London
EC2M 4AA
Director Name | Mr Joseph David Taylor |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(40 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Mr Peter Moffat |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2022(40 years, 10 months after company formation) |
Appointment Duration | 2 years |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 September 2012(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months |
Correspondence Address | Rbs Gogarburn 175 Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Factor |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Director & Gen Manager |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | Banker/Governor Of Motability |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(11 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1998(16 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(17 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(18 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(22 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(22 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(26 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(27 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(27 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(28 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(30 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(30 years, 9 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(32 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | James Higginbotham |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 21 February 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(37 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Alan David Parry |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2018(37 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 July 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Website | lombard.co.uk |
---|---|
Telephone | 07 491774458 |
Telephone region | Mobile |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,689,000 |
Gross Profit | £10,925,000 |
Net Worth | £4,112,000 |
Current Liabilities | £49,590,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 11 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 25 August 2024 (4 months from now) |
19 October 1984 | Delivered on: 6 November 1984 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: Securing £23952800 all monies due or to become due from the company to the chargee under the security documents (as defined in the deed of covenant). Particulars: Mortgaged premises-the ship, her earnings, her insurances and all benefits thereof and any requisition compensation. (See doc M21 for details). Outstanding |
---|---|
19 October 1984 | Delivered on: 24 October 1984 Persons entitled: National Westminster Bank PLC Classification: First priority statutory mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 30-6-82 as amended and a deed of covenant dated 19-10-84. Particulars: Sixty four-sixty fourth shares in M.d "british steel" registered at the port of london under official no 705604. Outstanding |
11 August 2023 | Confirmation statement made on 11 August 2023 with updates (5 pages) |
---|---|
20 December 2022 | Full accounts made up to 30 June 2022 (24 pages) |
21 November 2022 | Confirmation statement made on 21 November 2022 with updates (5 pages) |
19 April 2022 | Termination of appointment of Joseph Alexander Pattara as a director on 13 April 2022 (1 page) |
19 April 2022 | Appointment of Mr Peter Moffat as a director on 13 April 2022 (2 pages) |
14 March 2022 | Full accounts made up to 30 June 2021 (26 pages) |
24 January 2022 | Memorandum and Articles of Association (34 pages) |
24 January 2022 | Resolutions
|
24 January 2022 | Statement of company's objects (2 pages) |
14 December 2021 | Confirmation statement made on 14 December 2021 with updates (5 pages) |
13 September 2021 | Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page) |
26 July 2021 | Appointment of Mr. Joseph David Taylor as a director on 22 July 2021 (2 pages) |
26 July 2021 | Termination of appointment of Alan David Parry as a director on 22 July 2021 (1 page) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
23 April 2021 | Full accounts made up to 30 June 2020 (25 pages) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
9 July 2020 | Full accounts made up to 30 June 2019 (23 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
1 November 2019 | Termination of appointment of David Gerald Harris as a director on 1 November 2019 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (27 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
3 December 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Ian John Isaac as a director on 11 October 2018 (2 pages) |
16 October 2018 | Appointment of Alan David Parry as a director on 11 October 2018 (2 pages) |
12 October 2018 | Appointment of Mr David Gerald Harris as a director on 11 October 2018 (2 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (26 pages) |
17 January 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
12 June 2017 | Full accounts made up to 30 June 2016 (26 pages) |
12 June 2017 | Full accounts made up to 30 June 2016 (26 pages) |
24 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
24 February 2017 | Termination of appointment of James Higginbotham as a director on 21 February 2017 (1 page) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
14 February 2017 | Appointment of Joseph Alexander Pattara as a director on 7 February 2017 (2 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
16 August 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 16 August 2016 (1 page) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
21 July 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
21 July 2016 | Appointment of Mr Peter Edmund Lord as a director on 1 July 2016 (2 pages) |
21 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
27 May 2016 | Auditor's resignation (1 page) |
13 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
13 April 2016 | Full accounts made up to 30 June 2015 (26 pages) |
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
14 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
14 April 2015 | Full accounts made up to 30 June 2014 (28 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of James Higginbotham as a director on 27 February 2015 (2 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
28 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (31 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
27 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
27 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
27 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (31 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
18 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 December 2011 | Full accounts made up to 30 June 2011 (33 pages) |
23 December 2011 | Full accounts made up to 30 June 2011 (33 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
11 March 2011 | Full accounts made up to 30 June 2010 (30 pages) |
11 March 2011 | Full accounts made up to 30 June 2010 (30 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
3 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (29 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (29 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (30 pages) |
27 December 2008 | Full accounts made up to 30 June 2008 (30 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
23 December 2007 | Full accounts made up to 30 June 2007 (26 pages) |
23 December 2007 | Full accounts made up to 30 June 2007 (26 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (6 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
10 May 2007 | Full accounts made up to 30 June 2006 (31 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (31 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
9 May 2006 | Full accounts made up to 30 June 2005 (16 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
14 December 2004 | Full accounts made up to 30 June 2003 (15 pages) |
14 December 2004 | Full accounts made up to 30 June 2003 (15 pages) |
2 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
9 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 August 2003 | Full accounts made up to 30 June 2002 (15 pages) |
21 June 2003 | New director appointed (6 pages) |
21 June 2003 | New director appointed (6 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
9 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
9 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (15 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (16 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
10 May 2000 | Full accounts made up to 30 June 1999 (16 pages) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: lombard house 3 princess way redhill surrey RH1 1NJ (1 page) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (16 pages) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 30/11/98; full list of members (10 pages) |
24 December 1998 | Return made up to 30/11/98; full list of members (10 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | New secretary appointed (2 pages) |
14 April 1998 | Secretary resigned (1 page) |
14 April 1998 | Secretary resigned (1 page) |
30 March 1998 | Resolutions
|
30 March 1998 | Resolutions
|
11 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
11 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (12 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
22 December 1996 | Return made up to 30/11/96; full list of members (11 pages) |
22 December 1996 | Return made up to 30/11/96; full list of members (11 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
24 April 1996 | Full accounts made up to 30 June 1995 (12 pages) |
28 February 1996 | Director's particulars changed (4 pages) |
28 February 1996 | Director's particulars changed (4 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (16 pages) |
13 December 1995 | Return made up to 30/11/95; full list of members (16 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
20 December 1994 | Full accounts made up to 30 June 1994 (11 pages) |
20 December 1994 | Full accounts made up to 30 June 1994 (11 pages) |
10 March 1994 | Full accounts made up to 30 June 1993 (14 pages) |
10 March 1994 | Full accounts made up to 30 June 1993 (14 pages) |
22 February 1993 | Full accounts made up to 30 June 1992 (13 pages) |
22 February 1993 | Full accounts made up to 30 June 1992 (13 pages) |
21 November 1991 | Full accounts made up to 30 June 1991 (14 pages) |
21 November 1991 | Full accounts made up to 30 June 1991 (14 pages) |
29 January 1991 | Full accounts made up to 30 June 1990 (15 pages) |
29 January 1991 | Full accounts made up to 30 June 1990 (15 pages) |
8 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
8 December 1989 | Full accounts made up to 30 June 1989 (14 pages) |
21 December 1988 | Full accounts made up to 30 June 1988 (14 pages) |
21 December 1988 | Full accounts made up to 30 June 1988 (14 pages) |
20 January 1988 | Full accounts made up to 30 June 1987 (12 pages) |
20 January 1988 | Full accounts made up to 30 June 1987 (12 pages) |
9 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
9 January 1987 | Full accounts made up to 30 June 1986 (12 pages) |
1 February 1986 | Accounts made up to 30 June 1985 (12 pages) |
1 February 1986 | Accounts made up to 30 June 1985 (12 pages) |
21 January 1985 | Accounts made up to 30 June 1984 (13 pages) |
21 January 1985 | Accounts made up to 30 June 1984 (13 pages) |
2 December 1983 | Accounts made up to 30 June 1983 (11 pages) |
2 December 1983 | Accounts made up to 30 June 1983 (11 pages) |
18 December 1982 | Accounts made up to 30 June 1982 (11 pages) |
18 December 1982 | Accounts made up to 30 June 1982 (11 pages) |