Tavistock Square
London
WC1H 9LG
Director Name | Paul Bridgeman |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2007(84 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 22 October 2015) |
Role | Director, Investment Banking |
Country of Residence | England |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Secretary Name | Mrs Oluremi Adejumo |
---|---|
Status | Closed |
Appointed | 26 June 2015(92 years, 6 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 22 October 2015) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | Mrs Suzanne Margaret Bellhouse |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(69 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1992) |
Role | Bank Official |
Correspondence Address | 145 Worlds End Lane Chelsfield Kent BR6 6AN |
Director Name | Mr Eric Xavier Scullard |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(69 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1992) |
Role | Bank Official |
Correspondence Address | 1 Denleigh Gardens Thames Ditton Surrey KT7 0YL |
Director Name | Mr Alan Charles Edwards |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 January 1992(69 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1992) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 111 Birling Avenue Bearsted Maidstone Kent ME14 4LL |
Director Name | Mr Richard Herbert Scott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(69 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 28 April 1992) |
Role | Bank Official |
Correspondence Address | 31 Beaulieu Close Datchet Slough Berkshire SL3 9DD |
Secretary Name | Mr Charles John Hamilton Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1992(69 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Foskett Road London SW6 3LY |
Director Name | Mrs Caroline Eva Jemmotte |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 July 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Piquet Road Anerley London SE20 7XZ |
Director Name | Mr Graham Roderick Wilson |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(69 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 11 December 1997) |
Role | Bank Officer |
Correspondence Address | 40 Branksome Avenue Hockley Essex SS5 5PF |
Director Name | Miss Susan Anne Ware |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 28 April 1992(69 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 1999) |
Role | Bank Officer |
Correspondence Address | 97 Coleraine Road Blackheath London SE3 7NZ |
Director Name | Mrs Sarah Jayne Levy |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 July 1993) |
Role | Bank Officer |
Correspondence Address | 22 Hillview Avenue Hornchurch Essex RM11 2DW |
Director Name | Mr Peter Brian Chaplin |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1992(69 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 July 1995) |
Role | Banker |
Correspondence Address | 9 Cranmer Close Billericay Essex CM12 0YQ |
Director Name | William Thomas Sawyer |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(76 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 December 2007) |
Role | Banker |
Correspondence Address | 1 Holme Lacey Road London SE12 0HP |
Director Name | Christine Caller |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1999(76 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 April 2010) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 71,Queen Victoria Street London EC4V 4DE |
Secretary Name | Helen Joanna Coatman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(80 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 June 2006) |
Role | Company Director |
Correspondence Address | 197 Hanging Hill Lane Hutton Brentwood Essex CM13 2QG |
Secretary Name | Farhat Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 25 October 2006) |
Role | Company Director |
Correspondence Address | Flat 2/2, 8 Grantley Gardens Shawlands Glasgow G41 3QA Scotland |
Secretary Name | Jason Leslie Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2007(84 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2015) |
Role | Company Director |
Correspondence Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
Registered Address | Griffins Tavistock House South Tavistock Square London WC1H 9LG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
5 at £1 | Royal Bank Of Canada Holdings (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 October 2015 | Final Gazette dissolved following liquidation (1 page) |
22 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
22 July 2015 | Return of final meeting in a members' voluntary winding up (15 pages) |
26 June 2015 | Appointment of Mrs Oluremi Adejumo as a secretary on 26 June 2015 (2 pages) |
26 June 2015 | Termination of appointment of Jason Leslie Wright as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Termination of appointment of Jason Leslie Wright as a secretary on 26 June 2015 (1 page) |
26 June 2015 | Appointment of Mrs Oluremi Adejumo as a secretary on 26 June 2015 (2 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
3 November 2014 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages) |
3 November 2014 | Registered office address changed from Riverbank House 2 Swan Lane London EC4R 3BF to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 3 November 2014 (2 pages) |
31 October 2014 | Declaration of solvency (3 pages) |
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
31 October 2014 | Resolutions
|
31 October 2014 | Declaration of solvency (3 pages) |
31 October 2014 | Appointment of a voluntary liquidator (1 page) |
14 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
14 February 2014 | Accounts for a dormant company made up to 31 October 2013 (5 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
26 June 2013 | Accounts for a dormant company made up to 31 October 2012 (5 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages) |
9 January 2013 | Director's details changed for Karen Jane Maris on 9 January 2013 (2 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
12 June 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
18 August 2011 | Registered office address changed from 2 Swan Lane London EC4R 3BF United Kingdom on 18 August 2011 (1 page) |
18 August 2011 | Registered office address changed from 2 Swan Lane London EC4R 3BF United Kingdom on 18 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 71,Queen Victoria Street London EC4V 4DE on 17 August 2011 (1 page) |
17 August 2011 | Registered office address changed from 71,Queen Victoria Street London EC4V 4DE on 17 August 2011 (1 page) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 October 2010 (5 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Secretary's details changed for Jason Leslie Wright on 13 January 2011 (1 page) |
13 January 2011 | Secretary's details changed for Jason Leslie Wright on 13 January 2011 (1 page) |
2 November 2010 | Resolutions
|
2 November 2010 | Resolutions
|
2 November 2010 | Statement of company's objects (2 pages) |
2 November 2010 | Statement of company's objects (2 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
20 April 2010 | Termination of appointment of Christine Caller as a director (1 page) |
20 April 2010 | Termination of appointment of Christine Caller as a director (1 page) |
19 January 2010 | Director's details changed for Christine Caller on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Karen Jane Maris on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Paul Bridgeman on 13 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Paul Bridgeman on 13 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Karen Jane Maris on 13 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Christine Caller on 13 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page) |
15 October 2009 | Secretary's details changed for Jason Leslie Wright on 25 September 2009 (1 page) |
12 June 2009 | Full accounts made up to 31 October 2008 (7 pages) |
12 June 2009 | Full accounts made up to 31 October 2008 (7 pages) |
6 April 2009 | Secretary's change of particulars / jason wright / 01/04/2009 (1 page) |
6 April 2009 | Secretary's change of particulars / jason wright / 01/04/2009 (1 page) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
15 May 2008 | Full accounts made up to 31 October 2007 (7 pages) |
15 May 2008 | Full accounts made up to 31 October 2007 (7 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
3 September 2007 | Full accounts made up to 31 October 2006 (7 pages) |
3 September 2007 | Full accounts made up to 31 October 2006 (7 pages) |
6 July 2007 | New secretary appointed (1 page) |
6 July 2007 | New secretary appointed (1 page) |
3 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
3 February 2007 | Return made up to 07/01/07; full list of members (7 pages) |
26 October 2006 | Secretary resigned (1 page) |
26 October 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
12 April 2006 | Full accounts made up to 31 October 2005 (7 pages) |
12 April 2006 | Return made up to 07/01/06; full list of members (7 pages) |
12 April 2006 | Return made up to 07/01/06; full list of members (7 pages) |
12 April 2006 | Full accounts made up to 31 October 2005 (7 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
19 July 2005 | Full accounts made up to 31 October 2004 (7 pages) |
19 July 2005 | Full accounts made up to 31 October 2004 (7 pages) |
24 January 2005 | Return made up to 07/01/05; full list of members
|
24 January 2005 | Return made up to 07/01/05; full list of members
|
12 January 2005 | Secretary's particulars changed (1 page) |
12 January 2005 | Secretary's particulars changed (1 page) |
29 April 2004 | Full accounts made up to 31 October 2003 (7 pages) |
29 April 2004 | Full accounts made up to 31 October 2003 (7 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 07/01/04; full list of members (7 pages) |
13 October 2003 | Auditor's resignation (2 pages) |
13 October 2003 | Auditor's resignation (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | New secretary appointed (2 pages) |
9 August 2003 | New secretary appointed (2 pages) |
19 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
19 March 2003 | Full accounts made up to 31 October 2002 (7 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
19 February 2003 | Auditor's resignation (2 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 07/01/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 October 2001 (7 pages) |
24 May 2002 | Full accounts made up to 31 October 2001 (7 pages) |
22 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
22 January 2002 | Return made up to 07/01/02; full list of members (6 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
16 June 2001 | Full accounts made up to 31 October 2000 (7 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
19 January 2001 | Return made up to 07/01/01; full list of members (6 pages) |
24 October 2000 | Secretary's particulars changed (1 page) |
24 October 2000 | Secretary's particulars changed (1 page) |
16 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
16 June 2000 | Full accounts made up to 31 October 1999 (6 pages) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
12 January 2000 | Return made up to 07/01/00; full list of members (6 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Return made up to 07/01/99; no change of members
|
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | Return made up to 07/01/99; no change of members
|
8 November 1999 | New director appointed (2 pages) |
8 November 1999 | New director appointed (2 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
12 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
12 April 1999 | Full accounts made up to 31 October 1998 (5 pages) |
2 March 1999 | Secretary's particulars changed (1 page) |
2 March 1999 | Secretary's particulars changed (1 page) |
20 July 1998 | Full accounts made up to 31 October 1997 (5 pages) |
20 July 1998 | Full accounts made up to 31 October 1997 (5 pages) |
15 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 07/01/98; no change of members (4 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
5 November 1997 | Full accounts made up to 31 October 1996 (5 pages) |
5 November 1997 | Full accounts made up to 31 October 1996 (5 pages) |
25 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
25 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
19 March 1996 | Full accounts made up to 31 October 1995 (5 pages) |
19 March 1996 | Full accounts made up to 31 October 1995 (5 pages) |
15 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
15 January 1996 | Return made up to 12/01/96; no change of members (4 pages) |
21 May 1934 | Company name changed\certificate issued on 21/05/34 (2 pages) |
21 May 1934 | Company name changed\certificate issued on 21/05/34 (2 pages) |
10 January 1923 | Incorporation (15 pages) |
10 January 1923 | Incorporation (15 pages) |