One Lime Street London
EC3M 7HA
Director Name | Mr Jonathan Grant May |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 September 2020(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | International Chief Finance Officer |
Country of Residence | Belgium |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Ms Alex Cliff |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2023(86 years, 2 months after company formation) |
Appointment Duration | 1 year |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Secretary Name | Lloyds Nominees Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 April 2004(67 years, 1 month after company formation) |
Appointment Duration | 20 years |
Correspondence Address | Council Secretariat Lloyds One Lime Street London EC3M 7HA |
Director Name | Mr Martin Bevis Gray |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 February 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Airedale Avenue London W4 2NN |
Director Name | Robin Michael Heming Gilkes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Thurgarton Lodge Thurgarton Norwich Norfolk NR11 7PG |
Director Name | David John Poll |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 December 1994) |
Role | Underwriter |
Correspondence Address | Greytops 54 Mill Lane Danbury Chelmsford Essex CM3 4HY |
Director Name | Mr Gordon David Gilchrist |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Lloyds Underwriter |
Country of Residence | England |
Correspondence Address | Milestone 65 High Road Chigwell Village Essex IG7 6DL |
Director Name | Mr Anthony John Avery |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Lloyds Underwriter |
Correspondence Address | Arlington Claytons Lane Ashurst Tunbridge Wells Kent TN3 9TD |
Director Name | Peter Thomas Daniels |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | Woodleys The Common Southwold Suffolk IP18 6HR |
Director Name | Anthony Richard Hugh Darcy |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 June 1997) |
Role | Finance Director |
Correspondence Address | 2 Lickfolds Road Rowledge Farnham Surrey GU10 4AF |
Director Name | John Harold Francis Gaynor |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | Thornthrift Clay Lane South Nutfield Redhill Surrey RH1 4EG |
Secretary Name | Peter Mark Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 August 1996) |
Role | Company Director |
Correspondence Address | 22 Hilden Avenue Hildenborough Tonbridge Kent TN11 9BY |
Secretary Name | Mrs Alison Rosemary Mings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 September 1995) |
Role | Company Director |
Correspondence Address | 224 Brompton Farm Road Strood Rochester Kent ME2 3NP |
Director Name | Christopher David Forbes |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(56 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 February 2001) |
Role | Managing Director |
Correspondence Address | Aran 15a Mayfield Road Weybridge Surrey KT13 8XB |
Director Name | Michael Lawrence |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 May 1995) |
Role | Investment Manager |
Correspondence Address | 15 Oak Bank Haywards Heath West Sussex RH16 1RR |
Director Name | Stephen Hargreaves Hall |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1993(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 March 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malting Farm Little Waldingfield Sudbury Suffolk CO10 0SY |
Director Name | Robin Anthony Charles Hewes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(57 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 38 Plovers Mead Wyatts Green Brentwood Essex CM15 0PS |
Secretary Name | Paul Edward Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(58 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 152 Broomwood Road Clapham London SW11 6JY |
Secretary Name | Richard George Fricker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(59 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1998) |
Role | Company Director |
Correspondence Address | Dormer Cottage Hardwick Close Oxshott Leatherhead Surrey KT22 0HZ |
Secretary Name | Barry Gethin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(61 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 2 Hayfield Leybourne West Malling Kent ME19 5PX |
Director Name | Andrew John Moss |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(63 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 October 2004) |
Role | Director Finance And Operation |
Correspondence Address | Storrers Oast Lymden Lane Stonegate East Sussex TN5 7EF |
Director Name | Andrew Charles Hodson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(64 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 September 2005) |
Role | Head-Lloyds Treasury Services |
Country of Residence | United Kingdom |
Correspondence Address | The Moat House Portsmouth Road Guildford Surrey GU2 4EB |
Director Name | Mr Julian Timothy James |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(64 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2007) |
Role | Worldwide Markets Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bristol Gardens London W9 2JQ |
Secretary Name | Jyoti Govind Jiwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(64 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 February 2003) |
Role | Company Director |
Correspondence Address | 89 Shrewsbury Avenue Harrow Middlesex HA3 9NA |
Director Name | Mr Philip Arthur Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2002(65 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 May 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Brook Road South Brentford Middlesex TW8 0NN |
Secretary Name | John Matthew Waldie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2003(66 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 April 2004) |
Role | Company Director |
Correspondence Address | 133 Highfields Road Witham Essex CM8 2HQ |
Director Name | David Hilary Clissitt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2005(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 January 2007) |
Role | Manager |
Correspondence Address | 52 Farnham Road Guildford Surrey GU2 4PE |
Director Name | Ms Rosemary Frances Beaver |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(69 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 June 2017) |
Role | Head Intnl Mkt Access |
Country of Residence | England |
Correspondence Address | 4 Sudbrooke Road London SW12 8TG |
Director Name | Mr John David Parry |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(69 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Nimrod Close St Albans Hertfordshire AL4 9XY |
Director Name | Jose Ribeiro |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 02 June 2008(71 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 July 2012) |
Role | Company Director |
Correspondence Address | 265 Sheen Lane East Sheen London SW14 8RN |
Director Name | Mr Jonathan May |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(71 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 29 June 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Wyndham Road Kingston Upon Thames Surrey KT2 5JR |
Director Name | Mr Jamshaid Islam |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(80 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 September 2019) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Mr Burkhard Rudolf Keese |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 April 2019(82 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 September 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Mr Steve Andre Anthony Jules |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2019(82 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 April 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Director Name | Ms Caroline Angela Dunn |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2021(84 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 15 October 2021) |
Role | Head Of Market Development |
Country of Residence | United Kingdom |
Correspondence Address | Council Secretariat One Lime Street London EC3M 7HA |
Telephone | 020 73271000 |
---|---|
Telephone region | London |
Registered Address | Council Secretariat One Lime Street London EC3M 7HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
500k at £1 | Corp. Of Lloyds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,742,000 |
Gross Profit | £663,000 |
Net Worth | £5,217,000 |
Cash | £185,000 |
Current Liabilities | £473,119,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (8 months ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
1 September 2010 | Delivered on: 10 September 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances 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: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re additional securities limited us dollar currency account account number 75432811. Outstanding |
---|---|
23 April 2010 | Delivered on: 5 May 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re additional securities limited. Hong kong dollar account. Account number 77977988. Outstanding |
10 June 2003 | Delivered on: 12 June 2003 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re additional securities limited hong kong dollar account no. 77977988. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
24 March 2003 | Delivered on: 31 March 2003 Persons entitled: Citibank N.A. Classification: Reinsurance deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of each account opened with the bank in the company's name and designated as a reinsurance deposit account, any account opened by the bank. See the mortgage charge document for full details. Outstanding |
11 June 1998 | Delivered on: 24 June 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee in favour of the ministry of economy and trade guaranteeing organisations affairs department for lebanese pounds 250,000,000. Particulars: The sum of £116,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 08499314 and earmarked or designated by reference to the company. Outstanding |
20 February 1996 | Delivered on: 22 February 1996 Persons entitled: The Society Incorporated by the Lloyd's Act 1871 by the Name of Lloyd's Classification: Assignment agreement Secured details: All monies due or to become due from the company to the chargee under or in connection with the share sale agreement dated 18TH december 1995 (as defined). Particulars: All sums from time to time standing to the credit of the escrow account (as defined) and all interest thereon; the letter agreement (as defined).......................... See the mortgage charge document for full details. Outstanding |
22 December 1995 | Delivered on: 3 January 1996 Persons entitled: Lloyd's Classification: Assignment agreement Secured details: All and any amounts now or in the future due and payable by the company to lloyd's (the society) under or in connection with the share sale agreement dated 18TH december 1995 between the company and the society pursuant to which the society sold to the company all of the issued shares in the capital of lloyd's of london press limited (the "shares") (the "secured amounts"). Particulars: All the company's right title benefit and interest present and futute in (I) all sums from time to time credited or standing to the credit of the escrow account (as defined on the form 395) and any interest or profit generated thereon; and (ii) the letter agreement (as defined on the form 395) including without limitation any monies, rights or securities to which the company may become entitled under the terms thereof. See the mortgage charge document for full details. Outstanding |
7 May 2020 | Delivered on: 13 May 2020 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A registered charge Outstanding |
16 May 2016 | Delivered on: 19 May 2016 Persons entitled: Standard Chartered Bank (Hong Kong) Limited Classification: A registered charge Outstanding |
27 January 2015 | Delivered on: 28 January 2015 Persons entitled: Bank of China Limited Classification: A registered charge Outstanding |
4 November 1999 | Delivered on: 8 November 1999 Satisfied on: 9 August 2000 Persons entitled: Citibank,N.A. Classification: Amending agreement amending a security agreement dated 28 april 1995 (the "security agreement") Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements (as defined). Particulars: All right,title and interest in all securities which are held by the bank and by any clearance system on behalf of,for the account the bank and all other rights/benefits thereon. See the mortgage charge document for full details. Fully Satisfied |
28 April 1995 | Delivered on: 17 May 1995 Satisfied on: 9 August 2000 Persons entitled: Citibank, N.A. Classification: A security agreement Secured details: All monies due or to become due from the company to the chargee under or pursuant to the security agreement or any of the lloyd's agreements. Particulars: All the chargor's right title and interest in and to; (I) all securities which are held by, to the order, for the account or under the control or direction of, the bank and recorded in the bank's books in one or more accounts in the name of the chargor and designated "lloyds australian deed of covenant";. See the mortgage charge document for full details. Fully Satisfied |
12 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
29 August 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
27 April 2023 | Termination of appointment of Steve Andre Anthony Jules as a director on 18 April 2023 (1 page) |
27 April 2023 | Appointment of Ms Alex Cliff as a director on 18 April 2023 (2 pages) |
11 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
2 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
15 October 2021 | Termination of appointment of Caroline Angela Dunn as a director on 15 October 2021 (1 page) |
7 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
23 September 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
19 May 2021 | Appointment of Ms Caroline Angela Dunn as a director on 6 May 2021 (2 pages) |
19 May 2021 | Termination of appointment of Hayley Dana Spink as a director on 6 May 2021 (1 page) |
11 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
14 September 2020 | Appointment of Mr Jonathan May as a director on 8 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of Burkhard Rudolf Keese as a director on 8 September 2020 (1 page) |
11 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
28 May 2020 | Satisfaction of charge 003251010011 in full (1 page) |
13 May 2020 | Registration of charge 003251010012, created on 7 May 2020 (66 pages) |
8 October 2019 | Appointment of Mr Steve Andre Anthony Jules as a director on 27 September 2019 (2 pages) |
8 October 2019 | Termination of appointment of Jamshaid Islam as a director on 27 September 2019 (1 page) |
24 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
8 August 2019 | Full accounts made up to 31 December 2018 (23 pages) |
12 April 2019 | Termination of appointment of John David Parry as a director on 1 April 2019 (1 page) |
12 April 2019 | Appointment of Mr Burkhard Rudolf Keese as a director on 1 April 2019 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 31 December 2017 (26 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 July 2017 | Appointment of Mr Andrew Stephen Gurney as a director on 30 June 2017 (2 pages) |
5 July 2017 | Appointment of Mr Andrew Stephen Gurney as a director on 30 June 2017 (2 pages) |
4 July 2017 | Appointment of Mr Jamshaid Islam as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Rosemary Frances Beaver as a director on 30 June 2017 (1 page) |
4 July 2017 | Appointment of Mr Jamshaid Islam as a director on 30 June 2017 (2 pages) |
4 July 2017 | Termination of appointment of Rosemary Frances Beaver as a director on 30 June 2017 (1 page) |
27 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 April 2017 | Full accounts made up to 31 December 2016 (21 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
13 July 2016 | Appointment of Miss Hayley Dana Spink as a director on 29 June 2016 (2 pages) |
13 July 2016 | Appointment of Miss Hayley Dana Spink as a director on 29 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Jonathan May as a director on 29 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 29 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Jonathan May as a director on 29 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Vincent Raymond Hughes Vandendael as a director on 29 June 2016 (1 page) |
19 May 2016 | Registration of charge 003251010011, created on 16 May 2016 (24 pages) |
19 May 2016 | Registration of charge 003251010011, created on 16 May 2016 (24 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 April 2016 | Full accounts made up to 31 December 2015 (23 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
10 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
28 January 2015 | Registration of charge 003251010010, created on 27 January 2015 (14 pages) |
28 January 2015 | Registration of charge 003251010010, created on 27 January 2015 (14 pages) |
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
4 September 2014 | Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page) |
4 September 2014 | Termination of appointment of Stuart John Simpson as a director on 22 August 2014 (1 page) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
4 July 2014 | Termination of appointment of Luke Savage as a director (1 page) |
4 July 2014 | Termination of appointment of Luke Savage as a director (1 page) |
20 September 2013 | Director's details changed for John David Parry on 22 August 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 22 August 2013 (1 page) |
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Director's details changed for Rosemary Frances Beaver on 22 August 2013 (2 pages) |
20 September 2013 | Director's details changed for Rosemary Frances Beaver on 22 August 2013 (2 pages) |
20 September 2013 | Secretary's details changed for Lloyds Nominees Secretary Limited on 22 August 2013 (1 page) |
20 September 2013 | Director's details changed for John David Parry on 22 August 2013 (2 pages) |
23 August 2013 | Auditor's resignation (1 page) |
23 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
14 August 2013 | Auditor's resignation (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 April 2013 | Appointment of Mr Vincent Raymond Hughes Vandendael as a director (2 pages) |
22 April 2013 | Appointment of Mr Vincent Raymond Hughes Vandendael as a director (2 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (17 pages) |
12 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
12 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (17 pages) |
12 September 2012 | Appointment of Mr Stuart John Simpson as a director (3 pages) |
12 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
12 September 2012 | Termination of appointment of Jose Ribeiro as a director (2 pages) |
12 September 2012 | Director's details changed for Jonathan May on 1 July 2012 (3 pages) |
12 September 2012 | Termination of appointment of Jose Ribeiro as a director (2 pages) |
12 September 2012 | Appointment of Mr Stuart John Simpson as a director (3 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (17 pages) |
5 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (17 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
17 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (17 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
10 September 2010 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
16 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
5 May 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
11 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (8 pages) |
11 November 2009 | Annual return made up to 22 August 2009 with a full list of shareholders (8 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
2 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2008 | Return made up to 22/08/08; full list of members (8 pages) |
5 November 2008 | Return made up to 22/08/08; full list of members (8 pages) |
29 July 2008 | Appointment terminated director philip jones (1 page) |
29 July 2008 | Director appointed jose ribeiro (2 pages) |
29 July 2008 | Director appointed jonathan may (2 pages) |
29 July 2008 | Director appointed jose ribeiro (2 pages) |
29 July 2008 | Appointment terminated director philip jones (1 page) |
29 July 2008 | Director appointed jonathan may (2 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (15 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
12 September 2007 | Return made up to 22/08/07; full list of members (8 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
9 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members
|
29 September 2006 | Return made up to 22/08/06; full list of members
|
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
26 October 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | Director resigned (1 page) |
1 September 2005 | Return made up to 22/08/05; full list of members
|
1 September 2005 | Return made up to 22/08/05; full list of members
|
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | New director appointed (2 pages) |
10 November 2004 | Director resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
14 September 2004 | Return made up to 22/08/04; full list of members
|
14 September 2004 | Return made up to 22/08/04; full list of members
|
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | Secretary resigned (1 page) |
21 April 2004 | New secretary appointed (2 pages) |
21 April 2004 | New secretary appointed (2 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
20 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
18 September 2003 | Return made up to 22/08/03; full list of members (8 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
3 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
12 June 2003 | Particulars of mortgage/charge (5 pages) |
31 March 2003 | Particulars of mortgage/charge (5 pages) |
31 March 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
7 March 2003 | New secretary appointed (2 pages) |
7 March 2003 | New secretary appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (1 page) |
12 September 2002 | Return made up to 22/08/02; full list of members
|
12 September 2002 | Return made up to 22/08/02; full list of members
|
12 September 2002 | Director resigned (1 page) |
12 September 2002 | New director appointed (1 page) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Director resigned (1 page) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
23 November 2001 | Secretary resigned (1 page) |
23 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
13 September 2001 | Return made up to 22/08/01; full list of members
|
13 September 2001 | Return made up to 22/08/01; full list of members
|
8 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
29 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
21 December 2000 | New director appointed (2 pages) |
21 December 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 22/08/00; full list of members
|
6 September 2000 | Return made up to 22/08/00; full list of members
|
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
8 November 1999 | Particulars of mortgage/charge (7 pages) |
8 November 1999 | Particulars of mortgage/charge (7 pages) |
15 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 September 1999 | Return made up to 22/08/99; full list of members
|
15 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
15 September 1999 | Return made up to 22/08/99; full list of members
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
17 August 1999 | Resolutions
|
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (10 pages) |
17 September 1998 | Return made up to 22/08/98; full list of members (10 pages) |
15 September 1998 | Secretary resigned (1 page) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | New secretary appointed (2 pages) |
15 September 1998 | Secretary resigned (1 page) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
26 August 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 July 1998 | Director's particulars changed (1 page) |
15 July 1998 | Director's particulars changed (1 page) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
24 June 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
17 September 1997 | Return made up to 22/08/97; full list of members
|
17 September 1997 | Return made up to 22/08/97; full list of members
|
22 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
22 July 1997 | Full accounts made up to 31 December 1996 (20 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Director resigned (1 page) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | New secretary appointed (2 pages) |
5 December 1996 | Secretary resigned (1 page) |
5 December 1996 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 22/08/96; full list of members
|
17 September 1996 | Return made up to 22/08/96; full list of members
|
22 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
22 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
2 April 1996 | Declaration of mortgage charge released/ceased (3 pages) |
2 April 1996 | Declaration of mortgage charge released/ceased (3 pages) |
22 February 1996 | Particulars of mortgage/charge (4 pages) |
22 February 1996 | Particulars of mortgage/charge (4 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | Secretary resigned (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
9 November 1995 | New secretary appointed (2 pages) |
19 September 1995 | Return made up to 22/08/95; no change of members (10 pages) |
19 September 1995 | Return made up to 22/08/95; no change of members (10 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
13 June 1995 | Full accounts made up to 31 December 1994 (18 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
17 May 1995 | Particulars of mortgage/charge (8 pages) |
30 April 1995 | Director resigned;new director appointed (4 pages) |
30 April 1995 | Director resigned;new director appointed (4 pages) |
2 June 1987 | Return made up to 29/04/87; no change of members (7 pages) |
2 June 1987 | Return made up to 29/04/87; no change of members (7 pages) |
11 March 1975 | Articles of association (26 pages) |
11 March 1975 | Articles of association (26 pages) |
9 March 1937 | Certificate of incorporation (1 page) |
9 March 1937 | Certificate of incorporation (1 page) |
8 March 1937 | Incorporation (50 pages) |
8 March 1937 | Incorporation (50 pages) |