Company NameNatwest Finance Limited
Company StatusDissolved
Company Number00839590
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 2 months ago)
Dissolution Date7 December 2019 (4 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameAndrew James Nicholson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2011(46 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 07 December 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Sally Jane Sutherland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(47 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 07 December 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(47 years, 5 months after company formation)
Appointment Duration7 years, 4 months (closed 07 December 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameDavid Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 March 1993)
RoleInvestment Banker
Correspondence Address31 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameCreighton Thomas Redman
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration1 year (resigned 23 April 1993)
RoleInvestment Banker
Correspondence AddressWoodside Cottage
High Street Green
Chiddingfold
Surrey
GU8 4XY
Director NameMr Robert Leslie Norbury
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 March 1993)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11
72 Eaton Square
London
SW1W 9AS
Director NameStephen Robert Moore
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 1993)
RoleInvestment Banker
Correspondence AddressCherry Orchard
Church Path Great Amwell
Ware
Herts
SG12 9RB
Director NameAnthony Roger Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 May 1992)
RoleInvestment Banker
Correspondence Address20 Prince Edward Mansions
London
W2 4WA
Director NameMr Donald Charles Macpherson
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 07 February 1997)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address28 Campden Hill Square
London
W8 7JY
Director NameSir James Geoffrey Littler
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 1992)
RoleInvestment Banker
Correspondence Address5 Earls Court Gardens
London
SW5 0TD
Director NameJohn William Drury
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 July 1992)
RoleInvestment Banker
Correspondence AddressButlers Wharf Shad Thames
London
SE1 2NJ
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed23 April 1992(27 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameDr John Martin Owen
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1992(27 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 February 1997)
RoleInvestment Banker
Correspondence Address1 Sellbourne Park
Frant
Tunbridge Wells
Kent
TN3 9DG
Director NameMr James Snowden Chester
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(27 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 24 November 1992)
RoleBanker
Correspondence AddressFinmere 4 Parklands
Oxted
Surrey
RH8 9DP
Director NameMr David William Haigh
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 March 1994)
RoleBanker
Correspondence AddressWell House Hook Heath Road
Woking
Surrey
GU22 0LF
Director NameJohn David Howland-Jackson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(28 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 29 July 1996)
RoleInvestment Banker
Correspondence AddressFlat 2
4 Tedworth Square
London
SW3 4DY
Director NameMr David Martin Barclay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 07 February 1997)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressOrama House
263 Sheen Lane
East Sheen
London
SW14 8RN
Director NameDavid Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleInvestment Banker
Correspondence Address31 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameKeith Howard Churchman
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleInvestment Banker
Correspondence AddressRaywood High Street
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9AE
Director NameMr Christopher Conor McCann
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2000)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressSydney House
10 Lonsdale Square
London
N1 1EN
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed27 October 1997(32 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 May 2000)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed05 May 2000(35 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameMark Patrick Nicholls
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(35 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address14 Lansdowne Crescent
London
W11 2NJ
Director NameHew Campbell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleDeputy Secretary
Correspondence AddressHigh Lodge
Nemphlar Moor Road
Crossford
Lanarkshire
ML8 5NJ
Scotland
Director NameAlan Wallace McKean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(35 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 October 2004)
RoleBank Official
Correspondence Address29 Woodhall Bank
Edinburgh
EH13 0HL
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(39 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Richard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(39 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 4 Kings View Court
115 Ridgway Wimbledon
London
SW19 4RW
Director NameMr Derek John Lewis
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(39 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(39 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2008)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(40 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(42 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Director NameMr Neil Clark Macarthur
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(43 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed01 August 2008(43 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameJames Anthony Jackson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2010(45 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed22 August 2011(46 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Telephone020 73755000
Telephone regionLondon

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

2 at £1National Westminster Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£37

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

16 April 1985Delivered on: 18 April 1985
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All collateral including in particular cash & securities clearance accounts opened in connection with the euro-clear system by the brussels office of the bank for details see doc M230.
Fully Satisfied
5 July 1984Delivered on: 24 July 1984
Persons entitled: Investors in Industry PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of an agreement.
Particulars: L/H property on the N. side of grosvenor sq & the W. side of duke st & the S. side of gedge yard. Westminster & all buildings & fixtures fixed plant & machinery (inc trade) & goodwill attached to "the london marriot hotel" formerly the "europa hotel" nos 10-13 grosvenor sq & 84 duke st. See doc m 229.
Outstanding

Filing History

7 December 2019Final Gazette dissolved following liquidation (1 page)
7 September 2019Return of final meeting in a members' voluntary winding up (7 pages)
13 March 2019Liquidators' statement of receipts and payments to 28 December 2018 (9 pages)
17 January 2018Declaration of solvency (7 pages)
17 January 2018Appointment of a voluntary liquidator (2 pages)
17 January 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-29
(2 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
20 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (7 pages)
9 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
21 December 2016Compulsory strike-off action has been discontinued (1 page)
20 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 December 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
16 December 2016Auditor's resignation (1 page)
16 December 2016Auditor's resignation (1 page)
15 December 2016Satisfaction of charge 1 in full (5 pages)
15 December 2016Satisfaction of charge 1 in full (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
10 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
1 October 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
1 October 2014Second filing of AR01 previously delivered to Companies House made up to 23 April 2014 (16 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000,000

Statement of capital on 2014-10-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
(6 pages)
16 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 10,000,000

Statement of capital on 2014-10-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2014
(6 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
2 April 2014Statement of capital on 2 April 2014
  • GBP 2
(4 pages)
2 April 2014Solvency statement dated 31/03/14 (1 page)
2 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2014Statement of capital on 2 April 2014
  • GBP 2
(4 pages)
2 April 2014Statement of capital on 2 April 2014
  • GBP 2
(4 pages)
2 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 April 2014Statement by directors (1 page)
2 April 2014Solvency statement dated 31/03/14 (1 page)
2 April 2014Statement by directors (1 page)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
2 May 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
27 April 2012Termination of appointment of James Jackson as a director (1 page)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
7 November 2011Director's details changed for Andrew James Nicholson on 7 November 2011 (2 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
26 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
26 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
26 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
2 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
15 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 October 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
15 October 2010Termination of appointment of Gary Stewart as a director (1 page)
15 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
15 October 2010Termination of appointment of Neil Macarthur as a director (1 page)
15 October 2010Termination of appointment of Gary Stewart as a director (1 page)
15 October 2010Appointment of James Anthony Anthony Jackson as a director (2 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
5 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
8 May 2009Return made up to 23/04/09; full list of members (3 pages)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
18 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
5 August 2008Secretary appointed lindsey helen cameron (1 page)
5 August 2008Secretary appointed lindsey helen cameron (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
30 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
25 April 2008Return made up to 23/04/08; full list of members (5 pages)
25 April 2008Return made up to 23/04/08; full list of members (5 pages)
6 March 2008Director appointed mr neil clark macarthur (1 page)
6 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
6 March 2008Director appointed mr neil clark macarthur (1 page)
6 March 2008Appointment terminated director richard hopkins (1 page)
6 March 2008Appointment terminated director angela cunningham (1 page)
6 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
6 March 2008Appointment terminated director angela cunningham (1 page)
6 March 2008Appointment terminated director derek lewis (1 page)
6 March 2008Appointment terminated director derek lewis (1 page)
6 March 2008Appointment terminated director richard hopkins (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007Secretary resigned (1 page)
9 November 2007New secretary appointed (1 page)
9 November 2007New secretary appointed (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
9 May 2007Return made up to 23/04/07; full list of members (2 pages)
3 March 2007Director's particulars changed (1 page)
3 March 2007Director's particulars changed (1 page)
18 August 2006Amended accounts made up to 31 December 2005 (8 pages)
18 August 2006Amended accounts made up to 31 December 2005 (8 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
20 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
16 May 2006Return made up to 23/04/06; full list of members (6 pages)
16 May 2006Return made up to 23/04/06; full list of members (6 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
25 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
3 May 2005Return made up to 23/04/05; full list of members (6 pages)
16 March 2005Auditor's resignation (1 page)
16 March 2005Auditor's resignation (1 page)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Secretary resigned (1 page)
27 May 2004Director's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 23/04/04; full list of members (5 pages)
4 May 2004Return made up to 23/04/04; full list of members (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003Director's particulars changed (1 page)
20 May 2003Director's particulars changed (1 page)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
6 May 2003Return made up to 23/04/03; full list of members (6 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
23 October 2002Full accounts made up to 31 December 2001 (11 pages)
6 August 2002Director's particulars changed (1 page)
6 August 2002Director's particulars changed (1 page)
29 April 2002Return made up to 23/04/02; no change of members (6 pages)
29 April 2002Return made up to 23/04/02; no change of members (6 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
31 October 2001Full accounts made up to 31 December 2000 (14 pages)
26 April 2001Return made up to 23/04/01; no change of members (6 pages)
26 April 2001Return made up to 23/04/01; no change of members (6 pages)
18 January 2001Auditor's resignation (1 page)
18 January 2001Aud resign stat-sect 394 (1 page)
18 January 2001Auditor's resignation (1 page)
18 January 2001Aud resign stat-sect 394 (1 page)
18 October 2000Director's particulars changed (1 page)
18 October 2000Director's particulars changed (1 page)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
6 September 2000Full accounts made up to 31 December 1999 (13 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000Director resigned (1 page)
2 June 2000Location of register of members (1 page)
2 June 2000Location of register of directors' interests (1 page)
2 June 2000Location of register of directors' interests (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Secretary resigned (1 page)
2 June 2000Location of register of members (1 page)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
17 May 2000Return made up to 23/04/00; full list of members (7 pages)
17 May 2000Return made up to 23/04/00; full list of members (7 pages)
15 October 1999Secretary's particulars changed (1 page)
15 October 1999Secretary's particulars changed (1 page)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
6 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 May 1999Return made up to 23/04/99; no change of members (8 pages)
13 May 1999Return made up to 23/04/99; no change of members (8 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
2 October 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 23/04/98; full list of members (8 pages)
9 June 1998Return made up to 23/04/98; full list of members (8 pages)
1 May 1998Secretary's particulars changed (1 page)
1 May 1998Secretary's particulars changed (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
13 March 1998Location of register of members (non legible) (1 page)
13 March 1998Location of register of members (non legible) (1 page)
13 March 1998Location - directors interests register: non legible (1 page)
9 February 1998Company name changed county natwest LIMITED\certificate issued on 10/02/98 (2 pages)
9 February 1998Company name changed county natwest LIMITED\certificate issued on 10/02/98 (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Secretary resigned (1 page)
13 October 1997Full accounts made up to 31 December 1996 (15 pages)
13 October 1997Full accounts made up to 31 December 1996 (15 pages)
20 May 1997Return made up to 23/04/97; change of members (7 pages)
20 May 1997Return made up to 23/04/97; change of members (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (1 page)
24 February 1997New director appointed (1 page)
24 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Director resigned (1 page)
19 December 1996Reduction of iss capital and minute (oc) £ ic 134940000/ 10000000 (2 pages)
19 December 1996Reduction of iss capital and minute (oc) £ ic 134940000/ 10000000 (2 pages)
19 December 1996Certificate of reduction of issued capital (1 page)
19 December 1996Certificate of reduction of issued capital (1 page)
21 November 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
21 November 1996Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
15 November 1996Return made up to 23/04/96; no change of members; amend (8 pages)
15 November 1996Return made up to 23/04/96; no change of members; amend (8 pages)
9 October 1996Auditor's resignation (1 page)
9 October 1996Auditor's resignation (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Director resigned (1 page)
23 June 1996Full accounts made up to 31 December 1995 (17 pages)
23 June 1996Full accounts made up to 31 December 1995 (17 pages)
14 May 1996Return made up to 23/04/96; full list of members (8 pages)
14 May 1996Return made up to 23/04/96; full list of members (8 pages)
18 January 1996Director's particulars changed (2 pages)
18 January 1996Director's particulars changed (2 pages)
11 September 1995Director's particulars changed (4 pages)
11 September 1995Director's particulars changed (4 pages)
5 July 1995Full accounts made up to 31 December 1994 (21 pages)
5 July 1995Full accounts made up to 31 December 1994 (21 pages)
2 May 1995Return made up to 23/04/95; full list of members (18 pages)
2 May 1995Return made up to 23/04/95; full list of members (18 pages)
6 October 1994Full accounts made up to 31 December 1993 (21 pages)
6 October 1994Full accounts made up to 31 December 1993 (21 pages)
7 October 1993Full accounts made up to 31 December 1992 (21 pages)
7 October 1993Full accounts made up to 31 December 1992 (21 pages)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
5 September 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 May 1992Return made up to 23/04/92; full list of members (11 pages)
15 May 1992Return made up to 23/04/92; full list of members (11 pages)
20 February 1992£ ic 289940000/134940000 31/12/91 £ sr 155000000@1=155000000 (1 page)
20 February 1992£ ic 289940000/134940000 31/12/91 £ sr 155000000@1=155000000 (1 page)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 February 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 January 1992Full accounts made up to 31 December 1990 (24 pages)
23 January 1992Full accounts made up to 31 December 1990 (24 pages)
31 December 1991Company name changed natwest investment bank LIMITED\certificate issued on 31/12/91 (2 pages)
31 December 1991Company name changed natwest investment bank LIMITED\certificate issued on 31/12/91 (2 pages)
24 December 1991Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
24 December 1991Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1991£ nc 150000000/300000000 17/12/91 (1 page)
23 December 1991Ad 17/12/91--------- £ si 139940000@1=139940000 £ ic 150000000/289940000 (2 pages)
23 December 1991Ad 17/12/91--------- £ si 139940000@1=139940000 £ ic 150000000/289940000 (2 pages)
23 December 1991£ nc 150000000/300000000 17/12/91 (1 page)
28 November 1991Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
28 November 1991Declaration of shares redemption:auditor's report (12 pages)
28 November 1991Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(2 pages)
28 November 1991Declaration of shares redemption:auditor's report (12 pages)
20 May 1991Return made up to 23/04/91; full list of members (12 pages)
20 May 1991Return made up to 23/04/91; full list of members (12 pages)
14 January 1991Full accounts made up to 31 December 1989 (29 pages)
14 January 1991Full accounts made up to 31 December 1989 (29 pages)
31 October 1989Full group accounts made up to 31 December 1988 (33 pages)
31 October 1989Full group accounts made up to 31 December 1988 (33 pages)
27 April 1988Full group accounts made up to 31 December 1987 (22 pages)
27 April 1988Full group accounts made up to 31 December 1987 (22 pages)
1 May 1987Group of companies' accounts made up to 31 December 1986 (25 pages)
1 May 1987Group of companies' accounts made up to 31 December 1986 (25 pages)
27 June 1986Gazettable document (5 pages)
27 June 1986Gazettable document (5 pages)
21 June 1986Registered office changed on 21/06/86 from: 11 old broad st., London EC2N 1BB (1 page)
21 June 1986Registered office changed on 21/06/86 from: 11 old broad st. London EC2N 1BB (1 page)
14 May 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
14 May 1986Group of companies' accounts made up to 31 December 1985 (21 pages)
30 May 1985Accounts made up to 31 December 1984 (22 pages)
30 May 1985Accounts made up to 31 December 1984 (22 pages)
3 August 1984Particulars of mortgage/charge (4 pages)
3 August 1984Particulars of mortgage/charge (4 pages)