London
EC2M 4AA
Director Name | Mr Joseph David Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(54 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter Moffat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(54 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(45 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(25 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(25 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(25 years after company formation) |
Appointment Duration | 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(27 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(31 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(32 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(32 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(35 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(35 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(36 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(38 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(41 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(41 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(42 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(43 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(44 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(49 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 April 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(51 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Alan David Parry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | lombard.co.uk |
---|---|
Telephone | 01840 165705 |
Telephone region | Camelford |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £0.2 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,377,000 |
Gross Profit | £16,386,000 |
Net Worth | £2,058,000 |
Current Liabilities | £63,023,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
1 July 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1987 | Delivered 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 |
31 October 2023 | Full accounts made up to 31 March 2023 (24 pages) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with updates (5 pages) |
20 December 2022 | Full accounts made up to 31 March 2022 (24 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
21 April 2022 | Amended full accounts made up to 31 March 2021 (24 pages) |
21 April 2022 | Amended full accounts made up to 31 March 2021 (24 pages) |
19 April 2022 | Termination of appointment of Joseph Alexander Pattara as a director on 13 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Peter Moffat as a director on 13 April 2022 (2 pages) |
14 March 2022 | Full accounts made up to 31 March 2021 (24 pages) |
25 January 2022 | Statement of company's objects (2 pages) |
25 January 2022 | Resolutions
|
25 January 2022 | Memorandum and Articles of Association (34 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
9 August 2021 | Confirmation statement made on 9 August 2021 with updates (5 pages) |
26 July 2021 | Appointment of Mr. Joseph David Taylor as a director on 22 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Alan David Parry as a director on 22 July 2021 (1 page) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
16 April 2021 | Full accounts made up to 31 March 2020 (24 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
6 January 2020 | Full accounts made up to 31 March 2019 (22 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (26 pages) |
16 October 2018 | Appointment of Alan David Parry as a director on 11 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr David Gerald Harris as a director on 11 October 2018 (2 pages) |
14 August 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with updates (5 pages) |
6 February 2018 | Withdrawal of a person with significant control statement on 6 February 2018 (2 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (27 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
17 August 2017 | Confirmation statement made on 1 August 2017 with updates (6 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
20 July 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages) |
20 July 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
15 March 2017 | Second filing for the termination of James Higginbotham as a director (5 pages) |
15 March 2017 | Second filing for the termination of James Higginbotham as a director (5 pages) |
27 February 2017 | Termination of appointment of James Higginbotham as a director on 21 January 2017
|
27 February 2017 | Termination of appointment of James Higginbotham as a director on 21 January 2017
|
20 February 2017 | Full accounts made up to 31 March 2016 (28 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (28 pages) |
10 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
10 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
5 September 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 5 September 2016 (1 page) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
1 August 2016 | Confirmation statement made on 1 August 2016 with updates (4 pages) |
22 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
22 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (29 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (29 pages) |
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
7 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
24 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013 (1 page) |
24 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 24 September 2013 (1 page) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (33 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (33 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
14 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (30 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
1 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (31 pages) |
2 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
2 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
10 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
12 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
28 August 2009 | Full accounts made up to 31 March 2009 (30 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (30 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
24 July 2009 | Return made up to 17/07/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (29 pages) |
27 December 2008 | Full accounts made up to 31 March 2008 (29 pages) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (4 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 17/07/07; full list of members (3 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (31 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (31 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
17 August 2006 | Return made up to 17/07/06; full list of members (6 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (18 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
4 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
4 August 2005 | Return made up to 17/07/05; full list of members (6 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 March 2005 | Full accounts made up to 31 March 2004 (17 pages) |
3 December 2004 | Full accounts made up to 31 March 2003 (18 pages) |
3 December 2004 | Full accounts made up to 31 March 2003 (18 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
12 August 2004 | Return made up to 17/07/04; full list of members (6 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
15 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
15 August 2003 | Return made up to 17/07/03; full list of members (6 pages) |
5 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
5 July 2003 | Full accounts made up to 31 March 2002 (16 pages) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
30 June 2003 | Director resigned (1 page) |
21 June 2003 | New director appointed (6 pages) |
21 June 2003 | New director appointed (6 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
20 August 2002 | Full accounts made up to 31 March 2001 (15 pages) |
20 August 2002 | Full accounts made up to 31 March 2001 (15 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (6 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
30 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
30 July 2001 | Return made up to 17/07/01; full list of members (6 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
1 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
27 July 1999 | Return made up to 17/07/99; full list of members (18 pages) |
27 July 1999 | Return made up to 17/07/99; full list of members (18 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (10 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (10 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
16 April 1998 | Resolutions
|
16 April 1998 | Resolutions
|
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (13 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
18 August 1997 | Return made up to 17/07/97; full list of members (10 pages) |
18 August 1997 | Return made up to 17/07/97; full list of members (10 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
8 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
8 August 1996 | Return made up to 17/07/96; full list of members (8 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
7 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
7 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (62 pages) |
17 October 1994 | Full accounts made up to 31 March 1994 (13 pages) |
17 October 1994 | Full accounts made up to 31 March 1994 (13 pages) |
14 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
14 January 1994 | Full accounts made up to 31 March 1993 (12 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
2 February 1993 | Full accounts made up to 31 March 1992 (12 pages) |
19 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
19 September 1991 | Full accounts made up to 31 March 1991 (13 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
2 October 1990 | Full accounts made up to 31 March 1990 (14 pages) |
28 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
28 February 1990 | Full accounts made up to 31 March 1989 (14 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
12 October 1988 | Full accounts made up to 31 March 1988 (16 pages) |
18 January 1988 | Full accounts made up to 31 March 1987 (11 pages) |
18 January 1988 | Full accounts made up to 31 March 1987 (11 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
9 January 1987 | Full accounts made up to 31 March 1986 (11 pages) |
1 February 1986 | Accounts made up to 30 September 1985 (10 pages) |
1 February 1986 | Accounts made up to 30 September 1985 (10 pages) |
21 January 1985 | Accounts made up to 30 September 1984 (10 pages) |
21 January 1985 | Accounts made up to 30 September 1984 (10 pages) |
8 December 1983 | Accounts made up to 30 September 1983 (4 pages) |
8 December 1983 | Accounts made up to 30 September 1983 (4 pages) |
18 January 1983 | Accounts made up to 30 September 1983 (5 pages) |
18 January 1983 | Accounts made up to 30 September 1983 (5 pages) |
29 January 1982 | Accounts made up to 30 September 1981 (5 pages) |
29 January 1982 | Accounts made up to 30 September 1981 (5 pages) |
4 February 1981 | Accounts made up to 30 September 1980 (4 pages) |
4 February 1981 | Accounts made up to 30 September 1980 (4 pages) |
27 March 1980 | Accounts made up to 30 September 1979 (6 pages) |
27 March 1980 | Accounts made up to 30 September 1979 (6 pages) |
24 February 1979 | Accounts made up to 30 September 1978 (10 pages) |
24 February 1979 | Accounts made up to 30 September 1978 (10 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (11 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (11 pages) |
25 May 1977 | Accounts made up to 30 September 1976 (7 pages) |
25 May 1977 | Accounts made up to 30 September 1976 (7 pages) |
3 June 1975 | Accounts made up to 30 September 1975 (5 pages) |
3 June 1975 | Accounts made up to 30 September 1975 (5 pages) |