London
EC2V 7AE
Director Name | Mr Paul Clarke |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(50 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Greig Albert James Sharratt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2024(50 years, 5 months after company formation) |
Appointment Duration | 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lloyds Banking Group 2nd Floor, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9BN Scotland |
Secretary Name | Lloyds Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 March 2016(42 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Anthony Wilfrid Jukes |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1996) |
Role | Banker |
Correspondence Address | Potts Farm Chennell Park Lane Tenterden Kent TN30 6XA |
Director Name | Stephen John Peters |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 January 1996) |
Role | Accountant |
Correspondence Address | Birches 85 St Georges Road West Bickley Kent BR1 2NR |
Director Name | Richard Henry Iyan Chown |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 5 days (resigned 30 April 1992) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Beehive Cottage Little Horkesley Colchester Essex CO6 4DF |
Director Name | Mr John Anthony Davies |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Westmead Stables Weedon Aylesbury Buckinghamshire HP22 4NN |
Director Name | Allan Robert Foad |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2005) |
Role | Banker |
Correspondence Address | 19 Dukes Orchard Bexley Kent DA5 2DU |
Director Name | David Henry Arnold Harrison |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 March 2000) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Lodge West Horsley Leatherhead Surrey KT24 6ET |
Director Name | Alan Edward Moore |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 1998) |
Role | Banker |
Correspondence Address | Flat 2, 20 Wigmore Street London W1U 2RQ |
Director Name | Peter Bernard Miles |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 August 2005) |
Role | Banker |
Correspondence Address | Brentwood House Winchester Road West Meon Hampshire GU32 1JS |
Secretary Name | Paul Andrew Stafford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(22 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 March 1997) |
Role | CS |
Correspondence Address | 85 Roman Road Ilford Essex IG1 2NZ |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Director Name | Mr David Peter Pritchard |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(24 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 09 May 2003) |
Role | Bank Director |
Country of Residence | England |
Correspondence Address | 17 Thorney Crescent London SW11 3TT |
Director Name | Mr Michael Jonathan Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 109 Hampstead Way London NW11 7LR |
Director Name | Roger Steuart King |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2003) |
Role | Banker |
Correspondence Address | 9 Kingfisher House No 6 Melbury Road London W14 8LN |
Secretary Name | Mrs Sharon Noelle Slattery |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2000(27 years after company formation) |
Appointment Duration | 12 years, 8 months (resigned 22 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Frederick Michael Peter Riding |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 December 2003) |
Role | Banker |
Correspondence Address | York House Clifton Down Road Clifton Bristol BS8 4AG |
Director Name | Mr Andrew John Cumming |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(30 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Mark Andrew Grant |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 177 Silverdale Avenue Walton-On-Thames Surrey KT12 1EL |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2004(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 2006) |
Role | Banker |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anthony Mark Basing |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 07 September 2009) |
Role | Company Director |
Correspondence Address | 36 Selwyn Crescent Hatfield Hertfordshire AL10 9NN |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Mr Richard Fowler Pelly |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(32 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 126 Dora Road Wimbledon London SW19 7HJ |
Director Name | Mr Jon Mark Herbert |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(33 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Timothy John Cooke |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(33 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Robin Alexander Isaacs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 December 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Director Name | Mr Colin Graham Dowsett |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 22 November 2023) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mr Simon Christopher Gledhill |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 May 2013) |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 22 May 2013(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 March 2016) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Gerard Ashley Fox |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(39 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 June 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Andrew John Kemp |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2017(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Canons House Canons Way Bristol BS1 5LL |
Secretary Name | Hill Samuel Bank Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1992(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 August 1996) |
Correspondence Address | 100 Wood Street London EC2P 2AJ |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Lloyds Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,000 |
Gross Profit | £37,000 |
Net Worth | £774,000 |
Cash | £7,750,000 |
Current Liabilities | £6,987,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
7 December 1998 | Delivered on: 21 December 1998 Persons entitled: Leif Hoegh & Co. Shipping As Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under the lease (as defined). Particulars: All the company's right title and interest present and future in and to the ship "hual trader".. See the mortgage charge document for full details. Outstanding |
---|---|
7 December 1998 | Delivered on: 21 December 1998 Persons entitled: Leif Hoegh & Co Shipping As Classification: A first priority bahamas account current statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee under the lease (as defined). Particulars: 64/64TH shares in the bahamas registered ship "hual trader" with official number 731087 and in her boats guns ammunition small arms and appurtenances. Outstanding |
20 February 2024 | Confirmation statement made on 20 February 2024 with no updates (3 pages) |
---|---|
2 February 2024 | Appointment of Mr Paul Clarke as a director on 24 January 2024 (2 pages) |
2 February 2024 | Appointment of Mr Greig Albert James Sharratt as a director on 24 January 2024 (2 pages) |
2 February 2024 | Termination of appointment of John Robert Turner as a director on 30 January 2024 (1 page) |
5 December 2023 | Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page) |
11 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 30 September 2022 (18 pages) |
25 April 2022 | Full accounts made up to 30 September 2021 (18 pages) |
11 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mr John Robert Turner as a director on 13 January 2022 (2 pages) |
29 September 2021 | Statement of company's objects (2 pages) |
12 June 2021 | Full accounts made up to 30 September 2020 (19 pages) |
12 April 2021 | Confirmation statement made on 8 April 2021 with updates (3 pages) |
22 May 2020 | Full accounts made up to 30 September 2019 (16 pages) |
14 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
7 May 2019 | Full accounts made up to 30 September 2018 (17 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
9 January 2019 | Director's details changed for Ms Laura Frances Dorey on 4 January 2019 (2 pages) |
5 July 2018 | Termination of appointment of Gerard Ashley Fox as a director on 28 June 2018 (1 page) |
5 July 2018 | Appointment of Ms Laura Frances Dorey as a director on 28 June 2018 (2 pages) |
5 July 2018 | Termination of appointment of Andrew John Kemp as a director on 28 June 2018 (1 page) |
16 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
13 April 2018 | Full accounts made up to 30 September 2017 (17 pages) |
9 April 2018 | Director's details changed for Mr Andrew John Kemp on 6 April 2018 (2 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
1 June 2017 | Full accounts made up to 30 September 2016 (18 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Andrew John Kemp as a director on 9 January 2017 (2 pages) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Richard Owen Williams as a director on 19 September 2016 (1 page) |
29 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
29 June 2016 | Full accounts made up to 30 September 2015 (18 pages) |
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
4 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
4 April 2016 | Appointment of Lloyds Secretaries Limited as a secretary on 23 March 2016 (2 pages) |
4 April 2016 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 23 March 2016 (1 page) |
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Richard Owen Williams on 6 March 2015 (2 pages) |
10 March 2015 | Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
31 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Mr Richard Owen Williams on 25 February 2014 (2 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
2 July 2013 | Full accounts made up to 30 September 2012 (19 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
17 June 2013 | Appointment of Mr Gerard Ashley Fox as a director (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
14 June 2013 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
11 June 2013 | Termination of appointment of Simon Gledhill as a director (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
5 June 2013 | Termination of appointment of Sharon Slattery as a secretary (1 page) |
8 May 2013 | Resolutions
|
8 May 2013 | Statement of company's objects (2 pages) |
8 May 2013 | Statement of company's objects (2 pages) |
8 May 2013 | Resolutions
|
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (6 pages) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
20 December 2012 | Termination of appointment of Robin Isaacs as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
22 August 2012 | Termination of appointment of Timothy Cooke as a director (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
21 June 2012 | Appointment of Mr Colin Graham Dowsett as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
20 June 2012 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
20 June 2012 | Appointment of Mr Richard Owen Williams as a director (2 pages) |
20 June 2012 | Appointment of Mr Simon Christopher Gledhill as a director (2 pages) |
25 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
25 May 2012 | Termination of appointment of Andrew Cumming as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
24 May 2012 | Termination of appointment of Jonathan Herbert as a director (1 page) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (21 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (7 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
7 August 2010 | Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
25 June 2010 | Full accounts made up to 30 September 2009 (18 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (6 pages) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
9 September 2009 | Appointment terminated director anthony basing (1 page) |
2 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
2 August 2009 | Full accounts made up to 30 September 2008 (18 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
22 April 2009 | Return made up to 08/04/09; full list of members (4 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
15 July 2008 | Full accounts made up to 30 September 2007 (15 pages) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
12 June 2008 | Director appointed robin alexander isaacs (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
9 June 2008 | Appointment terminated director anthony vowles (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
16 May 2008 | Appointment terminated director peter higgins (1 page) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
10 April 2008 | Return made up to 08/04/08; full list of members (5 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (16 pages) |
2 July 2007 | Resolutions
|
2 July 2007 | Resolutions
|
29 June 2007 | New director appointed (1 page) |
29 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
25 June 2007 | New director appointed (1 page) |
23 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
23 April 2007 | Return made up to 08/04/07; full list of members (3 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Director's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
26 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
26 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
5 December 2005 | New director appointed (3 pages) |
5 December 2005 | New director appointed (3 pages) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
3 October 2005 | New director appointed (3 pages) |
3 October 2005 | New director appointed (3 pages) |
5 September 2005 | Director resigned (1 page) |
5 September 2005 | Director resigned (1 page) |
11 July 2005 | Director's particulars changed (2 pages) |
11 July 2005 | Director's particulars changed (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
1 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
1 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 08/04/05; full list of members (8 pages) |
27 July 2004 | New director appointed (1 page) |
27 July 2004 | New director appointed (1 page) |
7 July 2004 | Director's particulars changed (4 pages) |
7 July 2004 | Director's particulars changed (4 pages) |
30 June 2004 | New director appointed (1 page) |
30 June 2004 | New director appointed (1 page) |
7 June 2004 | Director's particulars changed (2 pages) |
7 June 2004 | Director's particulars changed (2 pages) |
12 May 2004 | Director's particulars changed (1 page) |
12 May 2004 | Director's particulars changed (1 page) |
11 May 2004 | Director resigned (2 pages) |
11 May 2004 | Director resigned (2 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
22 April 2004 | Return made up to 08/04/04; full list of members (7 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
22 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | New director appointed (1 page) |
22 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
21 January 2004 | Director's particulars changed (2 pages) |
21 January 2004 | Director's particulars changed (2 pages) |
16 January 2004 | New director appointed (1 page) |
16 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
11 January 2004 | New director appointed (1 page) |
8 January 2004 | Director resigned (1 page) |
8 January 2004 | Director resigned (1 page) |
5 January 2004 | New director appointed (2 pages) |
5 January 2004 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
14 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
16 October 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
19 May 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
18 April 2003 | Return made up to 08/04/03; full list of members (8 pages) |
10 April 2003 | Director's particulars changed (1 page) |
10 April 2003 | Director's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3 (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3 (1 page) |
9 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
9 February 2003 | Full accounts made up to 30 September 2002 (10 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
24 June 2002 | Director's particulars changed (1 page) |
24 June 2002 | Director's particulars changed (1 page) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
12 April 2002 | Return made up to 08/04/02; full list of members (8 pages) |
13 February 2002 | Director's particulars changed (1 page) |
13 February 2002 | Director's particulars changed (1 page) |
21 January 2002 | Director's particulars changed (2 pages) |
21 January 2002 | Director's particulars changed (2 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
14 January 2002 | Full accounts made up to 30 September 2001 (11 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
23 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 November 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
20 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
19 September 2001 | Director's particulars changed (2 pages) |
29 June 2001 | Director's particulars changed (1 page) |
29 June 2001 | Director's particulars changed (1 page) |
4 June 2001 | Return made up to 08/04/01; full list of members (8 pages) |
4 June 2001 | Return made up to 08/04/01; full list of members (8 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Director's particulars changed (1 page) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
22 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
22 January 2001 | Full accounts made up to 30 September 2000 (11 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned (1 page) |
3 October 2000 | Secretary resigned (1 page) |
20 July 2000 | Director's particulars changed (2 pages) |
20 July 2000 | Director's particulars changed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New director appointed (2 pages) |
13 June 2000 | Director's particulars changed (1 page) |
13 June 2000 | Director's particulars changed (1 page) |
16 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
16 April 2000 | Return made up to 08/04/00; full list of members (7 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
21 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
17 April 1999 | Return made up to 08/04/99; full list of members (14 pages) |
17 April 1999 | Return made up to 08/04/99; full list of members (14 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 April 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
21 December 1998 | Particulars of mortgage/charge (7 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
12 October 1998 | Director resigned (1 page) |
12 October 1998 | Director resigned (1 page) |
22 May 1998 | New director appointed (3 pages) |
22 May 1998 | New director appointed (3 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
15 April 1998 | Return made up to 08/04/98; full list of members (18 pages) |
15 April 1998 | Return made up to 08/04/98; full list of members (18 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
6 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
12 October 1997 | Secretary's particulars changed (1 page) |
12 October 1997 | Secretary's particulars changed (1 page) |
28 April 1997 | Return made up to 08/04/97; full list of members (12 pages) |
28 April 1997 | Return made up to 08/04/97; full list of members (12 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | New secretary appointed (2 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
24 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
19 September 1996 | Director's particulars changed (2 pages) |
16 August 1996 | Auditor's resignation (2 pages) |
16 August 1996 | Auditor's resignation (2 pages) |
13 August 1996 | Location of register of directors' interests (1 page) |
13 August 1996 | Location of register of members (1 page) |
13 August 1996 | Location of register of directors' interests (1 page) |
13 August 1996 | Location of register of members (1 page) |
13 August 1996 | New secretary appointed (1 page) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | Secretary resigned (2 pages) |
13 August 1996 | New secretary appointed (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ (1 page) |
11 August 1996 | Registered office changed on 11/08/96 from: 100 wood st london EC2P 2AJ (1 page) |
31 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
15 April 1996 | Return made up to 08/04/96; no change of members (6 pages) |
27 February 1996 | New director appointed (5 pages) |
27 February 1996 | New director appointed (5 pages) |
26 February 1996 | New director appointed (4 pages) |
26 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
15 February 1996 | New director appointed (4 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
5 February 1996 | Director resigned (2 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
7 July 1995 | Full accounts made up to 30 September 1994 (13 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (16 pages) |
23 April 1995 | Return made up to 08/04/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |