John Hunt as a secretary on 7 February 2019 (1 page)
15 February 2019Termination of appointment of Victoria Genevieve Raffé as a director on 1 February 2019 (1 page)
15 February 2019Cessation of The Salvation Army Trustee Company as a person with significant control on 1 November 2018 (1 page)
15 February 2019Appointment of Mr Kevin Robert Dare as a secretary on 7 February 2019 (2 pages)
20 November 2018Resolutions
  • RES13 ‐ Company business 12/11/2018
(1 page)
13 November 2018Director's details changed for Commissioner John Douglas Wainwright on 13 November 2018 (2 pages)
13 November 2018Director's details changed for Mr Kevin Robert Dare on 13 November 2018 (2 pages)
3 July 2018Full accounts made up to 31 March 2018 (38 pages)
21 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Paul Nicholas Underwood as a director on 28 February 2018 (1 page)
15 February 2018Appointment of Mr Paul William Croucher as a director on 8 February 2018 (2 pages)
5 February 2018Termination of appointment of Ian Scott as a director on 25 January 2018 (1 page)
5 February 2018Appointment of Mr Simon Andrew Featherstone as a director on 25 January 2018 (2 pages)
5 February 2018Appointment of Mr Nigel Wayne Boothroyd as a director on 25 January 2018 (2 pages)
6 December 2017Termination of appointment of David Robert Price as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of David Robert Price as a director on 1 December 2017 (1 page)
26 September 2017Appointment of Mr Martyn Richard Croft as a director on 21 September 2017 (2 pages)
26 September 2017Termination of appointment of Alan Read as a director on 21 September 2017 (1 page)
26 September 2017Termination of appointment of Alan Read as a director on 21 September 2017 (1 page)
26 September 2017Appointment of Mr Martyn Richard Croft as a director on 21 September 2017 (2 pages)
28 June 2017Full accounts made up to 31 March 2017 (34 pages)
28 June 2017Full accounts made up to 31 March 2017 (34 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
1 July 2016Full accounts made up to 31 March 2016 (31 pages)
1 July 2016Full accounts made up to 31 March 2016 (31 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,500,000
(10 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 7,500,000
(10 pages)
9 February 2016Termination of appointment of Karen Yvonne Dare as a director on 28 January 2016 (1 page)
9 February 2016Termination of appointment of Karen Yvonne Dare as a director on 28 January 2016 (1 page)
4 December 2015Termination of appointment of John Harold Warner as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of William Cochrane as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of William Cochrane as a director on 27 November 2015 (1 page)
4 December 2015Termination of appointment of John Harold Warner as a director on 27 November 2015 (1 page)
11 September 2015Appointment of Mr David Robert Price as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mr Andrew Martin Brown as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mrs Alka Ahuja as a director on 27 March 2015 (2 pages)
11 September 2015Appointment of Mrs Julie Nicholson as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mrs Alka Ahuja as a director on 27 March 2015 (2 pages)
11 September 2015Appointment of Ms Victoria Genevieve Raffé as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mrs Julie Nicholson as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mr Andrew Martin Brown as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Ms Victoria Genevieve Raffé as a director on 28 August 2015 (2 pages)
11 September 2015Appointment of Mr David Robert Price as a director on 28 August 2015 (2 pages)
6 July 2015Full accounts made up to 31 March 2015 (28 pages)
6 July 2015Full accounts made up to 31 March 2015 (28 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,500,000
(8 pages)
26 June 2015Director's details changed for Mr Kevin Robert Dare on 31 August 2014 (2 pages)
26 June 2015Director's details changed for Mr Kevin Robert Dare on 31 August 2014 (2 pages)
26 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 7,500,000
(8 pages)
4 December 2014Memorandum and Articles of Association (6 pages)
4 December 2014Memorandum and Articles of Association (6 pages)
1 December 2014Termination of appointment of David Paul Hinton as a director on 30 November 2014 (1 page)
1 December 2014Termination of appointment of David Paul Hinton as a director on 30 November 2014 (1 page)
26 September 2014Termination of appointment of Gerald Andrew Birkett as a director on 18 September 2014 (1 page)
26 September 2014Termination of appointment of Gerald Andrew Birkett as a director on 18 September 2014 (1 page)
25 July 2014Termination of appointment of Philip Whitney Deer as a director on 23 July 2014 (1 page)
25 July 2014Termination of appointment of Philip Whitney Deer as a director on 23 July 2014 (1 page)
8 July 2014Full accounts made up to 31 March 2014 (28 pages)
8 July 2014Full accounts made up to 31 March 2014 (28 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,500,000
(11 pages)
25 June 2014Director's details changed for Major John Harold Warner on 25 June 2014 (2 pages)
25 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 7,500,000
(11 pages)
25 June 2014Director's details changed for Major John Harold Warner on 25 June 2014 (2 pages)
27 May 2014Termination of appointment of Ivor Telfer as a director (1 page)
27 May 2014Termination of appointment of Ivor Telfer as a director (1 page)
19 December 2013Appointment of Mr Paul Nicholas Underwood as a director (2 pages)
19 December 2013Appointment of Mr Paul Nicholas Underwood as a director (2 pages)
2 September 2013Appointment of Mr Andrew John Hunt as a secretary (1 page)
2 September 2013Termination of appointment of Trevor Smith as a director (1 page)
2 September 2013Termination of appointment of Trevor Smith as a director (1 page)
2 September 2013Termination of appointment of Paul Underwood as a secretary (1 page)
2 September 2013Appointment of Mr Andrew John Hunt as a secretary (1 page)
2 September 2013Termination of appointment of Paul Underwood as a secretary (1 page)
1 July 2013Full accounts made up to 31 March 2013 (28 pages)
1 July 2013Full accounts made up to 31 March 2013 (28 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
26 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (14 pages)
25 June 2013Director's details changed for Mr Philip Whitney Deer on 20 September 2012 (2 pages)
25 June 2013Director's details changed for Mr Philip Whitney Deer on 20 September 2012 (2 pages)
1 May 2013Appointment of Commissioner John Douglas Wainwright as a director (2 pages)
1 May 2013Termination of appointment of Ann Woodall as a director (1 page)
1 May 2013Termination of appointment of Ann Woodall as a director (1 page)
1 May 2013Appointment of Commissioner John Douglas Wainwright as a director (2 pages)
14 August 2012Appointment of Miss Karen Yvonne Dare as a director (2 pages)
14 August 2012Appointment of Miss Karen Yvonne Dare as a director (2 pages)
18 July 2012Termination of appointment of Andrew Gaudion as a director (1 page)
18 July 2012Termination of appointment of Andrew Gaudion as a director (1 page)
4 July 2012Full accounts made up to 31 March 2012 (29 pages)
4 July 2012Full accounts made up to 31 March 2012 (29 pages)
28 June 2012Appointment of Major John Harold Warner as a director (2 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
28 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (14 pages)
28 June 2012Termination of appointment of Walter Fuge as a director (1 page)
28 June 2012Termination of appointment of Walter Fuge as a director (1 page)
28 June 2012Appointment of Major John Harold Warner as a director (2 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 7,500,000
(3 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 7,500,000
(3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 October 2011Statement of capital following an allotment of shares on 7 October 2011
  • GBP 7,500,000
(3 pages)
7 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
2 August 2011Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Mr Philip Whitney Deer on 1 August 2011 (2 pages)
2 August 2011Director's details changed for Commissioner Ann Margaret Woodall on 1 August 2011 (2 pages)
6 July 2011Full accounts made up to 31 March 2011 (29 pages)
6 July 2011Full accounts made up to 31 March 2011 (29 pages)
4 July 2011Appointment of Lieutenant Colonel Ivor Stanley Telfer as a director (2 pages)
4 July 2011Appointment of Lieutenant Colonel Ivor Stanley Telfer as a director (2 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
1 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (14 pages)
30 June 2011Termination of appointment of Brian Peddle as a director (1 page)
30 June 2011Appointment of Mr Ian Scott as a director (2 pages)
30 June 2011Appointment of Major Andrew Mark Gaudion as a director (2 pages)
30 June 2011Termination of appointment of Brian Peddle as a director (1 page)
30 June 2011Termination of appointment of Brian Peddle as a director (1 page)
30 June 2011Appointment of Major Andrew Mark Gaudion as a director (2 pages)
30 June 2011Termination of appointment of Brian Peddle as a director (1 page)
30 June 2011Appointment of Mr Ian Scott as a director (2 pages)
24 June 2011Termination of appointment of Jeffrey Wills as a director (1 page)
24 June 2011Termination of appointment of Jeffrey Wills as a director (1 page)
20 September 2010Termination of appointment of Edward Ashton as a director (1 page)
20 September 2010Termination of appointment of Edward Ashton as a director (1 page)
6 July 2010Full accounts made up to 31 March 2010 (28 pages)
6 July 2010Full accounts made up to 31 March 2010 (28 pages)
1 July 2010Director's details changed for Commissioner Ann Margaret Woodall on 10 June 2010 (2 pages)
1 July 2010Director's details changed for Commissioner William Cochrane on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
1 July 2010Director's details changed for Commissioner Ann Margaret Woodall on 10 June 2010 (2 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (10 pages)
1 July 2010Director's details changed for Commissioner William Cochrane on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Kevin Robert Dare on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Whitney Deer on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Trevor John Smith on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Major Jeffrey Gilbert Wills on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Major Jeffrey Gilbert Wills on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Whitney Deer on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Edward Ashton on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Trevor John Smith on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Edward Ashton on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Kevin Robert Dare on 10 June 2010 (2 pages)
29 March 2010Appointment of Lt. Colonel Walter Jackman Fuge as a director (2 pages)
29 March 2010Appointment of Lt. Colonel Walter Jackman Fuge as a director (2 pages)
8 October 2009Termination of appointment of Edmund Chung as a director (1 page)
8 October 2009Termination of appointment of Edmund Chung as a director (1 page)
21 August 2009Director appointed colonel brian peddle (1 page)
21 August 2009Director appointed colonel brian peddle (1 page)
2 July 2009Full accounts made up to 31 March 2009 (28 pages)
2 July 2009Full accounts made up to 31 March 2009 (28 pages)
30 June 2009Appointment terminated director michael meads (1 page)
30 June 2009Appointment terminated director robert street (1 page)
30 June 2009Appointment terminated director michael meads (1 page)
30 June 2009Appointment terminated director robert street (1 page)
30 June 2009Return made up to 10/06/09; full list of members (7 pages)
30 June 2009Return made up to 10/06/09; full list of members (7 pages)
7 October 2008Director appointed mr kevin robert dare (1 page)
7 October 2008Director appointed mr kevin robert dare (1 page)
6 October 2008Secretary appointed mr paul nicholas underwood (1 page)
6 October 2008Secretary appointed mr paul nicholas underwood (1 page)
6 October 2008Appointment terminated secretary michael meads (1 page)
6 October 2008Appointment terminated secretary michael meads (1 page)
14 July 2008Director appointed lieutenant-colonel edmund n/a chung (1 page)
14 July 2008Director appointed lieutenant-colonel edmund n/a chung (1 page)
4 July 2008Full accounts made up to 31 March 2008 (28 pages)
4 July 2008Full accounts made up to 31 March 2008 (28 pages)
2 July 2008Return made up to 10/06/08; full list of members (7 pages)
2 July 2008Return made up to 10/06/08; full list of members (7 pages)
17 April 2008Director appointed major alan read (3 pages)
17 April 2008Director appointed major alan read (3 pages)
10 March 2008Appointment terminated director william roberts (1 page)
10 March 2008Appointment terminated director john wainwright (1 page)
10 March 2008Appointment terminated director william roberts (1 page)
10 March 2008Appointment terminated director john wainwright (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
12 July 2007Full accounts made up to 31 March 2007 (28 pages)
12 July 2007Full accounts made up to 31 March 2007 (28 pages)
12 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
12 July 2007Return made up to 10/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
8 November 2006New director appointed (4 pages)
8 November 2006New director appointed (4 pages)
8 August 2006Director resigned (1 page)
8 August 2006Director resigned (1 page)
20 July 2006New director appointed (2 pages)
20 July 2006New director appointed (2 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 July 2006Return made up to 10/06/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 June 2006Full accounts made up to 31 March 2006 (26 pages)
23 June 2006Full accounts made up to 31 March 2006 (26 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
30 September 2005New director appointed (2 pages)
30 September 2005New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
12 July 2005Return made up to 10/06/05; full list of members (12 pages)
12 July 2005Full accounts made up to 31 March 2005 (26 pages)
12 July 2005Full accounts made up to 31 March 2005 (26 pages)
12 July 2005Return made up to 10/06/05; full list of members (12 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
5 July 2004Full accounts made up to 31 March 2004 (26 pages)
5 July 2004Return made up to 10/06/04; full list of members (12 pages)
5 July 2004Full accounts made up to 31 March 2004 (26 pages)
5 July 2004Return made up to 10/06/04; full list of members (12 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 July 2003Full accounts made up to 31 March 2003 (26 pages)
2 July 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 July 2003Full accounts made up to 31 March 2003 (26 pages)
25 January 2003New director appointed (1 page)
25 January 2003New director appointed (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
5 July 2002Full accounts made up to 31 March 2002 (26 pages)
5 July 2002Return made up to 10/06/02; full list of members (12 pages)
5 July 2002Full accounts made up to 31 March 2002 (26 pages)
5 July 2002Return made up to 10/06/02; full list of members (12 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
18 October 2001Registered office changed on 18/10/01 from: 101 queen victoria st london EC4P 4EP (1 page)
18 October 2001Registered office changed on 18/10/01 from: 101 queen victoria st london EC4P 4EP (1 page)
23 July 2001Full accounts made up to 31 March 2001 (25 pages)
23 July 2001Full accounts made up to 31 March 2001 (25 pages)
29 June 2001Return made up to 10/06/01; full list of members (10 pages)
29 June 2001Return made up to 10/06/01; full list of members (10 pages)
16 June 2001Director resigned (1 page)
16 June 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
16 June 2001New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
20 September 2000Full accounts made up to 31 March 2000 (22 pages)
20 September 2000Full accounts made up to 31 March 2000 (22 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
19 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2000Return made up to 10/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
6 February 2000New director appointed (2 pages)
6 February 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 31 March 1999 (21 pages)
2 August 1999Full accounts made up to 31 March 1999 (21 pages)
22 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 1999Return made up to 10/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 1998New director appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 31 March 1998 (21 pages)
15 July 1998Full accounts made up to 31 March 1998 (21 pages)
22 June 1998Return made up to 10/06/98; no change of members (10 pages)
22 June 1998Return made up to 10/06/98; no change of members (10 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New secretary appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
22 July 1997Full accounts made up to 31 March 1997 (20 pages)
22 July 1997Full accounts made up to 31 March 1997 (20 pages)
18 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 June 1997Return made up to 10/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
15 August 1996Full accounts made up to 31 March 1996 (17 pages)
15 August 1996Full accounts made up to 31 March 1996 (17 pages)
10 July 1996Return made up to 16/06/96; full list of members (10 pages)
10 July 1996Return made up to 16/06/96; full list of members (10 pages)
13 July 1995Full accounts made up to 31 March 1995 (16 pages)
13 July 1995Full accounts made up to 31 March 1995 (16 pages)
13 July 1995Return made up to 16/06/95; full list of members (12 pages)
13 July 1995Return made up to 16/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (115 pages)
18 July 1994Full accounts made up to 31 March 1994 (15 pages)
18 July 1994Full accounts made up to 31 March 1994 (15 pages)
20 June 1994Return made up to 16/06/94; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 June 1994Return made up to 16/06/94; full list of members (11 pages)
9 July 1993Return made up to 28/06/93; full list of members (10 pages)
9 July 1993Return made up to 28/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 December 1992Ad 01/12/92--------- £ si 1000000@1=1000000 £ ic 2500000/3500000 (2 pages)
7 December 1992Ad 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 1992Return made up to 11/07/92; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
27 July 1992Location of debenture register address changed (11 pages)
27 July 1992Location of debenture register address changed (11 pages)
27 July 1992Return made up to 11/07/92; full list of members (8 pages)
17 July 1991Return made up to 11/07/91; full list of members (9 pages)
17 July 1991Full accounts made up to 31 March 1991 (13 pages)
17 July 1991Return made up to 11/07/91; full list of members (9 pages)
17 July 1991Full accounts made up to 31 March 1991 (13 pages)
3 August 1990Full accounts made up to 31 March 1990 (12 pages)
3 August 1990Full accounts made up to 31 March 1990 (12 pages)
27 July 1990Return made up to 11/07/90; full list of members (8 pages)
27 July 1990Return made up to 11/07/90; full list of members (8 pages)
3 July 1989Full accounts made up to 31 March 1989 (11 pages)
3 July 1989Full accounts made up to 31 March 1989 (11 pages)
13 June 1989Return made up to 07/06/89; full list of members (8 pages)
13 June 1989Return made up to 07/06/89; full list of members (8 pages)
7 July 1988Full accounts made up to 31 March 1988 (14 pages)
7 July 1988Full accounts made up to 31 March 1988 (14 pages)
7 July 1988Return made up to 29/06/88; full list of members (6 pages)
7 July 1988Return made up to 29/06/88; full list of members (6 pages)
16 May 1988Wd 11/04/88 ad 30/03/88--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
16 May 1988Wd 11/04/88 ad 30/03/88--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
3 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 February 1988Company name changed\certificate issued on 29/02/88 (3 pages)
29 February 1988Company 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 1987Full accounts made up to 31 March 1987 (11 pages)
14 July 1987Return made up to 11/06/87; full list of members (6 pages)
14 July 1987Return made up to 11/06/87; full list of members (6 pages)
14 July 1987Full accounts made up to 31 March 1987 (11 pages)
29 July 1986Return made up to 04/07/86; full list of members (7 pages)
29 July 1986Return made up to 04/07/86; full list of members (7 pages)
3 July 1986Full accounts made up to 31 March 1986 (12 pages)
3 July 1986Full accounts made up to 31 March 1986 (12 pages)
31 July 1980Company name changed\certificate issued on 31/07/80 (2 pages)
31 July 1980Company name changed\certificate issued on 31/07/80 (2 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)