Company NameSilentdale Limited
Company StatusDissolved
Company Number01587913
CategoryPrivate Limited Company
Incorporation Date28 September 1981(42 years, 6 months ago)
Dissolution Date7 September 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2012(30 years, 7 months after company formation)
Appointment Duration9 years, 4 months (closed 07 September 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(31 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 07 September 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr John Robert Turner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2016(34 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameStephen John Peters
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleAccountant
Correspondence AddressBirches 85 St Georges Road West
Bickley
Kent
BR1 2NR
Director NameRichard Henry Iyan Chown
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 November 1994)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBeehive Cottage
Little Horkesley
Colchester
Essex
CO6 4DF
Director NameAnthony Wilfrid Jukes
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 January 1996)
RoleBanker
Correspondence AddressPotts Farm Chennell Park Lane
Tenterden
Kent
TN30 6XA
Director NameMalcolm Courtney Rogers
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressOaktree Cottage
11 Ashley Green Road
Chesham
Buckinghamshire
HP5 3PE
Director NameAlan Edward Moore
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleDeputy Group Chief Executive
Correspondence AddressFlat 2, 20 Wigmore Street
London
W1U 2RQ
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(14 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed02 August 1996(14 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 March 1997)
RoleCS
Correspondence Address85 Roman Road
Ilford
Essex
IG1 2NZ
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed25 March 1997(15 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr David Peter Pritchard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(16 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 May 2003)
RoleBank Director
Country of ResidenceEngland
Correspondence Address17 Thorney Crescent
London
SW11 3TT
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(17 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(18 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2003)
RoleBanker
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(18 years, 8 months after company formation)
Appointment Duration9 months (resigned 05 March 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address305 Mountjoy House
Barbican
London
EC2Y 8BP
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(18 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2001(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(22 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(23 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(24 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(25 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(26 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Paul Greig
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(30 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Secretary NameAlyson Elizabeth Mulholland
StatusResigned
Appointed18 December 2017(36 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2020)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed27 May 1991(9 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 02 August 1996)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

418.6m at $1Lloyds Investment Bonds LTD
100.00%
Redeemable Non-voting
200 at £0.2Lloyds Investment Bonds LTD
0.00%
Ordinary Non Voting
200 at £0.2Lloyds Investment Bonds LTD
0.00%
Preference

Financials

Year2014
Turnover£284,000
Gross Profit£281,000
Net Worth£267,711,000
Current Liabilities£15,109,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End28 June

Charges

26 October 2004Delivered on: 3 November 2004
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)

Classification: Trust indenture and security agreement (combi 2)
Secured details: All monies due or to become due from the borrower and the grand leasing partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 3 November 2004
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)

Classification: Trust indenture and security agreement (combi 2)
Secured details: All monies due or to become due from the borrower and the clearwater partnership LLP (the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 3 November 2004
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)

Classification: Trust indenture and security agreement (combi 2)
Secured details: All monies due or to become due from the borrower and the emerson partnership LLP(the "head lessor") to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
Outstanding
15 December 2003Delivered on: 31 December 2003
Persons entitled: Hsh Nordbank Ag (The Indenture Trustee)

Classification: Trust indenture and security agreement supplement no.1
Secured details: All monies due or to become due from last train limited (the borrower), silentdale, the clarkesville leasing partnership,LLP 9THE partnership) and rail wagon leasing limited (the general partner) to hsh nordbank ag under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The units and all replacements thereof and substitutions thereof. The borrowers partnership interest in the partnership. The granting clause documents. All rents issues profits revenues and other income of the property subjected or requires to be subjected to the lien of the trust indenture. All requisition proceeds with respect of the units or any part thereof, and all insurance policies and proceeds with respect to the units or any part thereof. All moneys and securities paid or deposited or required to be paid or deposited into the collateral account, all proceeds of the foregoing but excluding all excepted property.. See the mortgage charge document for full details.
Outstanding
30 September 2002Delivered on: 16 October 2002
Persons entitled: Landesbank Schleswig - Holstein Girozentrale (The "Indenture Trustee")

Classification: Trust indenture and security agreement
Secured details: All monies due or to become due from last train limited ("the borrower"), the clarkesville leasing partnership, LLP (the "lessor"), rail wagon leasing limited (the "general partner") and the lessees (as defined in the trust indenture) to the chargee and the lenders and all monies due or to become due from lloyds investment to lloyds tsb bank PLC under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details.
Outstanding
9 May 2002Delivered on: 21 May 2002
Persons entitled: Lombard North Central PLC

Classification: Trust indenture and security agreement
Secured details: All monies due or to become due from blues limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the units, the borrower's partnership interest in the lessor, the granting clause documents, all requisition proceeds in relation to the units, all moneys and securities paid or deposited and all the proceeds of the foregoing but excluding excepted property. See the mortgage charge document for full details.
Outstanding
20 December 2001Delivered on: 7 January 2002
Persons entitled: Lombard North Central PLC (The "Indenture Trustee")

Classification: Trust indenture and security agreement
Secured details: All amounts due or to become due from funk limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate right title and interest of the borrower and the lessor in and to and under the following described property rights interests and privileges other than the excepted property please refer to form 395 for full details.
Outstanding
10 October 2001Delivered on: 25 October 2001
Persons entitled: Lombard North Central PLC (The "Indenture Trustee")

Classification: Trust indenture and security agreement
Secured details: The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by creedence limited (the borrower) (including without limitation breakage loss and increased costs). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement and/or the other operative documents. The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, revival leasing limited (the general partner) and the lessees in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (all terms as defined).
Particulars: The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease... See the mortgage charge document for full details.
Outstanding
26 October 2004Delivered on: 3 November 2004
Persons entitled: Wells Fargo Bank Northwest, National Association (Indenture Trustee)

Classification: Trust indenture and security agreement (combi 2)
Secured details: All monies due or to become due from the freight partnership LLP ("the head lessor) to the lenders under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All estate right, title and interest in to and under the following described property, rights, interest and privileges other than the excepted property but otherwise including all property specifically subjected to the lien. See the mortgage charge document for full details.
Outstanding
29 May 2001Delivered on: 12 June 2001
Persons entitled: Lombard North Central PLC

Classification: Trust indenture and security agreement
Secured details: The prompt payment of the principal of and interest on and all other amounts due with respect to the loan by the royal bank of scotland PLC, new york branch from time to time outstanding hereunder and all other amounts outstanding hereunder by crosby limited (the borrower) (including without limitation breakage loss (as defined) and increased costs (as defined). The performance and observance by the borrower for the benefit of the royal bank of scotland PLC new york branch of all the agreements covenants and provisions contained in the trust indenture, in the participation agreement (as defined) and/or the other operative documents (as defined). The prompt payment of all amounts from time to time owing under the participation agreement and the other operative documents by the lessor, stills limited (the general partner) and the lessees (as defined) in each case to the chargee and the lenders. The performance and observance by the lessor, the general partner and the lessees of all the agreements covenants and provisions of the operative documents for the benefit of the lenders and the prompt payment of the principal of, premium (if any) and interest on and all other amounts due with respect to the loan by lloyds tsb bank PLC from time to time outstanding hereunder and all other amounts owing by lloyds investment under the junior loan agreement (as defined).
Particulars: The units (as defined) and all related parts (as defined) and all replacements thereof and substitutions therefor in which the lessor shall from time to time acquire an interest as provided in each lease. See the mortgage charge document for full details.
Outstanding

Filing History

7 September 2021Final Gazette dissolved following liquidation (1 page)
7 June 2021Return of final meeting in a members' voluntary winding up (10 pages)
12 October 2020Liquidators' statement of receipts and payments to 30 August 2020 (9 pages)
10 September 2020Termination of appointment of Alyson Elizabeth Mulholland as a secretary on 8 September 2020 (1 page)
22 October 2019Liquidators' statement of receipts and payments to 30 August 2019 (9 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
9 January 2019Director's details changed for Mr John Robert Turner on 4 January 2019 (2 pages)
18 September 2018Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (2 pages)
18 September 2018Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 18 September 2018 (2 pages)
18 September 2018Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN (2 pages)
13 September 2018Declaration of solvency (6 pages)
13 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-08-31
(1 page)
13 September 2018Appointment of a voluntary liquidator (4 pages)
9 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
15 June 2018Satisfaction of charge 3 in full (1 page)
15 June 2018Satisfaction of charge 9 in full (1 page)
15 June 2018Satisfaction of charge 7 in full (1 page)
15 June 2018Satisfaction of charge 10 in full (1 page)
15 June 2018Satisfaction of charge 1 in full (1 page)
15 June 2018Satisfaction of charge 2 in full (1 page)
15 June 2018Satisfaction of charge 6 in full (2 pages)
15 June 2018Satisfaction of charge 4 in full (2 pages)
15 June 2018Satisfaction of charge 5 in full (2 pages)
15 June 2018Satisfaction of charge 8 in full (1 page)
1 June 2018Previous accounting period shortened from 29 June 2017 to 28 June 2017 (1 page)
15 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
21 December 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 18 December 2017 (2 pages)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
20 December 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 18 December 2017 (1 page)
25 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
25 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Investment Bonds Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Lloyds Investment Bonds Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Investment Bonds Limited as a person with significant control on 6 April 2016 (2 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Full accounts made up to 31 December 2015 (17 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
  • USD 418,615,689
(7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
  • USD 418,615,689
(7 pages)
27 May 2016Appointment of Mr John Robert Turner as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr John Robert Turner as a director on 27 May 2016 (2 pages)
23 March 2016Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page)
23 March 2016Termination of appointment of Paul Greig as a director on 23 March 2016 (1 page)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
  • USD 418,615,689
(7 pages)
19 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
  • USD 418,615,689
(7 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Statement of company's objects (2 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
8 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Paul Greig on 6 March 2015 (2 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
  • USD 418,615,689
(8 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
  • USD 418,615,689
(8 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
  • USD 418,615,689
(8 pages)
18 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
  • USD 418,615,689
(8 pages)
3 October 2013Accounts made up to 31 December 2012 (19 pages)
3 October 2013Accounts made up to 31 December 2012 (19 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
19 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (9 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
1 October 2012Accounts made up to 31 December 2011 (19 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 June 2012Appointment of Mr Paul Greig as a director (2 pages)
22 June 2012Appointment of Mr Kevin Charles Harris as a director (2 pages)
22 June 2012Appointment of Mr Paul Greig as a director (2 pages)
22 June 2012Appointment of Mr Kevin Charles Harris as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
29 November 2011Accounts made up to 31 December 2010 (21 pages)
29 November 2011Accounts made up to 31 December 2010 (21 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (8 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
3 October 2010Accounts made up to 31 December 2009 (18 pages)
3 October 2010Accounts made up to 31 December 2009 (18 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
7 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (7 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
5 November 2009Accounts made up to 31 December 2008 (17 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
25 November 2008Return made up to 18/11/08; full list of members (5 pages)
25 November 2008Return made up to 18/11/08; full list of members (5 pages)
3 November 2008Accounts made up to 31 December 2007 (18 pages)
3 November 2008Accounts made up to 31 December 2007 (18 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
23 November 2007Return made up to 18/11/07; full list of members (3 pages)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
2 November 2007Accounts made up to 31 December 2006 (14 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
2 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 June 2007New director appointed (1 page)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
6 February 2007Director's particulars changed (1 page)
28 December 2006Accounts made up to 31 December 2005 (17 pages)
28 December 2006Accounts made up to 31 December 2005 (17 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Director's particulars changed (1 page)
28 November 2006Return made up to 18/11/06; full list of members (3 pages)
28 November 2006Return made up to 18/11/06; full list of members (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005New director appointed (3 pages)
6 December 2005Return made up to 18/11/05; full list of members (11 pages)
6 December 2005Return made up to 18/11/05; full list of members (11 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
6 October 2005Accounts made up to 31 December 2004 (12 pages)
6 October 2005Accounts made up to 31 December 2004 (12 pages)
3 October 2005New director appointed (3 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
11 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005Director resigned (1 page)
2 December 2004Return made up to 18/11/04; full list of members (8 pages)
2 December 2004Return made up to 18/11/04; full list of members (8 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (8 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (8 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
3 November 2004Particulars of mortgage/charge (7 pages)
6 October 2004Accounts made up to 31 December 2003 (11 pages)
6 October 2004Accounts made up to 31 December 2003 (11 pages)
27 July 2004New director appointed (1 page)
27 July 2004New director appointed (1 page)
7 July 2004Director's particulars changed (4 pages)
7 July 2004Director's particulars changed (4 pages)
30 June 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
7 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (2 pages)
11 May 2004Director resigned (2 pages)
23 March 2004Director's particulars changed (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
31 December 2003Particulars of mortgage/charge (7 pages)
31 December 2003Particulars of mortgage/charge (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
9 December 2003Location of register of members (1 page)
9 December 2003Return made up to 18/11/03; full list of members (6 pages)
9 December 2003Return made up to 18/11/03; full list of members (6 pages)
9 December 2003Location of register of members (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
16 October 2003Secretary's particulars changed (1 page)
14 October 2003Accounts made up to 31 December 2002 (11 pages)
14 October 2003Accounts made up to 31 December 2002 (11 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
28 November 2002Return made up to 18/11/02; full list of members (8 pages)
28 November 2002Return made up to 18/11/02; full list of members (8 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (5 pages)
14 October 2002Accounts made up to 31 December 2001 (10 pages)
14 October 2002Accounts made up to 31 December 2001 (10 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Ad 27/09/02--------- us$ si 44529900@1=44529900 us$ ic 374085789/418615689 (2 pages)
9 October 2002Memorandum and Articles of Association (29 pages)
9 October 2002Memorandum and Articles of Association (29 pages)
9 October 2002Ad 27/09/02--------- us$ si 44529900@1=44529900 us$ ic 374085789/418615689 (2 pages)
9 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2002Nc inc already adjusted 24/09/02 (1 page)
9 October 2002Nc inc already adjusted 24/09/02 (1 page)
19 September 2002Ad 11/09/02--------- us$ si 36644045@1=36644045 us$ ic 337441744/374085789 (2 pages)
19 September 2002Nc inc already adjusted 09/09/02 (1 page)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2002Nc inc already adjusted 09/09/02 (1 page)
19 September 2002Ad 11/09/02--------- us$ si 36644045@1=36644045 us$ ic 337441744/374085789 (2 pages)
19 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 June 2002Director's particulars changed (1 page)
24 June 2002Director's particulars changed (1 page)
10 June 2002Ad 09/05/02--------- us$ si 32649069@1=32649069 us$ ic 304792675/337441744 (2 pages)
10 June 2002Ad 09/05/02--------- us$ si 32649069@1=32649069 us$ ic 304792675/337441744 (2 pages)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2002Nc inc already adjusted 09/05/02 (2 pages)
27 May 2002Nc inc already adjusted 09/05/02 (2 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
21 May 2002Particulars of mortgage/charge (5 pages)
13 February 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
21 January 2002Director's particulars changed (2 pages)
21 January 2002Director's particulars changed (2 pages)
7 January 2002Ad 20/12/01--------- us$ si 44028000@1=44028000 us$ ic 260764675/304792675 (2 pages)
7 January 2002Ad 20/12/01--------- us$ si 44028000@1=44028000 us$ ic 260764675/304792675 (2 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
7 January 2002Nc inc already adjusted 20/12/01 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Nc inc already adjusted 20/12/01 (2 pages)
7 January 2002Particulars of mortgage/charge (5 pages)
23 November 2001Return made up to 18/11/01; full list of members (8 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
23 November 2001Return made up to 18/11/01; full list of members (8 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
25 October 2001Particulars of mortgage/charge (6 pages)
25 October 2001Particulars of mortgage/charge (6 pages)
19 October 2001Ad 10/10/01--------- us$ si 47381542@1=47381542 us$ ic 213383133/260764675 (2 pages)
19 October 2001Ad 10/10/01--------- us$ si 47381542@1=47381542 us$ ic 213383133/260764675 (2 pages)
3 October 2001Accounts made up to 31 December 2000 (10 pages)
3 October 2001Accounts made up to 31 December 2000 (10 pages)
20 September 2001Director's particulars changed (2 pages)
20 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
29 June 2001Director's particulars changed (1 page)
29 June 2001Director's particulars changed (1 page)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Ad 29/05/01--------- us$ si 19000000@1=19000000 us$ ic 194383133/213383133 (2 pages)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Ad 29/05/01--------- us$ si 19000000@1=19000000 us$ ic 194383133/213383133 (2 pages)
12 June 2001Nc inc already adjusted 17/05/01 (2 pages)
12 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 June 2001Particulars of mortgage/charge (5 pages)
12 June 2001Nc inc already adjusted 17/05/01 (2 pages)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Us$ nc 200000000/220000000 27/04/01 (1 page)
17 May 2001Us$ nc 200000000/220000000 27/04/01 (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
27 March 2001New director appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 2000Nc inc already adjusted 20/11/00 (2 pages)
14 December 2000Ad 04/12/00--------- us$ si 31858453@1=31858453 us$ ic 162524680/194383133 (2 pages)
14 December 2000Ad 04/12/00--------- us$ si 31858453@1=31858453 us$ ic 162524680/194383133 (2 pages)
14 December 2000Nc inc already adjusted 20/11/00 (2 pages)
14 December 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 2000Return made up to 18/11/00; full list of members (9 pages)
23 November 2000Return made up to 18/11/00; full list of members (9 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
30 October 2000Accounts made up to 31 December 1999 (11 pages)
23 October 2000Ad 10/10/00--------- us$ si 84224680@1=84224680 us$ ic 78300000/162524680 (2 pages)
23 October 2000Ad 10/10/00--------- us$ si 84224680@1=84224680 us$ ic 78300000/162524680 (2 pages)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 2000Nc inc already adjusted 09/10/00 (2 pages)
23 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 October 2000Nc inc already adjusted 09/10/00 (2 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned (1 page)
20 July 2000Director's particulars changed (2 pages)
20 July 2000Director's particulars changed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
13 June 2000Director's particulars changed (1 page)
9 June 2000Ad 02/06/00--------- us$ si 42534000@1=42534000 us$ ic 35766000/78300000 (2 pages)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Ad 02/06/00--------- us$ si 42534000@1=42534000 us$ ic 35766000/78300000 (2 pages)
9 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 June 2000Nc inc already adjusted 19/05/00 (1 page)
9 June 2000Nc inc already adjusted 19/05/00 (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
8 December 1999Ad 29/11/99--------- us$ si 35766000@1=35766000 us$ ic 0/35766000 (2 pages)
8 December 1999Ad 29/11/99--------- us$ si 35766000@1=35766000 us$ ic 0/35766000 (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
8 December 1999Us$ nc 0/55000000 26/11/99 (2 pages)
8 December 1999Us$ nc 0/55000000 26/11/99 (2 pages)
8 December 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
25 November 1999Return made up to 18/11/99; full list of members (7 pages)
25 November 1999Return made up to 18/11/99; full list of members (7 pages)
10 November 1999Accounting reference date shortened from 20/02/00 to 31/12/99 (1 page)
10 November 1999Accounting reference date shortened from 20/02/00 to 31/12/99 (1 page)
20 July 1999Accounts made up to 20 February 1999 (11 pages)
20 July 1999Accounts made up to 20 February 1999 (11 pages)
24 November 1998Return made up to 18/11/98; full list of members (14 pages)
24 November 1998Return made up to 18/11/98; full list of members (14 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
13 July 1998Accounts made up to 20 February 1998 (11 pages)
13 July 1998Accounts made up to 20 February 1998 (11 pages)
22 May 1998New director appointed (2 pages)
22 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
26 November 1997Return made up to 18/11/97; full list of members (18 pages)
26 November 1997Return made up to 18/11/97; full list of members (18 pages)
12 October 1997Secretary's particulars changed (1 page)
12 October 1997Secretary's particulars changed (1 page)
17 July 1997Accounts made up to 20 February 1997 (11 pages)
17 July 1997Accounts made up to 20 February 1997 (11 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
12 December 1996Accounts made up to 20 February 1996 (11 pages)
12 December 1996Accounts made up to 20 February 1996 (11 pages)
26 November 1996Return made up to 18/11/96; full list of members (12 pages)
26 November 1996Return made up to 18/11/96; full list of members (12 pages)
24 September 1996Auditor's resignation (2 pages)
24 September 1996Auditor's resignation (2 pages)
19 September 1996Director's particulars changed (2 pages)
19 September 1996Director's particulars changed (2 pages)
13 August 1996Location of register of directors' interests (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996New secretary appointed (2 pages)
13 August 1996Location of register of members (1 page)
13 August 1996Location of register of members (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Location of register of directors' interests (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page)
11 August 1996Registered office changed on 11/08/96 from: 100 wood street london EC2P 2AJ (1 page)
27 February 1996New director appointed (4 pages)
27 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
15 February 1996New director appointed (4 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
7 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
5 February 1996Director resigned (2 pages)
23 November 1995Return made up to 18/11/95; full list of members (16 pages)
23 November 1995Return made up to 18/11/95; full list of members (16 pages)
16 November 1995Accounts made up to 20 February 1995 (14 pages)
16 November 1995Accounts made up to 20 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)