Company NameDunbar Assets Limited
DirectorsSimon Royston Barnes and Stephen Shane Huxtable
Company StatusLiquidation
Company Number00966713
CategoryPrivate Limited Company
Incorporation Date20 November 1969(54 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Simon Royston Barnes
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(45 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameStephen Shane Huxtable
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(49 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Secretary NameZurich Corporate Secretary (UK) Limited (Corporation)
StatusCurrent
Appointed24 January 2016(46 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressUnity Place 1 Carfax Close
Swindon
Wiltshire
SN1 1AP
Director NameMr Ian Nicholas Lovett
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration20 years, 9 months (resigned 19 January 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Director NamePhilip Smith
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCalder Vale The Marsh
Wanborough
Swindon
Wiltshire
SN4 0AR
Director NameMr Ladislav Vaclav Suchopar
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 June 1991)
RoleCompany Director
Correspondence AddressThe Limes 22 Oxford Street
Ramsbury
Marlborough
Wiltshire
SN8 2PS
Director NameMr Carroll Michael Raphael
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration18 years, 8 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address171 Edgwarebury Lane
Edgware
Middlesex
HA8 8ND
Director NameMr Christopher Hugh Buckley Gibson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Porchester Terrace
London
W2 3TP
Director NameMr Anthony Frearson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 January 2006)
RoleBanker
Correspondence Address12 Elmtree Lane
Leavenheath
Colchester
Essex
CO6 4UL
Secretary NameMr Christopher Hugh Buckley Gibson
NationalityBritish
StatusResigned
Appointed12 April 1991(21 years, 4 months after company formation)
Appointment Duration13 years (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Porchester Terrace
London
W2 3TP
Director NameMr Phil Andrew Hodkinson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(23 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 13 August 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLynden Manor Langworthy Lane
Holyport
Berkshire
SL6 2HH
Director NameAlexander Park Leitch
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(24 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address20 Albert Court
Prince Consort Road
London
SW7 2BE
Director NameMr Keith Reginald Baldwin
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(27 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2003)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSandridge Lodge
Bromham
Chippenham
Wiltshire
SN15 2JN
Director NameMr Arthur Philip Plumridge
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(27 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address1 Meadow Way
Old Windsor
Berkshire
SL4 2NX
Director NamePatrick Henry Osullivan
Date of BirthApril 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2000(30 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 December 2002)
RoleCompany Director
Correspondence AddressOak Gables
Danes Hill
The Hockering Woking
Surrey
GU22 7HQ
Director NameRichard Lewis Desmond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(30 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2009)
RoleRetired
Correspondence Address20 Hertford Avenue
East Sheen
London
SW14 8EE
Director NameMichael Alexander Pitcher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(30 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 19 January 2012)
RoleRetired Banker
Country of ResidenceHong Kong
Correspondence Address58d, Tower 8 The Belchers
89 Pok Fulham Rd
Hong Kong
Foreign
Director NameAlasdair Christopher Gillies
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUk Life Centre
Station Road
Swindon
Wiltshire
SN1 1EL
Secretary NameMr Patrick John Lindley
NationalityBritish
StatusResigned
Appointed01 May 2004(34 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 3
5 Hanway Place
London
W1T 1HF
Director NameMr John Nigel Norman Jackson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(34 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 605 Spice Quay Heights
32 Shad Thames
London
SE1 2YL
Director NameHeather Howard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2004(34 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 August 2006)
RoleBanker
Correspondence Address1 Hawthorn Road
Hatfield Peverel
Essex
CM3 2SE
Director NameHugh Edward Graham
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(35 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 08 September 2009)
RoleTreasurer
Correspondence AddressGiebelwed 3
8135 Langnau Am Albis
Switzerland
Director NameMr Andrew Michael Deller
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2006(36 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Grafton
Flyford
Worcestershire
WR7 4PG
Director NameMr Paul Simon Keay
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(36 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address62 Haywards Road
Haywards Heath
West Sussex
RH16 4JB
Director NamePatrick John Lindley
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(38 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 27 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameGrahame Blanchard
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(38 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 June 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Kipling Drive
Towcester
Northamptonshire
NN12 6QY
Director NameMr Nicholas Patrick Baudouin Bullman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2009(39 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2012)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDayr House Prospect House
Bath
BA2 6AY
Director NameColm Joseph Holmes
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2009(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSomerton Hyde Park
Terenure
Dublin 6
Ireland
Secretary NameJohn Patrick Duffy
NationalityBritish
StatusResigned
Appointed30 September 2011(41 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 2016)
RoleCompany Director
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Seamus Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed11 December 2012(43 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2014)
RoleCompany Executive
Country of ResidenceIreland
Correspondence AddressLa Touche House I.F.S.C.
Dublin 1
Dublin
Ireland
Director NameMr Stuart Diffey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Zurich Centre 3000 Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameMr Conor Patrick Walsh
Date of BirthNovember 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed26 February 2014(44 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Zurich Centre 3000b Parkway
Whiteley
Fareham
Hampshire
PO15 7JZ
Director NameOscar Manuel Carrillo
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(47 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ
Director NameMr Neil Andrew Freshwater
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(47 years, 7 months after company formation)
Appointment Duration2 years (resigned 22 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Mark Lane
London
EC3R 7NQ

Contact

Websitedunbarassets.co.uk

Location

Registered Address70 Mark Lane
London
EC3R 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

221m at £1Zurich Bank
100.00%
Ordinary

Financials

Year2014
Turnover£16,350,000
Gross Profit£13,868,000
Net Worth£131,945,000
Cash£2,286,000
Current Liabilities£9,995,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2022 (1 year, 11 months ago)
Next Return Due23 May 2023 (overdue)

Filing History

12 March 2024Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2023Liquidators' statement of receipts and payments to 1 August 2023 (8 pages)
1 February 2023Notice to Registrar of Companies of Notice of disclaimer (4 pages)
24 October 2022Register inspection address has been changed from Tricentre One New Bridge Square Swindon England SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP (1 page)
10 August 2022Appointment of a voluntary liquidator (3 pages)
10 August 2022Declaration of solvency (7 pages)
10 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-02
(2 pages)
18 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
12 November 2021Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 12 November 2021 (1 page)
16 September 2021Full accounts made up to 31 December 2020 (32 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
20 November 2020Full accounts made up to 31 December 2019 (34 pages)
17 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
6 April 2020Director's details changed for Stephen Shane Huxtable on 11 March 2020 (2 pages)
2 December 2019Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 December 2019Re-registration of Memorandum and Articles (30 pages)
2 December 2019Re-registration from a public company to a private limited company (1 page)
2 December 2019Certificate of re-registration from Public Limited Company to Private (1 page)
29 July 2019Appointment of Stephen Shane Huxtable as a director on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of Neil Andrew Freshwater as a director on 22 July 2019 (1 page)
3 July 2019Full accounts made up to 31 December 2018 (36 pages)
26 June 2019Termination of appointment of Oscar Manuel Carrillo as a director on 26 June 2019 (1 page)
21 June 2019Register inspection address has been changed to Tricentre One New Bridge Square Swindon England SN1 1HN (1 page)
23 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
3 July 2018Full accounts made up to 31 December 2017 (39 pages)
15 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
15 May 2018Notification of Dunbar Assets Ireland Unlimited Company as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Director's details changed for Oscar Manuel Carrillo on 1 July 2017 (2 pages)
11 July 2017Full accounts made up to 31 December 2016 (39 pages)
11 July 2017Full accounts made up to 31 December 2016 (39 pages)
10 July 2017Appointment of Oscar Manuel Carrillo as a director on 1 July 2017 (2 pages)
10 July 2017Appointment of Mr Neil Andrew Freshwater as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Conor Patrick Walsh as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Stuart Diffey as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Conor Patrick Walsh as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Oscar Manuel Carrillo as a director on 1 July 2017 (2 pages)
10 July 2017Termination of appointment of Stuart Diffey as a director on 30 June 2017 (1 page)
10 July 2017Appointment of Mr Neil Andrew Freshwater as a director on 1 July 2017 (2 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 January 2017Director's details changed for Mr Conor Patrick Walsh on 1 August 2015 (2 pages)
9 January 2017Director's details changed for Mr Conor Patrick Walsh on 1 August 2015 (2 pages)
8 January 2017Director's details changed for Mr. Stuart Diffey on 14 October 2016 (2 pages)
8 January 2017Director's details changed for Mr. Stuart Diffey on 14 October 2016 (2 pages)
21 December 2016Certificate of reduction of issued capital (1 page)
21 December 2016Certificate of reduction of issued capital (1 page)
21 December 2016Reduction of iss capital and minute (oc) (6 pages)
21 December 2016Reduction of iss capital and minute (oc) (6 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1.00
(3 pages)
21 December 2016Statement of capital on 21 December 2016
  • GBP 1.00
(3 pages)
5 July 2016Full accounts made up to 31 December 2015 (41 pages)
5 July 2016Full accounts made up to 31 December 2015 (41 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 221,000,000
(6 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 221,000,000
(6 pages)
16 February 2016Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 24 January 2016 (2 pages)
16 February 2016Termination of appointment of John Patrick Duffy as a secretary on 24 January 2016 (1 page)
16 February 2016Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary on 24 January 2016 (2 pages)
16 February 2016Termination of appointment of John Patrick Duffy as a secretary on 24 January 2016 (1 page)
29 September 2015Registered office address changed from 33 Jermyn Street London SW1Y 6AD to 70 Mark Lane London EC3R 7NQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 33 Jermyn Street London SW1Y 6AD to 70 Mark Lane London EC3R 7NQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 40 Mark Lane London EC3R 7NQ England to 70 Mark Lane London EC3R 7NQ on 29 September 2015 (1 page)
29 September 2015Registered office address changed from 40 Mark Lane London EC3R 7NQ England to 70 Mark Lane London EC3R 7NQ on 29 September 2015 (1 page)
19 June 2015Full accounts made up to 31 December 2014 (41 pages)
19 June 2015Full accounts made up to 31 December 2014 (41 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 221,000,000
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 221,000,000
(5 pages)
19 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 221,000,000
(5 pages)
11 March 2015Termination of appointment of Patrick John Lindley as a director on 27 February 2015 (1 page)
11 March 2015Termination of appointment of Patrick John Lindley as a director on 27 February 2015 (1 page)
11 March 2015Appointment of Mr. Simon Royston Barnes as a director on 27 February 2015 (2 pages)
11 March 2015Appointment of Mr. Simon Royston Barnes as a director on 27 February 2015 (2 pages)
25 June 2014Full accounts made up to 31 December 2013 (45 pages)
25 June 2014Full accounts made up to 31 December 2013 (45 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 221,000,000
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 221,000,000
(5 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 221,000,000
(5 pages)
12 March 2014Appointment of Conor Walsh as a director (3 pages)
12 March 2014Appointment of Conor Walsh as a director (3 pages)
27 February 2014Appointment of Mr Stuart Diffey as a director (2 pages)
27 February 2014Appointment of Mr Stuart Diffey as a director (2 pages)
26 February 2014Termination of appointment of Seamus Palmer as a director (1 page)
26 February 2014Termination of appointment of Colm Holmes as a director (1 page)
26 February 2014Termination of appointment of Colm Holmes as a director (1 page)
26 February 2014Termination of appointment of Seamus Palmer as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (48 pages)
20 June 2013Full accounts made up to 31 December 2012 (48 pages)
5 June 2013Director's details changed for Patrick John Lindley on 18 September 2012 (2 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Patrick John Lindley on 18 September 2012 (2 pages)
5 June 2013Director's details changed for Patrick John Lindley on 18 September 2012 (2 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
5 June 2013Director's details changed for Patrick John Lindley on 18 September 2012 (2 pages)
4 February 2013Appointment of Mr Seamus Palmer as a director (2 pages)
4 February 2013Appointment of Mr Seamus Palmer as a director (2 pages)
4 February 2013Termination of appointment of John Jackson as a director (1 page)
4 February 2013Termination of appointment of John Jackson as a director (1 page)
29 June 2012Termination of appointment of Grahame Blanchard as a director (1 page)
29 June 2012Termination of appointment of Grahame Blanchard as a director (1 page)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
25 April 2012Full accounts made up to 31 December 2011 (28 pages)
25 April 2012Full accounts made up to 31 December 2011 (28 pages)
2 February 2012Termination of appointment of Ian Lovett as a director (1 page)
2 February 2012Termination of appointment of Michael Pitcher as a director (1 page)
2 February 2012Termination of appointment of Michael Pitcher as a director (1 page)
2 February 2012Termination of appointment of Nicholas Bullman as a director (1 page)
2 February 2012Termination of appointment of Ian Lovett as a director (1 page)
2 February 2012Termination of appointment of Nicholas Bullman as a director (1 page)
2 February 2012Termination of appointment of Nicholas Bullman as a director (1 page)
2 February 2012Termination of appointment of Nicholas Bullman as a director (1 page)
12 October 2011Company name changed dunbar bank PLC\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(8 pages)
12 October 2011Company name changed dunbar bank PLC\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-29
(8 pages)
11 October 2011Appointment of John Patrick Duffy as a secretary (3 pages)
11 October 2011Termination of appointment of Patrick Lindley as a secretary (2 pages)
11 October 2011Termination of appointment of Andrew Deller as a director (2 pages)
11 October 2011Termination of appointment of Andrew Deller as a director (2 pages)
11 October 2011Termination of appointment of Patrick Lindley as a secretary (2 pages)
11 October 2011Appointment of John Patrick Duffy as a secretary (3 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
21 June 2011Full accounts made up to 31 December 2010 (30 pages)
21 June 2011Full accounts made up to 31 December 2010 (30 pages)
11 May 2011Director's details changed for John Nigel Norman Jackson on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Nicholas Patrick Baudouin Bullman on 9 May 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
11 May 2011Director's details changed for Mr Nicholas Patrick Baudouin Bullman on 9 May 2011 (2 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
11 May 2011Director's details changed for Grahame Blanchard on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Mr Nicholas Patrick Baudouin Bullman on 9 May 2011 (2 pages)
11 May 2011Director's details changed for John Nigel Norman Jackson on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Colm Joseph Holmes on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Colm Joseph Holmes on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Colm Joseph Holmes on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Grahame Blanchard on 9 May 2011 (2 pages)
11 May 2011Director's details changed for John Nigel Norman Jackson on 9 May 2011 (2 pages)
11 May 2011Director's details changed for Grahame Blanchard on 9 May 2011 (2 pages)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 221,000,000
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 221,000,000
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 181,000,000
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 29 June 2010
  • GBP 181,000,000
(4 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
20 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (20 pages)
8 April 2010Termination of appointment of Paul Keay as a director (2 pages)
8 April 2010Termination of appointment of Paul Keay as a director (2 pages)
1 April 2010Full accounts made up to 31 December 2009 (29 pages)
1 April 2010Full accounts made up to 31 December 2009 (29 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 March 2010Memorandum and Articles of Association (11 pages)
19 March 2010Memorandum and Articles of Association (11 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 146,000,000
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 146,000,000
(4 pages)
18 March 2010Statement of capital following an allotment of shares on 9 March 2010
  • GBP 146,000,000
(4 pages)
12 January 2010Termination of appointment of Carroll Raphael as a director (2 pages)
12 January 2010Termination of appointment of Carroll Raphael as a director (2 pages)
22 September 2009Director appointed colm joseph holmes (2 pages)
22 September 2009Director appointed colm joseph holmes (2 pages)
15 September 2009Appointment terminated director hugh graham (1 page)
15 September 2009Appointment terminated director hugh graham (1 page)
3 September 2009Appointment terminated director richard desmond (1 page)
3 September 2009Appointment terminated director richard desmond (1 page)
22 June 2009Director appointed nicholas patrick baudouin bullman (2 pages)
22 June 2009Director appointed nicholas patrick baudouin bullman (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (29 pages)
18 May 2009Full accounts made up to 31 December 2008 (29 pages)
15 May 2009Return made up to 09/05/09; full list of members (6 pages)
15 May 2009Return made up to 09/05/09; full list of members (6 pages)
1 February 2009Ad 27/01/09\gbp si 7000000@1=7000000\gbp ic 89000000/96000000\ (2 pages)
1 February 2009Ad 27/01/09\gbp si 7000000@1=7000000\gbp ic 89000000/96000000\ (2 pages)
9 June 2008Full accounts made up to 31 December 2007 (28 pages)
9 June 2008Full accounts made up to 31 December 2007 (28 pages)
29 May 2008Return made up to 09/05/08; full list of members (7 pages)
29 May 2008Return made up to 09/05/08; full list of members (7 pages)
12 March 2008Director appointed grahame blanchard (2 pages)
12 March 2008Director appointed grahame blanchard (2 pages)
15 January 2008Registered office changed on 15/01/08 from: 9/15 sackville street london W1A 2JP (1 page)
15 January 2008Registered office changed on 15/01/08 from: 9/15 sackville street london W1A 2JP (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
3 June 2007Return made up to 09/05/07; no change of members (10 pages)
3 June 2007Return made up to 09/05/07; no change of members (10 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
19 April 2007Group of companies' accounts made up to 31 December 2006 (28 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
21 August 2006New director appointed (1 page)
21 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
28 June 2006Return made up to 09/05/06; full list of members (11 pages)
28 June 2006Return made up to 09/05/06; full list of members (11 pages)
29 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
29 March 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
27 March 2006New director appointed (2 pages)
27 March 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
26 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
29 March 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004New secretary appointed (2 pages)
27 April 2004Return made up to 12/04/04; full list of members (9 pages)
27 April 2004Return made up to 12/04/04; full list of members (9 pages)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
27 April 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
5 March 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
3 May 2003Return made up to 12/04/03; full list of members (10 pages)
3 May 2003Return made up to 12/04/03; full list of members (10 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
23 April 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
4 March 2003Auditor's resignation (1 page)
4 March 2003Auditor's resignation (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
19 July 2002Director's particulars changed (1 page)
19 July 2002Director's particulars changed (1 page)
9 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
9 May 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
8 May 2002Return made up to 12/04/02; full list of members (9 pages)
8 May 2002Return made up to 12/04/02; full list of members (9 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Ad 13/12/01--------- £ si 59000000@1=59000000 £ ic 30000000/89000000 (2 pages)
24 December 2001Memorandum and Articles of Association (13 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 December 2001Nc inc already adjusted 13/12/01 (2 pages)
24 December 2001Memorandum and Articles of Association (13 pages)
24 December 2001Nc inc already adjusted 13/12/01 (2 pages)
24 December 2001Ad 13/12/01--------- £ si 59000000@1=59000000 £ ic 30000000/89000000 (2 pages)
24 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
16 August 2001Director's particulars changed (1 page)
16 August 2001Director's particulars changed (1 page)
9 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/01
(9 pages)
9 May 2001Return made up to 12/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/05/01
(9 pages)
27 April 2001Full group accounts made up to 31 December 2000 (24 pages)
27 April 2001Full group accounts made up to 31 December 2000 (24 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Director resigned (1 page)
30 August 2000Registered office changed on 30/08/00 from: uk life centre station road swindon wiltshire SN1 1EL (1 page)
30 August 2000Registered office changed on 30/08/00 from: uk life centre station road swindon wiltshire SN1 1EL (1 page)
31 May 2000Full group accounts made up to 31 December 1999 (20 pages)
31 May 2000Full group accounts made up to 31 December 1999 (20 pages)
25 April 2000Return made up to 12/04/00; full list of members (8 pages)
25 April 2000Return made up to 12/04/00; full list of members (8 pages)
3 April 2000Registered office changed on 03/04/00 from: allied dunbar centre satation road swindon SN1 1EL (1 page)
3 April 2000Registered office changed on 03/04/00 from: allied dunbar centre satation road swindon SN1 1EL (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
6 August 1999Registered office changed on 06/08/99 from: allied dunbar centre swindon wiltshire SN1 1EL (1 page)
6 August 1999Registered office changed on 06/08/99 from: allied dunbar centre swindon wiltshire SN1 1EL (1 page)
20 June 1999Full group accounts made up to 31 December 1998 (17 pages)
20 June 1999Full group accounts made up to 31 December 1998 (17 pages)
24 April 1999Return made up to 12/04/99; full list of members (9 pages)
24 April 1999Return made up to 12/04/99; full list of members (9 pages)
26 November 1998Auditor's resignation (1 page)
26 November 1998Auditor's resignation (1 page)
19 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 October 1998Secretary's particulars changed;director's particulars changed (1 page)
19 October 1998Secretary's particulars changed;director's particulars changed (1 page)
8 May 1998Full group accounts made up to 31 December 1997 (17 pages)
8 May 1998Full group accounts made up to 31 December 1997 (17 pages)
23 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
23 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
2 April 1997Full group accounts made up to 31 December 1996 (18 pages)
2 April 1997Full group accounts made up to 31 December 1996 (18 pages)
27 August 1996Director's particulars changed (1 page)
27 August 1996Director's particulars changed (1 page)
12 May 1996Full group accounts made up to 31 December 1995 (22 pages)
12 May 1996Full group accounts made up to 31 December 1995 (22 pages)
22 April 1996Return made up to 12/04/96; full list of members (7 pages)
22 April 1996Return made up to 12/04/96; full list of members (7 pages)
2 October 1995Director's particulars changed (4 pages)
2 October 1995Director's particulars changed (4 pages)
12 July 1995Full group accounts made up to 31 December 1994 (14 pages)
12 July 1995Full group accounts made up to 31 December 1994 (14 pages)
25 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 1995Return made up to 12/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 1994Full group accounts made up to 31 December 1993 (14 pages)
8 May 1994Full group accounts made up to 31 December 1993 (14 pages)
11 May 1993Full group accounts made up to 31 December 1992 (12 pages)
11 May 1993Full group accounts made up to 31 December 1992 (12 pages)
5 August 1992Full group accounts made up to 31 December 1991 (11 pages)
5 August 1992Full group accounts made up to 31 December 1991 (11 pages)
26 April 1991Full group accounts made up to 31 December 1990 (12 pages)
26 April 1991Full group accounts made up to 31 December 1990 (12 pages)
20 April 1990Full group accounts made up to 31 December 1989 (13 pages)
20 April 1990Full group accounts made up to 31 December 1989 (13 pages)
18 May 1989Full accounts made up to 31 December 1988 (12 pages)
18 May 1989Full accounts made up to 31 December 1988 (12 pages)
29 June 1988Full accounts made up to 31 December 1987 (12 pages)
29 June 1988Full accounts made up to 31 December 1987 (12 pages)
22 January 1988Company name changed allied dunbar & company PLC\certificate issued on 25/01/88 (2 pages)
22 January 1988Company name changed allied dunbar & company PLC\certificate issued on 25/01/88 (2 pages)
16 April 1987Group of companies' accounts made up to 31 December 1986 (14 pages)
16 April 1987Group of companies' accounts made up to 31 December 1986 (14 pages)
15 May 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
15 May 1986Group of companies' accounts made up to 31 December 1985 (19 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (3 pages)
1 July 1985Company name changed\certificate issued on 01/07/85 (3 pages)
20 November 1969Incorporation (16 pages)
20 November 1969Incorporation (16 pages)