London
EC2M 4AA
Director Name | Mr Colin Tait |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(59 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 23 June 1992) |
Role | Secretary |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1992(38 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 22 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1993(39 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 27 April 1998) |
Role | Secretary |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(41 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(44 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(45 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(45 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(45 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(46 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(48 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(49 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(49 years, 10 months after company formation) |
Appointment Duration | 11 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 George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(50 years, 7 months 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 Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(50 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(51 years, 3 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 | 28 November 2005(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 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(53 years, 10 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 Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(53 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 July 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(55 years 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(55 years 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(56 years, 6 months 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(57 years, 10 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 | 22 February 2012(58 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (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(59 years, 10 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 | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(61 years, 9 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 Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(63 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | lombard.co.uk |
---|---|
Telephone | 024 81334538 |
Telephone region | Coventry |
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 |
3 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,521,000 |
Gross Profit | £3,435,000 |
Net Worth | £278,000 |
Current Liabilities | £5,940,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 April 2024 (2 weeks, 1 day ago) |
---|---|
Next Return Due | 26 April 2025 (12 months from now) |
16 December 1997 | Delivered on: 31 December 1997 Persons entitled: Chase Manhattan International Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the chattel mortgage and under and in accordance with clause 4 (sales represetative) of the direct agreement. Particulars: Fixed and floating charges over the english assets ,the scottish assets and the northern irish assets including the sale proceeds thereof for full details of charged assets please refer to form 395. Outstanding |
---|---|
29 March 1985 | Delivered on: 16 April 1985 Persons entitled: Chemical Bank Classification: Assignment Secured details: All moneys due or to become due from the company to chemical bank on behalf of the banks under clause 30.1 of the boeing counter-indemnity agreement of even date. Particulars: All of the company's right, title, interest & benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of the purchase agreement dated 21/12/84 between the boeing company and the company bearing reference no. 1181 lnc-d. Outstanding |
29 March 1985 | Delivered on: 16 April 1985 Persons entitled: Chemical Bank Classification: Assignment Secured details: All moneys due or to become due from the company to chemical bank on behalf of the banks under clause 3.01 of the boeing counter-indemnity agreement of even date. Particulars: All of the company's right, title, interest & benefits in and to all moneys that may be or become payable by the boeing company to the company under articles 2.1(d) and 5.4 of the purchase agreement dated 21/12/84 between the boeing company and the company bearing reference no. 1181 lnc-C. Outstanding |
23 December 1982 | Delivered on: 11 January 1983 Persons entitled: Shell Chemicals UK Limited Classification: Standard security Secured details: Nil at present. Particulars: 31.0433 hectares of land at mossmorran fife 6.16 hectares of land at braefoot bay fife. Outstanding |
5 December 1980 | Delivered on: 17 December 1980 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: All monies due or to become due from the company to the chargee not exceeding £11,164,000 pursuant to a building contract dated 29-4-80 & deeds supplemental thereto. Particulars: The vessel as it is from time to time constructed including all appurtenances and components (further details see doc M65). Outstanding |
19 December 1997 | Delivered on: 31 December 1997 Persons entitled: Chase Manhattan International Limited Classification: Amended and restated intercreditor agreement Secured details: In favour of chase manhattan international limited as security agent and trustee for the senior creditors (as defined) and the lessors (as defined) (1)the senior debt, subject to clause 11.2, clause 11.4, clause 27.3(iii) and clause 27.4(b) of the intercreditor agreement all present and future liabilities (actual or contingent) payable or owing by the obligors to the senior creditors under or in connection with the senior finance documents (as defined), (2)the lease debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the lessors under or in connection with the lease finance documents (as defined) and (3) the subordinated debt, all present and future liabilities (actual or contingent) payable or owing by the obligors to the subordinated creditors (as defined) under or in connection with the subordinated debt documents or in connection with treasury debt and all indemnity rights. Particulars: If at any time prior to the later of the senior discharge date the company receives a payment or distribution in cash or kind of or on account of any lease debt or prior to the senior discharge date any lease debt is discharged in each case in a manner not permitted by clause 6 (permitted lease payments) by clause 7 (permitted subordinated payments) or clause 15.1 (permitted lease enforcement) clause 15.2 (permitted enforcement action in respect of vat) or by clause 17 (proceeds of enforcement of security) the company will subject to clause 10.9 (exclusion of trust) hold such recovery payment distribution proceeds set-off or other amount in trust for the security trustee. See the mortgage charge document for full details. Outstanding |
5 December 1980 | Delivered on: 17 December 1980 Persons entitled: National Westminster Bank PLC Classification: Bond & assignation in security Secured details: All monies due or to become due from the company to the chargee under the terms of a financial agreement dated 5.12.80 and deeds supplemental thereto. Particulars: All the owner's right interest & benefit under the contract all policies of insurance taken out by the owner in respect of the vessel (for details see doc M65). Outstanding |
10 March 1982 | Delivered on: 16 March 1982 Persons entitled: National Westminster Bank Public Limited Company Classification: Deed of covenant Secured details: Deed of covenant for further securing £11,640,000 and all monies due or to become due from the company to the chargee secured by a mortgage dated 10-3-82 under the terms of a financial agreement dated 5.12.80. Particulars: The mortgaged premises, earnings & requisition compensation (for details see doc M67). Fully Satisfied |
10 March 1982 | Delivered on: 16 March 1982 Persons entitled: National Westminster Bank Public Limited Company Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of the financial agreement dated 5.12.80 & deed of covenant of even date. Particulars: 64/64TH shares in M.V. "pacific peace" reg at port of london official no 398999. Fully Satisfied |
15 April 1981 | Delivered on: 21 April 1981 Persons entitled: First National Bank in Dallas as Agent Classification: Mortgage Secured details: All monies due or to become due from the company and lombard north central leasing limited to the chargee under the terms of the pefco credit, the eximbank credit and the syndicated loan agreement. Particulars: 1 mcdonnell douglas corporation DC10 series 30 aircraft, engines components, policies and contracts of insurance described in doc M66 (see doc for fuller details). Fully Satisfied |
23 May 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
12 April 2023 | Confirmation statement made on 12 April 2023 with updates (5 pages) |
13 June 2022 | Full accounts made up to 31 December 2021 (18 pages) |
13 April 2022 | Confirmation statement made on 13 April 2022 with updates (3 pages) |
7 March 2022 | Appointment of Mr Colin Tait as a director on 7 March 2022 (2 pages) |
7 March 2022 | Termination of appointment of Joseph Alexander Pattara as a director on 7 March 2022 (1 page) |
25 January 2022 | Statement of company's objects (2 pages) |
25 January 2022 | Memorandum and Articles of Association (34 pages) |
24 January 2022 | Resolutions
|
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
28 July 2021 | Full accounts made up to 31 December 2020 (18 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
17 September 2020 | Full accounts made up to 31 December 2019 (18 pages) |
12 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 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) |
19 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
12 June 2019 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
12 June 2019 | Confirmation statement made on 12 June 2019 with updates (5 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
3 July 2018 | Full accounts made up to 31 December 2017 (24 pages) |
30 May 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with updates (5 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (7 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Auditor's resignation (1 page) |
24 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
6 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (26 pages) |
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
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 | 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) |
4 March 2015 | Appointment of Mr Peter Edmund Lord 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 Mr Peter Edmund Lord 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) |
28 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
28 July 2014 | Full accounts made up to 31 December 2013 (27 pages) |
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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) |
30 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
30 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders
|
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
17 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 | Termination of appointment of Andrew Barnard as a director (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
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 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
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 (29 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (29 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
11 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
5 August 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
5 August 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
3 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
3 August 2010 | Full accounts made up to 31 December 2009 (28 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 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) |
2 July 2009 | Full accounts made up to 31 December 2008 (40 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (40 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
26 August 2008 | Director appointed mr alexander david baldock (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) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (29 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
26 September 2007 | Full accounts made up to 31 December 2006 (26 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
8 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
8 August 2006 | Full accounts made up to 31 December 2005 (31 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 04/06/06; full list of members (6 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (6 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
21 December 2004 | Full accounts made up to 31 December 2003 (17 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
24 January 2004 | Full accounts made up to 31 December 2002 (16 pages) |
6 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 04/06/03; full list of members (6 pages) |
21 June 2003 | New director appointed (6 pages) |
21 June 2003 | New director appointed (6 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
10 December 2002 | Full accounts made up to 31 December 2001 (24 pages) |
10 December 2002 | Full accounts made up to 31 December 2001 (24 pages) |
4 July 2002 | Return made up to 04/06/02; full list of members
|
4 July 2002 | Return made up to 04/06/02; full list of members
|
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
29 November 2000 | Auditor's resignation (2 pages) |
29 November 2000 | Auditor's resignation (2 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (25 pages) |
21 June 1999 | Return made up to 04/06/99; full list of members (18 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: lombard house 3 princess way redhill su rrey RH1 1NP (1 page) |
21 June 1999 | Registered office changed on 21/06/99 from: lombard house 3 princess way redhill su rrey RH1 1NP (1 page) |
21 June 1999 | Return made up to 04/06/99; full list of members (18 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (13 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
25 June 1998 | Return made up to 04/06/98; full list of members (10 pages) |
25 June 1998 | Return made up to 04/06/98; full list of members (10 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
31 December 1997 | Particulars of mortgage/charge (27 pages) |
31 December 1997 | Particulars of mortgage/charge (27 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
29 October 1997 | Full accounts made up to 31 December 1996 (14 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
3 July 1997 | Return made up to 04/06/97; full list of members (10 pages) |
3 July 1997 | Return made up to 04/06/97; full list of members (10 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 October 1996 | Full accounts made up to 31 December 1995 (14 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
2 July 1996 | Return made up to 04/06/96; full list of members (12 pages) |
2 July 1996 | Return made up to 04/06/96; full list of members (12 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members (16 pages) |
20 June 1995 | Return made up to 04/06/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |