London
EC2M 4AA
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 July 2018(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Martin Graham Brown |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 1997) |
Role | Managing Director |
Correspondence Address | Blueboys Barn Cirencester Road Minchinhampton Gloucestershire GL6 9EQ Wales |
Director Name | Thomas Carr |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 26 June 2000) |
Role | Deputy Managing Director |
Correspondence Address | 4 Admirals Court Eastbury Avenue Northwood Middlesex HA6 3JP |
Director Name | Christopher Rupert Freeborough |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 March 1995) |
Role | Manager |
Correspondence Address | The Malthouse The Green Sheepscombe Stroud Gloucestershire GL6 7RG Wales |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(10 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1995(13 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Davies Burns Elder |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2001) |
Role | Banker |
Correspondence Address | Flat 9 Cathedral Lodge 110-115 Aldersgate Street London EC1A 4JE |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Eion Arthur McMorran Flint |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | The Rhododendrons Warren Lane Finchampstead Wokingham Berkshire RG40 4HS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(21 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(22 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Annabel Susan Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 9 Manor Mount London SE23 3PY |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 01 September 2006(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(25 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberry Drive Flitton Bedforedshire MK45 5ER |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(26 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(27 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(32 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(35 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(35 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Glos GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(36 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(37 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(31 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 July 2018) |
Correspondence Address | 24-25 St Andrew Square Edinburgh EH2 1AF Scotland |
Telephone | 01242 226200 |
---|---|
Telephone region | Cheltenham |
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 |
Year | 2013 |
---|---|
Turnover | £20,137,000 |
Net Worth | £18,202,000 |
Current Liabilities | £385,000 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
20 May 2005 | Delivered on: 3 June 2005 Satisfied on: 26 June 2015 Persons entitled: P&O North Sea Ferries Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company and rbssaf limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights. See the mortgage charge document for full details. Fully Satisfied |
---|---|
30 November 2001 | Delivered on: 13 December 2001 Satisfied on: 26 June 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Statutory mortgage over the ship Secured details: All monies due or to become due from p&o north sea ferries limited to the chargee under a letter of credit facility agreement and a deed of covenant of even date. Particulars: Sixty-four sixty-fourths shares in the ship: M.V. "pride of hull" official number 905161. Fully Satisfied |
30 November 2001 | Delivered on: 13 December 2001 Satisfied on: 26 June 2015 Persons entitled: Kreditanstalt Fur Wiederaufbau Classification: Deed of covenants collateral to statutory mortgage over the ship Secured details: All obligations due or to become due from p&o north sea ferries limited to the chargee under or pursuant to the first lc relevant documents, including without limitation, the counter-indemnity and the payment of the outstanding indebtedness (all terms as defined). Particulars: All the company's rights, title and interest, present and future in and to the ship: passenger cruise ferry M.V. "pride of hull" official number 905161, the insurances and any requisition compenstation. Fully Satisfied |
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
---|---|
17 June 2023 | Full accounts made up to 30 November 2022 (15 pages) |
13 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
20 June 2022 | Full accounts made up to 30 November 2021 (15 pages) |
9 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
7 September 2021 | Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages) |
23 July 2021 | Cessation of Royal Bank Leasing Limited as a person with significant control on 20 April 2018 (1 page) |
23 July 2021 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 20 April 2018 (2 pages) |
8 February 2021 | Accounts for a dormant company made up to 30 November 2020 (8 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 August 2020 | Full accounts made up to 30 November 2019 (14 pages) |
6 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
5 August 2019 | Full accounts made up to 30 November 2018 (17 pages) |
30 July 2019 | Second filing for the termination of Mr David Gerald Harris as a director (5 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages) |
16 January 2019 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages) |
15 January 2019 | Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page) |
14 January 2019 | Termination of appointment of David Gerald Harris as a director on 8 January 2018
|
7 December 2018 | Registered office address changed from The Quadrangle the Promenade Cheltenham Glos, GL50 1PX to 250 Bishopsgate London EC2M 4AA on 7 December 2018 (1 page) |
6 December 2018 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 10 July 2018 (2 pages) |
6 December 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 10 July 2018 (1 page) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
25 July 2018 | Full accounts made up to 30 November 2017 (18 pages) |
13 March 2018 | Appointment of Ian Andrew Ellis as a director (2 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
14 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 14 August 2017 with updates (5 pages) |
14 August 2017 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 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) |
21 June 2017 | Full accounts made up to 30 November 2016 (18 pages) |
21 June 2017 | Full accounts made up to 30 November 2016 (18 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
8 August 2016 | Confirmation statement made on 8 August 2016 with updates (4 pages) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
24 June 2016 | Auditor's resignation (1 page) |
24 June 2016 | Auditor's resignation (1 page) |
23 June 2016 | Full accounts made up to 30 November 2015 (19 pages) |
23 June 2016 | Full accounts made up to 30 November 2015 (19 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
22 July 2015 | Full accounts made up to 30 November 2014 (22 pages) |
22 July 2015 | Full accounts made up to 30 November 2014 (22 pages) |
26 June 2015 | Satisfaction of charge 1 in full (8 pages) |
26 June 2015 | Satisfaction of charge 4 in full (6 pages) |
26 June 2015 | Satisfaction of charge 2 in full (8 pages) |
26 June 2015 | Satisfaction of charge 4 in full (6 pages) |
26 June 2015 | Satisfaction of charge 1 in full (8 pages) |
26 June 2015 | Satisfaction of charge 2 in full (8 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
5 June 2014 | Full accounts made up to 30 November 2013 (25 pages) |
5 June 2014 | Full accounts made up to 30 November 2013 (25 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
12 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
5 June 2013 | Full accounts made up to 30 November 2012 (26 pages) |
5 June 2013 | Full accounts made up to 30 November 2012 (26 pages) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
15 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Full accounts made up to 30 November 2011 (27 pages) |
18 July 2012 | Full accounts made up to 30 November 2011 (27 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (7 pages) |
27 July 2011 | Full accounts made up to 30 November 2010 (26 pages) |
27 July 2011 | Full accounts made up to 30 November 2010 (26 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
31 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Full accounts made up to 30 November 2009 (20 pages) |
2 July 2010 | Full accounts made up to 30 November 2009 (20 pages) |
3 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
3 September 2009 | Full accounts made up to 30 November 2008 (21 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
2 June 2008 | Full accounts made up to 30 November 2007 (17 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
22 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
13 July 2007 | Full accounts made up to 30 November 2006 (20 pages) |
13 July 2007 | Full accounts made up to 30 November 2006 (20 pages) |
1 September 2006 | Secretary resigned (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | New secretary appointed (1 page) |
1 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
24 August 2006 | Return made up to 01/08/06; full list of members (6 pages) |
14 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
14 June 2006 | Full accounts made up to 30 November 2005 (15 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
25 August 2005 | Return made up to 01/08/05; full list of members (6 pages) |
21 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
21 July 2005 | Full accounts made up to 30 November 2004 (15 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
1 September 2004 | Return made up to 01/08/04; full list of members (6 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | Full accounts made up to 30 November 2003 (15 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (5 pages) |
12 March 2004 | New director appointed (5 pages) |
12 March 2004 | Director resigned (1 page) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
3 September 2003 | Return made up to 01/08/03; full list of members (6 pages) |
9 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
9 July 2003 | Full accounts made up to 30 November 2002 (16 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 30 November 2001 (16 pages) |
3 October 2002 | Full accounts made up to 30 November 2001 (16 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
22 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (8 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
13 December 2001 | Particulars of mortgage/charge (8 pages) |
13 December 2001 | Particulars of mortgage/charge (7 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
23 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (4 pages) |
16 July 2001 | New director appointed (7 pages) |
16 July 2001 | New director appointed (4 pages) |
3 July 2001 | Resolutions
|
3 July 2001 | Resolutions
|
15 May 2001 | Full accounts made up to 30 November 2000 (16 pages) |
15 May 2001 | Full accounts made up to 30 November 2000 (16 pages) |
13 February 2001 | Director's particulars changed (1 page) |
13 February 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
23 January 2001 | Director's particulars changed (1 page) |
17 October 2000 | Location of debenture register (1 page) |
17 October 2000 | Location of debenture register (1 page) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 01/08/00; full list of members (6 pages) |
23 August 2000 | Location of register of members (1 page) |
23 August 2000 | Location of register of members (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | Resolutions
|
14 July 2000 | New director appointed (3 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (3 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | Director resigned (1 page) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Auditor's resignation (4 pages) |
5 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
5 April 2000 | Full accounts made up to 30 November 1999 (15 pages) |
13 September 1999 | Full accounts made up to 30 November 1998 (16 pages) |
13 September 1999 | Full accounts made up to 30 November 1998 (16 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
9 August 1999 | Return made up to 01/08/99; no change of members (7 pages) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
29 June 1999 | Director's particulars changed (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
21 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
21 August 1998 | Full accounts made up to 30 November 1997 (16 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
11 August 1998 | Return made up to 01/08/98; full list of members (8 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
18 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
19 May 1997 | New director appointed (2 pages) |
19 May 1997 | New director appointed (2 pages) |
18 March 1997 | Full accounts made up to 30 November 1996 (15 pages) |
18 March 1997 | Full accounts made up to 30 November 1996 (15 pages) |
10 February 1997 | Director resigned (1 page) |
10 February 1997 | Director resigned (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
10 September 1996 | Director's particulars changed (1 page) |
12 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
12 August 1996 | Return made up to 01/08/96; no change of members (6 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (15 pages) |
25 April 1996 | Full accounts made up to 30 November 1995 (15 pages) |
10 May 1995 | New director appointed (4 pages) |
10 May 1995 | New director appointed (4 pages) |
27 March 1995 | Director resigned (4 pages) |
27 March 1995 | Director resigned (4 pages) |
24 March 1995 | Location of debenture register (2 pages) |
24 March 1995 | Location of register of members (non legible) (1 page) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of register of members (non legible) (1 page) |
24 March 1995 | Location of register of directors' interests (1 page) |
24 March 1995 | Location of debenture register (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (56 pages) |
30 March 1989 | Resolutions
|
30 March 1989 | Resolutions
|