Company NameLombard Discount Limited
DirectorsIan John Isaac and Colin Tait
Company StatusActive
Company Number00522511
CategoryPrivate Limited Company
Incorporation Date8 August 1953(70 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(62 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Colin Tait
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(68 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 September 2012(59 years, 1 month after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameJohn Douglas Purdy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleChartered Accountant
Correspondence AddressKendals
Little Heath Lane, Potten End
Berkhamsted
Hertfordshire
HP4 2RY
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed04 June 1992(38 years, 10 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 23 June 1992)
RoleSecretary
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed23 June 1992(38 years, 10 months after company formation)
Appointment Duration10 months (resigned 22 April 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed22 April 1993(39 years, 8 months after company formation)
Appointment Duration5 years (resigned 27 April 1998)
RoleSecretary
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(41 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(43 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed27 April 1998(44 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 April 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Martin Edward Powell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(45 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 May 1999)
RoleDirector Risk & Regulation
Country of ResidenceUnited Kingdom
Correspondence AddressMonroe Station Road
Hatfield Peverel
Chelmsford
CM3 2DS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(45 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(45 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(46 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 May 2000(46 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(48 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(49 years, 10 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(49 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(50 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(50 years, 7 months after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(51 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(52 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(53 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(53 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 July 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(55 years after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(55 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(56 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameKirsty Daly
StatusResigned
Appointed01 June 2011(57 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 January 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed22 February 2012(58 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(59 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(61 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 October 2018)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(61 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD
Director NameMr Joseph Alexander Pattara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2017(63 years, 6 months after company formation)
Appointment Duration5 years (resigned 07 March 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websitelombard.co.uk
Telephone024 81334538
Telephone regionCoventry

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£3,521,000
Gross Profit£3,435,000
Net Worth£278,000
Current Liabilities£5,940,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (2 weeks, 1 day ago)
Next Return Due26 April 2025 (12 months from now)

Charges

16 December 1997Delivered 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 1985Delivered 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 1985Delivered 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 1982Delivered 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 1980Delivered 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 1997Delivered 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 1980Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

23 May 2023Full accounts made up to 31 December 2022 (17 pages)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
13 June 2022Full accounts made up to 31 December 2021 (18 pages)
13 April 2022Confirmation statement made on 13 April 2022 with updates (3 pages)
7 March 2022Appointment of Mr Colin Tait as a director on 7 March 2022 (2 pages)
7 March 2022Termination of appointment of Joseph Alexander Pattara as a director on 7 March 2022 (1 page)
25 January 2022Statement of company's objects (2 pages)
25 January 2022Memorandum and Articles of Association (34 pages)
24 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
28 July 2021Full accounts made up to 31 December 2020 (18 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
22 June 2021Confirmation statement made on 22 June 2021 with updates (5 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
17 September 2020Full accounts made up to 31 December 2019 (18 pages)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
19 August 2019Full accounts made up to 31 December 2018 (19 pages)
12 June 2019Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with updates (5 pages)
17 October 2018Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page)
3 July 2018Full accounts made up to 31 December 2017 (24 pages)
30 May 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
30 May 2018Confirmation statement made on 30 May 2018 with updates (5 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
7 October 2017Full accounts made up to 31 December 2016 (23 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
14 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
14 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
24 August 2016Auditor's resignation (1 page)
24 August 2016Auditor's resignation (1 page)
24 August 2016Full accounts made up to 31 December 2015 (24 pages)
24 August 2016Full accounts made up to 31 December 2015 (24 pages)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
18 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
14 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
15 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (26 pages)
6 September 2015Full accounts made up to 31 December 2014 (26 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
24 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 3
(5 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
28 July 2014Full accounts made up to 31 December 2013 (27 pages)
28 July 2014Full accounts made up to 31 December 2013 (27 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
21 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 3
(5 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
30 July 2013Full accounts made up to 31 December 2012 (30 pages)
30 July 2013Full accounts made up to 31 December 2012 (30 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 4 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 October 2012Termination of appointment of Amy Williamson as a secretary (1 page)
8 October 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
6 July 2012Full accounts made up to 31 December 2011 (29 pages)
6 July 2012Full accounts made up to 31 December 2011 (29 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (6 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
23 February 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
11 July 2011Full accounts made up to 31 December 2010 (27 pages)
11 July 2011Full accounts made up to 31 December 2010 (27 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
13 June 2011Appointment of Kirsty Daly as a secretary (2 pages)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
9 June 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
5 August 2010Termination of appointment of Richard Priestman as a director (1 page)
5 August 2010Termination of appointment of Richard Priestman as a director (1 page)
3 August 2010Full accounts made up to 31 December 2009 (28 pages)
3 August 2010Full accounts made up to 31 December 2009 (28 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
30 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (6 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
12 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
2 July 2009Full accounts made up to 31 December 2008 (40 pages)
2 July 2009Full accounts made up to 31 December 2008 (40 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
11 June 2009Return made up to 04/06/09; full list of members (4 pages)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
2 July 2008Full accounts made up to 31 December 2007 (29 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 June 2008Return made up to 04/06/08; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (26 pages)
26 September 2007Full accounts made up to 31 December 2006 (26 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
28 June 2007Return made up to 04/06/07; full list of members (3 pages)
28 June 2007Return made up to 04/06/07; full list of members (3 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
8 August 2006Full accounts made up to 31 December 2005 (31 pages)
8 August 2006Full accounts made up to 31 December 2005 (31 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
23 June 2006Return made up to 04/06/06; full list of members (6 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
9 November 2005Full accounts made up to 31 December 2004 (17 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
17 June 2005Return made up to 04/06/05; full list of members (6 pages)
21 December 2004Full accounts made up to 31 December 2003 (17 pages)
21 December 2004Full accounts made up to 31 December 2003 (17 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
30 June 2004Return made up to 04/06/04; full list of members (7 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
24 January 2004Full accounts made up to 31 December 2002 (16 pages)
24 January 2004Full accounts made up to 31 December 2002 (16 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
6 July 2003Return made up to 04/06/03; full list of members (6 pages)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
10 December 2002Full accounts made up to 31 December 2001 (24 pages)
10 December 2002Full accounts made up to 31 December 2001 (24 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
4 July 2002Return made up to 04/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002New secretary appointed (2 pages)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
4 July 2001Return made up to 04/06/01; full list of members (6 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
29 November 2000Auditor's resignation (2 pages)
29 November 2000Auditor's resignation (2 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
27 June 2000Return made up to 04/06/00; full list of members (6 pages)
5 May 2000New director appointed (3 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (25 pages)
28 October 1999Full accounts made up to 31 December 1998 (25 pages)
21 June 1999Return made up to 04/06/99; full list of members (18 pages)
21 June 1999Registered office changed on 21/06/99 from: lombard house 3 princess way redhill su rrey RH1 1NP (1 page)
21 June 1999Registered office changed on 21/06/99 from: lombard house 3 princess way redhill su rrey RH1 1NP (1 page)
21 June 1999Return made up to 04/06/99; full list of members (18 pages)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
16 March 1999New director appointed (4 pages)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
2 November 1998Full accounts made up to 31 December 1997 (13 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
25 June 1998Return made up to 04/06/98; full list of members (10 pages)
25 June 1998Return made up to 04/06/98; full list of members (10 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
30 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
31 December 1997Particulars of mortgage/charge (27 pages)
31 December 1997Particulars of mortgage/charge (27 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
29 October 1997Full accounts made up to 31 December 1996 (14 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
3 July 1997Return made up to 04/06/97; full list of members (10 pages)
3 July 1997Return made up to 04/06/97; full list of members (10 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
21 October 1996Full accounts made up to 31 December 1995 (14 pages)
3 October 1996New director appointed (1 page)
3 October 1996New director appointed (1 page)
2 October 1996Director resigned (2 pages)
2 October 1996Director resigned (2 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
2 July 1996Return made up to 04/06/96; full list of members (12 pages)
2 July 1996Return made up to 04/06/96; full list of members (12 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
11 September 1995Director's particulars changed (6 pages)
11 September 1995Director's particulars changed (6 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
7 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
20 June 1995Return made up to 04/06/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)