Company NameW G T C Nominees Limited
Company StatusActive
Company Number01255218
CategoryPrivate Limited Company
Incorporation Date20 April 1976(48 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn David Harrison
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(28 years, 7 months after company formation)
Appointment Duration19 years, 5 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Jonathan Hedgecock
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(36 years, 3 months after company formation)
Appointment Duration11 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Joseph Sanderson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2017(41 years after company formation)
Appointment Duration7 years
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLuke Speakman
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLawrence James Ladbrook
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Neal Philip King
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameJames Thomas Green
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(46 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 July 2012(36 years, 3 months after company formation)
Appointment Duration11 years, 9 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address19 Foxbury Road
Bromley
Kent
BR1 4DG
Director NameGordon Robert Allan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 July 1995)
RoleBank Official
Correspondence Address10 Eridge Green
Kents Hill
Milton Keynes
MK7 6JE
Director NameJames Forbes Clark
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 1994)
RoleBank Official
Correspondence Address26 Clarendon Court
14 Albermarle Road
Beckenham
Kent
BR3 2HJ
Director NameSimon Gary Coleman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleBank Official
Correspondence Address131 Eden Way
Beckenham
Kent
BR3 3DW
Director NameKenneth William Crawford
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 February 1994)
RoleBank Official
Correspondence AddressCroftways
Park Avenue Farnborough Park
Orpington
Kent
BR6 8LH
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 December 1992(16 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameNichola Ewen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(16 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 June 1994)
RoleBank Official
Correspondence Address27 Sinclair Way
Dartford
Kent
DA2 7JS
Director NameStephen William Davies
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(17 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 November 1994)
RoleCompany Director
Correspondence Address3 The Cedars
Brook Road
Buckhurst Hill
Essex
IG9 5TS
Director NameAnthony Francis Geach
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(17 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 June 1997)
RoleBank Official
Correspondence Address61 Ozonia Way
Wickford
Essex
SS12 0PQ
Director NameJames Duncan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(19 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1996)
RoleBank Official
Correspondence AddressFlat 6 Sylvan House
3 Hanbury Drive Winchmore Hill
London
N21
Director NameMr Kevin James Davies
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1997(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 1998)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address34 Littleheath Road
Bexleyheath
Kent
DA7 4DN
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(21 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameLee Alan Betney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(22 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address3 Furlay Close
Letchworth
Hertfordshire
SG6 4YL
Director NamePhilip Arthur Goulds
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(22 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Official
Correspondence Address28 Wilmour Gardens
West Wickham
Kent
BR4 0LH
Director NameSarah Jane Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(22 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 1999)
RoleBank Clerk
Correspondence Address60 Kingsmead Avenue
Worcester Park
Surrey
KT4 8UZ
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(28 years after company formation)
Appointment Duration6 years, 9 months (resigned 19 January 2011)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed20 April 2004(28 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Secretary NameMr Marcos Castro
StatusResigned
Appointed23 November 2005(29 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(32 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Director NameMr Russell John Greenwood
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(33 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(33 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameAlan Alexander Calder
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(34 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 December 2016)
RoleBank Official
Country of ResidenceScotland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameMs Merle Allen
StatusResigned
Appointed29 September 2011(35 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed15 February 2012(35 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMichelle Rosetta Friend
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 November 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMrs Karen Elizabeth Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2015(39 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2022)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameCraig Ferguson Bowie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(41 years after company formation)
Appointment Duration4 years (resigned 21 April 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Peter David Christmas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(41 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 May 2022)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

99 at £1Royal Bank Of Scotland PLC
99.00%
Ordinary
1 at £1Glyns Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Charges

25 May 2004Delivered on: 9 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the "borrower" to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its right title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
25 May 2004Delivered on: 9 June 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the "borrower" to the chargee on any account whatsoever.
Particulars: The f/h property k/a geopost UK limited distribution centre (formerly the parceline distribution centre) hambridge lane newbury berkshire t/n BK245173. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
25 March 2004Delivered on: 2 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the mc property growth fund "borrower" to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all its right, title and interest in and to the rental income.
Outstanding
25 March 2004Delivered on: 2 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from mayfair general partner (capital growth) limited "borrower" to the chargee on any account whatsoever.
Particulars: The f/h property k/a land and buildingsat factories "a" and "b" henson way, ket. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H property known as pinder house 249 upper third street milton keynes t/n BM147029. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 December 2019Delivered on: 20 December 2019
Persons entitled: The Royal Bank of Scotland International Limited (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
7 August 2019Delivered on: 14 August 2019
Persons entitled: Dhl Real Estate (UK) Limited

Classification: A registered charge
Particulars: The freehold land known as unit 1, manton wood, worksop, nottinghamshire and registered with title number NT326273 together with all buildings, fixtures, fittings, fixed plant and machinery and all other rights and interests in the property as more particularly described in clause 3 of the charge instrument.
Outstanding
1 March 2004Delivered on: 17 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H property known as unit 9 nuffield way abingdon t/n ON49772. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
12 June 2015Delivered on: 1 July 2015
Persons entitled: The Wellcome Trust Limited

Classification: A registered charge
Particulars: The freehold property known as land at land on the south west side of hainault road, romford registered under title number NGL189236.
Outstanding
21 November 2014Delivered on: 2 December 2014
Persons entitled: Kleinwort Benson (Channel Islands) Limited

Classification: A registered charge
Particulars: The freehold property known as land and buildings on the south west side of cowley bridge road, exeter and registered at the land registry with title number DN147692.
Outstanding
18 August 2005Delivered on: 3 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from a debtor to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-4 cadleigh close ivybridge devon t/no DN162695. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
18 August 2005Delivered on: 3 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the aggregate of all amounts payable to or for the benefit or account of any of the assignors in connection with the letting of the property or any part thereof the occupational leases. See the mortgage charge document for full details.
Outstanding
18 August 2005Delivered on: 3 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due by a debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit H2 st mowden road marsh mills plymouth t/n DN368026 all buildings all plant and machinery proceeds of any claims. See the mortgage charge document for full details.
Outstanding
18 August 2005Delivered on: 3 September 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the aggregate of all amounts payable, rent, any guarantee. See the mortgage charge document for full details.
Outstanding
23 July 2004Delivered on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of rental income
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: All of its right title and interest in and to the rental income. See the mortgage charge document for full details.
Outstanding
23 July 2004Delivered on: 29 July 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a future house 125 chatham street reading t/n's BK208049 (f/h) and BK220435 (l/h). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 May 1988Delivered on: 17 June 1988
Persons entitled: Dnc America Banking Corporation

Classification: Pledge & security agreement
Secured details: All moneys due or to become due from skycom limited partnership & skyswitch satellite communications co to the chargee in respect of the secured obligations (as defined in the terms of the charge).
Particulars: The companys interest as a general or LTD partner of skycom or holder of partnership rights including without limitation. All capital under such interest & the co's rights to profits & distributions to which the company shall be entitled in respect of such interest & all other payments, claims, rights, powers privileges, authority etc. (for full details see doc. M111 reg'd 17.06.88).
Outstanding
17 October 2013Delivered on: 5 November 2013
Satisfied on: 18 July 2014
Persons entitled: Fife Leisure General Partner Limited

Classification: A registered charge
Particulars: Subjects k/a leisure unit 2, fife leisure park, halbeath, dunfermline t/no FFE76481. Subjects k/a fife leisure park, whimbrel place, dunfermline t/no FFE64301. Subjects k/a units 7A and 7B, fife leisure park, halbeath, dunfermline t/no FFE99831.
Fully Satisfied
3 April 2013Delivered on: 9 April 2013
Satisfied on: 17 October 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the obligors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in and to the original share any further shares any derived assets and any dividends see image for full details.
Fully Satisfied

Filing History

16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
10 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
10 September 2020Cessation of Natwest Markets Plc as a person with significant control on 25 September 2018 (1 page)
26 August 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
29 January 2020Termination of appointment of Ian Rogan Sharpe as a director on 20 October 2019 (1 page)
29 January 2020Termination of appointment of Simon Andrew Wright as a director on 20 October 2019 (1 page)
20 December 2019Termination of appointment of Brian Pemberton as a director on 27 November 2019 (1 page)
20 December 2019Registration of charge 012552180021, created on 18 December 2019 (69 pages)
9 September 2019Confirmation statement made on 9 September 2019 with updates (5 pages)
9 September 2019Notification of Natwest Trustee and Depositary Services Limited as a person with significant control on 9 September 2019 (2 pages)
14 August 2019Registration of charge 012552180020, created on 7 August 2019 (21 pages)
18 March 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
13 March 2019Director's details changed for Mr Simon Andrew Wright on 13 March 2019 (2 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
11 September 2018Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 September 2017 (1 page)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page)
9 August 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Satisfaction of charge 9 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Satisfaction of charge 14 in full (4 pages)
9 August 2017Satisfaction of charge 11 in full (4 pages)
9 August 2017Satisfaction of charge 1 in full (4 pages)
9 August 2017Satisfaction of charge 7 in full (4 pages)
9 August 2017Satisfaction of charge 4 in full (4 pages)
9 August 2017Satisfaction of charge 7 in full (4 pages)
9 August 2017Satisfaction of charge 8 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
9 August 2017Satisfaction of charge 13 in full (4 pages)
9 August 2017Satisfaction of charge 2 in full (4 pages)
9 August 2017Satisfaction of charge 12 in full (4 pages)
9 August 2017Satisfaction of charge 10 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 3 in full (4 pages)
9 August 2017Satisfaction of charge 15 in full (4 pages)
9 August 2017Satisfaction of charge 8 in full (4 pages)
9 August 2017Satisfaction of charge 15 in full (4 pages)
9 August 2017Satisfaction of charge 9 in full (4 pages)
9 August 2017Satisfaction of charge 14 in full (4 pages)
9 August 2017Satisfaction of charge 12 in full (4 pages)
9 August 2017Satisfaction of charge 1 in full (4 pages)
9 August 2017Satisfaction of charge 6 in full (4 pages)
9 August 2017Satisfaction of charge 012552180018 in full (4 pages)
9 August 2017Satisfaction of charge 11 in full (4 pages)
9 August 2017Satisfaction of charge 10 in full (4 pages)
9 August 2017Satisfaction of charge 13 in full (4 pages)
9 August 2017Satisfaction of charge 012552180018 in full (4 pages)
9 August 2017Satisfaction of charge 5 in full (4 pages)
19 July 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 19 July 2017 (1 page)
21 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
21 April 2017Appointment of Peter David Christmas as a director on 13 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
18 April 2017Appointment of Joseph Sanderson as a director on 12 April 2017 (2 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 April 2017Appointment of Craig Ferguson Bowie as a director on 12 April 2017 (2 pages)
22 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
22 December 2016Termination of appointment of Frances Lynn Hughes as a director on 14 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
9 December 2016Termination of appointment of Alan Alexander Calder as a director on 1 December 2016 (1 page)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 8 September 2016 with updates (6 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
18 December 2015Termination of appointment of Marc Wood as a director on 2 December 2015 (1 page)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
29 September 2015Appointment of Karen Elizabeth Davies as a director on 14 September 2015 (2 pages)
28 September 2015Termination of appointment of Peter William Martin as a director on 27 September 2015 (1 page)
28 September 2015Termination of appointment of Peter William Martin as a director on 27 September 2015 (1 page)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(10 pages)
21 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(10 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Simon Andrew Wright as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
14 September 2015Appointment of Marc Wood as a director on 14 September 2015 (2 pages)
1 July 2015Registration of charge 012552180019, created on 12 June 2015 (11 pages)
1 July 2015Registration of charge 012552180019, created on 12 June 2015 (11 pages)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
22 June 2015Termination of appointment of Richard Frederick William Parker as a director on 18 June 2015 (1 page)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
28 May 2015Termination of appointment of Russell John Greenwood as a director on 15 May 2015 (1 page)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
8 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 February 2015Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages)
19 February 2015Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages)
19 February 2015Director's details changed for Mrs Frances Lynn Hughes on 2 April 2013 (3 pages)
2 December 2014Registration of charge 012552180018, created on 21 November 2014 (34 pages)
2 December 2014Registration of charge 012552180018, created on 21 November 2014 (34 pages)
14 November 2014Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page)
14 November 2014Termination of appointment of Michelle Rosetta Friend as a director on 7 November 2014 (1 page)
17 October 2014Satisfaction of charge 16 in full (1 page)
17 October 2014Satisfaction of charge 16 in full (1 page)
23 September 2014Appointment of Director Iain Thomas Wardhaugh as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Director Iain Thomas Wardhaugh as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
23 September 2014Appointment of Ian Rogan Sharpe as a director on 11 September 2014 (2 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(10 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(10 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(10 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 July 2014Satisfaction of charge 012552180017 in full (4 pages)
18 July 2014Satisfaction of charge 012552180017 in full (4 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 6 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 10 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 3 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 13 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 13 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 6 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 15 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 15 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 8 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 3 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 10 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 2 (2 pages)
11 June 2014All of the property or undertaking no longer forms part of charge 8 (2 pages)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
24 April 2014Termination of appointment of Steven Short as a director (1 page)
21 January 2014Director's details changed for Michelle Rosetta Friend on 9 January 2014 (2 pages)
21 January 2014Director's details changed for Michelle Rosetta Friend on 9 January 2014 (2 pages)
21 January 2014Director's details changed for Michelle Rosetta Friend on 9 January 2014 (2 pages)
13 January 2014Director's details changed for John David Harrison on 10 January 2014 (2 pages)
13 January 2014Director's details changed for John David Harrison on 10 January 2014 (2 pages)
10 January 2014Termination of appointment of Sally Sutherland as a director (1 page)
10 January 2014Termination of appointment of Sally Sutherland as a director (1 page)
10 January 2014Termination of appointment of Andrew Nicholson as a director (1 page)
10 January 2014Termination of appointment of Andrew Nicholson as a director (1 page)
9 January 2014Director's details changed for Peter William Martin on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Peter William Martin on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Mr Russell John Greenwood on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Peter William Martin on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages)
9 January 2014Director's details changed for Richard Frederick William Parker on 9 January 2014 (2 pages)
18 December 2013Termination of appointment of Howard Jenkins as a director (1 page)
18 December 2013Termination of appointment of Howard Jenkins as a director (1 page)
5 November 2013Registration of charge 012552180017 (10 pages)
5 November 2013Registration of charge 012552180017 (10 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(16 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(16 pages)
19 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(16 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 16 (11 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
26 March 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
14 December 2012Termination of appointment of Alastair Hay as a director (1 page)
14 December 2012Termination of appointment of Alastair Hay as a director (1 page)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
20 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (18 pages)
29 August 2012Registered office address changed from 15 Bishopsgate Third Floor London EC2N 3NW England on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 15 Bishopsgate Third Floor London EC2N 3NW England on 29 August 2012 (1 page)
15 August 2012Appointment of Brian Pemberton as a director (2 pages)
15 August 2012Appointment of Michelle Rosetta Friend as a director (2 pages)
15 August 2012Appointment of Michelle Rosetta Friend as a director (2 pages)
15 August 2012Appointment of Brian Pemberton as a director (2 pages)
15 August 2012Appointment of Frances Lynn Hughes as a director (2 pages)
15 August 2012Appointment of Jonathan Hedgecock as a director (2 pages)
15 August 2012Appointment of Jonathan Hedgecock as a director (2 pages)
15 August 2012Appointment of Frances Lynn Hughes as a director (2 pages)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
7 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
2 March 2012Director's details changed for John David Harrison on 2 March 2012 (2 pages)
2 March 2012Director's details changed for John David Harrison on 2 March 2012 (2 pages)
2 March 2012Director's details changed for John David Harrison on 2 March 2012 (2 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 February 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 February 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
17 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
17 February 2012Termination of appointment of Merle Allen as a secretary (1 page)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Termination of appointment of James Jackson as a director (1 page)
16 February 2012Registered office address changed from 15 Bishopsgate London EC2P 2AP on 16 February 2012 (1 page)
16 February 2012Appointment of Ms Sally Jane Sutherland as a director (2 pages)
16 February 2012Registered office address changed from 15 Bishopsgate London EC2P 2AP on 16 February 2012 (1 page)
16 February 2012Termination of appointment of James Jackson as a director (1 page)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Andrew James Nicholson on 28 November 2011 (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
26 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
25 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
25 October 2011Termination of appointment of Barbara Wallace as a director (1 page)
10 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
10 October 2011Appointment of Andrew James Nicholson as a director (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
29 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (12 pages)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
3 February 2011Termination of appointment of Angela Cunningham as a director (1 page)
29 December 2010Appointment of Richard Frederick William Parker as a director (2 pages)
29 December 2010Appointment of Richard Frederick William Parker as a director (2 pages)
26 October 2010Appointment of Alastair Cockburn Hay as a director (2 pages)
26 October 2010Appointment of Alastair Cockburn Hay as a director (2 pages)
15 October 2010Appointment of Alan Alexander Calder as a director (2 pages)
15 October 2010Appointment of Alan Alexander Calder as a director (2 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
24 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (11 pages)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Termination of appointment of Neil Macarthur as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of Richard Mackie as a director (1 page)
22 September 2010Termination of appointment of John Stubberfield as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
22 September 2010Termination of appointment of Gary Stewart as a director (1 page)
22 September 2010Appointment of Barbara Charlotte Wallace as a director (2 pages)
22 September 2010Termination of appointment of Richard Mackie as a director (1 page)
22 September 2010Termination of appointment of John Stubberfield as a director (1 page)
22 September 2010Appointment of James Anthony Jackson as a director (2 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
20 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
30 April 2010Termination of appointment of a director (1 page)
30 April 2010Termination of appointment of a director (1 page)
4 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
4 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
17 February 2010Director's details changed for Mr Neil Clark Macarthur on 16 February 2010 (2 pages)
27 January 2010Appointment of Howard Nicholas Jenkins as a director (2 pages)
27 January 2010Appointment of Russell John Greenwood as a director (2 pages)
27 January 2010Appointment of Russell John Greenwood as a director (2 pages)
27 January 2010Appointment of Howard Nicholas Jenkins as a director (2 pages)
19 November 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 19 November 2009 (1 page)
19 November 2009Registered office address changed from Waterhouse Square 138-142 Holborn London EC1N 2TH on 19 November 2009 (1 page)
8 September 2009Return made up to 01/09/09; full list of members (6 pages)
8 September 2009Return made up to 01/09/09; full list of members (6 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
12 March 2009Director's change of particulars / gary stewart / 04/03/2009 (1 page)
25 September 2008Return made up to 01/09/08; full list of members (6 pages)
25 September 2008Return made up to 01/09/08; full list of members (6 pages)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
4 August 2008Secretary appointed robyn fay beresford (1 page)
4 August 2008Appointment terminated secretary marcos castro (1 page)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Appointment terminated director richard hopkins (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Director appointed mr neil clark macarthur (1 page)
4 March 2008Director appointed mr gary robert, mcneilly stewart (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
29 November 2007Declaration of mortgage charge released/ceased (1 page)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
24 September 2007Return made up to 01/09/07; full list of members (3 pages)
20 September 2007Director's particulars changed (1 page)
20 September 2007Director's particulars changed (1 page)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
6 August 2007Declaration of mortgage charge released/ceased (2 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 May 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Director's particulars changed (1 page)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
17 July 2006Secretary's particulars changed (1 page)
17 July 2006Secretary's particulars changed (1 page)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
2 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
3 November 2005Return made up to 01/09/05; full list of members (8 pages)
3 November 2005Return made up to 01/09/05; full list of members (8 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (11 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
3 September 2005Particulars of mortgage/charge (7 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
24 September 2004Return made up to 01/09/04; full list of members (7 pages)
24 September 2004Return made up to 01/09/04; full list of members (7 pages)
29 July 2004Particulars of mortgage/charge (11 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (7 pages)
29 July 2004Particulars of mortgage/charge (11 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (7 pages)
9 June 2004Particulars of mortgage/charge (11 pages)
9 June 2004Particulars of mortgage/charge (11 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
2 April 2004Particulars of mortgage/charge (11 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (11 pages)
2 April 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (7 pages)
17 March 2004Particulars of mortgage/charge (11 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
1 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
2 October 2003Return made up to 01/09/03; full list of members (7 pages)
27 July 2003Director's particulars changed (1 page)
27 July 2003Director's particulars changed (1 page)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
27 September 2002Return made up to 01/09/02; no change of members (6 pages)
27 September 2002Return made up to 01/09/02; no change of members (6 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
29 March 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 March 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
5 January 2001Return made up to 12/12/00; full list of members (7 pages)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
20 December 1999Return made up to 12/12/99; no change of members (7 pages)
20 December 1999Return made up to 12/12/99; no change of members (7 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (7 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
30 December 1998Return made up to 12/12/98; no change of members (11 pages)
30 December 1998Return made up to 12/12/98; no change of members (11 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (7 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
26 October 1998Director resigned (1 page)
26 October 1998Director resigned (1 page)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
17 July 1998New director appointed (2 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
17 March 1998Director's particulars changed (1 page)
17 March 1998Director's particulars changed (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
29 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
29 December 1997Accounts for a dormant company made up to 30 September 1997 (7 pages)
19 December 1997Return made up to 12/12/97; full list of members (11 pages)
19 December 1997Return made up to 12/12/97; full list of members (11 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
12 August 1997Director resigned (1 page)
12 August 1997Director resigned (1 page)
11 August 1997New director appointed (1 page)
11 August 1997New director appointed (1 page)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
6 July 1997New director appointed (2 pages)
6 July 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
22 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
20 June 1997Director resigned (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 1997Return made up to 12/12/96; full list of members (10 pages)
14 January 1997Return made up to 12/12/96; full list of members (10 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (7 pages)
21 December 1996Accounts for a dormant company made up to 30 September 1996 (7 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
15 September 1996New director appointed (2 pages)
15 September 1996New director appointed (2 pages)
11 March 1996Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page)
11 March 1996Registered office changed on 11/03/96 from: c/o the royal bank of scotland secretary's department 67 lombard street london EC3P 3DL (1 page)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
21 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
22 December 1995Return made up to 12/12/95; no change of members (22 pages)
22 December 1995Return made up to 12/12/95; no change of members (22 pages)
15 September 1995New director appointed (4 pages)
15 September 1995New director appointed (4 pages)
1 September 1995New director appointed (4 pages)
1 September 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
8 August 1995New director appointed (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of debenture register (2 pages)
17 June 1988Particulars of mortgage/charge (5 pages)
17 June 1988Particulars of mortgage/charge (5 pages)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
14 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
17 January 1987Full accounts made up to 30 September 1986 (4 pages)
17 January 1987Full accounts made up to 30 September 1986 (4 pages)
30 January 1978Company name changed\certificate issued on 30/01/78 (2 pages)
30 January 1978Company name changed\certificate issued on 30/01/78 (2 pages)
20 April 1976Incorporation (10 pages)
20 April 1976Incorporation (10 pages)