Glasgow
G2 5ER
Scotland
Director Name | Mr Jonathan Stewart Roberts |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2016(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Closed |
Appointed | 03 November 2016(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 24 October 2019) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Director Name | Brian John Marsh |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Executive |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Secretary Name | Brian John Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1991(31 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 March 1995) |
Role | Company Director |
Correspondence Address | 43 Brickhill Drive Bedford Bedfordshire MK41 7QA |
Director Name | John Richard Whittington |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 June 1997) |
Role | Director Credit Operations |
Correspondence Address | 12 Whitehouse Chase Rayleigh Essex SS6 7JS |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1995(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 January 1997) |
Role | Company Executive |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Secretary Name | Mr John Howard Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 16 Sandle Road Bishops Stortford Hertfordshire CM23 5HY |
Director Name | Mr Peter Francis Hook |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(37 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treetops 8 Queenswood Drive Ferndown Dorset BH22 9SU |
Director Name | David Anthony Baggaley |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(37 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1998) |
Role | Company Director |
Correspondence Address | Broadwater 37 Alyth Road Talbot Woods Bournemouth Dorset BH3 7DG |
Secretary Name | Michael Peter Kilbee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 March 1999) |
Role | Company Director |
Correspondence Address | 2 Westdene Way Weybridge Surrey KT13 9RG |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(38 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Secretary Name | Mr Robert Austin Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cottage 14 Copthall Lane Chalfont St Peter Buckinghamshire SL9 0DB |
Director Name | James Michael Bury |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(39 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 April 2000) |
Role | Chartered Accountant |
Correspondence Address | 9 Turnpike Close Dinas Powys Cardiff South Glamorgan CF64 4HT Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(40 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2000(40 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | David Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2003(43 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | 10 Convent Close Beckenham Kent BR3 5GD |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(46 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(47 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(49 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 28 February 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(50 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 16 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(52 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(52 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2014) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Mr Michael John David Griffiths |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(52 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 04 July 2013(53 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 November 2016) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Black Horse Finance Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £149,000 |
Net Worth | £2,417,000 |
Current Liabilities | £3,882,000 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 February |
26 June 1974 | Delivered on: 3 July 1974 Persons entitled: Udt Securities LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at northumberland avenue aylesbury. Outstanding |
---|
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 January 2019 | Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
25 January 2019 | Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 25 January 2019 (2 pages) |
25 January 2019 | Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN (2 pages) |
23 January 2019 | Resolutions
|
23 January 2019 | Declaration of solvency (6 pages) |
23 January 2019 | Appointment of a voluntary liquidator (3 pages) |
28 November 2018 | Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page) |
2 November 2018 | Satisfaction of charge 1 in full (1 page) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
30 November 2017 | Full accounts made up to 28 February 2017 (16 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Black Horse Finance Holdings Limited as a person with significant control on 29 June 2017 (2 pages) |
8 November 2016 | Termination of appointment of Paul Gittins as a secretary on 3 November 2016 (1 page) |
8 November 2016 | Appointment of Mr Jonathan Stewart Roberts as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Jonathan Stewart Roberts as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr David Dermot Hennessey as a secretary on 3 November 2016 (2 pages) |
8 November 2016 | Termination of appointment of Paul Gittins as a secretary on 3 November 2016 (1 page) |
13 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
13 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 December 2015 | Termination of appointment of Michael John David Griffiths as a director on 19 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Michael John David Griffiths as a director on 19 December 2015 (1 page) |
22 September 2015 | Full accounts made up to 28 February 2015 (16 pages) |
22 September 2015 | Full accounts made up to 28 February 2015 (16 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
17 December 2014 | Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Christopher Sutton as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 16 December 2014 (1 page) |
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
3 October 2014 | Full accounts made up to 28 February 2014 (19 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
8 October 2013 | Full accounts made up to 28 February 2013 (18 pages) |
8 October 2013 | Full accounts made up to 28 February 2013 (18 pages) |
5 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
5 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Gordon Ferguson on 21 January 2013 (2 pages) |
22 November 2012 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
22 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 November 2012 | Appointment of Mr. Michael John David Griffiths as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
11 September 2012 | Full accounts made up to 29 February 2012 (21 pages) |
11 September 2012 | Full accounts made up to 29 February 2012 (21 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Resolutions
|
19 April 2012 | Statement of company's objects (2 pages) |
19 April 2012 | Statement of company's objects (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
8 September 2011 | Full accounts made up to 28 February 2011 (22 pages) |
8 September 2011 | Full accounts made up to 28 February 2011 (22 pages) |
20 July 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
20 July 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
24 June 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (7 pages) |
8 October 2010 | Full accounts made up to 28 February 2010 (23 pages) |
8 October 2010 | Full accounts made up to 28 February 2010 (23 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
24 February 2010 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
24 February 2010 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
10 February 2010 | Appointment of Mr Gordon Ferguson as a director (2 pages) |
10 February 2010 | Appointment of Mr Gordon Ferguson as a director (2 pages) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
10 November 2009 | Appointment of Stephen John Hopkins as a secretary (3 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
15 October 2009 | Termination of appointment of David Jarvis as a secretary (1 page) |
29 August 2009 | Full accounts made up to 28 February 2009 (21 pages) |
29 August 2009 | Full accounts made up to 28 February 2009 (21 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 28 February 2008 (21 pages) |
23 December 2008 | Full accounts made up to 28 February 2008 (21 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
6 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
28 May 2008 | Director appointed adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
16 November 2007 | Full accounts made up to 28 February 2007 (18 pages) |
16 November 2007 | Full accounts made up to 28 February 2007 (18 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
8 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
8 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (6 pages) |
19 May 2006 | Full accounts made up to 28 February 2005 (12 pages) |
19 May 2006 | Full accounts made up to 28 February 2005 (12 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
4 July 2005 | Return made up to 21/06/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
4 January 2005 | Full accounts made up to 28 February 2004 (11 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 21/06/04; full list of members (6 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
30 December 2003 | Full accounts made up to 28 February 2003 (11 pages) |
24 September 2003 | New secretary appointed (2 pages) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | Secretary resigned (1 page) |
24 September 2003 | New secretary appointed (2 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 21/06/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
8 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (9 pages) |
3 January 2002 | Full accounts made up to 28 February 2001 (9 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
12 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
12 December 2000 | Full accounts made up to 28 February 2000 (9 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
28 April 2000 | Director resigned (1 page) |
28 April 2000 | Director resigned (1 page) |
6 February 2000 | New director appointed (6 pages) |
6 February 2000 | New director appointed (6 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
25 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
25 November 1999 | Full accounts made up to 28 February 1999 (9 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (11 pages) |
20 July 1999 | Return made up to 21/06/99; full list of members (11 pages) |
4 May 1999 | New director appointed (5 pages) |
4 May 1999 | New director appointed (5 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
16 April 1999 | Secretary resigned (1 page) |
16 April 1999 | New secretary appointed (2 pages) |
3 April 1999 | Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY (1 page) |
3 April 1999 | Registered office changed on 03/04/99 from: 116 cockfosters road barnet EN4 0DY (1 page) |
29 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (9 pages) |
18 September 1998 | Auditor's resignation (1 page) |
18 September 1998 | Auditor's resignation (1 page) |
21 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
21 July 1998 | Return made up to 21/06/98; full list of members (8 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
26 March 1998 | Location of register of directors' interests (1 page) |
26 March 1998 | Location of register of members (non legible) (1 page) |
26 March 1998 | Location of register of directors' interests (1 page) |
26 March 1998 | Location of register of members (non legible) (1 page) |
30 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 December 1997 | Full accounts made up to 28 February 1997 (11 pages) |
8 December 1997 | Auditor's resignation (2 pages) |
8 December 1997 | Auditor's resignation (2 pages) |
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | New director appointed (3 pages) |
9 July 1997 | New secretary appointed (1 page) |
9 July 1997 | New director appointed (3 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | Secretary resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
6 July 1997 | Director resigned (1 page) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
27 June 1997 | Return made up to 21/06/97; full list of members (6 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
31 January 1997 | Auditor's resignation (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Director resigned (1 page) |
23 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
23 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
7 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
7 July 1996 | Return made up to 21/06/96; no change of members (6 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
27 December 1995 | Full accounts made up to 28 February 1995 (11 pages) |
7 July 1995 | Return made up to 21/06/95; no change of members (12 pages) |
7 July 1995 | Return made up to 21/06/95; no change of members (12 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
24 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
25 November 1992 | Full accounts made up to 29 February 1992 (10 pages) |
25 November 1992 | Full accounts made up to 29 February 1992 (10 pages) |
31 August 1989 | Full accounts made up to 31 October 1988 (6 pages) |
31 August 1989 | Full accounts made up to 31 October 1988 (6 pages) |
8 January 1960 | Certificate of incorporation (1 page) |
8 January 1960 | Certificate of incorporation (1 page) |