London
W1S 1JJ
Director Name | Mr James William Scott |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Matthew James Gary Potter |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Michael James Peter England |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(29 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11-12 Hanover Square London W1S 1JJ |
Director Name | Mr Howard Ivan Garland |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2015(30 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Rowland Harold Landman |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Ladywells Coombes Road Coombes Lancing Sussex BN15 0RP |
Director Name | Mr Rowland Harold Landman |
---|---|
Date of Birth | April 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | Ladywells Coombes Road Coombes Lancing Sussex BN15 0RP |
Director Name | Mr Alan John Haig |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 April 1993) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Queensfield Dummer Basingstoke Hampshire RG25 2AY |
Director Name | Andrew John Green |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jade Lodge 1 Orchard Gardens Emneth Wisbech Cambridgeshire PE14 8BE |
Director Name | Victor Stanford Downing |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 July 1996) |
Role | Chartered Accountant |
Correspondence Address | Ivy Cottage Lower Green Wimbish Saffron Walden Essex CB10 2XH |
Secretary Name | Victor Stanford Downing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 July 2004) |
Role | Company Director |
Correspondence Address | 22 Sunnyside Diss Norfolk IP22 4DS |
Director Name | Victor Stanford Downing |
---|---|
Date of Birth | May 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(12 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2004) |
Role | Chartered Accountant |
Correspondence Address | 22 Sunnyside Diss Norfolk IP22 4DS |
Director Name | Richard Furze |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 December 2009) |
Role | Finance Executive |
Correspondence Address | Ashtrees 14 Northfield Road Swaffham Norfolk PE37 7JB |
Director Name | Brian William Sheldrake |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 2004) |
Role | Finance Executive |
Correspondence Address | 54 Furness Close Ipswich Suffolk IP2 9YA |
Director Name | Mr Malcolm Thomas Porter |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(15 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 18 July 2014) |
Role | Finance Executive |
Country of Residence | United Kingdom |
Correspondence Address | Shawbrook House The Dorking Business Park, Station Dorking Surrey RH4 1HJ |
Secretary Name | Susan Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(19 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | 1 Orchard Gardens Emneth Wisbech Cambridgeshire PE14 8BE |
Director Name | Matthew John Green |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(19 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hungate Road Emneth Wisbech Cambridgeshire PE14 8DE |
Director Name | Timothy Ball |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 October 2007) |
Role | Company Director |
Correspondence Address | 131 Hervey Street Ipswich Suffolk IP4 2EU |
Director Name | Mr James Gerrard Cannon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shawbrook House The Dorking Business Park, Station Dorking Surrey RH4 1HJ |
Director Name | Mr Richard Anthony Pyman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Shawbrook House The Dorking Business Park, Station Dorking Surrey RH4 1HJ |
Director Name | Susan Marion Hinton-Smith |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 2007) |
Role | Accountant01908651 |
Correspondence Address | Ashrood Hightae Lockerbie Dumfriesshire DG11 1JL Scotland |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2006(21 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 March 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Seymore Oast Back Street Leeds Kent ME17 1TF |
Secretary Name | Helen Frances Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2007(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Yard Castle Yard Place Odell Bedfordshire MK43 7BB |
Secretary Name | Mr James John Youngs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 November 2009) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 29 Longlands Road Sidcup Kent DA15 7LU |
Secretary Name | Ms Catriona Macinnes Smith |
---|---|
Status | Resigned |
Appointed | 25 November 2009(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 February 2015) |
Role | Company Director |
Correspondence Address | Shawbrook House The Dorking Business Park, Station Dorking Surrey RH4 1HJ |
Director Name | Mr Murray Leighton-Bailey |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2015(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Telephone | 01945 588655 |
---|---|
Telephone region | Wisbech |
Registered Address | 11-12 Hanover Square London W1S 1JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £0.01 | Shawbrook Bank Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months ago) |
---|---|
Next Return Due | 12 December 2024 (8 months, 2 weeks from now) |
30 March 1992 | Delivered on: 31 March 1992 Satisfied on: 5 November 1993 Persons entitled: Barclays Bank PLC as Agent and Trustee for the Banks (As Therein Defined) Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the banks (as therein defined) on any account whatsoever. Particulars: Fixed charge over all the deposit(s) referred to in the schedule and the debt(s) represented thereby together with all interest thereon see form 395 and schedules for full details. Fully Satisfied |
---|---|
26 February 1991 | Delivered on: 9 March 1991 Satisfied on: 5 November 1993 Persons entitled: Barclays Bank PLC Classification: Deed & charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums of money in any currency deposited with the agent (barclays bank PLC) (see form 395 for full details). Fully Satisfied |
26 February 1991 | Delivered on: 9 March 1991 Satisfied on: 5 November 1993 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or seventy three (wislech) limited to the chargee. Under the terms of the facilities agreement of even date and this charge. Particulars: (See doc M923 c for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
26 February 1991 | Delivered on: 9 March 1991 Satisfied on: 5 November 1993 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company and/or seventy three (wisbech) limited to the chargee. Under the terms of the facility agreement of even date and this charge. Particulars: All right, title and interest in all hiring, leasing credit sale, hire purchase. And sale agreement, moneys, chattels and other events (see doc M415C for full details). Fully Satisfied |
31 May 1988 | Delivered on: 17 June 1988 Satisfied on: 12 December 1988 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the rights, benefits and interests of the company present & future in all hire lease or purchase agreements (see form 395 for full details). Fully Satisfied |
26 May 1987 | Delivered on: 26 May 1987 Satisfied on: 30 December 1988 Persons entitled: Royal Trust Bank Classification: Deed of assignment & charge. Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 17/2/87 under the terms of the charge. Particulars: All the rights, benefits and interests of the company present & future in all hire lease or purchase agreements (see for 395 for full details). Fully Satisfied |
28 October 1986 | Delivered on: 11 November 1986 Satisfied on: 13 April 1989 Persons entitled: State Bank of New South Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge all right title and interest of the company in or arising out of all hiring leasing and hire purchase agreements. Fully Satisfied |
16 February 2004 | Delivered on: 19 February 2004 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC as the Security Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Harman house, dunlop road, ipswich IP2 0EB (and parking spaces) t/n SK206181 and land and buildings at enterprise way, W. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 January 2002 | Delivered on: 9 January 2002 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC (For Itself and as Agent and Security Trustee on Behalf of the Banks (Asdefined)) Classification: Charge over credit balances Secured details: All monies due or to become due from either or both of the charging company and east anglian life and pensions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Each of the accounts in the name of the charging company and/or east anglian life and pensions limited. See the mortgage charge document for full details. Fully Satisfied |
7 January 2002 | Delivered on: 9 January 2002 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Banks (As Defined) Classification: Assignment of policies of life insurance Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Several policies of insurance on the life of mr andrew john green. See the mortgage charge document for full details. Fully Satisfied |
7 January 2002 | Delivered on: 9 January 2002 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC as Security Agent Classification: Charge over equipment agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All hiring leasing credit sale hire purchase and conditional sale agreements. See the mortgage charge document for full details. Fully Satisfied |
7 January 2002 | Delivered on: 9 January 2002 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and east anglian life and pensions limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 2000 | Delivered on: 14 June 2000 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC (As Security Agent of the Banks) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the finance documents. Particulars: Property k/a harman house dunlop road ipswich IP2 oeb suffolk part t/n SK72883. Fully Satisfied |
11 June 1999 | Delivered on: 1 July 1999 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Deed of assignment of policy of life assurance Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 28TH september 1993 as amended by six supplemental agreements and an exchange of letters dated 8TH january 1999. Particulars: The benefit of the policy on the life of andrew john green policy no RNF00062804A in the sum of £1,000,000 and all benefits and advantages thereunder. Fully Satisfied |
27 March 1986 | Delivered on: 4 April 1986 Satisfied on: 12 December 1988 Persons entitled: Manufacturers Hanover Trust Company Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title & interest of the company in or arising out of all hiring leasing & hire purchase agreements (see doc M16 for details). Fully Satisfied |
12 August 1998 | Delivered on: 13 August 1998 Satisfied on: 31 March 2007 Persons entitled: The Banks (As Defined) Classification: Sixth supplemental agreement created by east anglian finance limited and east anglian life and pensions limited Secured details: All monies due or to become due from the company to the banks under the sixth supplemental agreement and the finance documents (as defined in appendix a to the sixth supplemental agreement). Particulars: The property mortgaged and charged by the new security (as defined in appendix a to the sixth supplemental agreement). Fully Satisfied |
19 January 1998 | Delivered on: 19 January 1998 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: New charge over credit balances Secured details: All monies due or to become due from the company and/or east anglian life and pensions limited to the chargee on any account whatsoever pursuant to the finance documents. Particulars: By way of absolute assignment all right title and interest in and to the accounts and the deposits and all and any right to the repayment of all or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
19 January 1998 | Delivered on: 19 January 1998 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or east anglian life and pensions limited to the chargee on any account whatsoever under the finance documents. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 January 1998 | Delivered on: 19 January 1998 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: New charge over equipment agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents. Particulars: By way of first fixed charge all right title and interest in or arising out of all hiring leasing credit sale hire purchase and conditional sale agreements under which the purchase price of goods sold is payable by instalments, all securities, the chattels and other assets and by way of first fixed equitable charge all right title and interest to and under all equipment agreements and all securities and the chattels and other assets. See the mortgage charge document for full details. Fully Satisfied |
19 January 1998 | Delivered on: 19 January 1998 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement as amended by a fifth supplemental agreement dated 29TH december 1997. Particulars: By way of legal assignment the benefit of the policies and all money assured by or to become payable under or by virtue of the policies and all benefits and advantages under the policies. See the mortgage charge document for full details. Fully Satisfied |
10 March 1995 | Delivered on: 13 March 1995 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company and/or east anglian life & pensions limited to the chargees under the terms of the "finance documents" (as defined in the charge). Particulars: By way of absolute assignment all its right title and interest in and to the accounts and the deposits as defined in the charge over credit balances and all and any rights to the repayment of all or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 29 September 1993 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or east anglian life and pensions limited to the chargees under the terms of the finance documents as defined. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 29 September 1993 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company and/or east anglian life and pensions limited to the chargees under the terms of the finance documents (as defined). Particulars: All the companys right title and interest in and to the accounts and deposits. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 29 September 1993 Satisfied on: 23 August 2001 Persons entitled: Barclays Bank PLC Classification: Charge over equipment agreements Secured details: All monies due or to become due from the company and/or east anglian life and pensions limited to the chargees under the terms of the finance documents (as defined). Particulars: All equipment agreements and securities. See the mortgage charge document for full details. Fully Satisfied |
28 September 1993 | Delivered on: 29 September 1993 Satisfied on: 31 March 2007 Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Banks (As Defined) Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under a loan agreement of even date. Particulars: By way of legal assignment the benefit of the policies (as defined in the deed). See the mortgage charge document for full details. Fully Satisfied |
24 December 1985 | Delivered on: 24 December 1985 Satisfied on: 12 January 1989 Persons entitled: Barclays Bank PLC Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title & interest of the company in or arising out all hiring leasing y hire purchase agreements (see doc M15 for details). Fully Satisfied |
13 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
7 January 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
7 January 2020 | Confirmation statement made on 28 November 2019 with updates (4 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
22 October 2018 | Registered office address changed from 8 Hanover Street London W1S 1YQ to 11-12 Hanover Square London W1S 1JJ on 22 October 2018 (1 page) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
10 March 2017 | Termination of appointment of Murray Leighton-Bailey as a director on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Murray Leighton-Bailey as a director on 10 March 2017 (1 page) |
4 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 28 November 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 June 2015 | Appointment of Howard Garland as a director on 28 May 2015 (3 pages) |
22 June 2015 | Appointment of Mr Murray Leighton-Bailey as a director on 28 May 2015 (3 pages) |
22 June 2015 | Appointment of Mr Murray Leighton-Bailey as a director on 28 May 2015 (3 pages) |
22 June 2015 | Appointment of Howard Garland as a director on 28 May 2015 (3 pages) |
10 March 2015 | Appointment of Mr Michael James Peter England as a director on 18 February 2015 (2 pages) |
10 March 2015 | Appointment of Mr Michael James Peter England as a director on 18 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Matthew James Gary Potter as a director on 18 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to 8 Hanover Street London W1S 1YQ on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to 8 Hanover Street London W1S 1YQ on 2 March 2015 (1 page) |
2 March 2015 | Company name changed east anglian finance LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Company name changed east anglian finance LIMITED\certificate issued on 02/03/15
|
2 March 2015 | Appointment of Mr Matthew James Gary Potter as a director on 18 February 2015 (2 pages) |
2 March 2015 | Registered office address changed from Shawbrook House the Dorking Business Park, Station Road Dorking Surrey RH4 1HJ to 8 Hanover Street London W1S 1YQ on 2 March 2015 (1 page) |
26 February 2015 | Termination of appointment of James Gerrard Cannon as a director on 18 February 2015 (1 page) |
26 February 2015 | Appointment of Mr James Scott as a director on 18 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Catriona Macinnes Smith as a secretary on 18 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Richard Anthony Pyman as a director on 18 February 2015 (1 page) |
26 February 2015 | Appointment of Mr James Scott as a director on 18 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of Richard Anthony Pyman as a director on 18 February 2015 (1 page) |
26 February 2015 | Appointment of Ms Lindsey Mcmurray as a director on 18 February 2015 (2 pages) |
26 February 2015 | Termination of appointment of James Gerrard Cannon as a director on 18 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Catriona Macinnes Smith as a secretary on 18 February 2015 (1 page) |
26 February 2015 | Appointment of Ms Lindsey Mcmurray as a director on 18 February 2015 (2 pages) |
30 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
4 August 2014 | Termination of appointment of Malcolm Thomas Porter as a director on 18 July 2014 (1 page) |
4 August 2014 | Termination of appointment of Malcolm Thomas Porter as a director on 18 July 2014 (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
21 July 2014 | Auditor's resignation (1 page) |
14 July 2014 | Aud res sect 519 (2 pages) |
14 July 2014 | Aud res sect 519 (2 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page) |
19 December 2013 | Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 March 2013 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page) |
21 December 2012 | Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages) |
20 December 2012 | Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page) |
20 December 2012 | Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages) |
20 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Statement by directors (1 page) |
12 July 2011 | Statement of capital on 12 July 2011
|
12 July 2011 | Solvency statement dated 11/07/11 (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Resolutions
|
12 July 2011 | Solvency statement dated 11/07/11 (1 page) |
12 July 2011 | Resolutions
|
12 July 2011 | Statement by directors (1 page) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
20 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
24 January 2011 | Termination of appointment of Matthew Green as a director (1 page) |
24 January 2011 | Termination of appointment of Matthew Green as a director (1 page) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
23 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
20 January 2010 | Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Malcolm Thomas Porter on 20 January 2010 (2 pages) |
20 January 2010 | Appointment of Ms Catriona Macinnes Smith as a secretary (1 page) |
20 January 2010 | Director's details changed for Mr Richard Anthony Pyman on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 20 January 2010 (1 page) |
20 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
20 January 2010 | Appointment of Ms Catriona Macinnes Smith as a secretary (1 page) |
20 January 2010 | Director's details changed for Matthew John Green on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 20 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Richard Anthony Pyman on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
20 January 2010 | Termination of appointment of Richard Furze as a director (1 page) |
20 January 2010 | Director's details changed for James Gerrard Cannon on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Matthew John Green on 20 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Malcolm Thomas Porter on 20 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 20 January 2010 (1 page) |
20 January 2010 | Termination of appointment of Richard Furze as a director (1 page) |
20 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Termination of appointment of Richard Furze as a director (1 page) |
20 January 2010 | Termination of appointment of Richard Furze as a director (1 page) |
20 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
20 January 2010 | Director's details changed for James Gerrard Cannon on 20 January 2010 (2 pages) |
20 January 2010 | Termination of appointment of James Youngs as a secretary (1 page) |
8 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
8 July 2009 | Full accounts made up to 31 December 2008 (27 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page) |
5 February 2009 | Appointment terminated director andrew green (1 page) |
5 February 2009 | Appointment terminated director andrew green (1 page) |
31 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
31 December 2008 | Return made up to 28/11/08; full list of members (5 pages) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
12 November 2008 | Appointment terminated secretary helen hay (1 page) |
12 November 2008 | Secretary appointed mr james john youngs (1 page) |
6 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (24 pages) |
7 July 2008 | Director's change of particulars / richard pyman / 03/07/2008 (1 page) |
7 July 2008 | Director's change of particulars / richard pyman / 03/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / james cannon / 03/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / james cannon / 03/07/2008 (1 page) |
18 December 2007 | New secretary appointed (1 page) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | New secretary appointed (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: enterprise way wisbech cambridgeshire PE14 0EX (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: enterprise way wisbech cambridgeshire PE14 0EX (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
8 October 2007 | Director resigned (1 page) |
8 October 2007 | Director resigned (1 page) |
21 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
21 September 2007 | Accounting reference date extended from 30/06/07 to 31/12/07 (1 page) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 May 2007 | Secretary resigned (1 page) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | New director appointed (3 pages) |
31 January 2007 | New director appointed (2 pages) |
31 January 2007 | New director appointed (4 pages) |
31 January 2007 | New director appointed (4 pages) |
31 January 2007 | Registered office changed on 31/01/07 from: 30 hounds gate nottingham NG1 7DH (1 page) |
31 January 2007 | Registered office changed on 31/01/07 from: 30 hounds gate nottingham NG1 7DH (1 page) |
31 January 2007 | New director appointed (4 pages) |
31 January 2007 | New director appointed (4 pages) |
31 January 2007 | New director appointed (2 pages) |
30 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
30 January 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
25 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Location of register of members (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
25 January 2007 | Location of register of members (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Secretary resigned (1 page) |
28 September 2006 | Full accounts made up to 30 June 2006 (21 pages) |
28 September 2006 | Full accounts made up to 30 June 2006 (21 pages) |
18 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
18 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
18 January 2006 | Return made up to 28/11/05; full list of members (4 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
7 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
7 January 2005 | Return made up to 28/11/04; full list of members (9 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (20 pages) |
17 November 2004 | Full accounts made up to 30 June 2004 (20 pages) |
16 September 2004 | £ ic 4427938/1837595 16/08/04 £ sr [email protected]=2590343 (1 page) |
16 September 2004 | £ ic 4427938/1837595 16/08/04 £ sr [email protected]=2590343 (1 page) |
31 August 2004 | New director appointed (2 pages) |
31 August 2004 | New director appointed (2 pages) |
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
25 August 2004 | Resolutions
|
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
11 August 2004 | New secretary appointed (2 pages) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Secretary resigned;director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 February 2004 | Particulars of mortgage/charge (10 pages) |
19 February 2004 | Particulars of mortgage/charge (10 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (10 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (10 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (22 pages) |
18 October 2003 | Full accounts made up to 30 June 2003 (22 pages) |
7 December 2002 | Return made up to 28/11/02; full list of members
|
7 December 2002 | Return made up to 28/11/02; full list of members
|
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Location of register of members (1 page) |
19 November 2002 | Location of register of directors' interests (1 page) |
19 November 2002 | Location of register of directors' interests (1 page) |
19 November 2002 | Location of debenture register (1 page) |
19 November 2002 | Location - directors service contracts and memoranda (1 page) |
19 November 2002 | Location of debenture register (1 page) |
19 November 2002 | Location - directors service contracts and memoranda (1 page) |
23 September 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
23 September 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
1 July 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
9 January 2002 | Particulars of mortgage/charge (9 pages) |
9 January 2002 | Particulars of mortgage/charge (4 pages) |
9 January 2002 | Particulars of mortgage/charge (8 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
7 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
27 September 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
27 September 2001 | Group of companies' accounts made up to 30 June 2001 (21 pages) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: church mews falcon road wisbech cambridgeshire PE13 1HI (1 page) |
10 April 2001 | Location - directors service contracts and memoranda (1 page) |
10 April 2001 | Location - directors service contracts and memoranda (1 page) |
10 April 2001 | Location of debenture register (1 page) |
10 April 2001 | Location of register of members (1 page) |
10 April 2001 | Location of debenture register (1 page) |
10 April 2001 | Location of register of directors' interests (1 page) |
10 April 2001 | Location of register of directors' interests (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: church mews falcon road wisbech cambridgeshire PE13 1HI (1 page) |
10 April 2001 | Location of register of members (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
18 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Return made up to 28/11/00; no change of members (8 pages) |
1 December 2000 | Return made up to 28/11/00; no change of members (8 pages) |
25 September 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
25 September 2000 | Full group accounts made up to 30 June 2000 (21 pages) |
5 September 2000 | Director's particulars changed (1 page) |
5 September 2000 | Director's particulars changed (1 page) |
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 28/11/99; no change of members (7 pages) |
10 December 1999 | Return made up to 28/11/99; no change of members (7 pages) |
30 September 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
30 September 1999 | Full group accounts made up to 30 June 1999 (22 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1998 | Return made up to 28/11/98; full list of members
|
3 December 1998 | Return made up to 28/11/98; full list of members
|
24 November 1998 | Director's particulars changed (1 page) |
24 November 1998 | Director's particulars changed (1 page) |
8 September 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
8 September 1998 | Full group accounts made up to 30 June 1998 (22 pages) |
17 August 1998 | Resolutions
|
17 August 1998 | Resolutions
|
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
24 March 1998 | New director appointed (2 pages) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
13 March 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
19 January 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (7 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
17 December 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
17 December 1997 | Return made up to 28/11/97; no change of members
|
17 December 1997 | Return made up to 28/11/97; no change of members
|
17 December 1997 | Full group accounts made up to 30 June 1997 (21 pages) |
3 September 1997 | New director appointed (2 pages) |
3 September 1997 | New director appointed (2 pages) |
2 December 1996 | Return made up to 28/11/96; no change of members
|
2 December 1996 | Return made up to 28/11/96; no change of members
|
2 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
2 December 1996 | Full group accounts made up to 30 June 1996 (21 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Director resigned (1 page) |
25 September 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
25 September 1995 | Full group accounts made up to 30 June 1995 (22 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
13 March 1995 | Particulars of mortgage/charge (12 pages) |
16 March 1994 | Memorandum and Articles of Association (19 pages) |
16 March 1994 | Memorandum and Articles of Association (19 pages) |
17 December 1993 | Full group accounts made up to 30 June 1993 (19 pages) |
17 December 1993 | Full group accounts made up to 30 June 1993 (19 pages) |
21 October 1993 | Memorandum and Articles of Association (18 pages) |
21 October 1993 | Resolutions
|
21 October 1993 | Resolutions
|
21 October 1993 | Memorandum and Articles of Association (18 pages) |
30 September 1993 | Ad 27/03/91--------- £ si 4343460@1 (2 pages) |
30 September 1993 | Ad 27/03/91--------- £ si 4343460@1 (2 pages) |
29 September 1993 | Particulars of mortgage/charge (11 pages) |
29 September 1993 | Particulars of mortgage/charge (11 pages) |
29 September 1993 | Particulars of mortgage/charge (11 pages) |
29 September 1993 | Particulars of mortgage/charge (11 pages) |
3 December 1992 | Full group accounts made up to 30 June 1992 (22 pages) |
3 December 1992 | Full group accounts made up to 30 June 1992 (22 pages) |
13 May 1992 | Memorandum and Articles of Association (20 pages) |
13 May 1992 | Memorandum and Articles of Association (20 pages) |
13 April 1992 | Company name changed the seventy three group LIMITED\certificate issued on 14/04/92 (2 pages) |
13 April 1992 | Company name changed the seventy three group LIMITED\certificate issued on 14/04/92 (2 pages) |
5 January 1992 | Full group accounts made up to 30 June 1991 (20 pages) |
5 January 1992 | Full group accounts made up to 30 June 1991 (20 pages) |
3 September 1991 | Resolutions
|
3 September 1991 | Resolutions
|
14 February 1991 | Full group accounts made up to 30 June 1990 (24 pages) |
14 February 1991 | Full group accounts made up to 30 June 1990 (24 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (9 pages) |
7 February 1990 | Full group accounts made up to 30 June 1989 (22 pages) |
7 February 1990 | Full group accounts made up to 30 June 1989 (22 pages) |
9 January 1990 | Return made up to 28/11/89; full list of members (8 pages) |
9 January 1990 | Return made up to 28/11/89; full list of members (8 pages) |
24 January 1989 | Full group accounts made up to 30 June 1988 (18 pages) |
24 January 1989 | Full group accounts made up to 30 June 1988 (18 pages) |
6 January 1989 | Return made up to 22/11/88; full list of members (8 pages) |
6 January 1989 | Return made up to 22/11/88; full list of members (8 pages) |
25 August 1988 | Wd 25/07/88 ad 11/07/88--------- premium £ si [email protected]=23478 £ ic 66000/89478 (2 pages) |
25 August 1988 | Wd 25/07/88 ad 11/07/88--------- premium £ si [email protected]=23478 £ ic 66000/89478 (2 pages) |
3 August 1988 | Memorandum and Articles of Association (17 pages) |
3 August 1988 | Memorandum and Articles of Association (17 pages) |
2 December 1987 | Return made up to 02/11/87; full list of members (12 pages) |
2 December 1987 | Return made up to 02/11/87; full list of members (12 pages) |
17 September 1987 | Company name changed seventy-three group LIMITED(the)\certificate issued on 18/09/87 (2 pages) |
17 September 1987 | Company name changed seventy-three group LIMITED(the)\certificate issued on 18/09/87 (2 pages) |
10 September 1986 | Return made up to 15/08/86; full list of members (5 pages) |
10 September 1986 | Return made up to 15/08/86; full list of members (5 pages) |
21 April 1986 | Allotment of shares (2 pages) |
21 April 1986 | Allotment of shares (2 pages) |
17 August 1985 | Allotment of shares (2 pages) |
17 August 1985 | Allotment of shares (2 pages) |
23 May 1985 | Allotment of shares (2 pages) |
23 May 1985 | Allotment of shares (2 pages) |
13 May 1985 | Company name changed\certificate issued on 13/05/85 (3 pages) |
13 May 1985 | Company name changed\certificate issued on 13/05/85 (3 pages) |
25 April 1985 | Share capital/value on formation (1 page) |
25 April 1985 | Share capital/value on formation (1 page) |
25 April 1985 | Incorporation (17 pages) |
25 April 1985 | Incorporation (17 pages) |
23 April 1985 | Allotment of shares (1 page) |
23 April 1985 | Allotment of shares (1 page) |