London
EC2M 4AA
Director Name | Mr Joseph Alexander Pattara |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2018(33 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 26 October 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Group Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(27 years after company formation) |
Appointment Duration | 9 years, 1 month (closed 26 October 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | John Douglas Purdy |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1996) |
Role | Chartered Accountant |
Correspondence Address | Kendals Little Heath Lane, Potten End Berkhamsted Hertfordshire HP4 2RY |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 1994) |
Role | Factor |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | John Derek Fitch |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Deputy Chief Executive |
Correspondence Address | Douglas Cottage Coombe End Kingston Surrey KT2 7DQ |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 May 1998) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 November 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Harry McCrea Roome |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1996(11 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 February 1999) |
Role | Accountant/Banker |
Country of Residence | England |
Correspondence Address | The Duchies Mill Lane, Pirbright Woking Surrey GU24 0BT |
Director Name | Alistair John Beeston |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 September 1998) |
Role | Banker |
Correspondence Address | Three Oaks Vauxhall Lane Southborough Tunbridge Wells Kent TN4 0XD |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Mr Martin Edward Powell |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(13 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 17 May 1999) |
Role | Director Risk & Regulation |
Country of Residence | United Kingdom |
Correspondence Address | Monroe Station Road Hatfield Peverel Chelmsford CM3 2DS |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2003) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Peter Higgins |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1999(13 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 March 2000) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 2 Grange Close Bletchingley Surrey RH1 4LW |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(14 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 February 2004) |
Role | Bank Executive |
Correspondence Address | Whispering Well House Chander Hill Lane, Holymoorside Chesterfield Derbyshire S42 7HN |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 40a Pennington Road Southborough Tunbridge Wells Kent TN4 0SL |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 June 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Paul Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Shutters 2 Nightjar Close Ewshot Farnham Surrey GU10 5TQ |
Director Name | Mr George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 June 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 2 Laurelsfield St Albans Hertfordshire AL3 4BZ |
Director Name | Mr Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 August 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Warwick Road Reading Berkshire RG2 7AX |
Secretary Name | Gillian Wraith Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 August 2008) |
Role | Company Director |
Correspondence Address | 8 Great Lime Kilns Southwater Horsham West Sussex RH13 9JL |
Director Name | Mr Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Old Granary Hillside Road Frensham Surrey GU10 3AJ |
Director Name | Mr Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 August 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 31 Hove Park Villas Hove Sussex BN3 6HH |
Director Name | Mr Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 31 August 2012) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 218 Westbourne Park Road London W11 1EP |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 08 August 2008(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Director Name | Mr Andrew David Barnard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 May 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Bell Cottage Bell Cottage Bell Road Warnham West Sussex RH12 3QL |
Secretary Name | Kirsty Daly |
---|---|
Status | Resigned |
Appointed | 01 June 2011(25 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Amy Williamson |
---|---|
Status | Resigned |
Appointed | 22 February 2012(26 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 14 September 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Peter Edmund Lord |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(29 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 11 October 2018) |
Role | Finance House Manager |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Website | lombard.co.uk |
---|---|
Telephone | 07 491774458 |
Telephone region | Mobile |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,360,000 |
Gross Profit | £1,909,000 |
Net Worth | £402,000 |
Current Liabilities | £1,701,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 June 1988 | Delivered on: 29 June 1988 Persons entitled: National Westminster Bank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under a financial agreement dated 1.3.88 a first priority mortgage dated 22.6.88 and this deed. Particulars: All interest present and future in M.V. mc dermott derrick barge no 50 port of hamilton, bermuda official no 710496 (see form M395 for full details). Outstanding |
---|---|
22 June 1988 | Delivered on: 29 June 1988 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a financial agreement dated 1/3/88 and a deed of covenant dated 22/6/88. Particulars: 64/64TH shares of and in M.V. "mc dermott derrik barge no 50. port of hamilton official no 710496 and her boats and appurtenances. Outstanding |
1 March 1988 | Delivered on: 4 March 1988 Persons entitled: National Westminster Bank PLC Classification: Financial agreement Secured details: £19,200,000 and all monies due or to become due from the company to the chargee under the terms of the charge and all moneys expended by the bank in implementing the building agreement dated 1.3.88. Particulars: All the companys benefical interest and all its benefits rights and title in and under the contract (see 395 for full details M59/7 mar/ln). Outstanding |
1 March 1988 | Delivered on: 4 March 1988 Persons entitled: The Secretary of State for Trade & Industry Classification: Shipowners agreement Secured details: All monies due or to become due from the company to the chargee pursuant to clauses 4 and 5 of the charge. Particulars: Any moneys which may be payable to the company in accordance with the terms of clause 13(a) of a deed of covenant (see 395 for full details). Outstanding |
26 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 July 2021 | Application to strike the company off the register (1 page) |
21 July 2021 | Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages) |
8 March 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
1 December 2020 | Confirmation statement made on 1 December 2020 with updates (5 pages) |
15 October 2020 | Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page) |
2 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (5 pages) |
25 November 2019 | Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 250 Bishopsgate London EC2M 4AA on 25 November 2019 (1 page) |
16 May 2019 | Satisfaction of charge 3 in full (4 pages) |
16 May 2019 | Satisfaction of charge 2 in full (4 pages) |
16 May 2019 | Satisfaction of charge 4 in full (7 pages) |
16 May 2019 | Satisfaction of charge 1 in full (4 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
3 December 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (2 pages) |
3 December 2018 | Confirmation statement made on 3 December 2018 with updates (5 pages) |
17 October 2018 | Termination of appointment of Peter Edmund Lord as a director on 11 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Joseph Alexander Pattara as a director on 11 October 2018 (2 pages) |
17 January 2018 | Notification of Lombard North Central Plc as a person with significant control on 6 April 2016 (4 pages) |
4 January 2018 | Full accounts made up to 31 March 2017 (23 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (5 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (27 pages) |
20 February 2017 | Full accounts made up to 31 March 2016 (27 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from 135 Bishopsgate London London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 18 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
14 July 2016 | Appointment of Mr Ian John Isaac as a director on 1 July 2016 (2 pages) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
13 July 2016 | Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
6 June 2016 | Auditor's resignation (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (28 pages) |
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
23 June 2015 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
4 March 2015 | Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (27 pages) |
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
7 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
7 January 2014 | Full accounts made up to 31 March 2013 (32 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
17 June 2013 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
24 December 2012 | Full accounts made up to 31 March 2012 (32 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Termination of appointment of Amy Williamson as a secretary (1 page) |
8 October 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
18 September 2012 | Termination of appointment of Alexander Baldock as a director (1 page) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
23 February 2012 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (31 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
13 June 2011 | Appointment of Kirsty Daly as a secretary (2 pages) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
9 June 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
6 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
1 October 2010 | Full accounts made up to 31 March 2010 (30 pages) |
2 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
2 September 2010 | Termination of appointment of Richard Priestman as a director (1 page) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
11 February 2010 | Termination of appointment of Neeraj Kapur as a director (1 page) |
11 February 2010 | Appointment of Andrew David Barnard as a director (2 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (6 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (29 pages) |
28 August 2009 | Full accounts made up to 31 March 2009 (29 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
18 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (28 pages) |
14 October 2008 | Full accounts made up to 31 March 2008 (28 pages) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
27 August 2008 | Director appointed mr alexander david baldock (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
26 August 2008 | Appointment terminated secretary gillian wraith carter (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
14 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
14 November 2007 | Return made up to 12/11/07; full list of members (3 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (26 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | Director resigned (1 page) |
8 February 2007 | Accounts made up to 31 March 2006 (29 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (29 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
28 December 2005 | Accounts made up to 31 March 2005 (17 pages) |
28 December 2005 | Accounts made up to 31 March 2005 (17 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
24 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
24 November 2005 | Return made up to 12/11/05; full list of members (6 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (17 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (17 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
2 December 2004 | Return made up to 12/11/04; full list of members (6 pages) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
9 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts made up to 31 March 2003 (17 pages) |
2 November 2004 | Accounts made up to 31 March 2003 (17 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | New director appointed (4 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
2 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
2 December 2003 | Return made up to 12/11/03; full list of members (6 pages) |
21 June 2003 | New director appointed (6 pages) |
21 June 2003 | New director appointed (6 pages) |
19 June 2003 | New director appointed (8 pages) |
19 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
1 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
1 December 2002 | Return made up to 12/11/02; full list of members (6 pages) |
14 November 2002 | Accounts made up to 31 March 2002 (16 pages) |
14 November 2002 | Accounts made up to 31 March 2002 (16 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
4 February 2002 | Accounts made up to 31 March 2001 (14 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 12/11/01; full list of members (6 pages) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
5 April 2001 | Amended full accounts made up to 31 March 2000 (16 pages) |
5 April 2001 | Amended full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
5 February 2001 | Accounts made up to 31 March 2000 (15 pages) |
6 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
6 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
30 August 2000 | Auditor's resignation (1 page) |
30 August 2000 | Auditor's resignation (1 page) |
5 May 2000 | New director appointed (3 pages) |
5 May 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
4 February 2000 | Accounts made up to 31 March 1999 (14 pages) |
26 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
26 November 1999 | Registered office changed on 26/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page) |
26 November 1999 | Return made up to 12/11/99; full list of members (6 pages) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
17 November 1999 | New director appointed (4 pages) |
17 November 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
16 March 1999 | New director appointed (4 pages) |
16 March 1999 | New director appointed (4 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
1 February 1999 | Accounts made up to 31 March 1998 (13 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (13 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (10 pages) |
24 November 1998 | Return made up to 12/11/98; full list of members (10 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
21 June 1998 | Director's particulars changed (2 pages) |
21 June 1998 | Director's particulars changed (2 pages) |
17 June 1998 | Resolutions
|
17 June 1998 | Resolutions
|
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
2 February 1998 | Accounts made up to 31 March 1997 (12 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members (10 pages) |
9 December 1997 | Return made up to 12/11/97; full list of members (10 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
11 June 1997 | Amended full accounts made up to 31 March 1996 (2 pages) |
11 June 1997 | Amended full accounts made up to 31 March 1996 (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
3 December 1996 | Return made up to 12/11/96; full list of members (11 pages) |
3 December 1996 | Return made up to 12/11/96; full list of members (11 pages) |
3 October 1996 | Director resigned (2 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | Director resigned (2 pages) |
26 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
26 September 1996 | Accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
24 June 1996 | Auditor's resignation (2 pages) |
24 June 1996 | Auditor's resignation (2 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
28 February 1996 | Director's particulars changed (3 pages) |
6 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
6 February 1996 | Accounts made up to 31 March 1995 (12 pages) |
5 December 1995 | Return made up to 12/11/95; full list of members (16 pages) |
5 December 1995 | Return made up to 12/11/95; full list of members (16 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
12 September 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
18 August 1995 | Director's particulars changed (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
19 December 1994 | Accounts made up to 31 March 1994 (13 pages) |
19 December 1994 | Accounts made up to 31 March 1994 (13 pages) |
15 January 1994 | Accounts made up to 31 March 1993 (13 pages) |
15 January 1994 | Accounts made up to 31 March 1993 (13 pages) |
9 December 1992 | Accounts made up to 31 March 1992 (13 pages) |
9 December 1992 | Accounts made up to 31 March 1992 (13 pages) |
12 September 1991 | Accounts made up to 31 March 1991 (14 pages) |
12 September 1991 | Accounts made up to 31 March 1991 (14 pages) |
11 January 1991 | Accounts made up to 31 March 1990 (14 pages) |
11 January 1991 | Accounts made up to 31 March 1990 (14 pages) |
28 February 1990 | Accounts made up to 31 March 1989 (14 pages) |
28 February 1990 | Accounts made up to 31 March 1989 (14 pages) |
10 October 1988 | Accounts made up to 31 March 1988 (14 pages) |
10 October 1988 | Accounts made up to 31 March 1988 (14 pages) |
29 June 1988 | Particulars of mortgage/charge (7 pages) |
4 March 1988 | Particulars of mortgage/charge (6 pages) |
30 November 1987 | Accounts made up to 31 March 1987 (10 pages) |
30 November 1987 | Accounts made up to 31 March 1987 (10 pages) |
27 August 1986 | Accounts made up to 31 March 1986 (4 pages) |
27 August 1986 | Accounts made up to 31 March 1986 (4 pages) |