London
EC2V 7HN
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2014(102 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 04 August 2017(106 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(111 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Francis Edward Jones |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(80 years, 9 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 December 1992) |
Role | Banker |
Correspondence Address | Ranelagh House Park View Aston Clinton Aylesbury Buckinghamshire HP22 5JL |
Director Name | Mr Michael Harry Rex Thompson |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 March 1995) |
Role | Bank Deputy Chairman |
Correspondence Address | Flat 7 20 Wigmore Street London W1H 9DE |
Director Name | Mr Colin Neville Joseph Wilks |
---|---|
Date of Birth | May 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(80 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Banker |
Correspondence Address | Springfield Weydown Road Haslemere Surrey GU27 1DS |
Secretary Name | Hans-Wolfgang Main |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 1996) |
Role | Company Director |
Correspondence Address | 14 Nightingales Cranleigh Surrey GU6 8DE |
Director Name | David Blair Pirrie |
---|---|
Date of Birth | December 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1992(81 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 May 1997) |
Role | Banker |
Correspondence Address | 12 Calonne Road Wimbledon London SW19 5HJ |
Director Name | Michael Kent Atkinson |
---|---|
Date of Birth | May 1945 (Born 77 years ago) |
Nationality | Anglo Brazilian |
Status | Resigned |
Appointed | 01 January 1995(83 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2002) |
Role | Bank Group Finance Director |
Correspondence Address | Farthings Pennymead Drive East Horsley Surrey KT24 5AH |
Director Name | John Thomas Davies |
---|---|
Date of Birth | February 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(83 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1998) |
Role | Bank Deputy Chairman |
Correspondence Address | 71 Lombard Street London EC3P 3BS |
Secretary Name | Helen Suzanne Rodgers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1996(84 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 18 October 2001) |
Role | Secretary |
Correspondence Address | Heather Bank 6 Burston Gardens East Grinstead RH19 2HD |
Director Name | Iain Donald Cheyne |
---|---|
Date of Birth | March 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(85 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2000) |
Role | Banker |
Correspondence Address | 6 Chiswick Mall London W4 2QH |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(87 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 April 2003) |
Role | Deputy Chairman |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | Mr Christopher Michael Wiscarson |
---|---|
Date of Birth | March 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(88 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2005) |
Role | Company Director |
Correspondence Address | 77 Iverna Court Iverna Gardens Kensington London W8 6TT |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2001(90 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Philip Roy Hampton |
---|---|
Date of Birth | October 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2002(90 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 January 2004) |
Role | Company Director |
Correspondence Address | Blakeney Pennymead Rise, East Horsley Leatherhead Surrey KT24 5AL |
Director Name | Stephen Craig Targett |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 June 2003(91 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr George Truett Tate |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2004(92 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(93 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Helen Alison Weir |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2008) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mark Jeffrey Preston |
---|---|
Date of Birth | February 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2007(95 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 March 2008) |
Role | Company Director |
Correspondence Address | Birchfield Eriswell Road Burwood Park Walton On Thames Surrey KT12 5DG |
Director Name | Timothy James William Tookey |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(96 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 24 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 27 March 2012(100 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2014(102 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 07 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 02 February 2016(104 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 August 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2011(99 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 February 2016) |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Website | lloydsbankinggroup.com |
---|---|
Telephone | 01732 374200 |
Telephone region | Sevenoaks |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.6b at £1 | Lloyds Bank PLC 72.33% Ordinary |
---|---|
1.000m at £1 | Lloyds Bank PLC 27.67% Preference E |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Current Liabilities | £1,055,985,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 26 April 2023 (4 weeks from now) |
14 December 2009 | Delivered on: 23 December 2009 Persons entitled: European Finance Reinsurance Company Limited Classification: Amendment agreement executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charged property being the shares and derivative assets see image for full details. Outstanding |
---|---|
14 July 2008 | Delivered on: 30 July 2008 Persons entitled: European Finance Reinsurance Company Limited Classification: Charge over shares executed outside the united kingdom over property situated there Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and any derived assets see image for full details. Outstanding |
29 September 2021 | Statement of capital on 29 September 2021
|
---|---|
29 September 2021 | Resolutions
|
27 September 2021 | Statement by Directors (1 page) |
27 September 2021 | Solvency Statement dated 21/09/21 (1 page) |
27 September 2021 | Resolutions
|
23 August 2021 | Full accounts made up to 31 December 2020 (21 pages) |
19 April 2021 | Confirmation statement made on 12 April 2021 with no updates (3 pages) |
13 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
5 November 2019 | Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
16 April 2018 | Confirmation statement made on 12 April 2018 with updates (5 pages) |
1 December 2017 | Resolutions
|
1 December 2017 | Resolutions
|
29 November 2017 | Satisfaction of charge 1 in full (2 pages) |
29 November 2017 | Satisfaction of charge 1 in full (2 pages) |
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Solvency Statement dated 21/11/17 (2 pages) |
21 November 2017 | Resolutions
|
21 November 2017 | Statement by Directors (1 page) |
21 November 2017 | Statement of capital on 21 November 2017
|
21 November 2017 | Solvency Statement dated 21/11/17 (2 pages) |
21 November 2017 | Resolutions
|
8 August 2017 | Appointment of Mr Paul Gittins as a secretary on 4 August 2017 (2 pages) |
8 August 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 4 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Paul Gittins as a secretary on 4 August 2017 (2 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
15 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
8 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
8 August 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
8 August 2016 | Full accounts made up to 31 March 2016 (23 pages) |
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
2 February 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 2 February 2016 (2 pages) |
2 February 2016 | Termination of appointment of Lloyds Secretaries Limited as a secretary on 2 February 2016 (1 page) |
20 November 2015 | Statement of company's objects (2 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
20 November 2015 | Statement of company's objects (2 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
10 September 2015 | Full accounts made up to 31 March 2015 (22 pages) |
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
13 January 2015 | Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages) |
13 January 2015 | Director's details changed for Mr Philip Robert Grant on 13 January 2015 (2 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (20 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
3 April 2014 | Statement by directors (2 pages) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Solvency statement dated 26/03/14 (2 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Statement by directors (2 pages) |
3 April 2014 | Statement of capital on 3 April 2014
|
3 April 2014 | Solvency statement dated 26/03/14 (2 pages) |
3 April 2014 | Resolutions
|
28 January 2014 | Termination of appointment of Jakob Pfaudler as a director (1 page) |
28 January 2014 | Appointment of Mr Philip Robert Grant as a director (2 pages) |
28 January 2014 | Termination of appointment of Jakob Pfaudler as a director (1 page) |
28 January 2014 | Appointment of Mr Philip Robert Grant as a director (2 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (26 pages) |
25 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (26 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (27 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (26 pages) |
26 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (26 pages) |
23 April 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
23 April 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
3 April 2012 | Appointment of Mr David John Joyce as a director (2 pages) |
3 April 2012 | Appointment of Mr David John Joyce as a director (2 pages) |
29 March 2012 | Termination of appointment of Timothy Tookey as a director (1 page) |
29 March 2012 | Termination of appointment of Timothy Tookey as a director (1 page) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
9 February 2012 | Termination of appointment of George Tate as a director (1 page) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
8 August 2011 | Appointment of Lloyds Secretaries Limited as a secretary (2 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
7 July 2011 | Full accounts made up to 31 March 2011 (26 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (26 pages) |
11 May 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (26 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
4 August 2010 | Full accounts made up to 31 March 2010 (25 pages) |
20 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (24 pages) |
20 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (24 pages) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
4 March 2010 | Termination of appointment of a secretary (1 page) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
5 August 2009 | Full accounts made up to 31 March 2009 (26 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (13 pages) |
29 April 2009 | Return made up to 12/04/09; full list of members (13 pages) |
10 March 2009 | Director's change of particulars george truett tate logged form (2 pages) |
10 March 2009 | Director's change of particulars george truett tate logged form (2 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (36 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (36 pages) |
17 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
17 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page) |
2 December 2008 | Director's change of particulars / timothy tookey / 24/11/2008 (1 page) |
2 December 2008 | Director's change of particulars / timothy tookey / 24/11/2008 (1 page) |
27 November 2008 | Resolutions
|
27 November 2008 | Resolutions
|
3 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
3 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2008 | Director appointed timothy james william tookey (3 pages) |
9 May 2008 | Director appointed timothy james william tookey (3 pages) |
2 May 2008 | Appointment terminated director helen weir (1 page) |
2 May 2008 | Appointment terminated director helen weir (1 page) |
24 April 2008 | Return made up to 12/04/08; full list of members (13 pages) |
24 April 2008 | Return made up to 12/04/08; full list of members (13 pages) |
13 March 2008 | Appointment terminated director mark preston (1 page) |
13 March 2008 | Appointment terminated director mark preston (1 page) |
24 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
24 July 2007 | Full accounts made up to 31 December 2006 (24 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (14 pages) |
8 May 2007 | Return made up to 12/04/07; full list of members (14 pages) |
22 February 2007 | Ad 29/01/07--------- £ si [email protected]=259751920 £ ic 8912192509/9171944429 (2 pages) |
22 February 2007 | Memorandum and Articles of Association (19 pages) |
22 February 2007 | Nc inc already adjusted 26/01/07 (2 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | Ad 29/01/07--------- £ si [email protected]=259751920 £ ic 8912192509/9171944429 (2 pages) |
22 February 2007 | Memorandum and Articles of Association (19 pages) |
22 February 2007 | Nc inc already adjusted 26/01/07 (2 pages) |
22 February 2007 | Resolutions
|
2 February 2007 | New director appointed (3 pages) |
2 February 2007 | New director appointed (3 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
2 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (27 pages) |
7 July 2006 | Ad 29/06/06--------- £ si [email protected]=1999900000 £ ic 6912292509/8912192509 (2 pages) |
7 July 2006 | Nc inc already adjusted 29/06/06 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Ad 29/06/06--------- £ si [email protected]=1999900000 £ ic 6912292509/8912192509 (2 pages) |
7 July 2006 | Nc inc already adjusted 29/06/06 (1 page) |
7 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
6 July 2006 | Resolutions
|
26 June 2006 | Resolutions
|
26 June 2006 | Resolutions
|
11 May 2006 | Return made up to 12/04/06; full list of members (15 pages) |
11 May 2006 | Return made up to 12/04/06; full list of members (15 pages) |
29 March 2006 | Memorandum and Articles of Association (18 pages) |
29 March 2006 | Nc inc already adjusted 21/03/06 (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Ad 21/03/06--------- £ si [email protected]=165975000 £ ic 6746317509/6912292509 (4 pages) |
29 March 2006 | Memorandum and Articles of Association (18 pages) |
29 March 2006 | Nc inc already adjusted 21/03/06 (1 page) |
29 March 2006 | Ad 21/03/06--------- £ si [email protected]=165975000 £ ic 6746317509/6912292509 (4 pages) |
29 March 2006 | Resolutions
|
14 February 2006 | Director's particulars changed (2 pages) |
14 February 2006 | Director's particulars changed (2 pages) |
9 February 2006 | Memorandum and Articles of Association (18 pages) |
9 February 2006 | Nc inc already adjusted 24/01/06 (1 page) |
9 February 2006 | Resolutions
|
9 February 2006 | Memorandum and Articles of Association (18 pages) |
9 February 2006 | Nc inc already adjusted 24/01/06 (1 page) |
9 February 2006 | Resolutions
|
8 February 2006 | Director's particulars changed (2 pages) |
8 February 2006 | Director's particulars changed (2 pages) |
14 December 2005 | Resolutions
|
14 December 2005 | Resolutions
|
10 November 2005 | Director's particulars changed (2 pages) |
10 November 2005 | Director's particulars changed (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
4 August 2005 | Memorandum and Articles of Association (5 pages) |
4 August 2005 | Resolutions
|
4 August 2005 | Memorandum and Articles of Association (5 pages) |
4 August 2005 | Resolutions
|
13 May 2005 | Return made up to 13/04/05; full list of members (10 pages) |
13 May 2005 | Return made up to 13/04/05; full list of members (10 pages) |
2 March 2005 | New director appointed (4 pages) |
2 March 2005 | New director appointed (4 pages) |
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | New director appointed (2 pages) |
23 February 2005 | Resolutions
|
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Director resigned (1 page) |
10 February 2005 | Resolutions
|
10 February 2005 | Resolutions
|
1 February 2005 | Ad 12/01/05--------- £ si [email protected]=1000000000 £ ic 4746317509/5746317509 (4 pages) |
1 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
1 February 2005 | Resolutions
|
1 February 2005 | Ad 12/01/05--------- £ si [email protected]=1000000000 £ ic 4746317509/5746317509 (4 pages) |
1 February 2005 | Nc inc already adjusted 10/01/05 (1 page) |
1 February 2005 | Resolutions
|
13 January 2005 | Nc dec already adjusted 16/12/04 (1 page) |
13 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
13 January 2005 | Ad 04/01/05--------- £ si [email protected]=1000000000 £ ic 3746317509/4746317509 (2 pages) |
13 January 2005 | Memorandum and Articles of Association (4 pages) |
13 January 2005 | Resolutions
|
13 January 2005 | Nc dec already adjusted 16/12/04 (1 page) |
13 January 2005 | Nc inc already adjusted 16/12/04 (1 page) |
13 January 2005 | Ad 04/01/05--------- £ si [email protected]=1000000000 £ ic 3746317509/4746317509 (2 pages) |
13 January 2005 | Memorandum and Articles of Association (4 pages) |
13 January 2005 | Resolutions
|
13 September 2004 | Director's particulars changed (1 page) |
13 September 2004 | Director's particulars changed (1 page) |
22 July 2004 | Amended full accounts made up to 31 December 2003 (14 pages) |
22 July 2004 | Amended full accounts made up to 31 December 2003 (14 pages) |
20 July 2004 | Ad 06/07/04--------- £ si [email protected]=628183000 £ ic 3118134509/3746317509 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | £ nc 3168975000/3797158000 30/06/04 (1 page) |
20 July 2004 | Ad 06/07/04--------- £ si [email protected]=628183000 £ ic 3118134509/3746317509 (2 pages) |
20 July 2004 | Resolutions
|
20 July 2004 | £ nc 3168975000/3797158000 30/06/04 (1 page) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 July 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Ad 03/06/04--------- £ si [email protected]=294250000 £ ic 2823884509/3118134509 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | £ nc 2874725000/3168975000 27/05/04 (1 page) |
9 June 2004 | Ad 03/06/04--------- £ si [email protected]=294250000 £ ic 2823884509/3118134509 (2 pages) |
9 June 2004 | Resolutions
|
9 June 2004 | £ nc 2874725000/3168975000 27/05/04 (1 page) |
19 May 2004 | Ad 20/04/04--------- £ si [email protected]=250000000 £ ic 2573884509/2823884509 (2 pages) |
19 May 2004 | Ad 20/04/04--------- £ si [email protected]=250000000 £ ic 2573884509/2823884509 (2 pages) |
11 May 2004 | Director resigned (1 page) |
11 May 2004 | Director resigned (1 page) |
7 May 2004 | New director appointed (1 page) |
7 May 2004 | New director appointed (1 page) |
28 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
28 April 2004 | Return made up to 13/04/04; full list of members (7 pages) |
26 April 2004 | Ad 19/04/04--------- £ si [email protected]=500000000 £ ic 2073884509/2573884509 (2 pages) |
26 April 2004 | Ad 19/04/04--------- £ si [email protected]=500000000 £ ic 2073884509/2573884509 (2 pages) |
13 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
13 April 2004 | Resolutions
|
13 April 2004 | Nc inc already adjusted 30/03/04 (1 page) |
13 April 2004 | Resolutions
|
3 March 2004 | Director's particulars changed (1 page) |
3 March 2004 | Director's particulars changed (1 page) |
23 January 2004 | Director resigned (1 page) |
23 January 2004 | Director resigned (1 page) |
18 December 2003 | Ad 12/12/03--------- £ si [email protected]=267500000 £ ic 1806384509/2073884509 (2 pages) |
18 December 2003 | Nc inc already adjusted 09/12/03 (2 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | Ad 12/12/03--------- £ si [email protected]=267500000 £ ic 1806384509/2073884509 (2 pages) |
18 December 2003 | Nc inc already adjusted 09/12/03 (2 pages) |
18 December 2003 | Resolutions
|
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
6 May 2003 | Director resigned (1 page) |
6 May 2003 | Director resigned (1 page) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
30 April 2003 | Return made up to 13/04/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
17 March 2003 | Director's particulars changed (2 pages) |
17 March 2003 | Director's particulars changed (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
20 February 2003 | Auditor's resignation (2 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
16 September 2002 | Ad 06/09/02--------- £ si [email protected]=254869507 £ ic 1551515002/1806384509 (2 pages) |
16 September 2002 | Ad 06/09/02--------- £ si [email protected]=254869507 £ ic 1551515002/1806384509 (2 pages) |
15 August 2002 | Ad 06/08/02--------- £ si [email protected]=512915002 £ ic 1038600000/1551515002 (2 pages) |
15 August 2002 | Ad 06/08/02--------- £ si [email protected]=512915002 £ ic 1038600000/1551515002 (2 pages) |
26 July 2002 | Nc inc already adjusted 17/07/02 (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Nc inc already adjusted 17/07/02 (2 pages) |
26 July 2002 | Resolutions
|
24 July 2002 | Ad 12/07/02--------- £ si [email protected]=535000000 £ ic 503600000/1038600000 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | £ nc 548225000/1083225000 10/07/02 (1 page) |
24 July 2002 | Ad 12/07/02--------- £ si [email protected]=535000000 £ ic 503600000/1038600000 (2 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | £ nc 548225000/1083225000 10/07/02 (1 page) |
9 July 2002 | New director appointed (2 pages) |
9 July 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
30 April 2002 | Return made up to 13/04/02; full list of members (12 pages) |
30 April 2002 | Return made up to 13/04/02; full list of members (12 pages) |
14 January 2002 | Director's particulars changed (2 pages) |
14 January 2002 | Director's particulars changed (2 pages) |
8 January 2002 | Resolutions
|
8 January 2002 | £ nc 503600000/548225000 20/12/01 (1 page) |
8 January 2002 | Resolutions
|
8 January 2002 | £ nc 503600000/548225000 20/12/01 (1 page) |
2 January 2002 | Ad 13/12/01--------- £ si [email protected]=44625000 £ ic 458975000/503600000 (2 pages) |
2 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
2 January 2002 | Resolutions
|
2 January 2002 | Ad 13/12/01--------- £ si [email protected]=44625000 £ ic 458975000/503600000 (2 pages) |
2 January 2002 | Nc inc already adjusted 10/12/01 (1 page) |
2 January 2002 | Resolutions
|
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
26 October 2001 | New secretary appointed (2 pages) |
26 October 2001 | Secretary resigned (1 page) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2001 | Director's particulars changed (1 page) |
11 May 2001 | Director's particulars changed (1 page) |
4 May 2001 | Return made up to 13/04/01; full list of members
|
4 May 2001 | Return made up to 13/04/01; full list of members
|
3 January 2001 | Ad 27/12/00--------- £ si [email protected]=75000000 £ ic 383975000/458975000 (2 pages) |
3 January 2001 | Ad 22/12/00--------- £ si [email protected]=250000000 £ ic 133975000/383975000 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | £ nc 133975000/458975000 19/12/00 (2 pages) |
3 January 2001 | Ad 27/12/00--------- £ si [email protected]=75000000 £ ic 383975000/458975000 (2 pages) |
3 January 2001 | Ad 22/12/00--------- £ si [email protected]=250000000 £ ic 133975000/383975000 (2 pages) |
3 January 2001 | Resolutions
|
3 January 2001 | £ nc 133975000/458975000 19/12/00 (2 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Director's particulars changed (2 pages) |
28 September 2000 | Director's particulars changed (2 pages) |
1 August 2000 | Director's particulars changed (1 page) |
1 August 2000 | Director's particulars changed (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
5 May 2000 | Return made up to 13/04/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
5 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Director's particulars changed (1 page) |
7 May 1999 | Return made up to 13/04/99; full list of members (17 pages) |
7 May 1999 | Return made up to 13/04/99; full list of members (17 pages) |
15 April 1999 | Director's particulars changed (2 pages) |
15 April 1999 | Director's particulars changed (2 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
22 October 1998 | Director's particulars changed (2 pages) |
22 October 1998 | Director's particulars changed (2 pages) |
11 August 1998 | New director appointed (5 pages) |
11 August 1998 | New director appointed (5 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 13/04/98; full list of members (18 pages) |
2 June 1998 | Return made up to 13/04/98; full list of members (18 pages) |
22 May 1998 | Director's particulars changed (2 pages) |
22 May 1998 | Director's particulars changed (2 pages) |
4 February 1998 | Director's particulars changed (2 pages) |
4 February 1998 | Director's particulars changed (2 pages) |
19 November 1997 | Director's particulars changed (1 page) |
19 November 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
30 September 1997 | Director's particulars changed (1 page) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
27 August 1997 | Full accounts made up to 31 December 1996 (12 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
24 April 1997 | Director's particulars changed (2 pages) |
24 April 1997 | Director's particulars changed (2 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (17 pages) |
22 April 1997 | Return made up to 13/04/97; full list of members (17 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
8 April 1997 | Secretary's particulars changed (1 page) |
8 April 1997 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
20 August 1996 | Secretary's particulars changed (1 page) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
11 June 1996 | Secretary resigned (1 page) |
11 June 1996 | New secretary appointed (2 pages) |
13 May 1996 | Return made up to 13/04/96; full list of members (15 pages) |
13 May 1996 | Return made up to 13/04/96; full list of members (15 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 September 1995 | Director's particulars changed (4 pages) |
7 September 1995 | Director's particulars changed (4 pages) |
25 May 1995 | Schedule of undertakings of lbs (2 pages) |
25 May 1995 | Schedule of undertakings of lbs (2 pages) |
11 May 1995 | Return made up to 13/04/95; full list of members (24 pages) |
11 May 1995 | Return made up to 13/04/95; full list of members (24 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
11 April 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 April 1995 | New director appointed (6 pages) |
10 April 1995 | New director appointed (6 pages) |
7 April 1995 | Director resigned (4 pages) |
7 April 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (337 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
29 March 1994 | Full accounts made up to 31 December 1993 (11 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
20 May 1993 | Full accounts made up to 31 December 1992 (10 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
28 October 1992 | Full accounts made up to 31 December 1991 (10 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Company name changed\certificate issued on 01/11/91 (2 pages) |
1 November 1991 | Resolutions
|
1 November 1991 | Company name changed\certificate issued on 01/11/91 (2 pages) |
24 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
24 May 1991 | Full accounts made up to 31 December 1990 (11 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
13 August 1990 | Full accounts made up to 31 December 1989 (11 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
4 July 1989 | Full accounts made up to 31 December 1988 (12 pages) |
24 November 1982 | Accounts made up to 30 September 1982 (14 pages) |
24 November 1982 | Accounts made up to 30 September 1982 (14 pages) |
5 September 1919 | Company name changed\certificate issued on 05/09/19 (3 pages) |
5 September 1919 | Company name changed\certificate issued on 05/09/19 (3 pages) |
1 October 1917 | Company name changed\certificate issued on 01/10/17 (2 pages) |
1 October 1917 | Company name changed\certificate issued on 01/10/17 (2 pages) |
28 July 1911 | Certificate of incorporation (1 page) |
28 July 1911 | Certificate of incorporation (1 page) |