London
EC2M 4AA
Director Name | Mr Jonathan Hedgecock |
---|---|
Date of Birth | November 1972 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2012(85 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Joseph Sanderson |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2017(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | James Thomas Green |
---|---|
Date of Birth | August 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Lawrence James Ladbrook |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Bank Pfficial |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Luke Speakman |
---|---|
Date of Birth | September 1984 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Neal Philip King |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(95 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 July 2012(85 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Gordon Robert Allan |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 July 1995) |
Role | Bank Official |
Correspondence Address | 10 Eridge Green Kents Hill Milton Keynes MK7 6JE |
Director Name | James Forbes Clark |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 1994) |
Role | Bank Official |
Correspondence Address | 26 Clarendon Court 14 Albermarle Road Beckenham Kent BR3 2HJ |
Director Name | Simon Gary Coleman |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 1994) |
Role | Bank Official |
Correspondence Address | 131 Eden Way Beckenham Kent BR3 3DW |
Director Name | Kenneth William Crawford |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 February 1994) |
Role | Bank Official |
Correspondence Address | Croftways Park Avenue Farnborough Park Orpington Kent BR6 8LH |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 19 Foxbury Road Bromley Kent BR1 4DG |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 20 April 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Nichola Ewen |
---|---|
Date of Birth | June 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 June 1994) |
Role | Bank Official |
Correspondence Address | 27 Sinclair Way Dartford Kent DA2 7JS |
Director Name | Stephen William Davies |
---|---|
Date of Birth | October 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(66 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 28 November 1994) |
Role | Company Director |
Correspondence Address | 3 The Cedars Brook Road Buckhurst Hill Essex IG9 5TS |
Director Name | Anthony Francis Geach |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(67 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 June 1997) |
Role | Bank Official |
Correspondence Address | 61 Ozonia Way Wickford Essex SS12 0PQ |
Director Name | James Duncan |
---|---|
Date of Birth | December 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 September 1996) |
Role | Bank Official |
Correspondence Address | Flat 6 Sylvan House 3 Hanbury Drive Winchmore Hill London N21 |
Director Name | Mr Kevin James Davies |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 October 1998) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 34 Littleheath Road Bexleyheath Kent DA7 4DN |
Director Name | Simon Christopher Dare |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(70 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 January 2000) |
Role | Bank Official |
Correspondence Address | 6 Bishops Road Upper Hale Farnham Surrey GU9 0JA |
Director Name | Sarah Jane Adams |
---|---|
Date of Birth | December 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(71 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Clerk |
Correspondence Address | 60 Kingsmead Avenue Worcester Park Surrey KT4 8UZ |
Director Name | Lee Alan Betney |
---|---|
Date of Birth | January 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(71 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 3 Furlay Close Letchworth Hertfordshire SG6 4YL |
Director Name | Philip Arthur Goulds |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(71 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 01 February 1999) |
Role | Bank Official |
Correspondence Address | 28 Wilmour Gardens West Wickham Kent BR4 0LH |
Director Name | Ms Angela Mary Cunningham |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(77 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 January 2011) |
Role | Asst Co Secretary |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 20 April 2004(77 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Secretary Name | Mr Marcos Castro |
---|---|
Status | Resigned |
Appointed | 23 November 2005(78 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2008) |
Role | Company Director |
Correspondence Address | 2b St Johns Road Redhill Surrey RH1 6HF |
Secretary Name | Robyn Fay Beresford |
---|---|
Status | Resigned |
Appointed | 01 August 2008(81 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 February 2010) |
Role | Company Director |
Correspondence Address | 21/5 West Bryson Road Edinburgh EH11 1BN Scotland |
Director Name | Mr Russell John Greenwood |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(82 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 May 2015) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Barbara Charlotte Wallace |
---|---|
Status | Resigned |
Appointed | 05 February 2010(82 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Alan Alexander Calder |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2010(83 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2016) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 30 August 2011(84 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Michelle Rosetta Friend |
---|---|
Date of Birth | August 1980 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2012(85 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mrs Karen Elizabeth Davies |
---|---|
Date of Birth | November 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2015(88 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Craig Ferguson Bowie |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(90 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 April 2021) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter David Christmas |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2017(90 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2022) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | rbs.co.uk |
---|
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
99 at £1 | Royal Bank Of Scotland PLC 99.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 1.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 April 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 26 April 2023 (1 month from now) |
23 July 2004 | Delivered on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a future house 125 chatham street reading t/n's BK208049 (f/h) and BK220435 (l/h). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
25 May 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the "borrower" to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all of its right title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
25 May 2004 | Delivered on: 9 June 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the "borrower" to the chargee on any account whatsoever. Particulars: The f/h property k/a geopost UK limited distribution centre (formerly the parceline distribution centre) hambridge lane newbury berkshire t/n BK245173. Outstanding |
25 March 2004 | Delivered on: 2 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the mc property growth fund "borrower" to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of security all its right, title and interest in and to the rental income. Outstanding |
25 March 2004 | Delivered on: 2 April 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from mayfair general partner (capital growth) limited "borrower" to the chargee on any account whatsoever. Particulars: The f/h property k/a land and buildings at factories "a" and "b" henson way, kettering t/n NN124802. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right, title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
11 May 2022 | Delivered on: 16 May 2022 Persons entitled: Baring Asset Management Limited Classification: A registered charge Outstanding |
31 December 2019 | Delivered on: 7 January 2020 Persons entitled: Prs Operations Limited Classification: A registered charge Outstanding |
18 December 2019 | Delivered on: 20 December 2019 Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent) Classification: A registered charge Particulars: N/A. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: F/H property known as pinder house 249 upper third street milton keynes t/n BM147029. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
7 August 2019 | Delivered on: 14 August 2019 Persons entitled: Dhl Real Estate (UK) Limited Classification: A registered charge Particulars: Fixed charge over the freehold property known as unit 1, manton wood, worksop, nottinghamshire together will all fixtures, fittings, buildings, fixed plant and machinery, and all other rights and interests in the property as described more fully in clause 3 of the charge instrument. Outstanding |
12 June 2015 | Delivered on: 1 July 2015 Persons entitled: The Wellcome Trust Limited Classification: A registered charge Particulars: The freehold property known as land at land on the south west side of hainault road, romford registered under title number NGL189236. Outstanding |
21 November 2014 | Delivered on: 2 December 2014 Persons entitled: Kleinwort Benson (Channel Islands) Limited Classification: A registered charge Particulars: The freehold property known as land and buildings on the south west side of cowley bridge road, exeter and registered at the land registry with title number DN147692. Outstanding |
18 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever. Particulars: F/H property k/a 1-4 cadleigh close ivybridge devon t/no DN162695. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
18 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the aggregate of all amounts payable to or for the benefit or account of any of the assignors in connection with the letting of the property or any part thereof the occupational leases. See the mortgage charge document for full details. Outstanding |
18 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due by a debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a unit H2 st mowden road marsh mills plymouth t/n DN368026 all buildings all plant and machinery proceeds of any claims. See the mortgage charge document for full details. Outstanding |
18 August 2005 | Delivered on: 3 September 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of assignment 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: All of its right title and interest in and to the aggregate of all amounts payable, rent, any guarantee. See the mortgage charge document for full details. Outstanding |
23 July 2004 | Delivered on: 29 July 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental income Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: All of its right title and interest in and to the rental income. See the mortgage charge document for full details. Outstanding |
1 March 2004 | Delivered on: 17 March 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever. Particulars: F/H property known as unit 9 nuffield way abingdon t/n ON49772. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
17 October 2013 | Delivered on: 5 November 2013 Satisfied on: 18 July 2014 Persons entitled: Fife Leisure General Partner Limited Classification: A registered charge Particulars: Subjects k/a leisure unit 2, fife leisure park, halbeath, dunfermline t/no FFE76481. Subjects k/a fife leisure park, whimbrel place, dunfermline t/no FFE64301. Subjects k/a units 7A and 7B, fife leisure park, halbeath, dunfermline t/no FFE99831. Fully Satisfied |
3 April 2013 | Delivered on: 9 April 2013 Satisfied on: 17 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title and interest in and to the original share any further shares any derived assets and any dividends see image for full details. Fully Satisfied |
22 September 2021 | Statement of company's objects (2 pages) |
---|---|
22 September 2021 | Memorandum and Articles of Association (34 pages) |
22 September 2021 | Resolutions
|
14 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
8 September 2021 | Director's details changed for Director Iain Thomas Wardhaugh on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Joseph Sanderson on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for John David Harrison on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Jonathan Hedgecock on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mrs Karen Elizabeth Davies on 7 September 2021 (2 pages) |
7 September 2021 | Director's details changed for Mr Peter David Christmas on 7 September 2021 (2 pages) |
7 July 2021 | Confirmation statement made on 6 July 2021 with updates (5 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
30 April 2021 | Termination of appointment of Craig Ferguson Bowie as a director on 21 April 2021 (1 page) |
13 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
6 July 2020 | Confirmation statement made on 6 July 2020 with updates (5 pages) |
17 June 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
18 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 30 April 2018 (1 page) |
18 March 2020 | Cessation of The Royal Bank of Scotland Plc as a person with significant control on 30 April 2018 (1 page) |
18 March 2020 | Cessation of Natwest Markets Plc as a person with significant control on 26 September 2018 (1 page) |
18 March 2020 | Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 25 September 2018 (2 pages) |
29 January 2020 | Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page) |
29 January 2020 | Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page) |
7 January 2020 | Registration of charge 002209050021, created on 31 December 2019 (37 pages) |
20 December 2019 | Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page) |
20 December 2019 | Registration of charge 002209050020, created on 18 December 2019 (69 pages) |
14 August 2019 | Registration of charge 002209050019, created on 7 August 2019 (21 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with updates (5 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 March 2019 | Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
21 August 2018 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (4 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates (5 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
24 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
9 August 2017 | Satisfaction of charge 002209050017 in full (4 pages) |
9 August 2017 | Satisfaction of charge 8 in full (4 pages) |
9 August 2017 | Satisfaction of charge 14 in full (4 pages) |
9 August 2017 | Satisfaction of charge 1 in full (4 pages) |
9 August 2017 | Satisfaction of charge 9 in full (4 pages) |
9 August 2017 | Satisfaction of charge 11 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Satisfaction of charge 10 in full (4 pages) |
9 August 2017 | Satisfaction of charge 12 in full (4 pages) |
9 August 2017 | Satisfaction of charge 7 in full (4 pages) |
9 August 2017 | Satisfaction of charge 13 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 002209050017 in full (4 pages) |
9 August 2017 | Satisfaction of charge 14 in full (4 pages) |
9 August 2017 | Satisfaction of charge 13 in full (4 pages) |
9 August 2017 | Satisfaction of charge 10 in full (4 pages) |
9 August 2017 | Satisfaction of charge 9 in full (4 pages) |
9 August 2017 | Satisfaction of charge 8 in full (4 pages) |
9 August 2017 | Satisfaction of charge 4 in full (4 pages) |
9 August 2017 | Satisfaction of charge 2 in full (4 pages) |
9 August 2017 | Satisfaction of charge 12 in full (4 pages) |
9 August 2017 | Satisfaction of charge 5 in full (4 pages) |
9 August 2017 | Satisfaction of charge 3 in full (4 pages) |
9 August 2017 | Satisfaction of charge 11 in full (4 pages) |
9 August 2017 | Satisfaction of charge 7 in full (4 pages) |
9 August 2017 | Satisfaction of charge 6 in full (4 pages) |
9 August 2017 | Satisfaction of charge 1 in full (4 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 26 July 2017 (4 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
26 July 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (4 pages) |
26 July 2017 | Confirmation statement made on 1 July 2017 with updates (6 pages) |
19 July 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 19 July 2017 (1 page) |
21 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
21 April 2017 | Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages) |
18 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
18 April 2017 | Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
13 April 2017 | Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages) |
6 February 2017 | Second filing for the termination of Frances Lynn Hughes as a director (5 pages) |
6 February 2017 | Second filing for the termination of Frances Lynn Hughes as a director (5 pages) |
23 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 November 2016 (1 page) |
23 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 November 2016 (1 page) |
15 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 November 2016
|
15 December 2016 | Termination of appointment of Frances Lynn Hughes as a director on 14 November 2016
|
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
9 December 2016 | Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
2 March 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
29 September 2015 | Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Peter William Martin as a director on 27 September 2015 (1 page) |
28 September 2015 | Termination of appointment of Peter William Martin as a director on 27 September 2015 (1 page) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Marc Wood as a director on 14 September 2015 (2 pages) |
14 September 2015 | Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
20 August 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
1 July 2015 | Registration of charge 002209050018, created on 12 June 2015 (11 pages) |
1 July 2015 | Registration of charge 002209050018, created on 12 June 2015 (11 pages) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page) |
28 May 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page) |
3 March 2015 | Director's details changed for Peter William Martin on 9 January 2014 (2 pages) |
3 March 2015 | Director's details changed for Peter William Martin on 9 January 2014 (2 pages) |
3 March 2015 | Director's details changed for Peter William Martin on 9 January 2014 (2 pages) |
19 February 2015 | Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages) |
19 February 2015 | Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages) |
19 February 2015 | Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages) |
2 December 2014 | Registration of charge 002209050017, created on 21 November 2014 (34 pages) |
2 December 2014 | Registration of charge 002209050017, created on 21 November 2014 (34 pages) |
14 November 2014 | Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page) |
14 November 2014 | Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page) |
17 October 2014 | Satisfaction of charge 15 in full (1 page) |
17 October 2014 | Satisfaction of charge 15 in full (1 page) |
23 September 2014 | Appointment of Director Iain Thomas Wardhaugh as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Director Iain Thomas Wardhaugh as a director on 11 September 2014 (2 pages) |
23 September 2014 | Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages) |
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
18 July 2014 | Satisfaction of charge 002209050016 in full (4 pages) |
18 July 2014 | Satisfaction of charge 002209050016 in full (4 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 12 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 7 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 14 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 7 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 14 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 9 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 12 (2 pages) |
11 June 2014 | All of the property or undertaking no longer forms part of charge 5 (2 pages) |
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
24 April 2014 | Termination of appointment of Steven Short as a director (1 page) |
21 January 2014 | Director's details changed for Michelle Rosetta Friend on 20 January 2014 (2 pages) |
21 January 2014 | Director's details changed for Michelle Rosetta Friend on 20 January 2014 (2 pages) |
13 January 2014 | Director's details changed for John David Harrison on 10 January 2014 (2 pages) |
13 January 2014 | Director's details changed for John David Harrison on 10 January 2014 (2 pages) |
10 January 2014 | Termination of appointment of Andrew Nicholson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Sutherland as a director (1 page) |
10 January 2014 | Termination of appointment of Andrew Nicholson as a director (1 page) |
10 January 2014 | Termination of appointment of Sally Sutherland as a director (1 page) |
9 January 2014 | Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages) |
9 January 2014 | Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages) |
18 December 2013 | Termination of appointment of Howard Jenkins as a director (1 page) |
18 December 2013 | Termination of appointment of Howard Jenkins as a director (1 page) |
5 November 2013 | Registration of charge 002209050016 (10 pages) |
5 November 2013 | Registration of charge 002209050016 (10 pages) |
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 15 (11 pages) |
14 December 2012 | Termination of appointment of Alastair Hay as a director (1 page) |
14 December 2012 | Termination of appointment of Alastair Hay as a director (1 page) |
29 August 2012 | Registered office address changed from 15 Bishopsgate Ground Floor London EC2N 3NW England on 29 August 2012 (1 page) |
29 August 2012 | Registered office address changed from 15 Bishopsgate Ground Floor London EC2N 3NW England on 29 August 2012 (1 page) |
15 August 2012 | Appointment of Brian Pemberton as a director (2 pages) |
15 August 2012 | Appointment of Michelle Rosetta Friend as a director (2 pages) |
15 August 2012 | Appointment of Jonathan Hedgecock as a director (2 pages) |
15 August 2012 | Appointment of Frances Lynn Hughes as a director (2 pages) |
15 August 2012 | Appointment of Brian Pemberton as a director (2 pages) |
15 August 2012 | Appointment of Michelle Rosetta Friend as a director (2 pages) |
15 August 2012 | Appointment of Jonathan Hedgecock as a director (2 pages) |
15 August 2012 | Appointment of Frances Lynn Hughes as a director (2 pages) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
7 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
30 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (11 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
1 May 2012 | Appointment of Ms Sally Jane Sutherland as a director (2 pages) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
26 April 2012 | Termination of appointment of James Jackson as a director (1 page) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
28 March 2012 | Registered office address changed from 15 Bishopsgate London EC2P 2AP England on 28 March 2012 (1 page) |
28 March 2012 | Registered office address changed from 15 Bishopsgate London EC2P 2AP England on 28 March 2012 (1 page) |
2 March 2012 | Director's details changed for John David Harrison on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for John David Harrison on 2 March 2012 (2 pages) |
2 March 2012 | Director's details changed for John David Harrison on 2 March 2012 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Andrew James Nicholson on 28 October 2011 (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
26 October 2011 | Appointment of Andrew James Nicholson as a director (2 pages) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
25 October 2011 | Termination of appointment of Barbara Wallace as a director (1 page) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
20 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
17 October 2011 | Termination of appointment of Barbara Wallace as a secretary (1 page) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
14 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
19 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (12 pages) |
18 July 2011 | Director's details changed for Steven Short on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Peter William Martin on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for John David Harrison on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Steven Short on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Peter William Martin on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for John David Harrison on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Steven Short on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for Peter William Martin on 1 October 2009 (2 pages) |
18 July 2011 | Director's details changed for John David Harrison on 1 October 2009 (2 pages) |
24 February 2011 | Termination of appointment of Gary Stewart as a director (1 page) |
24 February 2011 | Termination of appointment of Gary Stewart as a director (1 page) |
17 February 2011 | Appointment of James Anthony Jackson as a director (2 pages) |
17 February 2011 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
17 February 2011 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a director (1 page) |
17 February 2011 | Appointment of James Anthony Jackson as a director (2 pages) |
17 February 2011 | Appointment of Barbara Charlotte Wallace as a director (2 pages) |
17 February 2011 | Termination of appointment of Neil Macarthur as a director (1 page) |
17 February 2011 | Termination of appointment of Angela Cunningham as a director (1 page) |
29 December 2010 | Appointment of Richard Frederick William Parker as a director (2 pages) |
29 December 2010 | Appointment of Richard Frederick William Parker as a director (2 pages) |
26 October 2010 | Appointment of Alastair Cockburn Hay as a director (2 pages) |
26 October 2010 | Appointment of Alastair Cockburn Hay as a director (2 pages) |
15 October 2010 | Appointment of Alan Alexander Calder as a director (2 pages) |
15 October 2010 | Appointment of Alan Alexander Calder as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (11 pages) |
4 May 2010 | Termination of appointment of Ann Williams as a director (1 page) |
4 May 2010 | Termination of appointment of Ann Williams as a director (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
19 February 2010 | Appointment of Barbara Charlotte Wallace as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Robyn Beresford as a secretary (1 page) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages) |
27 January 2010 | Appointment of Russell John Greenwood as a director (2 pages) |
27 January 2010 | Appointment of Howard Nicholas Jenkins as a director (2 pages) |
27 January 2010 | Appointment of Russell John Greenwood as a director (2 pages) |
27 January 2010 | Appointment of Howard Nicholas Jenkins as a director (2 pages) |
15 December 2009 | Termination of appointment of John Stubberfield as a director (1 page) |
15 December 2009 | Termination of appointment of Richard Mackie as a director (1 page) |
15 December 2009 | Termination of appointment of John Stubberfield as a director (1 page) |
15 December 2009 | Termination of appointment of Richard Mackie as a director (1 page) |
19 November 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 19 November 2009 (1 page) |
19 November 2009 | Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 19 November 2009 (1 page) |
17 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
17 July 2009 | Return made up to 01/07/09; full list of members (6 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 July 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
12 March 2009 | Director's change of particulars / gary stewart / 04/03/2009 (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
24 September 2008 | Director's change of particulars / richard mackie / 29/08/2008 (1 page) |
24 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
24 September 2008 | Director's change of particulars / richard mackie / 29/08/2008 (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
5 August 2008 | Appointment terminated secretary marcos castro (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
4 August 2008 | Secretary appointed robyn fay beresford (1 page) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
4 March 2008 | Director appointed mr neil clark macarthur (1 page) |
4 March 2008 | Director appointed mr gary robert, mcneilly stewart (1 page) |
4 March 2008 | Appointment terminated director richard hopkins (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
29 November 2007 | Declaration of mortgage charge released/ceased (1 page) |
26 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
26 September 2007 | Return made up to 01/09/07; full list of members (8 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
6 August 2007 | Declaration of mortgage charge released/ceased (2 pages) |
27 June 2007 | Secretary's particulars changed (1 page) |
27 June 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Accounts made up to 31 December 2006 (7 pages) |
15 May 2007 | Accounts made up to 31 December 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | Director's particulars changed (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
24 July 2006 | Secretary's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
2 June 2006 | Accounts made up to 31 December 2005 (8 pages) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (8 pages) |
7 September 2005 | Director's particulars changed (1 page) |
7 September 2005 | Director's particulars changed (1 page) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
3 September 2005 | Particulars of mortgage/charge (7 pages) |
3 September 2005 | Particulars of mortgage/charge (11 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (8 pages) |
31 May 2005 | Accounts made up to 31 December 2004 (8 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
29 July 2004 | Particulars of mortgage/charge (11 pages) |
29 July 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (11 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
9 June 2004 | Particulars of mortgage/charge (11 pages) |
9 June 2004 | Particulars of mortgage/charge (7 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New secretary appointed (2 pages) |
2 April 2004 | Particulars of mortgage/charge (11 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
2 April 2004 | Particulars of mortgage/charge (11 pages) |
2 April 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (11 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
17 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Accounts made up to 31 December 2003 (7 pages) |
4 March 2004 | Accounts made up to 31 December 2003 (7 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
2 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
27 July 2003 | Director's particulars changed (1 page) |
27 July 2003 | Director's particulars changed (1 page) |
12 May 2003 | Accounts made up to 31 December 2002 (8 pages) |
12 May 2003 | Accounts made up to 31 December 2002 (8 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (6 pages) |
29 March 2002 | Accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Accounts made up to 31 December 2001 (8 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (6 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
22 March 2001 | Accounts made up to 31 December 2000 (8 pages) |
22 March 2001 | Accounts made up to 31 December 2000 (8 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (7 pages) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
25 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
21 December 1999 | Return made up to 12/12/99; full list of members (7 pages) |
19 December 1999 | Accounts made up to 30 September 1999 (7 pages) |
19 December 1999 | Accounts made up to 30 September 1999 (7 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
7 June 1999 | Director resigned (1 page) |
7 June 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
10 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 12/12/98; full list of members (11 pages) |
30 December 1998 | Return made up to 12/12/98; full list of members (11 pages) |
14 December 1998 | Accounts made up to 30 September 1998 (7 pages) |
14 December 1998 | Accounts made up to 30 September 1998 (7 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
26 October 1998 | Director resigned (1 page) |
26 October 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
17 March 1998 | Director's particulars changed (1 page) |
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
29 December 1997 | Accounts made up to 30 September 1997 (7 pages) |
29 December 1997 | Accounts made up to 30 September 1997 (7 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (11 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members (11 pages) |
9 October 1997 | New director appointed (2 pages) |
9 October 1997 | New director appointed (2 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
12 August 1997 | Director resigned (1 page) |
12 August 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
8 August 1997 | Director resigned (1 page) |
8 August 1997 | Director resigned (1 page) |
6 July 1997 | New director appointed (2 pages) |
6 July 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
30 June 1997 | New director appointed (2 pages) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
20 June 1997 | Director resigned (1 page) |
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
27 February 1997 | Resolutions
|
23 December 1996 | Return made up to 12/12/96; no change of members (10 pages) |
23 December 1996 | Return made up to 12/12/96; no change of members (10 pages) |
21 December 1996 | Accounts made up to 30 September 1996 (7 pages) |
21 December 1996 | Accounts made up to 30 September 1996 (7 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
15 September 1996 | New director appointed (2 pages) |
15 September 1996 | New director appointed (2 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page) |
20 February 1996 | Accounts made up to 30 September 1995 (7 pages) |
20 February 1996 | Accounts made up to 30 September 1995 (7 pages) |
4 January 1996 | Return made up to 12/12/95; no change of members (10 pages) |
4 January 1996 | Return made up to 12/12/95; no change of members (10 pages) |
15 September 1995 | New director appointed (4 pages) |
15 September 1995 | New director appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
1 September 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
8 August 1995 | New director appointed (4 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | New director appointed (4 pages) |
7 August 1995 | Director resigned (4 pages) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
3 January 1991 | Accounts made up to 30 September 1990 (6 pages) |
3 January 1991 | Accounts made up to 30 September 1990 (6 pages) |
4 January 1988 | Full accounts made up to 30 September 1987 (5 pages) |
4 January 1988 | Full accounts made up to 30 September 1987 (5 pages) |
26 June 1987 | Resolutions
|
26 June 1987 | Memorandum and Articles of Association (12 pages) |
26 June 1987 | Memorandum and Articles of Association (12 pages) |
26 June 1987 | Resolutions
|
31 December 1975 | Accounts made up to 30 September 1975 (22 pages) |
31 December 1975 | Accounts made up to 30 September 1975 (22 pages) |
2 April 1927 | Incorporation (15 pages) |
2 April 1927 | Certificate of incorporation (1 page) |
2 April 1927 | Certificate of incorporation (1 page) |
2 April 1927 | Incorporation (15 pages) |