London
EC2M 4AA
Director Name | Mr Joseph David Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(85 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter Moffat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2021(85 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(76 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Martin John Harper |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 11 months (resigned 31 December 1993) |
Role | Merchant Banker |
Correspondence Address | 46 Priestlands Park Road Sidcup Kent DA15 7HJ |
Director Name | Brian Ward Heaney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 29 June 2000) |
Role | Company Executive |
Correspondence Address | Northfield 147a Wroslyn Road Freeland Whitney Oxfordshire OX8 8HR |
Director Name | Kenneth Austin Graham |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 12 Dunbar Court Gleneagles Village Auchterarder Perthshire PH3 1SE Scotland |
Director Name | David John McIntosh Finlayson |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 July 2000) |
Role | Company Executive |
Correspondence Address | 8 Greenfields New Barn Lane Prestbury Cheltenham Gloucestershire GL52 3LG Wales |
Director Name | John Huw Evans |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2000) |
Role | Company Executive |
Correspondence Address | Greystones Syreford Road Shipton Oliffe Cheltenham Gloucestershire GL54 4JG Wales |
Secretary Name | Michael Ian Charles Woodcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(57 years after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | High Elms Bowbridge Lane Prestbury Cheltenham Gloucestershire GL52 3BL Wales |
Director Name | David Roger Butterworth |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1993(57 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 1995) |
Role | Banker |
Correspondence Address | 6 St Germains Mansion House Longniddry East Lothian EH32 0PQ Scotland |
Director Name | James Michael Kelly |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 July 1997) |
Role | Bank Official |
Correspondence Address | 16a Inverleith Row Edinburgh EH3 5LS Scotland |
Director Name | Clive Richard Dobbs |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(63 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 16 June 2000) |
Role | Bank Official |
Correspondence Address | The Rowans Gravel Pits Close Bredon Tewkesbury Gloucestershire GL20 7QL Wales |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(63 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 11 July 2000) |
Role | Bank Offcial |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(64 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Director Name | Robert Duncan Brodie |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(64 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Strategist |
Correspondence Address | Sunnyridge Caldwell Richmond North Yorkshire DL11 7QD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2000(64 years, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2001(65 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 2006) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(66 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(66 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(68 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(68 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2006(70 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(71 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(72 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(72 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(74 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(75 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 11 January 2012(76 years after company formation) |
Appointment Duration | 8 months (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(77 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(79 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(79 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Ian Duncan Cowie |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(80 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 31 October 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(82 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
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 |
Year | 2012 |
---|---|
Turnover | £2,617,000 |
Net Worth | £496,000 |
Current Liabilities | £17,550,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 3 weeks from now) |
26 January 2024 | Confirmation statement made on 25 January 2024 with updates (5 pages) |
---|---|
8 July 2023 | Full accounts made up to 31 December 2022 (24 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with updates (5 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
7 March 2022 | Statement of company's objects (2 pages) |
4 March 2022 | Memorandum and Articles of Association (37 pages) |
4 March 2022 | Resolutions
|
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (5 pages) |
30 December 2021 | Appointment of Mr Peter Moffat as a director on 30 December 2021 (2 pages) |
30 December 2021 | Termination of appointment of Joseph Alexander Pattara as a director on 30 December 2021 (1 page) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
26 July 2021 | Termination of appointment of Alan David Parry as a director on 22 July 2021 (1 page) |
26 July 2021 | Appointment of Mr. Joseph David Taylor as a director on 22 July 2021 (2 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
8 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with updates (5 pages) |
16 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
25 August 2020 | Full accounts made up to 31 December 2019 (24 pages) |
17 February 2020 | Confirmation statement made on 17 February 2020 with updates (5 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
2 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with updates (5 pages) |
8 February 2019 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Termination of appointment of John Paul Thwaite as a director on 11 October 2018 (1 page) |
16 October 2018 | Appointment of Alan David Parry as a director on 11 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Ian John Isaac as a director on 11 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr David Gerald Harris as a director on 11 October 2018 (2 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (28 pages) |
20 February 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with updates (5 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
4 August 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
7 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
24 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
10 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
10 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
9 November 2016 | Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages) |
9 November 2016 | Appointment of John-Paul Thwaite as a director on 31 October 2016 (2 pages) |
3 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
3 November 2016 | Termination of appointment of Ian Duncan Cowie as a director on 31 October 2016 (1 page) |
18 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 18 August 2016 (1 page) |
18 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 18 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
21 July 2016 | Appointment of Mr Ian Duncan Cowie as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
21 July 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
21 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
21 July 2016 | Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages) |
21 July 2016 | Appointment of Mr Ian Duncan Cowie as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
11 July 2016 | Auditor's resignation (2 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (28 pages) |
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
6 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (29 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
4 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (31 pages) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (32 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
17 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
31 January 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
31 January 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
31 January 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
6 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (30 pages) |
22 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
22 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
21 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
21 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (6 pages) |
1 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
1 July 2010 | Termination of appointment of a director (1 page) |
1 July 2010 | Termination of appointment of a director (1 page) |
1 July 2010 | Full accounts made up to 31 December 2009 (28 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (6 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
18 December 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 December 2008 | Resolutions
|
18 December 2008 | Reduction of iss capital and minute (oc) (3 pages) |
18 December 2008 | Reduction of iss capital and minute (oc) (3 pages) |
18 December 2008 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
18 December 2008 | Resolutions
|
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (27 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (25 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | Director resigned (1 page) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | New secretary appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (26 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
8 August 2005 | Full accounts made up to 31 December 2004 (20 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 01/02/05; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
4 August 2004 | Full accounts made up to 31 December 2003 (20 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
16 March 2004 | New director appointed (3 pages) |
16 March 2004 | Director resigned (1 page) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
19 June 2003 | Director resigned (1 page) |
8 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (23 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
26 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
13 November 2002 | Director's particulars changed (1 page) |
13 November 2002 | Director's particulars changed (1 page) |
6 September 2002 | New director appointed (2 pages) |
6 September 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (3 pages) |
28 May 2002 | New director appointed (3 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (24 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
25 September 2001 | Secretary resigned (1 page) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 September 2001 | Secretary resigned (1 page) |
20 July 2001 | Full accounts made up to 31 December 2000 (26 pages) |
20 July 2001 | Full accounts made up to 31 December 2000 (26 pages) |
7 June 2001 | Director's particulars changed (1 page) |
7 June 2001 | Director's particulars changed (1 page) |
26 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
26 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
9 October 2000 | Location of register of members (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: royscot house the promenade cheltenham glos gl 501 (1 page) |
9 October 2000 | Location of register of members (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Registered office changed on 09/10/00 from: royscot house the promenade cheltenham glos gl 501 (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (4 pages) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
20 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
20 June 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 April 2000 | Auditor's resignation (2 pages) |
4 April 2000 | Auditor's resignation (2 pages) |
18 February 2000 | Full group accounts made up to 30 September 1999 (36 pages) |
18 February 2000 | Full group accounts made up to 30 September 1999 (36 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (7 pages) |
17 February 2000 | Return made up to 01/02/00; no change of members (7 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | Resolutions
|
23 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
23 February 1999 | Return made up to 01/02/99; no change of members (7 pages) |
8 February 1999 | Director's particulars changed (1 page) |
8 February 1999 | Director's particulars changed (1 page) |
20 November 1998 | Full group accounts made up to 30 September 1998 (33 pages) |
20 November 1998 | Full group accounts made up to 30 September 1998 (33 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
25 August 1998 | Auditor's resignation (2 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
16 February 1998 | Return made up to 01/02/98; full list of members (8 pages) |
26 January 1998 | Director's particulars changed (1 page) |
26 January 1998 | Director's particulars changed (1 page) |
16 December 1997 | Full group accounts made up to 30 September 1997 (32 pages) |
16 December 1997 | Full group accounts made up to 30 September 1997 (32 pages) |
29 July 1997 | Director resigned (1 page) |
29 July 1997 | Director resigned (1 page) |
17 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
17 February 1997 | Return made up to 01/02/97; full list of members (9 pages) |
28 November 1996 | Full group accounts made up to 30 September 1996 (31 pages) |
28 November 1996 | Full group accounts made up to 30 September 1996 (31 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (8 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (8 pages) |
30 November 1995 | Full group accounts made up to 30 September 1995 (31 pages) |
30 November 1995 | Full group accounts made up to 30 September 1995 (31 pages) |
4 September 1995 | Director resigned (4 pages) |
4 September 1995 | Director resigned (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (289 pages) |
5 December 1994 | Full group accounts made up to 30 September 1994 (30 pages) |
5 December 1994 | Full group accounts made up to 30 September 1994 (30 pages) |
8 December 1993 | Full group accounts made up to 30 September 1993 (26 pages) |
8 December 1993 | Full group accounts made up to 30 September 1993 (26 pages) |
10 December 1992 | Full group accounts made up to 30 September 1992 (24 pages) |
10 December 1992 | Full group accounts made up to 30 September 1992 (24 pages) |
6 December 1991 | Full accounts made up to 30 September 1991 (25 pages) |
6 December 1991 | Full accounts made up to 30 September 1991 (25 pages) |
19 August 1991 | Resolutions
|
19 August 1991 | Resolutions
|
15 March 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
15 March 1991 | Full group accounts made up to 30 September 1990 (25 pages) |
6 March 1990 | Full group accounts made up to 30 September 1989 (25 pages) |
6 March 1990 | Full group accounts made up to 30 September 1989 (25 pages) |
6 October 1989 | Wd 03/10/89 ad 29/09/89--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages) |
6 October 1989 | Wd 03/10/89 ad 29/09/89--------- £ si [email protected]=5000000 £ ic 40000000/45000000 (2 pages) |
2 May 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
2 May 1989 | Full group accounts made up to 30 September 1988 (25 pages) |
26 October 1988 | Wd 14/10/88 ad 30/09/88--------- £ si [email protected]=2770000 £ ic 37230000/40000000 (2 pages) |
26 October 1988 | Wd 14/10/88 ad 30/09/88--------- £ si [email protected]=2770000 £ ic 37230000/40000000 (2 pages) |
5 February 1988 | Full accounts made up to 30 September 1987 (21 pages) |
5 February 1988 | Full accounts made up to 30 September 1987 (21 pages) |
19 October 1987 | Nc inc already adjusted (1 page) |
19 October 1987 | Resolutions
|
19 October 1987 | Resolutions
|
19 October 1987 | Wd 12/10/87 ad 30/09/87--------- £ si [email protected]=15000000 £ ic 22230000/37230000 (2 pages) |
19 October 1987 | Wd 12/10/87 ad 30/09/87--------- £ si [email protected]=15000000 £ ic 22230000/37230000 (2 pages) |
19 October 1987 | Nc inc already adjusted (1 page) |
23 January 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
23 January 1987 | Group of companies' accounts made up to 30 September 1986 (20 pages) |
17 January 1986 | Accounts made up to 30 September 1985 (15 pages) |
17 January 1986 | Accounts made up to 30 September 1985 (15 pages) |
3 January 1985 | Accounts made up to 30 September 1984 (13 pages) |
3 January 1985 | Accounts made up to 30 September 1984 (13 pages) |
5 January 1984 | Accounts made up to 30 September 1983 (13 pages) |
5 January 1984 | Accounts made up to 30 September 1983 (13 pages) |
28 January 1983 | Accounts made up to 30 September 1982 (13 pages) |
28 January 1983 | Accounts made up to 30 September 1982 (13 pages) |
2 February 1982 | Accounts made up to 30 September 1981 (12 pages) |
2 February 1982 | Accounts made up to 30 September 1981 (12 pages) |
8 January 1981 | Accounts made up to 30 September 1980 (12 pages) |
8 January 1981 | Accounts made up to 30 September 1980 (12 pages) |
12 January 1980 | Accounts made up to 30 September 1979 (13 pages) |
12 January 1980 | Accounts made up to 30 September 1979 (13 pages) |
14 August 1978 | Accounts made up to 31 March 1978 (10 pages) |
14 August 1978 | Accounts made up to 31 March 1978 (10 pages) |
23 January 1978 | Accounts made up to 30 September 1977 (13 pages) |
23 January 1978 | Accounts made up to 30 September 1977 (13 pages) |