Company NameRBS Lease Finance (UK) Limited
Company StatusDissolved
Company Number01967586
CategoryPrivate Limited Company
Incorporation Date2 December 1985(38 years, 5 months ago)
Dissolution Date3 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Lawrence
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(22 years, 10 months after company formation)
Appointment Duration9 years, 2 months (closed 03 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NamePhilippa Jane Goodwin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(23 years, 3 months after company formation)
Appointment Duration8 years, 10 months (closed 03 January 2018)
RoleSenior Tax Advisor
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2014(28 years, 9 months after company formation)
Appointment Duration3 years, 4 months (closed 03 January 2018)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameSimon John Clegg
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 1996)
RoleStockbroker
Correspondence AddressHill Cottage
Reading Road Heckfield
Hook
Hampshire
RG27 0JY
Director NameRobert David Tawse Pringle
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 03 April 1993)
RoleStockbroker
Correspondence Address8 Hurtmore Chase
Hurtmore
Godalming
Surrey
GU7 2RT
Secretary NameJenny Stevinson
NationalityBritish
StatusResigned
Appointed03 April 1992(6 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 21 March 2002)
RoleCompany Director
Correspondence Address95 Stradella Road
London
SE24 9HL
Director NameMr David Joseph Plucinsky
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 1993(7 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 February 1994)
RoleBanker
Correspondence Address31 Queens Grove
London
NW8 6HJ
Secretary NameKatherine Liza Antoinetta Fernandes
NationalityBritish
StatusResigned
Appointed03 April 1993(7 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 August 2014)
RoleCompany Director
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMartin Ronald Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(8 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 October 1994)
RoleChartered Accountant
Correspondence Address2 Lynford Close
Arkely
Barnet
Hertfordshire
EN5 3HQ
Director NameNicholas William Ayrton Bannister
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1994(8 years, 10 months after company formation)
Appointment Duration7 years (resigned 31 October 2001)
RoleStockbroker
Correspondence Address6 Thomas Place
London
W8 5UG
Director NameGiles Edwin Thomas Fitzpatrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(11 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 09 February 2004)
RoleHead Of London Operations
Correspondence Address26 Hillersdon Avenue
Barnes
London
SW13 0EF
Director NameKeith Anthony Bullen
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(15 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 February 2004)
RoleChief Administrative Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Heather Gardens
Newbury
Berkshire
RG14 7RG
Director NameAlastair Briggs
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2005)
RoleBanker
Correspondence AddressDanemore Lands House
Leggs Lane Speldhurst
Tunbridge Wells
Kent
TN3 0QZ
Director NameSteven Lancaster Lizars
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 September 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChristopher Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2005)
RoleBanker
Correspondence Address9 Welbeck Close
Burgess Hill
West Sussex
RH15 0AU
Director NameMr Grant Muirhead Hogben
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2008)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 Lindisfarne Road
London
SW20 0NW
Director NameHammond James Mason
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustralian British
StatusResigned
Appointed30 October 2006(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 2008)
RoleDirector Leasing And Asset Str
Correspondence Address46 Kingsley House
Beaufort Street
London
SW3 5BD
Director NameRichard George Ellaway
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFrights Bridge Farm Woodchurch Road
Woodchurch
Kent
TN26 3PR
Director NameMr Nicholas James Nunn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(28 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2016)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Contact

Websiterbs.co.uk

Location

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

Shareholders

16m at £1Rbs Development (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,360
Gross Profit£34,360
Net Worth£18,634,995
Cash£18,642,380
Current Liabilities£7,385

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2006Delivered on: 2 January 2007
Persons entitled: Bmi Marine Limited

Classification: An assignment of apmm charterer guarantee
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 the assignors right, title and interest in and to the assigned property on the terms of the assignment. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 2 January 2007
Persons entitled: Bmi Marine Limited

Classification: An assignment of apmm charterer guarantee
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 of the assignor's right, title and interest in and to the assigned property on the terms of the assignment. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 5 August 2004
Persons entitled: P&O Nedlloyd Limited

Classification: Assignment of head lease agreement
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: The right title and interest in and to the assigned property being all rights and interests in or in connection with (a) the head lease agreement and (b) each of the tax side letters. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 5 August 2004
Persons entitled: P&O Nedlloyd Limited

Classification: Assignment of head lease agreement
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: All right title and interest in and to the assigned property being all rights and interests to in or connection with (a) the head lease agreement (b) each of the tax side letters. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 30 July 2004
Persons entitled: Bmi Marine Limited

Classification: Assignment of sub-charter agreement
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: With full title guarantee all right title and interest in the assigned property relating to one 7,500 teu container ship hull no 3192, under construction at ihi marine united inc,. See the mortgage charge document for full details.
Outstanding
21 July 2004Delivered on: 30 July 2004
Persons entitled: Bmi Marine Limited

Classification: Assignment of sub-charter agreement
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: With full title guarantee all right title and interest in the assigned property relating to one 7,500 teu container ship hull no 3191, under construction at ihi marine united inc. See the mortgage charge document for full details.
Outstanding

Filing History

3 January 2018Final Gazette dissolved following liquidation (1 page)
3 January 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
21 December 2017Insolvency:LIQ12 - secretary of state's release of liquidator (3 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
3 October 2017Return of final meeting in a members' voluntary winding up (8 pages)
26 July 2017Removal of liquidator by court order (17 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Appointment of a voluntary liquidator (14 pages)
26 July 2017Removal of liquidator by court order (17 pages)
1 February 2017Declaration of solvency (3 pages)
1 February 2017Declaration of solvency (3 pages)
11 January 2017Appointment of a voluntary liquidator (1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-29
(1 page)
11 January 2017Appointment of a voluntary liquidator (1 page)
28 November 2016Termination of appointment of Nicholas James Nunn as a director on 28 November 2016 (1 page)
28 November 2016Termination of appointment of Nicholas James Nunn as a director on 28 November 2016 (1 page)
16 November 2016Satisfaction of charge 6 in full (7 pages)
16 November 2016Satisfaction of charge 1 in full (7 pages)
16 November 2016Satisfaction of charge 4 in full (7 pages)
16 November 2016Satisfaction of charge 3 in full (7 pages)
16 November 2016Satisfaction of charge 5 in full (7 pages)
16 November 2016Satisfaction of charge 2 in full (7 pages)
16 November 2016Satisfaction of charge 2 in full (7 pages)
16 November 2016Satisfaction of charge 6 in full (7 pages)
16 November 2016Satisfaction of charge 4 in full (7 pages)
16 November 2016Satisfaction of charge 3 in full (7 pages)
16 November 2016Satisfaction of charge 5 in full (7 pages)
16 November 2016Satisfaction of charge 1 in full (7 pages)
8 August 2016Auditor's resignation (1 page)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Full accounts made up to 31 December 2015 (15 pages)
8 August 2016Auditor's resignation (1 page)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 1.00
(4 pages)
13 May 2016Solvency Statement dated 12/05/16 (1 page)
13 May 2016Solvency Statement dated 12/05/16 (1 page)
13 May 2016Statement by Directors (1 page)
13 May 2016Statement of capital on 13 May 2016
  • GBP 1.00
(4 pages)
13 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2016Statement by Directors (1 page)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 16,000,002
(6 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 16,000,002
(6 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
18 August 2015Full accounts made up to 31 December 2014 (15 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16,000,002
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16,000,002
(6 pages)
23 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 16,000,002
(6 pages)
21 October 2014Appointment of Nick Nunn as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Nick Nunn as a director on 8 October 2014 (2 pages)
21 October 2014Appointment of Nick Nunn as a director on 8 October 2014 (2 pages)
10 October 2014Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014 (1 page)
10 October 2014Termination of appointment of Steven Lancaster Lizars as a director on 29 September 2014 (1 page)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
24 September 2014Appointment of Rbs Secretarial Services Limited as a secretary on 31 August 2014 (2 pages)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
1 September 2014Termination of appointment of Katherine Liza Antoinetta Fernandes as a secretary on 31 August 2014 (1 page)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 16,000,002
(6 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 16,000,002
(6 pages)
1 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 16,000,002
(6 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
1 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
4 October 2012Full accounts made up to 31 December 2011 (21 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
3 October 2011Full accounts made up to 31 December 2010 (19 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
13 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
4 October 2010Full accounts made up to 31 December 2009 (21 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (5 pages)
27 October 2009Director's details changed for Steven Lizars on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Steven Lizars on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Steven Lizars on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Richard John Lawrence on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Secretary's details changed for Katherine Liza Antoinetta Fernandes on 1 October 2009 (3 pages)
27 October 2009Director's details changed for Philippa Jane Goodwin on 1 October 2009 (3 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
12 October 2009Full accounts made up to 31 December 2008 (14 pages)
30 September 2009Company name changed abn amro lease finance LIMITED\certificate issued on 01/10/09 (2 pages)
30 September 2009Company name changed abn amro lease finance LIMITED\certificate issued on 01/10/09 (2 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
29 April 2009Return made up to 03/04/09; full list of members (4 pages)
6 April 2009Auditor's resignation (1 page)
6 April 2009Auditor's resignation (1 page)
11 March 2009Director appointed philippa jane goodwin (2 pages)
11 March 2009Auditor's resignation (1 page)
11 March 2009Appointment terminated director richard ellaway (1 page)
11 March 2009Auditor's resignation (1 page)
11 March 2009Appointment terminated director richard ellaway (1 page)
11 March 2009Director appointed philippa jane goodwin (2 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
4 February 2009Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Director appointed richard john lawrence (1 page)
31 October 2008Director appointed richard john lawrence (1 page)
8 September 2008Director's change of particulars / richard ellaway / 02/09/2008 (1 page)
8 September 2008Director's change of particulars / richard ellaway / 02/09/2008 (1 page)
15 July 2008Appointment terminated director hammond mason (1 page)
15 July 2008Appointment terminated director hammond mason (1 page)
10 July 2008Appointment terminated director grant hogben (1 page)
10 July 2008Appointment terminated director grant hogben (1 page)
22 April 2008Return made up to 03/04/08; full list of members (5 pages)
22 April 2008Return made up to 03/04/08; full list of members (5 pages)
9 January 2008Full accounts made up to 31 December 2006 (13 pages)
9 January 2008Full accounts made up to 31 December 2006 (13 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007Ad 23/05/07--------- £ si 16000000@1=16000000 £ ic 2/16000002 (2 pages)
6 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 June 2007£ nc 100/50000000 22/05/07 (1 page)
6 June 2007£ nc 100/50000000 22/05/07 (1 page)
6 June 2007Ad 23/05/07--------- £ si 16000000@1=16000000 £ ic 2/16000002 (2 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
18 April 2007Return made up to 03/04/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
2 January 2007Particulars of mortgage/charge (6 pages)
2 January 2007Particulars of mortgage/charge (6 pages)
2 January 2007Particulars of mortgage/charge (6 pages)
2 January 2007Particulars of mortgage/charge (6 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (10 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
19 April 2006Return made up to 03/04/06; full list of members (2 pages)
15 November 2005Full accounts made up to 31 December 2004 (10 pages)
15 November 2005Full accounts made up to 31 December 2004 (10 pages)
13 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
13 October 2005New director appointed (3 pages)
13 October 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
27 April 2005Return made up to 03/04/05; full list of members (3 pages)
27 April 2005Return made up to 03/04/05; full list of members (3 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
22 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
5 August 2004Particulars of mortgage/charge (7 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
15 April 2004Return made up to 03/04/04; full list of members (7 pages)
2 April 2004New director appointed (1 page)
2 April 2004New director appointed (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
10 February 2004Company name changed quoted U.K. LIMITED\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed quoted U.K. LIMITED\certificate issued on 10/02/04 (2 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
28 April 2003Return made up to 03/04/03; full list of members (7 pages)
28 April 2003Return made up to 03/04/03; full list of members (7 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
14 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 April 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 September 2001Director's particulars changed (1 page)
25 September 2001Director's particulars changed (1 page)
17 April 2001Return made up to 03/04/01; full list of members (7 pages)
17 April 2001Return made up to 03/04/01; full list of members (7 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
12 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2000Return made up to 03/04/00; no change of members (6 pages)
21 April 2000Return made up to 03/04/00; no change of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (6 pages)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
28 September 1999Registered office changed on 28/09/99 from: 4 broadgate london EC2M 7LE (1 page)
23 April 1999Return made up to 03/04/99; no change of members (6 pages)
23 April 1999Return made up to 03/04/99; no change of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
27 October 1998Full accounts made up to 31 December 1997 (5 pages)
14 May 1998Director's particulars changed (1 page)
14 May 1998Director's particulars changed (1 page)
18 April 1998Return made up to 03/04/98; full list of members (7 pages)
18 April 1998Return made up to 03/04/98; full list of members (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
26 October 1997Full accounts made up to 31 December 1996 (7 pages)
14 April 1997Return made up to 03/04/97; no change of members (6 pages)
14 April 1997Return made up to 03/04/97; no change of members (6 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
9 October 1996Full accounts made up to 31 December 1995 (7 pages)
8 July 1996Director's particulars changed (1 page)
8 July 1996Director's particulars changed (1 page)
12 April 1996Return made up to 03/04/96; no change of members (5 pages)
12 April 1996Return made up to 03/04/96; no change of members (5 pages)
27 February 1996Director's particulars changed (1 page)
27 February 1996Director's particulars changed (1 page)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
19 September 1995Full accounts made up to 31 December 1994 (7 pages)
10 April 1995Return made up to 03/04/95; full list of members (14 pages)
10 April 1995Return made up to 03/04/95; full list of members (14 pages)
8 April 1995New secretary appointed (2 pages)
8 April 1995New secretary appointed (2 pages)
13 April 1993Director resigned;new director appointed (3 pages)
13 April 1993Director resigned;new director appointed (3 pages)
15 March 1993Secretary's particulars changed (2 pages)
15 March 1993Secretary's particulars changed (2 pages)
8 October 1991Secretary resigned;new secretary appointed (2 pages)
8 October 1991Secretary resigned;new secretary appointed (2 pages)
30 January 1989Secretary resigned;new secretary appointed (2 pages)
30 January 1989Secretary resigned;new secretary appointed (2 pages)
2 December 1985Incorporation (14 pages)
2 December 1985Incorporation (14 pages)