Company NameLombard Lessors Limited
Company StatusActive
Company Number00909939
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)
Previous NameEtherstone Investments Limited

Business Activity

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

Directors

Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(49 years after company formation)
Appointment Duration7 years, 9 months
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph David Taylor
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(54 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter Moffat
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2022(54 years, 9 months after company formation)
Appointment Duration2 years
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed14 September 2012(45 years, 2 months after company formation)
Appointment Duration11 years, 7 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(25 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed17 July 1992(25 years after company formation)
Appointment Duration8 months (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 March 1993(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(27 years, 6 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
Appointed26 March 1997(29 years, 9 months after company formation)
Appointment Duration1 year, 6 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(30 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(31 years, 8 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(31 years, 10 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
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 February 2000(32 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 January 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(32 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 NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 February 2002(34 years, 7 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(35 years, 11 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(35 years, 11 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(36 years, 8 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(36 years, 8 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(37 years, 4 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(38 years, 5 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(39 years, 11 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 Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(41 years, 1 month 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(41 years, 1 month 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(42 years, 7 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(43 years, 11 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(44 years, 8 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(45 years, 11 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 NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(47 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(47 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 February 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(47 years, 10 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(49 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 April 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(51 years, 3 months after company formation)
Appointment Duration1 year (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameAlan David Parry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2018(51 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 July 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Contact

Websitelombard.co.uk
Telephone01840 165705
Telephone regionCamelford

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

100 at £0.2Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£21,377,000
Gross Profit£16,386,000
Net Worth£2,058,000
Current Liabilities£63,023,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

1 July 1987Delivered on: 16 July 1987
Persons entitled: National Westminster Bank PLC

Classification: A deed of covenant
Secured details: £5,597,600 and all other monies due or to become due from the company to the chargee under the terms of a financial agreement dated 26.3.86 as amended by a supplemental financial agreement dated 1.7.87 and the deed of covenant secured by a charge dated 1.7.87.
Particulars: All the companys interest present & future in the motor vessel " arco arun" registered at the port of southampton official no 713645 inc interests and benefits.
Outstanding
26 March 1986Delivered on: 27 March 1986
Persons entitled: The Secretary of State for Trade & Industry

Classification: Ship owners agreement
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) any moneys which may be payable to the company in accordance with the financial agreement or the deed of covenant (2) the vessel presently being constructed for the company by appledore shipbuilders limited.
Outstanding
26 March 1986Delivered on: 27 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Financial agreement
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: (1) all the company's beneficial interest & all it's benefits rights & titles in & under the contract & the novation agreement including the vessel & all machinery & equipment thereon (2)all moneys payable to the company in respect of the insurances under the contract & novation agreement.
Outstanding
1 July 1987Delivered on: 16 July 1987
Satisfied on: 22 April 1996
Persons entitled: National Westminster Bank PLC

Classification: First priority statutory mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a financial agreement dated 26.3.86 as anended by a supplemental financial agreement dated 1-7-87 and a deed of covenant dated 1.7.87.
Particulars: 64/64TH shares of and in the motor vessel " arco arun" official no: 713645.
Fully Satisfied

Filing History

31 October 2023Full accounts made up to 31 March 2023 (24 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
20 December 2022Full accounts made up to 31 March 2022 (24 pages)
18 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
21 April 2022Amended full accounts made up to 31 March 2021 (24 pages)
21 April 2022Amended full accounts made up to 31 March 2021 (24 pages)
19 April 2022Termination of appointment of Joseph Alexander Pattara as a director on 13 April 2022 (1 page)
19 April 2022Appointment of Mr Peter Moffat as a director on 13 April 2022 (2 pages)
14 March 2022Full accounts made up to 31 March 2021 (24 pages)
25 January 2022Statement of company's objects (2 pages)
25 January 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 January 2022Memorandum and Articles of Association (34 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
26 July 2021Appointment of Mr. Joseph David Taylor as a director on 22 July 2021 (2 pages)
26 July 2021Termination of appointment of Alan David Parry as a director on 22 July 2021 (1 page)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (24 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
13 August 2020Confirmation statement made on 13 August 2020 with updates (5 pages)
6 January 2020Full accounts made up to 31 March 2019 (22 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)
1 November 2019Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page)
13 August 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
7 January 2019Full accounts made up to 31 March 2018 (26 pages)
16 October 2018Appointment of Alan David Parry as a director on 11 October 2018 (2 pages)
12 October 2018Appointment of Mr David Gerald Harris as a director on 11 October 2018 (2 pages)
14 August 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
6 February 2018Withdrawal of a person with significant control statement on 6 February 2018 (2 pages)
2 January 2018Full accounts made up to 31 March 2017 (27 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
17 August 2017Confirmation statement made on 1 August 2017 with updates (6 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 14 August 2017 with updates (5 pages)
20 July 2017Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages)
20 July 2017Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
15 March 2017Second filing for the termination of James Higginbotham as a director (5 pages)
15 March 2017Second filing for the termination of James Higginbotham as a director (5 pages)
27 February 2017Termination of appointment of James Higginbotham as a director on 21 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2017.
(2 pages)
27 February 2017Termination of appointment of James Higginbotham as a director on 21 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 15/03/2017.
(2 pages)
20 February 2017Full accounts made up to 31 March 2016 (28 pages)
20 February 2017Full accounts made up to 31 March 2016 (28 pages)
10 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
10 February 2017Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages)
5 September 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 5 September 2016 (1 page)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
22 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
22 July 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
21 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
27 May 2016Auditor's resignation (1 page)
27 May 2016Auditor's resignation (1 page)
11 January 2016Full accounts made up to 31 March 2015 (29 pages)
11 January 2016Full accounts made up to 31 March 2015 (29 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25
(5 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 25
(5 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
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 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
4 March 2015Appointment of James Higginbotham as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of James Higginbotham 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 Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Trevor Douglas Crome 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)
9 January 2015Full accounts made up to 31 March 2014 (29 pages)
9 January 2015Full accounts made up to 31 March 2014 (29 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 25
(6 pages)
4 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 25
(6 pages)
7 January 2014Full accounts made up to 31 March 2013 (32 pages)
7 January 2014Full accounts made up to 31 March 2013 (32 pages)
24 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013 (1 page)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 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 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
24 December 2012Full accounts made up to 31 March 2012 (33 pages)
24 December 2012Full accounts made up to 31 March 2012 (33 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)
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)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
14 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 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 2012Termination of appointment of Kirsty Daly as a secretary (1 page)
23 February 2012Appointment of Amy Williamson as a secretary (2 pages)
5 October 2011Full accounts made up to 31 March 2011 (30 pages)
5 October 2011Full accounts made up to 31 March 2011 (30 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 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)
1 October 2010Full accounts made up to 31 March 2010 (31 pages)
1 October 2010Full accounts made up to 31 March 2010 (31 pages)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
2 September 2010Termination of appointment of Richard Priestman as a director (1 page)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (8 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)
28 August 2009Full accounts made up to 31 March 2009 (30 pages)
28 August 2009Full accounts made up to 31 March 2009 (30 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
24 July 2009Return made up to 17/07/09; full list of members (4 pages)
27 December 2008Full accounts made up to 31 March 2008 (29 pages)
27 December 2008Full accounts made up to 31 March 2008 (29 pages)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
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)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
24 July 2008Return made up to 17/07/08; full list of members (4 pages)
1 October 2007Full accounts made up to 31 March 2007 (26 pages)
1 October 2007Full accounts made up to 31 March 2007 (26 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
25 July 2007Return made up to 17/07/07; full list of members (3 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
8 February 2007Full accounts made up to 31 March 2006 (31 pages)
8 February 2007Full accounts made up to 31 March 2006 (31 pages)
17 August 2006Return made up to 17/07/06; full list of members (6 pages)
17 August 2006Return made up to 17/07/06; full list of members (6 pages)
3 February 2006Full accounts made up to 31 March 2005 (18 pages)
3 February 2006Full accounts made up to 31 March 2005 (18 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
4 August 2005Return made up to 17/07/05; full list of members (6 pages)
4 August 2005Return made up to 17/07/05; full list of members (6 pages)
3 March 2005Full accounts made up to 31 March 2004 (17 pages)
3 March 2005Full accounts made up to 31 March 2004 (17 pages)
3 December 2004Full accounts made up to 31 March 2003 (18 pages)
3 December 2004Full accounts made up to 31 March 2003 (18 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
12 August 2004Return made up to 17/07/04; full list of members (6 pages)
12 August 2004Return made up to 17/07/04; full list of members (6 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)
15 August 2003Return made up to 17/07/03; full list of members (6 pages)
15 August 2003Return made up to 17/07/03; full list of members (6 pages)
5 July 2003Full accounts made up to 31 March 2002 (16 pages)
5 July 2003Full accounts made up to 31 March 2002 (16 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
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)
20 August 2002Full accounts made up to 31 March 2001 (15 pages)
20 August 2002Full accounts made up to 31 March 2001 (15 pages)
8 August 2002Return made up to 17/07/02; full list of members (6 pages)
8 August 2002Return made up to 17/07/02; full list of members (6 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 2002Secretary resigned (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned (1 page)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
30 July 2001Return made up to 17/07/01; full list of members (6 pages)
30 July 2001Return made up to 17/07/01; full list of members (6 pages)
18 July 2001New director appointed (3 pages)
18 July 2001New director appointed (3 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
1 December 2000Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Auditor's resignation (2 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
1 August 2000Return made up to 17/07/00; full list of members (6 pages)
27 April 2000New director appointed (3 pages)
27 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
27 July 1999Return made up to 17/07/99; full list of members (18 pages)
27 July 1999Return made up to 17/07/99; full list of members (18 pages)
27 July 1999Registered office changed on 27/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
27 July 1999Registered office changed on 27/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
26 May 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
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)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
1 February 1999Full accounts made up to 31 March 1998 (15 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
12 August 1998Return made up to 17/07/98; full list of members (10 pages)
12 August 1998Return made up to 17/07/98; full list of members (10 pages)
21 June 1998Director's particulars changed (2 pages)
21 June 1998Director's particulars changed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
3 February 1998Full accounts made up to 31 March 1997 (13 pages)
10 September 1997Director's particulars changed (1 page)
10 September 1997Director's particulars changed (1 page)
18 August 1997Return made up to 17/07/97; full list of members (10 pages)
18 August 1997Return made up to 17/07/97; full list of members (10 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
7 January 1997Full accounts made up to 31 March 1996 (12 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
8 August 1996Return made up to 17/07/96; full list of members (8 pages)
8 August 1996Return made up to 17/07/96; full list of members (8 pages)
4 July 1996Director resigned (1 page)
4 July 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
22 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Director's particulars changed (3 pages)
28 February 1996Director's particulars changed (3 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996Full accounts made up to 31 March 1995 (13 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
7 August 1995Return made up to 17/07/95; full list of members (16 pages)
7 August 1995Return made up to 17/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)
17 October 1994Full accounts made up to 31 March 1994 (13 pages)
17 October 1994Full accounts made up to 31 March 1994 (13 pages)
14 January 1994Full accounts made up to 31 March 1993 (12 pages)
14 January 1994Full accounts made up to 31 March 1993 (12 pages)
2 February 1993Full accounts made up to 31 March 1992 (12 pages)
2 February 1993Full accounts made up to 31 March 1992 (12 pages)
19 September 1991Full accounts made up to 31 March 1991 (13 pages)
19 September 1991Full accounts made up to 31 March 1991 (13 pages)
2 October 1990Full accounts made up to 31 March 1990 (14 pages)
2 October 1990Full accounts made up to 31 March 1990 (14 pages)
28 February 1990Full accounts made up to 31 March 1989 (14 pages)
28 February 1990Full accounts made up to 31 March 1989 (14 pages)
12 October 1988Full accounts made up to 31 March 1988 (16 pages)
12 October 1988Full accounts made up to 31 March 1988 (16 pages)
18 January 1988Full accounts made up to 31 March 1987 (11 pages)
18 January 1988Full accounts made up to 31 March 1987 (11 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)
9 January 1987Full accounts made up to 31 March 1986 (11 pages)
1 February 1986Accounts made up to 30 September 1985 (10 pages)
1 February 1986Accounts made up to 30 September 1985 (10 pages)
21 January 1985Accounts made up to 30 September 1984 (10 pages)
21 January 1985Accounts made up to 30 September 1984 (10 pages)
8 December 1983Accounts made up to 30 September 1983 (4 pages)
8 December 1983Accounts made up to 30 September 1983 (4 pages)
18 January 1983Accounts made up to 30 September 1983 (5 pages)
18 January 1983Accounts made up to 30 September 1983 (5 pages)
29 January 1982Accounts made up to 30 September 1981 (5 pages)
29 January 1982Accounts made up to 30 September 1981 (5 pages)
4 February 1981Accounts made up to 30 September 1980 (4 pages)
4 February 1981Accounts made up to 30 September 1980 (4 pages)
27 March 1980Accounts made up to 30 September 1979 (6 pages)
27 March 1980Accounts made up to 30 September 1979 (6 pages)
24 February 1979Accounts made up to 30 September 1978 (10 pages)
24 February 1979Accounts made up to 30 September 1978 (10 pages)
6 July 1978Accounts made up to 30 September 1977 (11 pages)
6 July 1978Accounts made up to 30 September 1977 (11 pages)
25 May 1977Accounts made up to 30 September 1976 (7 pages)
25 May 1977Accounts made up to 30 September 1976 (7 pages)
3 June 1975Accounts made up to 30 September 1975 (5 pages)
3 June 1975Accounts made up to 30 September 1975 (5 pages)