Company NameJaguar Cars Finance Limited
Company StatusActive
Company Number01731924
CategoryPrivate Limited Company
Incorporation Date15 June 1983(40 years, 10 months ago)
Previous NameCarmeland Limited

Business Activity

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

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(31 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Ian John Isaac
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(33 years after company formation)
Appointment Duration7 years, 10 months
RoleHead Of Asset Finance Portfolio
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Richard John Molyneux
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(40 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChristopher Kenneth Kent
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2023(40 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks
RoleDirector, Global Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed07 March 2013(29 years, 9 months after company formation)
Appointment Duration11 years, 1 month
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Robert James Collier
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 May 1993)
RoleSales Director
Correspondence Address39 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Director NameCharles Leonard Hunt
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 May 1994)
RoleManager
Correspondence Address2and 3 Brakeley Cottages
The Green Long Itchington
Rugby
Warwickshire
CV23 8QJ
Director NameMr Malcolm Ernest Hobson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Pilfolds Tower Hill
Horsham
West Sussex
RH13 7JZ
Director NameMr Keith Francis
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 June 1995)
RoleTreasurer/Chief Accountant
Correspondence AddressEveretts 50b Main Street
Wolston
Coventry
West Midlands
CV8 3HJ
Director NameMr John Frederick Edwards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1995)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address32 High Street
Warwick
Warwickshire
CV34 4AX
Director NameMr Anthony Robert John Dening
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 29 March 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Jervis Crescent
Streetly
Sutton Coldfield
West Midlands
B74 4PN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 December 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 December 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 28 October 1996)
RoleDirector Of Sales
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(11 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameJohn Burke
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(12 years after company formation)
Appointment Duration4 years (resigned 30 June 1999)
RoleManager Cash & Credit Control
Correspondence Address53 Burton Close
Allesley
Coventry
West Midlands
CV5 9EG
Director NameBibiana Boerio
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1995(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 October 1996)
RoleFinance Director
Correspondence Address2 The Old Walled Garden
Compton Verney
Warwick
CV35 9HJ
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed13 December 1995(12 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1997)
RoleCompany Director
Correspondence Address7 The Adelaide
Higham
Rochester
Kent
ME3 7LU
Director NameBibiana Boerio
Date of BirthMarch 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 October 1996(13 years, 4 months after company formation)
Appointment Duration4 years (resigned 09 November 2000)
RoleFinance Director
Correspondence Address2 The Old Walled Garden
Compton Verney
Warwick
CV35 9HJ
Director NameMr Howard Michael Lago
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(13 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Eaves
Park Corner Drive, East Horsley
Leatherhead
Surrey
KT24 6SE
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed04 April 1997(13 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 November 1997)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed07 November 1997(14 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 February 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed18 February 1998(14 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameStephen Chester
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1999(16 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 31 July 2003)
RoleAccountant
Correspondence Address30 Lyndon Road
Sutton Coldfield
West Midlands
B73 6BS
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed15 June 2001(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed21 December 2002(19 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 December 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(20 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed05 December 2005(22 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2007(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(25 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 March 2013)
RoleCompany Director
Correspondence AddressCollaroy
Markethill
Blairgowrie
Perthshire
PH13 9HB
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(26 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Director NameMr Kenneth David Matheson Gregor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(26 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBanbury Road Banbury Road
Gaydon
Warwick
CV35 0XJ
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(29 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Contact

Websitelombard.co.uk
Telephone024 95705891
Telephone regionCoventry

Location

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

Shareholders

50.1k at £1Lombard North Central PLC
50.10%
Ordinary B
49.9k at £1Jaguar Cars LTD
49.90%
Ordinary A

Financials

Year2014
Turnover£721
Net Worth£176,214
Current Liabilities£666

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 April 2024 (1 week, 6 days ago)
Next Return Due26 April 2025 (1 year from now)

Filing History

9 November 2023Appointment of Mr Richard John Molyneux as a director on 9 November 2023 (2 pages)
31 October 2023Termination of appointment of Adrian John Mardell as a director on 31 October 2023 (1 page)
28 September 2023Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page)
12 April 2023Confirmation statement made on 12 April 2023 with updates (5 pages)
10 March 2023Full accounts made up to 30 September 2022 (15 pages)
21 April 2022Full accounts made up to 30 September 2021 (16 pages)
12 April 2022Confirmation statement made on 12 April 2022 with updates (3 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mr Peter Edmund Lord on 27 August 2021 (2 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
29 May 2021Full accounts made up to 30 September 2020 (17 pages)
5 May 2021Confirmation statement made on 5 May 2021 with updates (5 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
23 September 2020Full accounts made up to 30 September 2019 (18 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
25 November 2019Registered office address changed from 280 Bishopsgate London, EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page)
25 June 2019Termination of appointment of Kenneth David Matheson Gregor as a director on 1 June 2019 (1 page)
25 June 2019Appointment of Mr Adrian John Mardell as a director on 1 June 2019 (2 pages)
25 June 2019Full accounts made up to 30 September 2018 (16 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
26 April 2018Notification of Jaguar Land Rover Limited as a person with significant control on 6 April 2016 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
25 April 2018Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages)
18 April 2018Full accounts made up to 30 September 2017 (17 pages)
12 February 2018Notification of Jaguar Land Rover Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
17 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 17 August 2016 (1 page)
8 August 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
8 August 2016Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages)
2 August 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
2 August 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
4 July 2016Full accounts made up to 30 September 2015 (15 pages)
1 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (1 page)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
(8 pages)
19 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100,000
(8 pages)
28 September 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
28 September 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
29 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
29 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
28 May 2015Full accounts made up to 30 September 2014 (15 pages)
28 May 2015Full accounts made up to 30 September 2014 (15 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(8 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(8 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100,000
(8 pages)
6 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
6 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(8 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(8 pages)
28 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100,000
(8 pages)
25 April 2014Full accounts made up to 30 September 2013 (19 pages)
25 April 2014Full accounts made up to 30 September 2013 (19 pages)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
27 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
27 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
27 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
27 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
8 March 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 March 2013Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 March 2013Termination of appointment of Lindsey Cameron as a secretary (1 page)
8 March 2013Termination of appointment of Lindsey Cameron as a secretary (1 page)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
20 April 2012Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
20 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
20 April 2012Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages)
20 April 2012Director's details changed for Richard Charles Osborne Shore on 4 April 2012 (2 pages)
17 February 2012Full accounts made up to 30 September 2011 (17 pages)
17 February 2012Full accounts made up to 30 September 2011 (17 pages)
19 December 2011Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages)
19 December 2011Secretary's details changed for Lindsey Helen Cameron on 16 December 2011 (2 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
5 April 2011Full accounts made up to 30 September 2010 (20 pages)
5 April 2011Full accounts made up to 30 September 2010 (20 pages)
27 May 2010Full accounts made up to 30 September 2009 (19 pages)
27 May 2010Full accounts made up to 30 September 2009 (19 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Appointment of Kenneth David Matheson Gregor as a director (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Appointment of Kenneth David Matheson Gregor as a director (2 pages)
5 May 2010Annual return made up to 4 April 2010 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of David Smith as a director (1 page)
5 May 2010Termination of appointment of David Smith as a director (1 page)
4 May 2010Appointment of Mr Andrew David Barnard as a director (2 pages)
4 May 2010Termination of appointment of Neeraj Kapur as a director (1 page)
4 May 2010Appointment of Mr Andrew David Barnard as a director (2 pages)
4 May 2010Termination of appointment of Neeraj Kapur as a director (1 page)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
29 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Full accounts made up to 30 September 2008 (20 pages)
6 April 2009Full accounts made up to 30 September 2008 (20 pages)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
13 May 2008Appointment terminated director lyle watters (1 page)
13 May 2008Appointment terminated director frank lazzaro (1 page)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
13 May 2008Appointment terminated director frank lazzaro (1 page)
13 May 2008Return made up to 04/04/08; full list of members (6 pages)
13 May 2008Appointment terminated director lyle watters (1 page)
8 April 2008Director appointed david miles smith (3 pages)
8 April 2008Director appointed david miles smith (3 pages)
31 March 2008Full accounts made up to 30 September 2007 (19 pages)
31 March 2008Full accounts made up to 30 September 2007 (19 pages)
10 July 2007New director appointed (4 pages)
10 July 2007New director appointed (4 pages)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
9 July 2007Full accounts made up to 30 September 2006 (19 pages)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 April 2007Return made up to 04/04/07; full list of members (3 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 May 2006Return made up to 04/04/06; full list of members (6 pages)
9 May 2006Director resigned (1 page)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
3 May 2006Full accounts made up to 30 September 2005 (12 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
16 March 2006New director appointed (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006New secretary appointed (2 pages)
8 August 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
8 August 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
3 May 2005Return made up to 04/04/05; full list of members (6 pages)
21 December 2004Director's particulars changed (1 page)
21 December 2004Director's particulars changed (1 page)
4 August 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
4 August 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
7 May 2004Return made up to 04/04/04; full list of members (6 pages)
7 May 2004Return made up to 04/04/04; full list of members (6 pages)
17 December 2003New director appointed (6 pages)
17 December 2003New director appointed (6 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
19 May 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
19 May 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
7 May 2003Return made up to 04/04/03; full list of members (6 pages)
7 May 2003Return made up to 04/04/03; full list of members (6 pages)
9 February 2003New secretary appointed (2 pages)
9 February 2003Secretary resigned (1 page)
9 February 2003Secretary resigned (1 page)
9 February 2003New secretary appointed (2 pages)
5 November 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
5 November 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
3 May 2002Return made up to 04/04/02; full list of members (6 pages)
24 January 2002New director appointed (2 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
24 January 2002New director appointed (2 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
2 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (21 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
1 May 2001Return made up to 04/04/01; full list of members (6 pages)
1 May 2001Return made up to 04/04/01; full list of members (6 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
16 November 2000New director appointed (1 page)
16 November 2000Director resigned (1 page)
16 November 2000New director appointed (1 page)
16 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Auditor's resignation (2 pages)
9 August 2000Full group accounts made up to 30 September 1999 (24 pages)
9 August 2000Full group accounts made up to 30 September 1999 (24 pages)
21 April 2000Return made up to 04/04/00; full list of members (6 pages)
21 April 2000Return made up to 04/04/00; full list of members (6 pages)
14 December 1999New director appointed (5 pages)
14 December 1999New director appointed (5 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
7 May 1999Return made up to 04/04/99; full list of members (8 pages)
7 May 1999Return made up to 04/04/99; full list of members (8 pages)
10 February 1999Full group accounts made up to 30 September 1998 (25 pages)
10 February 1999Full group accounts made up to 30 September 1998 (25 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
1 May 1998Return made up to 04/04/98; full list of members (8 pages)
1 May 1998Return made up to 04/04/98; full list of members (8 pages)
4 March 1998Full group accounts made up to 30 September 1997 (25 pages)
4 March 1998Full group accounts made up to 30 September 1997 (25 pages)
2 March 1998New secretary appointed (2 pages)
2 March 1998Secretary resigned (1 page)
2 March 1998Secretary resigned (1 page)
2 March 1998New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
7 May 1997Return made up to 04/04/97; full list of members (8 pages)
7 May 1997Return made up to 04/04/97; full list of members (8 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
24 March 1997Full group accounts made up to 30 September 1996 (26 pages)
24 March 1997Full group accounts made up to 30 September 1996 (26 pages)
6 March 1997Memorandum and Articles of Association (52 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 March 1997Memorandum and Articles of Association (52 pages)
6 March 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 November 1996New director appointed (2 pages)
14 November 1996New director appointed (2 pages)
14 November 1996Director resigned (1 page)
14 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
4 August 1996Full group accounts made up to 30 September 1995 (24 pages)
4 August 1996Full group accounts made up to 30 September 1995 (24 pages)
12 July 1996Director resigned (1 page)
12 July 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
25 April 1996Return made up to 04/04/96; full list of members (16 pages)
25 April 1996Return made up to 04/04/96; full list of members (16 pages)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 April 1996Director resigned (1 page)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
15 December 1995Secretary resigned;new secretary appointed (4 pages)
12 September 1995Director's particulars changed (6 pages)
12 September 1995Director's particulars changed (6 pages)
5 September 1995Director resigned;new director appointed (4 pages)
5 September 1995Director resigned;new director appointed (4 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
27 April 1995Return made up to 04/04/95; no change of members (24 pages)
27 April 1995Return made up to 04/04/95; no change of members (24 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1995Full group accounts made up to 30 September 1994 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (165 pages)
13 March 1994Full group accounts made up to 30 September 1993 (22 pages)
17 March 1993Full group accounts made up to 30 September 1992 (22 pages)
15 April 1992Full group accounts made up to 30 September 1991 (20 pages)
21 March 1991Full group accounts made up to 30 September 1990 (19 pages)
3 May 1990Full group accounts made up to 30 September 1989 (19 pages)