Company NameBumblebee Loans Ltd
Company StatusActive
Company Number01908651
CategoryPrivate Limited Company
Incorporation Date25 April 1985(38 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMs Lindsey McMurray
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr James William Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Matthew James Gary Potter
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Michael James Peter England
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(29 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Hanover Square
London
W1S 1JJ
Director NameMr Howard Ivan Garland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressLadywells Coombes Road
Coombes
Lancing
Sussex
BN15 0RP
Director NameMr Rowland Harold Landman
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence AddressLadywells Coombes Road
Coombes
Lancing
Sussex
BN15 0RP
Director NameMr Alan John Haig
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Queensfield
Dummer
Basingstoke
Hampshire
RG25 2AY
Director NameAndrew John Green
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJade Lodge 1 Orchard Gardens
Emneth
Wisbech
Cambridgeshire
PE14 8BE
Director NameVictor Stanford Downing
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 July 1996)
RoleChartered Accountant
Correspondence AddressIvy Cottage Lower Green
Wimbish
Saffron Walden
Essex
CB10 2XH
Secretary NameVictor Stanford Downing
NationalityBritish
StatusResigned
Appointed28 November 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address22 Sunnyside
Diss
Norfolk
IP22 4DS
Director NameVictor Stanford Downing
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(12 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 July 2004)
RoleChartered Accountant
Correspondence Address22 Sunnyside
Diss
Norfolk
IP22 4DS
Director NameRichard Furze
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2009)
RoleFinance Executive
Correspondence AddressAshtrees
14 Northfield Road
Swaffham
Norfolk
PE37 7JB
Director NameBrian William Sheldrake
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(12 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2004)
RoleFinance Executive
Correspondence Address54 Furness Close
Ipswich
Suffolk
IP2 9YA
Director NameMr Malcolm Thomas Porter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(15 years, 2 months after company formation)
Appointment Duration14 years (resigned 18 July 2014)
RoleFinance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShawbrook House The Dorking Business Park, Station
Dorking
Surrey
RH4 1HJ
Secretary NameSusan Green
NationalityBritish
StatusResigned
Appointed31 July 2004(19 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address1 Orchard Gardens
Emneth
Wisbech
Cambridgeshire
PE14 8BE
Director NameMatthew John Green
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(19 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hungate Road
Emneth
Wisbech
Cambridgeshire
PE14 8DE
Director NameTimothy Ball
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 October 2007)
RoleCompany Director
Correspondence Address131 Hervey Street
Ipswich
Suffolk
IP4 2EU
Director NameMr James Gerrard Cannon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShawbrook House The Dorking Business Park, Station
Dorking
Surrey
RH4 1HJ
Director NameMr Richard Anthony Pyman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 February 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressShawbrook House The Dorking Business Park, Station
Dorking
Surrey
RH4 1HJ
Director NameSusan Marion Hinton-Smith
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 2007)
RoleAccountant01908651
Correspondence AddressAshrood
Hightae
Lockerbie
Dumfriesshire
DG11 1JL
Scotland
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed31 October 2006(21 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Secretary NameHelen Frances Hay
NationalityBritish
StatusResigned
Appointed28 March 2007(21 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Yard
Castle Yard Place
Odell
Bedfordshire
MK43 7BB
Secretary NameMr James John Youngs
NationalityBritish
StatusResigned
Appointed30 September 2008(23 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 November 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address29 Longlands Road
Sidcup
Kent
DA15 7LU
Secretary NameMs Catriona Macinnes Smith
StatusResigned
Appointed25 November 2009(24 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 February 2015)
RoleCompany Director
Correspondence AddressShawbrook House The Dorking Business Park, Station
Dorking
Surrey
RH4 1HJ
Director NameMr Murray Leighton-Bailey
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2015(30 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ

Contact

Telephone01945 588655
Telephone regionWisbech

Location

Registered Address11-12 Hanover Square
London
W1S 1JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £0.01Shawbrook Bank Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months ago)
Next Return Due12 December 2024 (8 months, 2 weeks from now)

Charges

30 March 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 2004Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1986Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1985Delivered 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

Filing History

13 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
7 January 2020Confirmation statement made on 28 November 2019 with updates (4 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
22 October 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
16 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 March 2017Termination of appointment of Murray Leighton-Bailey as a director on 10 March 2017 (1 page)
10 March 2017Termination of appointment of Murray Leighton-Bailey as a director on 10 March 2017 (1 page)
4 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 28 November 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(8 pages)
15 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 June 2015Appointment of Howard Garland as a director on 28 May 2015 (3 pages)
22 June 2015Appointment of Mr Murray Leighton-Bailey as a director on 28 May 2015 (3 pages)
22 June 2015Appointment of Mr Murray Leighton-Bailey as a director on 28 May 2015 (3 pages)
22 June 2015Appointment of Howard Garland as a director on 28 May 2015 (3 pages)
10 March 2015Appointment of Mr Michael James Peter England as a director on 18 February 2015 (2 pages)
10 March 2015Appointment of Mr Michael James Peter England as a director on 18 February 2015 (2 pages)
2 March 2015Appointment of Mr Matthew James Gary Potter as a director on 18 February 2015 (2 pages)
2 March 2015Registered 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 2015Registered 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 2015Company name changed east anglian finance LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
2 March 2015Company name changed east anglian finance LIMITED\certificate issued on 02/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-27
(3 pages)
2 March 2015Appointment of Mr Matthew James Gary Potter as a director on 18 February 2015 (2 pages)
2 March 2015Registered 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 2015Termination of appointment of James Gerrard Cannon as a director on 18 February 2015 (1 page)
26 February 2015Appointment of Mr James Scott as a director on 18 February 2015 (2 pages)
26 February 2015Termination of appointment of Catriona Macinnes Smith as a secretary on 18 February 2015 (1 page)
26 February 2015Termination of appointment of Richard Anthony Pyman as a director on 18 February 2015 (1 page)
26 February 2015Appointment of Mr James Scott as a director on 18 February 2015 (2 pages)
26 February 2015Termination of appointment of Richard Anthony Pyman as a director on 18 February 2015 (1 page)
26 February 2015Appointment of Ms Lindsey Mcmurray as a director on 18 February 2015 (2 pages)
26 February 2015Termination of appointment of James Gerrard Cannon as a director on 18 February 2015 (1 page)
26 February 2015Termination of appointment of Catriona Macinnes Smith as a secretary on 18 February 2015 (1 page)
26 February 2015Appointment of Ms Lindsey Mcmurray as a director on 18 February 2015 (2 pages)
30 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
30 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1
(4 pages)
4 August 2014Termination of appointment of Malcolm Thomas Porter as a director on 18 July 2014 (1 page)
4 August 2014Termination of appointment of Malcolm Thomas Porter as a director on 18 July 2014 (1 page)
21 July 2014Auditor's resignation (1 page)
21 July 2014Auditor's resignation (1 page)
14 July 2014Aud res sect 519 (2 pages)
14 July 2014Aud res sect 519 (2 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(4 pages)
19 December 2013Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page)
19 December 2013Secretary's details changed for Ms Catriona Macinnes Smith on 12 March 2012 (1 page)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 March 2013Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
4 March 2013Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 4 March 2013 (1 page)
21 December 2012Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
21 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr James Gerrard Cannon on 20 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Malcolm Thomas Porter on 20 December 2012 (2 pages)
20 December 2012Secretary's details changed for Ms Catriona Macinnes Smith on 20 December 2012 (1 page)
20 December 2012Director's details changed for Mr Richard Anthony Pyman on 20 December 2012 (2 pages)
20 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (5 pages)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 11/07/2011
(2 pages)
12 July 2011Statement of capital on 12 July 2011
  • GBP 1.00
(4 pages)
12 July 2011Statement by directors (1 page)
12 July 2011Statement of capital on 12 July 2011
  • GBP 1.00
(4 pages)
12 July 2011Solvency statement dated 11/07/11 (1 page)
12 July 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 July 2011Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
12 July 2011Solvency statement dated 11/07/11 (1 page)
12 July 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to zero 11/07/2011
(2 pages)
12 July 2011Statement by directors (1 page)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
20 June 2011Full accounts made up to 31 December 2010 (15 pages)
24 January 2011Termination of appointment of Matthew Green as a director (1 page)
24 January 2011Termination of appointment of Matthew Green as a director (1 page)
10 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
10 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (7 pages)
23 July 2010Full accounts made up to 31 December 2009 (26 pages)
23 July 2010Full accounts made up to 31 December 2009 (26 pages)
20 January 2010Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Malcolm Thomas Porter on 20 January 2010 (2 pages)
20 January 2010Appointment of Ms Catriona Macinnes Smith as a secretary (1 page)
20 January 2010Director's details changed for Mr Richard Anthony Pyman on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Kaupthing House the Dorking Business Park Station Road Dorking Surrey RH4 1HJ on 20 January 2010 (1 page)
20 January 2010Termination of appointment of James Youngs as a secretary (1 page)
20 January 2010Appointment of Ms Catriona Macinnes Smith as a secretary (1 page)
20 January 2010Director's details changed for Matthew John Green on 20 January 2010 (2 pages)
20 January 2010Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Richard Anthony Pyman on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of James Youngs as a secretary (1 page)
20 January 2010Termination of appointment of Richard Furze as a director (1 page)
20 January 2010Director's details changed for James Gerrard Cannon on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Matthew John Green on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Malcolm Thomas Porter on 20 January 2010 (2 pages)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
20 January 2010Registered office address changed from Singers House Dorking Business Park Station Road Dorking Surrey RH4 1HJ England on 20 January 2010 (1 page)
20 January 2010Termination of appointment of Richard Furze as a director (1 page)
20 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
20 January 2010Termination of appointment of Richard Furze as a director (1 page)
20 January 2010Termination of appointment of Richard Furze as a director (1 page)
20 January 2010Termination of appointment of James Youngs as a secretary (1 page)
20 January 2010Director's details changed for James Gerrard Cannon on 20 January 2010 (2 pages)
20 January 2010Termination of appointment of James Youngs as a secretary (1 page)
8 July 2009Full accounts made up to 31 December 2008 (27 pages)
8 July 2009Full accounts made up to 31 December 2008 (27 pages)
2 April 2009Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page)
2 April 2009Registered office changed on 02/04/2009 from one hanover street london W1S 1AX (1 page)
5 February 2009Appointment terminated director andrew green (1 page)
5 February 2009Appointment terminated director andrew green (1 page)
31 December 2008Return made up to 28/11/08; full list of members (5 pages)
31 December 2008Return made up to 28/11/08; full list of members (5 pages)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
12 November 2008Appointment terminated secretary helen hay (1 page)
12 November 2008Secretary appointed mr james john youngs (1 page)
6 October 2008Full accounts made up to 31 December 2007 (24 pages)
6 October 2008Full accounts made up to 31 December 2007 (24 pages)
7 July 2008Director's change of particulars / richard pyman / 03/07/2008 (1 page)
7 July 2008Director's change of particulars / richard pyman / 03/07/2008 (1 page)
4 July 2008Director's change of particulars / james cannon / 03/07/2008 (1 page)
4 July 2008Director's change of particulars / james cannon / 03/07/2008 (1 page)
18 December 2007New secretary appointed (1 page)
18 December 2007Return made up to 28/11/07; full list of members (3 pages)
18 December 2007Return made up to 28/11/07; full list of members (3 pages)
18 December 2007New secretary appointed (1 page)
17 December 2007Registered office changed on 17/12/07 from: enterprise way wisbech cambridgeshire PE14 0EX (1 page)
17 December 2007Registered office changed on 17/12/07 from: enterprise way wisbech cambridgeshire PE14 0EX (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
21 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
21 September 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2007New director appointed (3 pages)
31 January 2007New director appointed (3 pages)
31 January 2007New director appointed (2 pages)
31 January 2007New director appointed (4 pages)
31 January 2007New director appointed (4 pages)
31 January 2007Registered office changed on 31/01/07 from: 30 hounds gate nottingham NG1 7DH (1 page)
31 January 2007Registered office changed on 31/01/07 from: 30 hounds gate nottingham NG1 7DH (1 page)
31 January 2007New director appointed (4 pages)
31 January 2007New director appointed (4 pages)
31 January 2007New director appointed (2 pages)
30 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
30 January 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
25 January 2007Return made up to 28/11/06; full list of members (3 pages)
25 January 2007New secretary appointed (1 page)
25 January 2007Location of register of members (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Return made up to 28/11/06; full list of members (3 pages)
25 January 2007Location of register of members (1 page)
24 January 2007Secretary resigned (1 page)
24 January 2007Secretary resigned (1 page)
28 September 2006Full accounts made up to 30 June 2006 (21 pages)
28 September 2006Full accounts made up to 30 June 2006 (21 pages)
18 January 2006Return made up to 28/11/05; full list of members (4 pages)
18 January 2006Full accounts made up to 30 June 2005 (20 pages)
18 January 2006Full accounts made up to 30 June 2005 (20 pages)
18 January 2006Return made up to 28/11/05; full list of members (4 pages)
21 July 2005Director resigned (1 page)
21 July 2005Director resigned (1 page)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
7 January 2005Return made up to 28/11/04; full list of members (9 pages)
7 January 2005Return made up to 28/11/04; full list of members (9 pages)
17 November 2004Full accounts made up to 30 June 2004 (20 pages)
17 November 2004Full 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 2004New director appointed (2 pages)
31 August 2004New director appointed (2 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
25 August 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Secretary resigned;director resigned (1 page)
11 August 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Secretary resigned;director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 February 2004Particulars of mortgage/charge (10 pages)
19 February 2004Particulars of mortgage/charge (10 pages)
7 December 2003Return made up to 28/11/03; full list of members (10 pages)
7 December 2003Return made up to 28/11/03; full list of members (10 pages)
18 October 2003Full accounts made up to 30 June 2003 (22 pages)
18 October 2003Full accounts made up to 30 June 2003 (22 pages)
7 December 2002Return made up to 28/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
7 December 2002Return made up to 28/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
19 November 2002Location of register of members (1 page)
19 November 2002Location of register of members (1 page)
19 November 2002Location of register of directors' interests (1 page)
19 November 2002Location of register of directors' interests (1 page)
19 November 2002Location of debenture register (1 page)
19 November 2002Location - directors service contracts and memoranda (1 page)
19 November 2002Location of debenture register (1 page)
19 November 2002Location - directors service contracts and memoranda (1 page)
23 September 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
23 September 2002Group of companies' accounts made up to 30 June 2002 (23 pages)
1 July 2002Secretary's particulars changed;director's particulars changed (1 page)
1 July 2002Secretary's particulars changed;director's particulars changed (1 page)
9 January 2002Particulars of mortgage/charge (8 pages)
9 January 2002Particulars of mortgage/charge (8 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
9 January 2002Particulars of mortgage/charge (8 pages)
9 January 2002Particulars of mortgage/charge (9 pages)
9 January 2002Particulars of mortgage/charge (4 pages)
9 January 2002Particulars of mortgage/charge (8 pages)
7 December 2001Return made up to 28/11/01; full list of members (9 pages)
7 December 2001Return made up to 28/11/01; full list of members (9 pages)
27 September 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
27 September 2001Group of companies' accounts made up to 30 June 2001 (21 pages)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
23 August 2001Declaration of satisfaction of mortgage/charge (1 page)
10 April 2001Registered office changed on 10/04/01 from: church mews falcon road wisbech cambridgeshire PE13 1HI (1 page)
10 April 2001Location - directors service contracts and memoranda (1 page)
10 April 2001Location - directors service contracts and memoranda (1 page)
10 April 2001Location of debenture register (1 page)
10 April 2001Location of register of members (1 page)
10 April 2001Location of debenture register (1 page)
10 April 2001Location of register of directors' interests (1 page)
10 April 2001Location of register of directors' interests (1 page)
10 April 2001Registered office changed on 10/04/01 from: church mews falcon road wisbech cambridgeshire PE13 1HI (1 page)
10 April 2001Location of register of members (1 page)
18 December 2000Director's particulars changed (1 page)
18 December 2000Director's particulars changed (1 page)
1 December 2000Return made up to 28/11/00; no change of members (8 pages)
1 December 2000Return made up to 28/11/00; no change of members (8 pages)
25 September 2000Full group accounts made up to 30 June 2000 (21 pages)
25 September 2000Full group accounts made up to 30 June 2000 (21 pages)
5 September 2000Director's particulars changed (1 page)
5 September 2000Director's particulars changed (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
10 December 1999Return made up to 28/11/99; no change of members (7 pages)
10 December 1999Return made up to 28/11/99; no change of members (7 pages)
30 September 1999Full group accounts made up to 30 June 1999 (22 pages)
30 September 1999Full group accounts made up to 30 June 1999 (22 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
3 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 1998Return made up to 28/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
8 September 1998Full group accounts made up to 30 June 1998 (22 pages)
8 September 1998Full group accounts made up to 30 June 1998 (22 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
17 August 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
13 March 1998Secretary's particulars changed;director's particulars changed (1 page)
19 January 1998Particulars of mortgage/charge (7 pages)
19 January 1998Particulars of mortgage/charge (7 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (7 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (7 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
11 January 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
17 December 1997Full group accounts made up to 30 June 1997 (21 pages)
17 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1997Return made up to 28/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 December 1997Full group accounts made up to 30 June 1997 (21 pages)
3 September 1997New director appointed (2 pages)
3 September 1997New director appointed (2 pages)
2 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 December 1996Return made up to 28/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
2 December 1996Full group accounts made up to 30 June 1996 (21 pages)
2 December 1996Full group accounts made up to 30 June 1996 (21 pages)
18 July 1996Director resigned (1 page)
18 July 1996Director resigned (1 page)
25 September 1995Full group accounts made up to 30 June 1995 (22 pages)
25 September 1995Full group accounts made up to 30 June 1995 (22 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
13 March 1995Particulars of mortgage/charge (12 pages)
16 March 1994Memorandum and Articles of Association (19 pages)
16 March 1994Memorandum and Articles of Association (19 pages)
17 December 1993Full group accounts made up to 30 June 1993 (19 pages)
17 December 1993Full group accounts made up to 30 June 1993 (19 pages)
21 October 1993Memorandum and Articles of Association (18 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(22 pages)
21 October 1993Memorandum and Articles of Association (18 pages)
30 September 1993Ad 27/03/91--------- £ si 4343460@1 (2 pages)
30 September 1993Ad 27/03/91--------- £ si 4343460@1 (2 pages)
29 September 1993Particulars of mortgage/charge (11 pages)
29 September 1993Particulars of mortgage/charge (11 pages)
29 September 1993Particulars of mortgage/charge (11 pages)
29 September 1993Particulars of mortgage/charge (11 pages)
3 December 1992Full group accounts made up to 30 June 1992 (22 pages)
3 December 1992Full group accounts made up to 30 June 1992 (22 pages)
13 May 1992Memorandum and Articles of Association (20 pages)
13 May 1992Memorandum and Articles of Association (20 pages)
13 April 1992Company name changed the seventy three group LIMITED\certificate issued on 14/04/92 (2 pages)
13 April 1992Company name changed the seventy three group LIMITED\certificate issued on 14/04/92 (2 pages)
5 January 1992Full group accounts made up to 30 June 1991 (20 pages)
5 January 1992Full group accounts made up to 30 June 1991 (20 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
3 September 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
14 February 1991Full group accounts made up to 30 June 1990 (24 pages)
14 February 1991Full group accounts made up to 30 June 1990 (24 pages)
14 February 1991Return made up to 31/12/90; full list of members (9 pages)
14 February 1991Return made up to 31/12/90; full list of members (9 pages)
7 February 1990Full group accounts made up to 30 June 1989 (22 pages)
7 February 1990Full group accounts made up to 30 June 1989 (22 pages)
9 January 1990Return made up to 28/11/89; full list of members (8 pages)
9 January 1990Return made up to 28/11/89; full list of members (8 pages)
24 January 1989Full group accounts made up to 30 June 1988 (18 pages)
24 January 1989Full group accounts made up to 30 June 1988 (18 pages)
6 January 1989Return made up to 22/11/88; full list of members (8 pages)
6 January 1989Return made up to 22/11/88; full list of members (8 pages)
25 August 1988Wd 25/07/88 ad 11/07/88--------- premium £ si [email protected]=23478 £ ic 66000/89478 (2 pages)
25 August 1988Wd 25/07/88 ad 11/07/88--------- premium £ si [email protected]=23478 £ ic 66000/89478 (2 pages)
3 August 1988Memorandum and Articles of Association (17 pages)
3 August 1988Memorandum and Articles of Association (17 pages)
2 December 1987Return made up to 02/11/87; full list of members (12 pages)
2 December 1987Return made up to 02/11/87; full list of members (12 pages)
17 September 1987Company name changed seventy-three group LIMITED(the)\certificate issued on 18/09/87 (2 pages)
17 September 1987Company name changed seventy-three group LIMITED(the)\certificate issued on 18/09/87 (2 pages)
10 September 1986Return made up to 15/08/86; full list of members (5 pages)
10 September 1986Return made up to 15/08/86; full list of members (5 pages)
21 April 1986Allotment of shares (2 pages)
21 April 1986Allotment of shares (2 pages)
17 August 1985Allotment of shares (2 pages)
17 August 1985Allotment of shares (2 pages)
23 May 1985Allotment of shares (2 pages)
23 May 1985Allotment of shares (2 pages)
13 May 1985Company name changed\certificate issued on 13/05/85 (3 pages)
13 May 1985Company name changed\certificate issued on 13/05/85 (3 pages)
25 April 1985Share capital/value on formation (1 page)
25 April 1985Share capital/value on formation (1 page)
25 April 1985Incorporation (17 pages)
25 April 1985Incorporation (17 pages)
23 April 1985Allotment of shares (1 page)
23 April 1985Allotment of shares (1 page)