Stockport
Cheshire
SK3 0RB
Director Name | Mr Nicholas Andrew Williams |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2022(100 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathside Park Cheadle Heath Stockport Cheshire SK3 0RB |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Current |
Appointed | 23 January 2024(101 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Sir Mervyn Kay Pedelty |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 June 1994) |
Role | Chartered Accountant |
Correspondence Address | 90 Campden Hill Court Campden Hill Road London W8 7HW |
Director Name | Gordon Raymond Bird |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cedars Applegate Coxtie Green Road Brentwood Essex CM14 5PL |
Director Name | Hamish Kinloch Paton |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 May 1991) |
Role | General Manager |
Correspondence Address | Days Orchard 28 School Road Penn High Wycombe Buckinghamshire HP10 8EF |
Director Name | Michael Lawrence Ingham |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 June 1997) |
Role | Company Director Business Planning |
Correspondence Address | 4 Charlton Hitchin Hertfordshire SG5 2AE |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 January 1997) |
Role | Company Executive |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Secretary Name | Brian John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1991(68 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | Mr Michael Alan Pearson |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(69 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Alexa Court 73 Lexham Gardens London W8 6JL |
Director Name | Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1992(69 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 April 1996) |
Role | Banking |
Correspondence Address | Springwood 9 Silverthorn Drive Long Dean Drive Hemel Hempstead Hertfordshire HP3 8BU |
Director Name | John Bourke |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 October 1992(70 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Managing Director |
Correspondence Address | Parkwood Carrickbrennan Road Monkstown Co Dublin NW3 7DT |
Director Name | Mr Archibald Gerard Kane |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(71 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 25 Old Sun Wharf No 40 Narrow Street Limehouse London E14 8DG |
Director Name | Christopher John Collins |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(71 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 June 1997) |
Role | Company Director |
Correspondence Address | 20 Long Close Farnham Common Slough Buckinghamshire SL2 3EJ |
Director Name | John Anthony Penny |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1994(72 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 April 1996) |
Role | Human Resources Director |
Correspondence Address | 75 Spring Lane Bassingbourn Royston Hertfordshire SG8 5HT |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(72 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Colin Michael Fisher |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(73 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 February 1997) |
Role | Bank Official |
Correspondence Address | Flat 6 18 Wigmore Street London W1H 9DE |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Andrew Henry Longhurst |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(74 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 April 1998) |
Role | Group Direcor |
Correspondence Address | 71 Lombard Street London EC3P 3BS |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(74 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 11 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(74 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2003) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Mr Michael Edward Fairey |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(75 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1999) |
Role | Group Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchfields House Hitchin Road Codicote Hertfordshire SG4 8TH |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2003(80 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(81 years after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(84 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(85 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 21 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(87 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(89 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 November 2012(90 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 30 July 2013(90 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Juan Gomez-Reino |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 February 2015(92 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Richard Andrew Jones |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(92 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 28 October 2022) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ettrick House 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2015(93 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Resigned |
Appointed | 25 January 2017(94 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 08 January 2024) |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Raymond John Hildreth Milne |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(95 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2021) |
Role | Business Risk Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Trinity Road Halifax HX1 2RG |
Website | lloydsbankinggroup.com |
---|
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 |
1 at £1 | Black Horse Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,946,000 |
Gross Profit | £1,613,000 |
Net Worth | £11,854,000 |
Current Liabilities | £872,629,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 February 2024 (2 months ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 2 weeks from now) |
8 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
6 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
18 December 2019 | Full accounts made up to 31 December 2018 (26 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
25 January 2019 | Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
4 September 2018 | Appointment of Mr Raymond John Hildreth Milne as a director on 3 September 2018 (2 pages) |
27 June 2018 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page) |
31 May 2018 | Termination of appointment of Damian Charles Stansfield as a director on 31 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 July 2017 | Appointment of Mr Damian Charles Stansfield as a director on 10 July 2017 (2 pages) |
11 July 2017 | Appointment of Mr Damian Charles Stansfield as a director on 10 July 2017 (2 pages) |
25 May 2017 | Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page) |
25 May 2017 | Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
26 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages) |
26 January 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages) |
26 January 2017 | Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page) |
26 January 2017 | Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page) |
26 October 2016 | Termination of appointment of Juan Gomez-Reino as a director on 26 October 2016 (1 page) |
26 October 2016 | Termination of appointment of Juan Gomez-Reino as a director on 26 October 2016 (1 page) |
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
8 February 2016 | Director's details changed for Mr Juan Gomez-Reino on 23 November 2015 (2 pages) |
8 February 2016 | Director's details changed for Mr Juan Gomez-Reino on 23 November 2015 (2 pages) |
2 February 2016 | Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages) |
2 February 2016 | Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages) |
12 January 2016 | Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (24 pages) |
16 September 2015 | Termination of appointment of Damian Charles Stansfield as a director on 16 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Damian Charles Stansfield as a director on 16 September 2015 (1 page) |
16 September 2015 | Appointment of Mr Philip Robert Grant as a director on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Mr Philip Robert Grant as a director on 16 September 2015 (2 pages) |
20 August 2015 | Director's details changed for Damian Charles Stansfield on 19 August 2015 (2 pages) |
20 August 2015 | Director's details changed for Damian Charles Stansfield on 19 August 2015 (2 pages) |
11 August 2015 | Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page) |
11 August 2015 | Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page) |
13 July 2015 | Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages) |
13 July 2015 | Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
10 July 2015 | Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page) |
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
13 April 2015 | Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages) |
13 April 2015 | Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages) |
2 March 2015 | Appointment of Mr Juan Gomez-Reino as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Juan Gomez-Reino as a director on 27 February 2015 (2 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (24 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) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Statement by directors (3 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Solvency statement dated 28/10/13 (3 pages) |
18 November 2013 | Statement of capital on 18 November 2013
|
18 November 2013 | Statement by directors (3 pages) |
18 November 2013 | Solvency statement dated 28/10/13 (3 pages) |
18 November 2013 | Statement of capital on 18 November 2013
|
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (24 pages) |
30 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
30 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
22 November 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 November 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
26 April 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Resolutions
|
23 April 2012 | Resolutions
|
23 April 2012 | Statement of company's objects (2 pages) |
23 April 2012 | Memorandum and Articles of Association (30 pages) |
23 April 2012 | Memorandum and Articles of Association (30 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
23 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 June 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
6 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
1 September 2008 | Full accounts made up to 31 December 2007 (21 pages) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
27 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
4 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (22 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 04/04/06; full list of members (7 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (11 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
14 April 2005 | Return made up to 04/04/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
15 April 2004 | Location of register of members (1 page) |
15 April 2004 | Return made up to 04/04/04; full list of members (6 pages) |
15 April 2004 | Location of register of members (1 page) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 September 2003 | New director appointed (1 page) |
29 September 2003 | New director appointed (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 September 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 04/04/03; full list of members (6 pages) |
18 April 2003 | Return made up to 04/04/03; 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) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
17 April 2002 | Return made up to 04/04/02; full list of members (8 pages) |
23 January 2002 | Director's particulars changed (2 pages) |
23 January 2002 | Director's particulars changed (2 pages) |
4 December 2001 | Director's particulars changed (2 pages) |
4 December 2001 | Director's particulars changed (2 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
7 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
14 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
14 April 2001 | Return made up to 04/04/01; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
5 May 2000 | Return made up to 04/04/00; full list of members (8 pages) |
5 May 2000 | Return made up to 04/04/00; full list of members (8 pages) |
2 May 2000 | New director appointed (3 pages) |
2 May 2000 | New director appointed (3 pages) |
15 February 2000 | New director appointed (6 pages) |
15 February 2000 | New director appointed (6 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (5 pages) |
2 February 2000 | Director resigned (1 page) |
2 February 2000 | New director appointed (5 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (12 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 116 cockfosters road, barnet, EN4 0DY (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: 116 cockfosters road barnet EN4 0DY (1 page) |
7 May 1999 | Return made up to 04/04/99; full list of members (13 pages) |
7 May 1999 | Return made up to 04/04/99; full list of members (13 pages) |
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
20 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
19 August 1998 | Director's particulars changed (2 pages) |
19 August 1998 | Director's particulars changed (2 pages) |
6 May 1998 | Return made up to 04/04/98; full list of members (14 pages) |
6 May 1998 | Return made up to 04/04/98; full list of members (14 pages) |
30 April 1998 | Director resigned (1 page) |
30 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
14 April 1998 | Director resigned (1 page) |
26 March 1998 | Location of register of members (non legible) (1 page) |
26 March 1998 | Location of register of directors' interests (1 page) |
26 March 1998 | Location of register of members (non legible) (1 page) |
26 March 1998 | Location of register of directors' interests (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
8 December 1997 | Auditor's resignation (2 pages) |
8 December 1997 | Auditor's resignation (2 pages) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
23 July 1997 | New director appointed (2 pages) |
23 July 1997 | New director appointed (2 pages) |
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed (1 page) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
4 July 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
17 June 1997 | Resolutions
|
29 May 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
29 May 1997 | Full group accounts made up to 31 December 1996 (18 pages) |
24 April 1997 | Return made up to 04/04/97; full list of members (9 pages) |
24 April 1997 | Return made up to 04/04/97; full list of members (9 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
25 February 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
30 January 1997 | Auditor's resignation (2 pages) |
30 January 1997 | Auditor's resignation (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
30 June 1996 | Director's particulars changed (2 pages) |
30 June 1996 | Director's particulars changed (2 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
29 April 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | Director resigned (1 page) |
17 April 1996 | Return made up to 04/04/96; no change of members (8 pages) |
17 April 1996 | Return made up to 04/04/96; no change of members (8 pages) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
4 January 1996 | Accounting reference date extended from 31/10 to 31/12 (1 page) |
25 April 1995 | Return made up to 04/04/95; no change of members (26 pages) |
25 April 1995 | Return made up to 04/04/95; no change of members (26 pages) |
21 April 1995 | Full group accounts made up to 31 October 1994 (15 pages) |
21 April 1995 | Full group accounts made up to 31 October 1994 (15 pages) |
24 March 1995 | New secretary appointed (2 pages) |
24 March 1995 | New secretary appointed (2 pages) |
18 February 1994 | Resolutions
|
18 February 1994 | Resolutions
|
15 June 1993 | Full group accounts made up to 31 October 1992 (18 pages) |
15 June 1993 | Full group accounts made up to 31 October 1992 (18 pages) |
4 June 1992 | Full group accounts made up to 31 October 1991 (20 pages) |
4 June 1992 | Full group accounts made up to 31 October 1991 (20 pages) |
2 April 1991 | Full group accounts made up to 31 October 1990 (20 pages) |
2 April 1991 | Full group accounts made up to 31 October 1990 (20 pages) |
16 May 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
16 May 1990 | Full group accounts made up to 31 October 1989 (19 pages) |
16 May 1989 | Full group accounts made up to 31 October 1988 (21 pages) |
16 May 1989 | Full group accounts made up to 31 October 1988 (21 pages) |
25 May 1988 | Resolutions
|
25 May 1988 | Resolutions
|
27 April 1988 | Memorandum and Articles of Association (33 pages) |
27 April 1988 | Memorandum and Articles of Association (33 pages) |
10 July 1987 | Full accounts made up to 31 October 1986 (21 pages) |
10 July 1987 | Full accounts made up to 31 October 1986 (21 pages) |
4 April 1986 | Accounts made up to 31 October 1985 (8 pages) |
4 April 1986 | Accounts made up to 31 October 1985 (8 pages) |
6 April 1985 | Accounts made up to 31 October 1984 (25 pages) |
6 April 1985 | Accounts made up to 31 October 1984 (25 pages) |
14 March 1984 | Accounts made up to 31 October 1983 (24 pages) |
14 March 1984 | Accounts made up to 31 October 1983 (24 pages) |
23 May 1983 | Accounts made up to 31 October 1982 (25 pages) |
23 May 1983 | Accounts made up to 31 October 1982 (25 pages) |
28 October 1981 | Accounts made up to 30 June 1981 (29 pages) |
28 October 1981 | Accounts made up to 30 June 1981 (29 pages) |
30 September 1980 | Accounts made up to 30 June 1980 (39 pages) |
30 September 1980 | Accounts made up to 30 June 1980 (39 pages) |
30 September 1979 | Accounts made up to 30 June 1979 (31 pages) |
30 September 1979 | Accounts made up to 30 June 1979 (31 pages) |
20 September 1978 | Accounts made up to 30 June 1978 (33 pages) |
20 September 1978 | Accounts made up to 30 June 1978 (33 pages) |
21 September 1977 | Accounts made up to 30 June 1977 (33 pages) |
21 September 1977 | Accounts made up to 30 June 1977 (33 pages) |
1 July 1977 | Accounts made up to 30 June 1976 (34 pages) |
1 July 1977 | Accounts made up to 30 June 1976 (34 pages) |
5 November 1975 | Accounts made up to 30 June 1975 (37 pages) |
5 November 1975 | Accounts made up to 30 June 1975 (37 pages) |
24 September 1975 | Accounts made up to 30 June 1975 (38 pages) |
24 September 1975 | Accounts made up to 30 June 1975 (38 pages) |
24 October 1974 | Accounts made up to 30 June 1974 (43 pages) |
24 October 1974 | Accounts made up to 30 June 1974 (43 pages) |
14 November 1973 | Accounts made up to 30 June 2073 (27 pages) |
14 November 1973 | Accounts made up to 30 June 2073 (27 pages) |
3 October 1922 | Certificate of incorporation (1 page) |
3 October 1922 | Certificate of incorporation (1 page) |
13 December 1901 | Accounts made up to 31 October 1985 (23 pages) |
13 December 1901 | Accounts made up to 31 October 1985 (23 pages) |