Company NameLloyds Bank (Stock Exchange Branch) Nominees Limited
Company StatusDissolved
Company Number00209629
CategoryPrivate Limited Company
Incorporation Date12 November 1925(98 years, 6 months ago)
Dissolution Date22 January 2021 (3 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Alexander Grant
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2011(85 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 5th Floor
33 Old Broad Street
London
EC2N 1HZ
Director NameMr David Thomas Murray
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(90 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameLloyds Secretaries Limited (Corporation)
StatusClosed
Appointed26 February 2013(87 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 22 January 2021)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameKenneth William Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 1994)
RoleBanker
Correspondence AddressThe Gables
341 Upper Shoreham Road
Shoreham By Sea
West Sussex
BN43 5NB
Director NameJohn Clifford Andrews
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address54 Hyde Road
Sanderstead
South Croydon
Surrey
CR2 9NQ
Director NameGraham Stapleton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1994)
RoleBanker
Correspondence Address82 Beech Hill
Haywards Heath
West Sussex
RH16 3TT
Director NameEric Leslie Fenn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleBanker
Correspondence Address33 Turners Mill Road
Haywards Heath
West Sussex
RH16 1NW
Director NameCarolyne Jayne Gardiner
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 10 July 2001)
RoleBanker
Correspondence Address11 Morden Gardens
Mitcham
Surrey
CR4 4DH
Director NameBlanche Margarita Anne Hill
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 1994)
RoleBanker
Correspondence Address33 Rectory Lane
Houghton Conquest
Bedford
Bedfordshire
MK45 3LD
Director NameRobert Michael Oliver
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 June 1994)
RoleBanker
Correspondence Address36 Leylands Park
Burgess Hill
West Sussex
RH15 8AH
Director NameThomas Phimister
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 1993)
RoleBanker
Correspondence Address30 Woodstock Rise
Sutton
Surrey
SM3 9JE
Director NameRaymond David Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrooklyn 165 Faversham Road
Kennington
Ashford
Kent
TN24 9AE
Secretary NameGraham Stapleton
NationalityBritish
StatusResigned
Appointed25 March 1992(66 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address82 Beech Hill
Haywards Heath
West Sussex
RH16 3TT
Director NameLeonard Lodge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1994)
RoleBanker
Correspondence Address101 Penland Road
Haywards Heath
West Sussex
RH16 1PJ
Director NameGarhame Paul Lisle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(66 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 November 2000)
RoleBanker
Correspondence AddressApple Tree Cottage The Laurels
The Street Framfield
Uckfield
East Sussex
TN22 5NY
Director NameRichard Marrison
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1994)
RoleBanker
Correspondence Address8 Chilliswood Road
Haywards Heath
West Sussex
RH16 1JT
Director NameAndrew Leslie Savidge
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(66 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 December 1994)
RoleBanker
Correspondence Address38 Dunstall Avenue
Burgess Hill
West Sussex
RH15 8PH
Director NameSuzanne Louise Hills
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(67 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1994)
RoleBank Official
Correspondence Address43 Imperial Drive
Gravesend
Kent
DA12 4LL
Director NameChristine Georgina Sackett
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(67 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 December 1994)
RoleBank Official
Correspondence Address10 Herbert House
Old Castle Street
London
E1 7TW
Director NameAnthony Charles Jennings
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(68 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 January 2001)
RoleBanker
Correspondence AddressRose Cottage
25 Hornbeam Close
Theydon Bois
Essex
CM16 7JT
Director NameMr Wayne Paul Kitcat
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(68 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 January 1999)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKnoll Cottage
Sutton Place, Abinger Hammer
Dorking
Surrey
RH5 6RN
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed30 December 1994(69 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameKenneth Gordon Farquhar
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(73 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 November 2000)
RoleCompany Director
Correspondence Address11 Barnfield
Tunbridge Wells
Kent
TN2 5XD
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed15 September 2000(74 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameJohn Willis Lamb
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(75 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 October 2006)
RoleBank Manager
Correspondence Address54 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameMatthew Bodicoat
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(75 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 12 April 2007)
RoleBank Manager
Correspondence Address11 Cedar Way
Haywards Heath
West Sussex
RH16 3TZ
Secretary NameMs Sharon Anne Goodwin
NationalityBritish
StatusResigned
Appointed14 January 2003(77 years, 2 months after company formation)
Appointment Duration9 years (resigned 08 February 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMs Lynda Margaret Marsh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(81 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Westland Drive
Hayes
Bromley
Kent
BR2 7HE
Director NameEdwina Jane Kidd
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(81 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Stone House
High Street Weston
Towcester
Northamptonshire
NN12 8PU
Director NameMr Russell John Saunders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(81 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Harestock Close
Winchester
Hampshire
SO22 6NP
Director NameBruce Hope-Maclellan
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(82 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2010)
RoleCompany Director
Correspondence Address54 Chilbolton Avenue
Winchester
SO22 5HQ
Director NameBradley Patrick Green
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(82 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2010)
RoleCompany Director
Correspondence Address187 South Park Road
Wimbledon
London
SW19 8RX
Director NameMrs Linda Rose Mayland
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(84 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Berengrave Lane
Rainham
Kent
ME8 7LZ
Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(85 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleDivisional Finance Director. Group Operations
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMiss Betsabeh Rais
StatusResigned
Appointed08 February 2012(86 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 February 2013)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com
Telephone01732 374200
Telephone regionSevenoaks

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 January 2021Final Gazette dissolved following liquidation (1 page)
22 October 2020Return of final meeting in a members' voluntary winding up (10 pages)
26 February 2020Director's details changed for Mr David Thomas Murray on 11 October 2019 (2 pages)
10 January 2020Register(s) moved to registered inspection location Cawley House Chester Business Park Chester Cheshire CH4 9FB (2 pages)
10 January 2020Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 10 January 2020 (2 pages)
10 January 2020Register inspection address has been changed to Cawley House Chester Business Park Chester Cheshire CH4 9FB (2 pages)
7 January 2020Appointment of a voluntary liquidator (4 pages)
7 January 2020Declaration of solvency (5 pages)
7 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-13
(1 page)
14 May 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
26 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 February 2017Statement of company's objects (2 pages)
16 February 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
16 February 2017Statement of company's objects (2 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
30 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(5 pages)
3 February 2016Appointment of Mr David Thomas Murray as a director on 1 February 2016 (2 pages)
3 February 2016Appointment of Mr David Thomas Murray as a director on 1 February 2016 (2 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 May 2015Termination of appointment of James Coyle as a director on 30 April 2015 (1 page)
7 May 2015Termination of appointment of James Coyle as a director on 30 April 2015 (1 page)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 April 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for David Alexander Grant on 30 January 2014 (2 pages)
25 February 2014Director's details changed for David Alexander Grant on 30 January 2014 (2 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 March 2013Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
5 March 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
14 February 2013Termination of appointment of Betsabeh Rais as a secretary (1 page)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
9 February 2012Termination of appointment of Sharon Goodwin as a secretary (1 page)
9 February 2012Appointment of Miss Betsabeh Rais as a secretary (2 pages)
19 August 2011Termination of appointment of Linda Rose Mayland as a director (1 page)
19 August 2011Appointment of Mr. James Coyle as a director (2 pages)
19 August 2011Termination of appointment of Graham Willsher as a director (1 page)
19 August 2011Appointment of Mr. James Coyle as a director (2 pages)
19 August 2011Appointment of David Alexander Grant as a director (2 pages)
19 August 2011Termination of appointment of Linda Rose Mayland as a director (1 page)
19 August 2011Appointment of David Alexander Grant as a director (2 pages)
19 August 2011Termination of appointment of Graham Willsher as a director (1 page)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
6 April 2011Appointment of Mr Graham Willsher as a director (2 pages)
6 April 2011Appointment of Mr Graham Willsher as a director (2 pages)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
5 January 2011Termination of appointment of Robyn Thrussell as a director (1 page)
4 October 2010Appointment of Mrs Linda Rose Mayland as a director (2 pages)
4 October 2010Appointment of Mrs Linda Rose Mayland as a director (2 pages)
30 September 2010Termination of appointment of Bruce Hope-Maclellan as a director (1 page)
30 September 2010Termination of appointment of Keith Tarren as a director (1 page)
30 September 2010Appointment of Mrs Robyn Thrussell as a director (2 pages)
30 September 2010Termination of appointment of Keith Tarren as a director (1 page)
30 September 2010Appointment of Mrs Robyn Thrussell as a director (2 pages)
30 September 2010Termination of appointment of Bruce Hope-Maclellan as a director (1 page)
23 June 2010Termination of appointment of Bradley Green as a director (1 page)
23 June 2010Termination of appointment of Bradley Green as a director (1 page)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
8 February 2010Director's details changed for Bruce Hope-Maclellan on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Bruce Hope-Maclellan on 4 February 2010 (2 pages)
8 February 2010Director's details changed for Bruce Hope-Maclellan on 4 February 2010 (2 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
22 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
25 March 2009Return made up to 25/03/09; full list of members (4 pages)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
18 March 2009Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
30 April 2008Director appointed keith tarren (2 pages)
30 April 2008Director appointed bradley patrick green (2 pages)
30 April 2008Director appointed bradley patrick green (2 pages)
30 April 2008Director appointed keith tarren (2 pages)
30 April 2008Director appointed bruce hope-maclellan (2 pages)
30 April 2008Director appointed bruce hope-maclellan (2 pages)
9 April 2008Appointment terminated director lynda marsh (1 page)
9 April 2008Appointment terminated director russell saunders (1 page)
9 April 2008Appointment terminated director russell saunders (1 page)
9 April 2008Appointment terminated director edwina kidd (1 page)
9 April 2008Appointment terminated director lynda marsh (1 page)
9 April 2008Appointment terminated director edwina kidd (1 page)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
27 March 2008Return made up to 25/03/08; full list of members (4 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Director's particulars changed (2 pages)
11 October 2007Director's particulars changed (2 pages)
17 May 2007New director appointed (3 pages)
17 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (3 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007Director resigned (1 page)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
28 March 2007Return made up to 25/03/07; full list of members (2 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
12 January 2007Secretary's particulars changed (1 page)
12 January 2007Secretary's particulars changed (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (5 pages)
6 April 2006Return made up to 25/03/06; full list of members (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (5 pages)
5 April 2005Return made up to 25/03/05; full list of members (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 25/03/04; full list of members (5 pages)
1 April 2004Return made up to 25/03/04; full list of members (5 pages)
24 December 2003Secretary's particulars changed (1 page)
24 December 2003Secretary's particulars changed (1 page)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (5 pages)
5 April 2003Return made up to 25/03/03; full list of members (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
22 January 2003New secretary appointed (2 pages)
22 January 2003New secretary appointed (2 pages)
22 January 2003Secretary resigned (1 page)
22 January 2003Secretary resigned (1 page)
4 April 2002Return made up to 25/03/02; full list of members (5 pages)
4 April 2002Return made up to 25/03/02; full list of members (5 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
28 July 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
11 April 2001Return made up to 25/03/01; full list of members (6 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
13 December 2000New director appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
9 October 2000Secretary resigned (1 page)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000Secretary resigned (1 page)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
5 April 2000Return made up to 25/03/00; full list of members (7 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
6 April 1999Return made up to 25/03/99; full list of members (7 pages)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 October 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
11 August 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
17 April 1997Return made up to 25/03/97; full list of members (7 pages)
17 December 1996Secretary's particulars changed (1 page)
17 December 1996Secretary's particulars changed (1 page)
13 December 1996New director appointed (2 pages)
13 December 1996New director appointed (2 pages)
7 October 1996Secretary's particulars changed (1 page)
7 October 1996Secretary's particulars changed (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
24 July 1996Director's particulars changed (1 page)
24 July 1996Director's particulars changed (1 page)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
1 July 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
28 March 1996Return made up to 25/03/96; full list of members (7 pages)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 July 1995Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath west sussex RH16 3SP (1 page)
31 July 1995Registered office changed on 31/07/95 from: capital house 1-5 perrymount road haywards heath west sussex RH16 3SP (1 page)
14 June 1995Director's particulars changed (4 pages)
14 June 1995Director's particulars changed (4 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
20 April 1995Return made up to 25/03/95; full list of members (14 pages)
31 May 1988Accounts made up to 31 December 1987 (3 pages)
31 May 1988Accounts made up to 31 December 1987 (3 pages)