London
EC2M 3UR
Director Name | Mr Adam Holden |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2015(29 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 September 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Smith House Elmwood Avenue Feltham Middlesex TW13 7QD |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 2012(26 years, 11 months after company formation) |
Appointment Duration | 4 years (closed 27 September 2016) |
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 | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (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 | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (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 | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 1996) |
Role | Director & Gen Manager |
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 | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 1996) |
Role | Banker/Governor Of Motability |
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 | 31 October 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (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, 5 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, 3 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(10 years, 11 months 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 | 14 April 1997(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 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, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 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 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, 5 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, 7 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 |
Director Name | Christopher Paul Sullivan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 February 2004) |
Role | Accountant/Banker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Princess Way Redhill Surrey RH1 1NP |
Director Name | Christopher George Knowles |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(14 years, 6 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 | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | John David Stuart |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 69 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NU |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 01 February 2002(16 years, 4 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 Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 8 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 Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(17 years, 8 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 George Smith-Salmond Ashworth |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 5 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 Marrow |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(18 years, 5 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 Paul Anthony Lynam |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2004(19 years, 1 month 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, 2 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 Richard Mark Priestman |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 8 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 Neeraj Kapur |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(21 years, 8 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 Alexander David Baldock |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2008(22 years, 10 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, 10 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, 4 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, 8 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, 4 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, 8 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 |
Website | lombard.co.uk |
---|---|
Telephone | 01840 165705 |
Telephone region | Camelford |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Lombard North Central PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £563 |
Net Worth | £76,254 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
20 July 2001 | Delivered on: 26 July 2001 Satisfied on: 3 October 2011 Persons entitled: Girobank PLC Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined). Particulars: All its right title and interest present and future in and to the vessel being the M.V. p&o nedlloyd cook registered under a certificate of british ships, official number 904689. Fully Satisfied |
---|---|
20 July 2001 | Delivered on: 26 July 2001 Satisfied on: 3 October 2011 Persons entitled: Girobank PLC Classification: Mortgage of a ship Secured details: All monies due or to become due from the company to the chargee under clause 4 of the recoveries agreement dated 12 july 1999 and/or the security assignment dated 12 july 1999 (all terms as defined). Particulars: All of its interest in the the M.V. p&o nedlloyd cook registered under a certificate of british ships with official number 904689. Fully Satisfied |
19 September 2000 | Delivered on: 6 October 2000 Satisfied on: 2 December 2015 Persons entitled: Nedship Bank Nv Classification: First priority british statutory ship mortgage Secured details: All and any monies due or to become due in rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4 of the dpp and any and all moneys liabilities actual or contingent present or future due owing payable or incurred from the company (as owner) to the chargee under the dpp, the deed of covenant, this mortgage and the lessor security assignment. Particulars: 64 sixty fourth shares in the ship "midnight merchant" registered on the british register with o/n;-903597 and it's appurtenances. Fully Satisfied |
19 September 2000 | Delivered on: 2 October 2000 Satisfied on: 2 December 2015 Persons entitled: Nedship Bank Nv Classification: Lessor security assignment relating to "midnight merchant" Secured details: All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. Particulars: All the company's rights title benefir and interest in and to a). The insurances and requisition compensation b). The security assignment and all payments to the company in respect thereof and all claims and rights arising therefrom. In relation to M.V. "midnight merchant". See the mortgage charge document for full details. Fully Satisfied |
19 September 2000 | Delivered on: 2 October 2000 Satisfied on: 2 December 2015 Persons entitled: Nedship Bank Nv Classification: Deed of covenant relating to "midnight merchant" Secured details: All and any monies by way of rebate of charterhire payable by the owner to the charterer pursuant to clauses 10.1.1(b), 15.8.2 and 16.3.10 of the charterparty and clause 4.1(c) of the dpp and any and all moneys liabilities and obligations (actual or contingent whether or not existing or hereafter arising, principal or surety, whether or not for the payment of money and any obligation or liability to pay damages) from the owner to the mortgagee (in it's capacity as security trustee) under the security documents. Particulars: All the company's right title and interest in and to the mortgaged property being roll on roll off cargo passenger vessel hull number 290 named "midnight merchant" and all parts engines boats and equipment and all other equiment leased otherwise thatn pursuant to the transaction documents and the proceeds of sale. See the mortgage charge document for full details. Fully Satisfied |
23 August 1999 | Delivered on: 25 August 1999 Satisfied on: 2 December 2015 Persons entitled: Girobank PLC Classification: An accounts assignment Secured details: In favour of the chargee all sums owing by the company by way of recoveries under or pursuant to a recoveries and loss sharing agreement dated 12TH july 1999 (the "recoveries and loss sharing agreement") in respect of a lease agreement dated 6TH july 1999 (the "lease"). Particulars: The company's right title and interest present and future in and to interest-bearing deposit accounts denominated in sterling and dollars in the name of the company held with the national westminster bank PLC into which the company pays any net sales or total loss proceed in respect of the ship or any other moneys irrevocably and unconditionally received by the company,. See the mortgage charge document for full details. Fully Satisfied |
12 July 1999 | Delivered on: 22 July 1999 Satisfied on: 2 December 2015 Persons entitled: Girobank PLC Classification: A deed of assignment Secured details: All monies due or to become due from the company to the chargee under or pursuant to a recoveries and loss sharing agreement dated 12 july 1999. Particulars: The company's right title and interest in and to the benefit of all insurances. See the mortgage charge document for full details. Fully Satisfied |
19 November 1997 | Delivered on: 20 November 1997 Satisfied on: 2 December 2015 Persons entitled: Colne Leasing Limited Classification: Lessor mortgage and assignment Secured details: The obligation of the company to use reasonable endeavours to procure that the net sale proceeds resulting from a sale of the aircraft are, if paid to the company by a purchaser of the aircraft, paid directly into the proceeds account and the obligations of the company to pay rebates of rental to airtours international airways limited under clause 10.2.5 and clause 19.3 of the head lease agreement (the secured obligations). Particulars: One dassault falcon 900B aircraft with manufacturers serial number 165 and UK reg mark g-eves and all present and future rights titles and interest in the net proceeds of sale and the warranties. See the mortgage charge document for full details. Fully Satisfied |
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
15 September 2016 | Auditor's resignation (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2016 | Application to strike the company off the register (3 pages) |
29 June 2016 | Application to strike the company off the register (3 pages) |
2 December 2015 | Satisfaction of charge 4 in full (4 pages) |
2 December 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2015 | Satisfaction of charge 6 in full (4 pages) |
2 December 2015 | Satisfaction of charge 4 in full (4 pages) |
2 December 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2015 | Satisfaction of charge 1 in full (4 pages) |
2 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Satisfaction of charge 5 in full (4 pages) |
2 December 2015 | Satisfaction of charge 3 in full (4 pages) |
2 December 2015 | Satisfaction of charge 5 in full (4 pages) |
2 December 2015 | Satisfaction of charge 2 in full (4 pages) |
2 December 2015 | Satisfaction of charge 6 in full (4 pages) |
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
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 | Appointment of Adam Holden as a director on 11 May 2015 (2 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
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) |
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) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 April 2014 | Accounts made up to 30 September 2013 (19 pages) |
7 April 2014 | Accounts made up to 30 September 2013 (19 pages) |
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 23 September 2013 (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) |
17 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
17 June 2013 | Accounts made up to 30 September 2012 (19 pages) |
17 June 2013 | Accounts made up to 30 September 2012 (19 pages) |
17 June 2013 | Termination of appointment of Andrew Barnard as a director (1 page) |
13 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 30 October 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 | 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) |
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 | 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 | Termination of appointment of Kirsty Daly as a secretary (1 page) |
23 February 2012 | Appointment of Amy Williamson as a secretary (2 pages) |
1 February 2012 | Accounts made up to 30 September 2011 (18 pages) |
1 February 2012 | Accounts made up to 30 September 2011 (18 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
10 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
7 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 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) |
7 March 2011 | Accounts made up to 30 September 2010 (21 pages) |
7 March 2011 | Accounts made up to 30 September 2010 (21 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 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) |
7 April 2010 | Accounts made up to 30 September 2009 (22 pages) |
7 April 2010 | Accounts made up to 30 September 2009 (22 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) |
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) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (25 pages) |
4 April 2009 | Accounts made up to 30 September 2008 (25 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 31/10/08; full list of members (4 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 | Appointment terminated secretary gillian wraith carter (1 page) |
26 August 2008 | Secretary appointed lindsey helen cameron (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
22 August 2008 | Appointment terminated director paul lynam (1 page) |
1 April 2008 | Accounts made up to 30 September 2007 (25 pages) |
1 April 2008 | Accounts made up to 30 September 2007 (25 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (28 pages) |
2 August 2007 | Accounts made up to 30 September 2006 (28 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
12 June 2007 | New director appointed (1 page) |
12 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
16 November 2006 | Return made up to 31/10/06; full list of members (6 pages) |
5 July 2006 | Accounts made up to 30 September 2005 (16 pages) |
5 July 2006 | Accounts made up to 30 September 2005 (16 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (16 pages) |
8 August 2005 | Accounts made up to 30 September 2004 (16 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 30 September 2003 (16 pages) |
2 November 2004 | Accounts made up to 30 September 2003 (16 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
30 October 2004 | Return made up to 31/10/04; full list of members (6 pages) |
15 March 2004 | New director appointed (3 pages) |
15 March 2004 | New director appointed (3 pages) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
13 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
2 December 2003 | Return made up to 31/10/03; 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) |
5 June 2003 | Accounts made up to 30 September 2002 (16 pages) |
5 June 2003 | Accounts made up to 30 September 2002 (16 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
8 November 2002 | Return made up to 31/10/02; full list of members (6 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (15 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (15 pages) |
1 June 2002 | Secretary's particulars changed (1 page) |
1 June 2002 | Secretary's particulars changed (1 page) |
11 February 2002 | Secretary resigned (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Secretary resigned (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Director's particulars changed (1 page) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
9 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
26 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | New director appointed (3 pages) |
18 July 2001 | New director appointed (3 pages) |
22 May 2001 | Accounts made up to 30 September 2000 (16 pages) |
22 May 2001 | Accounts made up to 30 September 2000 (16 pages) |
1 December 2000 | Director's particulars changed (1 page) |
1 December 2000 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
6 October 2000 | Particulars of mortgage/charge (5 pages) |
2 October 2000 | Particulars of mortgage/charge (6 pages) |
2 October 2000 | Particulars of mortgage/charge (6 pages) |
2 October 2000 | Particulars of mortgage/charge (6 pages) |
2 October 2000 | Particulars of mortgage/charge (6 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
30 August 2000 | Auditor's resignation (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
1 August 2000 | Accounts made up to 30 September 1999 (16 pages) |
27 April 2000 | New director appointed (3 pages) |
27 April 2000 | New director appointed (3 pages) |
4 April 2000 | Director resigned (1 page) |
4 April 2000 | Director resigned (1 page) |
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) |
16 November 1999 | Registered office changed on 16/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: lombard house, 3 princess way, redhill, surrey. RH1 1NJ (1 page) |
16 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
25 August 1999 | Particulars of mortgage/charge (4 pages) |
26 July 1999 | Accounts made up to 30 September 1998 (13 pages) |
26 July 1999 | Accounts made up to 30 September 1998 (13 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | New director appointed (3 pages) |
26 May 1999 | Director resigned (1 page) |
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) |
23 November 1998 | Return made up to 31/10/98; full list of members (10 pages) |
23 November 1998 | Return made up to 31/10/98; full list of members (10 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
31 July 1998 | Accounts made up to 30 September 1997 (12 pages) |
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
|
27 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
27 November 1997 | Return made up to 31/10/97; full list of members (10 pages) |
20 November 1997 | Particulars of mortgage/charge (5 pages) |
20 November 1997 | Particulars of mortgage/charge (5 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
31 July 1997 | Accounts made up to 30 September 1996 (13 pages) |
31 July 1997 | Accounts made up to 30 September 1996 (13 pages) |
27 April 1997 | New director appointed (2 pages) |
27 April 1997 | New director appointed (2 pages) |
10 January 1997 | Director resigned (1 page) |
10 January 1997 | Director resigned (1 page) |
13 November 1996 | Return made up to 31/10/96; full list of members (11 pages) |
13 November 1996 | Return made up to 31/10/96; full list of members (11 pages) |
3 October 1996 | New director appointed (1 page) |
3 October 1996 | New director appointed (1 page) |
2 October 1996 | Director resigned (2 pages) |
2 October 1996 | Director resigned (2 pages) |
4 July 1996 | Director resigned (1 page) |
4 July 1996 | Director resigned (1 page) |
25 June 1996 | Accounts made up to 30 September 1995 (13 pages) |
25 June 1996 | Accounts made up to 30 September 1995 (13 pages) |
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) |
20 November 1995 | Return made up to 31/10/95; no change of members (16 pages) |
20 November 1995 | Return made up to 31/10/95; no change 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) |
21 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
21 July 1995 | Accounts made up to 30 September 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
15 June 1994 | Accounts made up to 30 September 1993 (13 pages) |
15 June 1994 | Accounts made up to 30 September 1993 (13 pages) |
29 January 1993 | Accounts made up to 30 September 1992 (13 pages) |
29 January 1993 | Accounts made up to 30 September 1992 (13 pages) |
13 January 1992 | Accounts made up to 30 September 1991 (14 pages) |
13 January 1992 | Accounts made up to 30 September 1991 (14 pages) |
15 January 1991 | Accounts made up to 30 September 1990 (12 pages) |
15 January 1991 | Accounts made up to 30 September 1990 (12 pages) |
15 January 1990 | Accounts made up to 30 September 1989 (13 pages) |
15 January 1990 | Accounts made up to 30 September 1989 (13 pages) |
24 January 1989 | Accounts made up to 30 September 1988 (13 pages) |
24 January 1989 | Accounts made up to 30 September 1988 (13 pages) |
1 February 1988 | Accounts made up to 30 September 1987 (13 pages) |
1 February 1988 | Accounts made up to 30 September 1987 (13 pages) |
9 January 1987 | Accounts made up to 30 September 1986 (5 pages) |
9 January 1987 | Accounts made up to 30 September 1986 (5 pages) |