London
EC2M 4AA
Director Name | Mr Colin Tait |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 March 2022(49 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1996) |
Role | Director & Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 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 | 30 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 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 | 30 September 1992(19 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 July 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 | 05 July 1993(20 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (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(21 years, 9 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 | 14 April 1997(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 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(25 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 6 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(25 years, 11 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(26 years, 2 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 |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(27 years, 1 month 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 | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(27 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(28 years, 11 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 Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(30 years, 2 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 Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(30 years, 2 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 Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 11 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 George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(30 years, 11 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 Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(31 years, 7 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(32 years, 8 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(34 years, 2 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 Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(35 years, 5 months 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(35 years, 5 months 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(36 years, 11 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(38 years, 2 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(38 years, 11 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(40 years, 2 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 | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(42 years, 2 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 | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(43 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 21 February 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2017(43 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 07 March 2022) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | lombard.co.uk |
---|---|
Telephone | 07 002854343 |
Telephone region | Mobile |
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 |
1000 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £144,000 |
Net Worth | £404,000 |
Current Liabilities | £31,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (3 months, 4 weeks from now) |
20 May 1982 | Delivered on: 28 May 1982 Persons entitled: Public Limited Company. National Westminster Bank PLC Classification: Second priority statutory mortgage Secured details: All monies due or to become due from thecompany to the chargee on an account current under the terms of a financial agreement dated 14TH august 1978 and a deed of covenant dated 28TH september 1979 as novated by a novation agreement dated 31ST october 1990 as amended by a supplemental deed of covenant dated 20TH may 1982. Particulars: 64/64 shares in my "zealence" registered at the, port of kochester official number. 378960. Fully Satisfied |
---|---|
23 May 1982 | Delivered on: 9 June 1982 Persons entitled: Public Limited Company. National Westminster Bank PLC Public Limited Company. National Westminster Bank PLC Classification: Supplemental deed of covenant Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of covenant, dated 28TH september 1979 as novated by a novation agreement dated 31ST october 1980 was registered pursuant to section 95 of the companies act 1948, on the 9TH june 1982. Particulars: The M.V. zealence. For full details seedoc M23. Fully Satisfied |
15 April 1981 | Delivered on: 21 April 1981 Persons entitled: First National Bank in Dallasas Agent Classification: Mortgage Secured details: All monies due or to become due from the company and lombard discount limited to the chargee under the terms of the pefco credit, this eximbank credit and the syndicated loan agreement. Particulars: 1 mcdonnell douglas corporation dc 10 demes 30 aircraft, engines, components polices and contracts of insurance described in doc M21 (see doc for fuller details). Fully Satisfied |
13 September 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
10 March 2023 | Full accounts made up to 30 September 2022 (17 pages) |
18 August 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
21 April 2022 | Full accounts made up to 30 September 2021 (17 pages) |
7 March 2022 | Termination of appointment of Joseph Alexander Pattara as a director on 7 March 2022 (1 page) |
7 March 2022 | Appointment of Mr Colin Tait as a director on 7 March 2022 (2 pages) |
25 January 2022 | Memorandum and Articles of Association (34 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Statement of company's objects (2 pages) |
3 November 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
13 September 2021 | Confirmation statement made on 13 September 2021 with updates (5 pages) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
29 May 2021 | Full accounts made up to 30 September 2020 (17 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
23 September 2020 | Full accounts made up to 30 September 2019 (19 pages) |
14 September 2020 | Confirmation statement made on 14 September 2020 with updates (5 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) |
16 September 2019 | Confirmation statement made on 16 September 2019 with updates (5 pages) |
25 June 2019 | Full accounts made up to 30 September 2018 (17 pages) |
15 November 2018 | Appointment of Mr Ian John Isaac as a director on 11 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
21 September 2018 | Confirmation statement made on 21 September 2018 with updates (5 pages) |
21 September 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
9 April 2018 | Full accounts made up to 30 September 2017 (20 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
21 September 2017 | Confirmation statement made on 21 September 2017 with updates (4 pages) |
8 September 2017 | Notification of Lombard North Central Plc as a person with significant control on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
4 July 2017 | Full accounts made up to 30 September 2016 (23 pages) |
17 March 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
17 March 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
20 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page) |
20 July 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page) |
13 July 2016 | Appointment of James Higginbotham as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 July 2016 | Appointment of James Higginbotham as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
11 July 2016 | Auditor's resignation (2 pages) |
11 July 2016 | Auditor's resignation (2 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (24 pages) |
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (22 pages) |
22 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
22 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
22 June 2015 | Appointment of Adam Holden as a director on 11 May 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 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (5 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (27 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (27 pages) |
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
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) |
4 July 2013 | Full accounts made up to 30 September 2012 (29 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (29 pages) |
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) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
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 | Termination of appointment of Amy Williamson as a secretary (1 page) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 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) |
23 April 2012 | Full accounts made up to 30 September 2011 (29 pages) |
23 April 2012 | Full accounts made up to 30 September 2011 (29 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
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 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 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) |
26 April 2011 | Full accounts made up to 30 September 2010 (29 pages) |
26 April 2011 | Full accounts made up to 30 September 2010 (29 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 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) |
7 April 2010 | Full accounts made up to 30 September 2009 (28 pages) |
7 April 2010 | Full accounts made up to 30 September 2009 (28 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 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 | Appointment of Andrew David Barnard as a director (2 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
18 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (49 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (49 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
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 | 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) |
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) |
1 April 2008 | Full accounts made up to 30 September 2007 (24 pages) |
1 April 2008 | Full accounts made up to 30 September 2007 (24 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (28 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (28 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 | 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) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
23 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
10 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
10 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
8 August 2005 | Full accounts made up to 30 September 2004 (15 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
27 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (15 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) |
27 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
27 October 2003 | Return made up to 30/09/03; full list of members (6 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) |
11 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
11 May 2003 | Full accounts made up to 30 September 2002 (15 pages) |
5 November 2002 | Full accounts made up to 30 September 2001 (16 pages) |
5 November 2002 | Full accounts made up to 30 September 2001 (16 pages) |
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 30/09/02; 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 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (16 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
9 March 2001 | Full accounts made up to 30 September 1999 (25 pages) |
9 March 2001 | Full accounts made up to 30 September 1999 (25 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
6 October 2000 | Return made up to 30/09/00; change of members (6 pages) |
6 October 2000 | Return made up to 30/09/00; change of members (6 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
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) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
13 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (26 pages) |
26 July 1999 | Full accounts made up to 30 September 1998 (26 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
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) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Return made up to 30/09/98; full list of members (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | Secretary resigned (1 page) |
13 May 1998 | New secretary appointed (2 pages) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
22 October 1997 | Return made up to 30/09/97; full list of members (10 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
28 October 1996 | Return made up to 30/09/96; full list of members (11 pages) |
28 October 1996 | Return made up to 30/09/96; full list of members (11 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | Director resigned (1 page) |
3 October 1996 | New director appointed (2 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (14 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (14 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) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (16 pages) |
18 October 1995 | Return made up to 30/09/95; full list of members (16 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) |
21 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
21 July 1995 | Full accounts made up to 30 September 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
14 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
14 July 1994 | Full accounts made up to 30 September 1993 (14 pages) |
10 August 1993 | Memorandum and Articles of Association (10 pages) |
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
10 August 1993 | Resolutions
|
20 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
20 July 1993 | Full accounts made up to 30 September 1992 (14 pages) |
10 January 1992 | Full accounts made up to 30 September 1991 (15 pages) |
10 January 1992 | Full accounts made up to 30 September 1991 (15 pages) |
28 January 1991 | Full accounts made up to 30 September 1990 (14 pages) |
28 January 1991 | Full accounts made up to 30 September 1990 (14 pages) |
16 January 1990 | Full accounts made up to 30 September 1989 (15 pages) |
16 January 1990 | Full accounts made up to 30 September 1989 (15 pages) |
18 January 1989 | Full accounts made up to 30 September 1988 (15 pages) |
18 January 1989 | Full accounts made up to 30 September 1988 (15 pages) |
4 February 1988 | Full accounts made up to 30 September 1987 (15 pages) |
4 February 1988 | Full accounts made up to 30 September 1987 (15 pages) |
9 January 1987 | Full accounts made up to 30 September 1986 (13 pages) |
9 January 1987 | Full accounts made up to 30 September 1986 (13 pages) |
30 September 1985 | Accounts made up to 30 September 1985 (14 pages) |
30 September 1985 | Accounts made up to 30 September 1985 (14 pages) |
21 January 1985 | Accounts made up to 30 September 1984 (15 pages) |
21 January 1985 | Accounts made up to 30 September 1984 (15 pages) |
31 December 1983 | Accounts made up to 30 September 1983 (14 pages) |
31 December 1983 | Accounts made up to 30 September 1983 (14 pages) |
18 January 1983 | Accounts made up to 30 September 1982 (12 pages) |
18 January 1983 | Accounts made up to 30 September 1982 (12 pages) |
29 January 1982 | Accounts made up to 30 September 1981 (10 pages) |
29 January 1982 | Accounts made up to 30 September 1981 (10 pages) |
4 February 1981 | Accounts made up to 30 September 1980 (11 pages) |
4 February 1981 | Accounts made up to 30 September 1980 (11 pages) |
30 September 1979 | Accounts made up to 30 September 1979 (9 pages) |
30 September 1979 | Accounts made up to 30 September 1979 (9 pages) |
24 February 1979 | Accounts made up to 30 September 1978 (8 pages) |
24 February 1979 | Accounts made up to 30 September 1978 (8 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (15 pages) |
6 July 1978 | Accounts made up to 30 September 1977 (15 pages) |
6 December 1977 | Accounts made up to 30 September 1976 (9 pages) |
6 December 1977 | Accounts made up to 30 September 1976 (9 pages) |
14 September 1976 | Accounts made up to 30 September 1975 (7 pages) |
14 September 1976 | Accounts made up to 30 September 1975 (7 pages) |
13 September 1976 | Accounts made up to 18 December 1975 (8 pages) |
13 September 1976 | Accounts made up to 18 December 1975 (8 pages) |
15 March 1973 | Incorporation (13 pages) |
15 March 1973 | Incorporation (13 pages) |