Company NameNational Westminster Home Loans Limited
DirectorsNigel Paul Davey and William Henry Kerr
Company StatusActive
Company Number01449354
CategoryPrivate Limited Company
Incorporation Date19 September 1979(44 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNigel Paul Davey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr William Henry Kerr
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2019(39 years, 5 months after company formation)
Appointment Duration5 years
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed04 December 2015(36 years, 2 months after company formation)
Appointment Duration8 years, 3 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMiss Anne Margaret Gunther
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 June 1994)
RoleBanker
Correspondence Address3 Alderwood Place
Princes Way
Solihull
West Midlands
B91 3HX
Director NameMartin Hamish Vincent Gray
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(13 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 December 1997)
RoleBanker
Correspondence Address18 Woodville Gardens
Ealing
London
W5 2LQ
Director NameMr John Beauchamp Budd
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1995)
RoleBanker
Correspondence Address6 Chetland Croft
Hampton Coppice
Solihull
West Midlands
B92 0PT
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed15 March 1993(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 December 1994)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NamePatrick Anthony Gonsalves
NationalityBritish
StatusResigned
Appointed30 January 1995(15 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 January 1997)
RoleCompany Director
Correspondence Address8 Stanbrook Way
Yielden
Bedford
Bedfordshire
MK44 1AX
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 1996)
RoleBank Executive
Correspondence Address4 Thorndon Hall
Ingrave
Essex
CM13 3RJ
Director NameRobert Christopher Cregeen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1996)
RoleBanker
Correspondence Address36 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameLawrence Churchill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 1997)
RoleInsurance Executve
Correspondence AddressChatley House
Norton St Philip
Bath
BA2 7NP
Secretary NameDavid John Hofmann
NationalityBritish
StatusResigned
Appointed01 February 1997(17 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 2000)
RoleCompany Director
Correspondence Address16 Sheredes Drive
Hoddesdon
Hertfordshire
EN11 8LJ
Director NameConrad David John Almond
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(18 years after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2000)
RoleBanker
Correspondence Address40 Alfryth Court
Lee Crescent
Birmingham
West Midlands
B15 2BJ
Director NameKennedy Campbell Foster
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(20 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 August 2003)
RoleBank Official
Correspondence Address10 Auchenbothie Gardens
Kilmacolm
Renfrewshire
PA13 4SQ
Scotland
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed05 December 2000(21 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(21 years, 6 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Charles William Haresnape
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(22 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2005)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Craigleith View
Edinburgh
EH4 3JZ
Scotland
Director NameDarrell Paul Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2002(22 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 October 2002)
RoleSenior Manager
Correspondence Address109 Danford Lane
Solihull
West Midlands
B91 1QG
Director NameBrian Edward Brodie
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(23 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 November 2005)
RoleBank Official
Correspondence Address24 Spinnaker Way
Dalgety Bay
Fife
KY11 9GU
Scotland
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(24 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameGary Michael Howell
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(26 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2009)
RoleDirector Mortgage Operations C
Correspondence Address12 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Director NameMr Feilim Mackle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2005(26 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 August 2006)
RoleBank Official
Country of ResidenceScotland
Correspondence Address11 Marine Parade
North Berwick
East Lothian
EH39 4LD
Scotland
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed01 November 2005(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameDavid Powell Jones
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(26 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 September 2006)
RoleCommercial Director
Correspondence Address12/1 Leamington Terrace
Edinburgh
EH10 4JN
Scotland
Director NameJon Craig Cooper
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(26 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address6 Brindley Place
Birmingham
B1 2UU
Director NameMr Robert James Mackenzie Bulloch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(26 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 08 December 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressStrathwood Milndavie Road
Strathblane
Glasgow
G63 9EN
Scotland
Director NameMr Darrell Paul Evans
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2007(27 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 February 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address98 Rannoch Road
Hammersmith
London
W6 9SW
Director NameCraig Francis Donaldson
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(28 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2009)
RoleBank Official
Correspondence Address15 New River Head
173 Rosebery Avenue Clerkenwell
London
EC1R 4UJ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed02 November 2007(28 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chantry Avenue
Hartley
Longfield
Kent
DA3 8DD
Secretary NameMr Neil Clark Macarthur
NationalityBritish
StatusResigned
Appointed11 August 2008(28 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Director NameFiona Lesley Davis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 2014)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Leslie Durno Matheson
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2010(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 20 February 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameAmy Williamson
StatusResigned
Appointed14 December 2011(32 years, 3 months after company formation)
Appointment Duration9 months (resigned 14 September 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMs Susan Mary Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2012(32 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameGillian Lawson McIntyre
StatusResigned
Appointed14 September 2012(33 years after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2015)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Contact

Websitepersonal.natwest.com
Telephone023 85271219
Telephone regionSouthampton / Portsmouth

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

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with updates (5 pages)
11 January 2024Previous accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
5 April 2023Full accounts made up to 30 June 2022 (16 pages)
19 January 2023Confirmation statement made on 19 January 2023 with updates (5 pages)
4 April 2022Full accounts made up to 30 June 2021 (16 pages)
21 January 2022Confirmation statement made on 21 January 2022 with updates (5 pages)
17 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
6 September 2021Director's details changed for Nigel Paul Davey on 6 September 2021 (2 pages)
6 September 2021Director's details changed for Mr. William Henry Kerr on 6 September 2021 (2 pages)
10 August 2021Statement of company's objects (2 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2021Memorandum and Articles of Association (34 pages)
21 July 2021Cessation of The Royal Bank of Scotland as a person with significant control on 1 April 2019 (1 page)
21 July 2021Cessation of The Royal Bank of Scotland Plc as a person with significant control on 1 April 2019 (1 page)
26 January 2021Confirmation statement made on 26 January 2021 with updates (5 pages)
3 December 2020Full accounts made up to 31 December 2019 (15 pages)
16 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
24 September 2020Statement of capital on 24 September 2020
  • GBP 1
(4 pages)
24 September 2020Statement by Directors (1 page)
24 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2020Solvency Statement dated 10/09/20 (1 page)
24 January 2020Confirmation statement made on 24 January 2020 with updates (5 pages)
20 January 2020Cessation of A Person with Significant Control as a person with significant control on 1 April 2019 (1 page)
17 January 2020Notification of National Westminster Bank Plc as a person with significant control on 1 April 2019 (2 pages)
30 May 2019Full accounts made up to 31 December 2018 (17 pages)
22 March 2019Termination of appointment of Moray Innes Mcdonald as a director on 5 March 2019 (1 page)
22 March 2019Appointment of Mr. William Henry Kerr as a director on 5 March 2019 (2 pages)
17 January 2019Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
4 June 2018Appointment of Nigel Paul Davey as a director on 31 May 2018 (2 pages)
31 May 2018Termination of appointment of Brian Mccrindle as a director on 31 May 2018 (1 page)
30 April 2018Full accounts made up to 31 December 2017 (16 pages)
17 January 2018Notification of The Royal Bank of Scotland as a person with significant control on 6 April 2016 (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (5 pages)
3 May 2017Full accounts made up to 31 December 2016 (15 pages)
3 May 2017Full accounts made up to 31 December 2016 (15 pages)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 21 March 2017 (1 page)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
23 December 2016Termination of appointment of John Scott Young (Jnr) as a director on 12 December 2016 (1 page)
23 December 2016Termination of appointment of John Scott Young (Jnr) as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of a director (1 page)
15 December 2016Termination of appointment of a director (1 page)
14 December 2016Appointment of Mr Brian Mccrindle as a director on 12 December 2016 (2 pages)
14 December 2016Appointment of Mr Brian Mccrindle as a director on 12 December 2016 (2 pages)
10 May 2016Auditor's resignation (1 page)
10 May 2016Auditor's resignation (1 page)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,000,100
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 7,000,100
(5 pages)
6 January 2016Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
6 January 2016Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
6 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
6 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
6 January 2016Termination of appointment of Gillian Lawson Mcintyre as a secretary on 4 December 2015 (1 page)
6 January 2016Appointment of Rbs Secretarial Services Limited as a secretary on 4 December 2015 (2 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
19 June 2015Full accounts made up to 31 December 2014 (16 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,000,100
(5 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 7,000,100
(5 pages)
15 October 2014Termination of appointment of Susan Mary Allen as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Susan Mary Allen as a director on 6 October 2014 (1 page)
15 October 2014Termination of appointment of Susan Mary Allen as a director on 6 October 2014 (1 page)
30 June 2014Termination of appointment of Fiona Davis as a director (1 page)
30 June 2014Termination of appointment of Fiona Davis as a director (1 page)
1 May 2014Full accounts made up to 31 December 2013 (18 pages)
1 May 2014Full accounts made up to 31 December 2013 (18 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7,000,100
(7 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 7,000,100
(7 pages)
2 May 2013Full accounts made up to 31 December 2012 (27 pages)
2 May 2013Full accounts made up to 31 December 2012 (27 pages)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
24 April 2013Director's details changed for Fiona Lesley Davis on 23 April 2013 (2 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
12 November 2012Termination of appointment of Jon Cooper as a director (1 page)
12 November 2012Termination of appointment of Jon Cooper as a director (1 page)
27 September 2012Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
27 September 2012Appointment of Gillian Lawson Mcintyre as a secretary (2 pages)
26 September 2012Termination of appointment of Amy Williamson as a secretary (1 page)
26 September 2012Termination of appointment of Amy Williamson as a secretary (1 page)
3 September 2012Appointment of Ms Susan Mary Allen as a director (2 pages)
3 September 2012Appointment of Ms Susan Mary Allen as a director (2 pages)
3 May 2012Full accounts made up to 31 December 2011 (33 pages)
3 May 2012Full accounts made up to 31 December 2011 (33 pages)
13 March 2012Termination of appointment of Leslie Matheson as a director (1 page)
13 March 2012Termination of appointment of Leslie Matheson as a director (1 page)
23 January 2012Director's details changed for Jon Craig Cooper on 31 August 2011 (2 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Jon Craig Cooper on 31 August 2011 (2 pages)
5 January 2012Appointment of John Scott Young as a director (2 pages)
5 January 2012Appointment of John Scott Young as a director (2 pages)
20 December 2011Appointment of Amy Williamson as a secretary (2 pages)
20 December 2011Appointment of Amy Williamson as a secretary (2 pages)
20 December 2011Termination of appointment of Neil Macarthur as a secretary (1 page)
20 December 2011Termination of appointment of Neil Macarthur as a secretary (1 page)
1 June 2011Termination of appointment of Mark Smith as a director (1 page)
1 June 2011Termination of appointment of Mark Smith as a director (1 page)
6 May 2011Full accounts made up to 31 December 2010 (30 pages)
6 May 2011Full accounts made up to 31 December 2010 (30 pages)
16 February 2011Appointment of Moray Innes Mcdonald as a director (2 pages)
16 February 2011Appointment of Moray Innes Mcdonald as a director (2 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
12 April 2010Full accounts made up to 31 December 2009 (30 pages)
12 April 2010Full accounts made up to 31 December 2009 (30 pages)
31 March 2010Appointment of Leslie Durno Matheson as a director (2 pages)
31 March 2010Appointment of Leslie Durno Matheson as a director (2 pages)
18 February 2010Termination of appointment of Darrell Evans as a director (1 page)
18 February 2010Termination of appointment of Darrell Evans as a director (1 page)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
16 February 2010Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 August 2009Director appointed fiona lesley davis (1 page)
24 August 2009Appointment terminated director gary howell (1 page)
24 August 2009Director appointed fiona lesley davis (1 page)
24 August 2009Director appointed mark joseph smith (1 page)
24 August 2009Director appointed mark joseph smith (1 page)
24 August 2009Appointment terminated director gary howell (1 page)
5 May 2009Appointment terminated director craig donaldson (1 page)
5 May 2009Appointment terminated director craig donaldson (1 page)
2 April 2009Full accounts made up to 31 December 2008 (31 pages)
2 April 2009Full accounts made up to 31 December 2008 (31 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 August 2008Secretary appointed mr neil clark macarthur (1 page)
28 August 2008Secretary appointed mr neil clark macarthur (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
1 August 2008Appointment terminated secretary derek lewis (1 page)
27 March 2008Full accounts made up to 31 December 2007 (31 pages)
27 March 2008Full accounts made up to 31 December 2007 (31 pages)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
11 January 2008Return made up to 31/12/07; full list of members (6 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
30 October 2007New director appointed (1 page)
30 October 2007New director appointed (1 page)
5 April 2007Full accounts made up to 31 December 2006 (30 pages)
5 April 2007Full accounts made up to 31 December 2006 (30 pages)
12 February 2007Return made up to 31/12/06; full list of members (6 pages)
12 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007New director appointed (1 page)
6 February 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
15 August 2006Director resigned (1 page)
15 August 2006New director appointed (1 page)
30 May 2006Full accounts made up to 31 December 2005 (32 pages)
30 May 2006Full accounts made up to 31 December 2005 (32 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
17 January 2006New director appointed (1 page)
17 January 2006New director appointed (1 page)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
5 January 2006New director appointed (1 page)
5 January 2006New director appointed (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
25 November 2005New director appointed (3 pages)
25 November 2005New director appointed (3 pages)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
18 November 2005New secretary appointed (2 pages)
18 November 2005Secretary resigned (1 page)
11 October 2005Return made up to 01/10/05; full list of members (5 pages)
11 October 2005Return made up to 01/10/05; full list of members (5 pages)
5 July 2005Amended full accounts made up to 31 December 2004 (20 pages)
5 July 2005Amended full accounts made up to 31 December 2004 (20 pages)
2 March 2005Full accounts made up to 31 December 2004 (20 pages)
2 March 2005Full accounts made up to 31 December 2004 (20 pages)
10 November 2004Location of register of members (1 page)
10 November 2004Return made up to 01/10/04; full list of members (5 pages)
10 November 2004Return made up to 01/10/04; full list of members (5 pages)
10 November 2004Location of register of members (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
9 March 2004Full accounts made up to 31 December 2003 (20 pages)
9 March 2004Full accounts made up to 31 December 2003 (20 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
5 September 2003New director appointed (2 pages)
5 September 2003New director appointed (2 pages)
3 September 2003Director resigned (1 page)
3 September 2003Director resigned (1 page)
6 April 2003Full accounts made up to 31 December 2002 (23 pages)
6 April 2003Full accounts made up to 31 December 2002 (23 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
26 October 2002Return made up to 01/10/02; full list of members (6 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (3 pages)
19 August 2002Director resigned (1 page)
19 August 2002New director appointed (3 pages)
1 March 2002Full accounts made up to 31 December 2001 (19 pages)
1 March 2002Full accounts made up to 31 December 2001 (19 pages)
3 November 2001Return made up to 01/11/01; full list of members (5 pages)
3 November 2001Return made up to 01/11/01; full list of members (5 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
21 March 2001Return made up to 15/03/01; full list of members (5 pages)
21 March 2001Return made up to 15/03/01; full list of members (5 pages)
6 March 2001Full accounts made up to 31 December 2000 (20 pages)
6 March 2001Full accounts made up to 31 December 2000 (20 pages)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
12 January 2001Location of register of members (1 page)
12 January 2001Location of register of directors' interests (1 page)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Secretary resigned (1 page)
20 December 2000Secretary resigned (1 page)
18 July 2000Location of register of members (1 page)
18 July 2000Location of register of members (1 page)
13 July 2000Registered office changed on 13/07/00 from: 135 bishopsgate london EC2M 3UR (1 page)
13 July 2000Registered office changed on 13/07/00 from: 135 bishopsgate london EC2M 3UR (1 page)
30 June 2000Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page)
30 June 2000Registered office changed on 30/06/00 from: 41 lothbury london EC2P 2BP (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
3 April 2000Full accounts made up to 31 December 1999 (19 pages)
3 April 2000Full accounts made up to 31 December 1999 (19 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
29 April 1999Full accounts made up to 31 December 1998 (35 pages)
29 April 1999Full accounts made up to 31 December 1998 (35 pages)
25 March 1999Return made up to 15/03/99; full list of members (6 pages)
25 March 1999Return made up to 15/03/99; full list of members (6 pages)
29 April 1998Full accounts made up to 31 December 1997 (19 pages)
29 April 1998Full accounts made up to 31 December 1997 (19 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
18 March 1998Return made up to 15/03/98; full list of members (6 pages)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
30 December 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
27 April 1997Full accounts made up to 31 December 1996 (20 pages)
1 April 1997Secretary resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Return made up to 15/03/97; full list of members (8 pages)
1 April 1997Return made up to 15/03/97; full list of members (8 pages)
11 March 1997Location of register of members (1 page)
11 March 1997Location of register of members (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
6 June 1996Auditor's resignation (2 pages)
6 June 1996Auditor's resignation (2 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 31 December 1995 (20 pages)
22 April 1996Full accounts made up to 31 December 1995 (20 pages)
27 March 1996Return made up to 15/03/96; full list of members (10 pages)
27 March 1996Return made up to 15/03/96; full list of members (10 pages)
8 February 1996Director's particulars changed (2 pages)
8 February 1996Director's particulars changed (2 pages)
23 May 1995Director resigned (4 pages)
23 May 1995Director resigned (4 pages)
5 May 1995Director's particulars changed (6 pages)
5 May 1995Director's particulars changed (6 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
21 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
13 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
10 April 1995New director appointed (4 pages)
6 April 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Full accounts made up to 31 December 1994 (20 pages)
23 March 1995Return made up to 15/03/95; full list of members (16 pages)
23 March 1995Return made up to 15/03/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
27 September 1994Full accounts made up to 31 December 1993 (19 pages)
28 March 1994Return made up to 15/03/94; full list of members (9 pages)
28 March 1994Return made up to 15/03/94; full list of members (9 pages)
24 September 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
24 September 1993Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
4 June 1993Full accounts made up to 31 December 1992 (19 pages)
4 June 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 June 1993Full accounts made up to 31 December 1992 (19 pages)
30 March 1992Full accounts made up to 31 December 1991 (19 pages)
30 March 1992Full accounts made up to 31 December 1991 (19 pages)
18 April 1991Full accounts made up to 31 December 1990 (16 pages)
18 April 1991Full accounts made up to 31 December 1990 (16 pages)
23 April 1990Return made up to 15/03/90; full list of members (7 pages)
23 April 1990Return made up to 15/03/90; full list of members (7 pages)
30 March 1989Return made up to 16/03/89; full list of members (7 pages)
30 March 1989Return made up to 16/03/89; full list of members (7 pages)
21 September 1988Return made up to 12/08/88; full list of members (10 pages)
21 September 1988Return made up to 12/08/88; full list of members (10 pages)
30 June 1987Return made up to 14/05/87; full list of members (11 pages)
30 June 1987Return made up to 14/05/87; full list of members (11 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
6 May 1986Return made up to 18/04/86; full list of members (4 pages)
19 September 1979Incorporation (17 pages)
19 September 1979Incorporation (17 pages)