Company NameAIB Joint Ventures Limited
DirectorsPatrick Joseph Short and John Silcox
Company StatusActive
Company Number02094213
CategoryPrivate Limited Company
Incorporation Date28 January 1987(37 years, 3 months ago)
Previous NamesRefal 166 Limited and Allied Irish Joint Ventures Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Patrick Joseph Short
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2020(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleBank Manager
Country of ResidenceNorthern Ireland
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameJohn Silcox
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2021(34 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAib St. Helen'S
1 Undershaft
London
EC3A 8AB
Secretary NameMr Adrian Richard Kelly
StatusCurrent
Appointed27 January 2022(35 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 1998)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameDavid William Griffin
Date of BirthJune 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 1995)
RoleBank Executive
Correspondence Address21 Beechwood Road
Beaconsfield
Buckinghamshire
HP9 1HP
Director NameMr Philip Julian Kilby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 08 June 1998)
RoleBanker
Correspondence AddressHolly Cottage
Bakers Lane
Kensworth
Bedfordshire
LU6 3RN
Secretary NameDerek James Anderson
NationalityIrish
StatusResigned
Appointed21 December 1992(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 1993)
RoleCompany Director
Correspondence AddressOld Maples Sandy Rise
Chalfont St Peter
Buckinghamshire
SL9 9TR
Secretary NameClaire Gertrude Scully
NationalityBritish
StatusResigned
Appointed09 November 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 March 1997)
RoleCompany Director
Correspondence Address138 Cavendish Avenue
Ealing
London
W13 0JN
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed21 March 1997(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 24 April 1998)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(11 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Director NameMs Joan Geraldine Mulcahy
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed08 June 1998(11 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 10 August 2007)
RoleFrinance Director
Country of ResidenceEngland
Correspondence Address90 Richmond Park Road
East Sheen
London
SW14 8LA
Director NameMr Dennis John Licence
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(11 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 May 2005)
RoleBank Executive
Country of ResidenceNorthern Ireland
Correspondence AddressMillrace House
3 Dunadry Manor Ballbentragh Road
Dunadry
Antrim
BT41 2RY
Northern Ireland
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(12 years, 8 months after company formation)
Appointment Duration15 years (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameNoel John Carroll
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(13 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 09 May 2005)
RoleBanker
Correspondence AddressLismore
Manor Road
Penn
Buckinghamshire
HP10 8HY
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(14 years, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Tenterden Street
Off Hanover Square
London
W1S 1TE
Director NameDamien Paul Earley
Date of BirthJuly 1956 (Born 67 years ago)
NationalityNorthern Irish
StatusResigned
Appointed10 May 2005(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleBank Executive
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(19 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Leo Terence McDaid
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(20 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 May 2009)
RoleBamk Executive
Country of ResidenceNorthern Ireland
Correspondence Address11 Beechlands
Malonec Road
Belfast
County Antrim
BT9 5HU
Northern Ireland
Director NameMr Robert Rutledge
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(23 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2013)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressBankcentre - Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Robert Walter Baldock
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(23 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 2011)
RoleBank Manager
Country of ResidenceEngland
Correspondence AddressBankcentre - Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameSteven Mark Warr
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(24 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBankcentre Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr John Duff
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(24 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 September 2020)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed11 January 2013(25 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(25 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed26 September 2014(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(29 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(30 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Richard Philip Dewhurst
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(30 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 August 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusResigned
Appointed28 June 2019(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 December 2020)
RoleCompany Director
Correspondence AddressAib, St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMiss Elizabeth Anne Hallissey
StatusResigned
Appointed11 December 2020(33 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2022)
RoleCompany Director
Correspondence AddressAib, St. Helen's 1 Undershaft
London
EC3A 8AB

Location

Registered AddressAib 13 Floor
70 Saint Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Aib Group (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£4,542,747
Cash£4,567,305
Current Liabilities£24,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

30 March 1990Delivered on: 10 April 1990
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or mataham 300 limited to the chargee on any account whatsoever.
Particulars: Land and bldgs situated at 55 eastfield side, sutton-in-ashfield, notts, title no nt 189966. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 1990Delivered on: 10 April 1990
Persons entitled: Allied Irish Banks PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or mataham 300 limited to the chargee on any account whatsoever.
Particulars: Freehold cecil house, 18 globe road, leeds LS11 5QG title no wyk 442681. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

20 March 2024Registered office address changed from Aib, St. Helen's 1, Undershaft London EC3A 8AB to Aib 13 Floor 70 Saint Mary Axe London EC3A8BE on 20 March 2024 (1 page)
20 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
30 May 2023Full accounts made up to 31 December 2022 (26 pages)
7 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
19 July 2022Full accounts made up to 31 December 2021 (26 pages)
27 January 2022Appointment of Mr Adrian Richard Kelly as a secretary on 27 January 2022 (2 pages)
27 January 2022Termination of appointment of Elizabeth Anne Hallissey as a secretary on 26 January 2022 (1 page)
27 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (25 pages)
16 September 2021Second filing for the termination of John Duff as a director (3 pages)
6 September 2021Termination of appointment of Richard Philip Dewhurst as a director on 25 August 2021 (1 page)
6 September 2021Appointment of John Silcox as a director on 25 August 2021 (2 pages)
17 December 2020Termination of appointment of Brian Kearns as a secretary on 11 December 2020 (1 page)
17 December 2020Appointment of Miss Elizabeth Anne Hallissey as a secretary on 11 December 2020 (2 pages)
9 November 2020Full accounts made up to 31 December 2019 (23 pages)
23 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
6 October 2020Appointment of Mr Patrick Joseph Short as a director on 2 October 2020 (2 pages)
5 October 2020Termination of appointment of John Duff as a director on 5 October 2020 (1 page)
5 October 2020Termination of appointment of John Duff as a director on 5 October 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 16.09.021.
(2 pages)
2 October 2020Termination of appointment of a director (1 page)
26 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (27 pages)
30 July 2019Appointment of Mr Brian Kearns as a secretary on 28 June 2019 (2 pages)
30 July 2019Termination of appointment of Iain Alexander Hamilton as a secretary on 28 June 2019 (1 page)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
6 September 2018Full accounts made up to 31 December 2017 (27 pages)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2017Full accounts made up to 31 December 2016 (27 pages)
17 August 2017Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Michael John Duff on 17 August 2017 (2 pages)
5 June 2017Appointment of Mr Richard Philip Dewhurst as a director on 25 May 2017 (2 pages)
5 June 2017Appointment of Mr Richard Philip Dewhurst as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 October 2016Full accounts made up to 31 December 2015 (26 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500
(5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 500
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
13 October 2015Full accounts made up to 31 December 2014 (27 pages)
31 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
31 July 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 26 September 2014 (2 pages)
31 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
31 July 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 26 September 2014 (1 page)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Michael John Duff on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Michael John Duff on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(5 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Director's details changed for Michael John Duff on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
9 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 500
(5 pages)
9 June 2015Secretary's details changed for Ms. Tiana Jennifer Peck on 1 March 2015 (1 page)
9 June 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib, St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
8 October 2014Full accounts made up to 31 December 2013 (34 pages)
8 October 2014Full accounts made up to 31 December 2013 (34 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500
(16 pages)
18 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 500
(16 pages)
6 December 2013Section 519 (2 pages)
6 December 2013Section 519 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (31 pages)
12 July 2013Full accounts made up to 31 December 2012 (31 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (16 pages)
21 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (16 pages)
12 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
12 March 2013Termination of appointment of Robert Rutledge as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
25 January 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
25 January 2013Appointment of Colin Aubrey Jennings as a director (3 pages)
25 January 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
25 January 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
20 August 2012Full accounts made up to 31 December 2011 (32 pages)
20 August 2012Full accounts made up to 31 December 2011 (32 pages)
8 June 2012Director's details changed for Robert Rutledge on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Michael John Duff on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Robert Rutledge on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Michael John Duff on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Simon Peter Boulcott on 23 April 2012 (3 pages)
8 June 2012Director's details changed for Mr. Gerard Mortimer O'keeffe on 23 April 2012 (3 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (16 pages)
6 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (16 pages)
14 May 2012Termination of appointment of Steven Warr as a director (2 pages)
14 May 2012Termination of appointment of Steven Warr as a director (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre-Britain Belmont Road Uxbridge Middlesex UB8 1SA on 3 May 2012 (2 pages)
28 December 2011Termination of appointment of Robert Baldock as a director (2 pages)
28 December 2011Appointment of Michael John Duff as a director (3 pages)
28 December 2011Appointment of Michael John Duff as a director (3 pages)
28 December 2011Termination of appointment of Robert Baldock as a director (2 pages)
28 December 2011Appointment of Steve Mark Warr as a director (3 pages)
28 December 2011Appointment of Steve Mark Warr as a director (3 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
5 October 2011Full accounts made up to 31 December 2010 (29 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
5 July 2010Termination of appointment of Damien Earley as a director (2 pages)
5 July 2010Appointment of Robert Walter Baldock as a director (3 pages)
5 July 2010Appointment of Robert Walter Baldock as a director (3 pages)
5 July 2010Termination of appointment of Damien Earley as a director (2 pages)
5 July 2010Appointment of Robert Rutledge as a director (3 pages)
5 July 2010Appointment of Robert Rutledge as a director (3 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (15 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
28 April 2010Director's details changed for Damien Paul Earley on 26 April 2010 (3 pages)
28 April 2010Director's details changed for Damien Paul Earley on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
28 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
21 October 2009Full accounts made up to 31 December 2008 (21 pages)
21 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
24 June 2009Return made up to 21/05/09; full list of members (10 pages)
24 June 2009Return made up to 21/05/09; full list of members (10 pages)
2 June 2009Appointment terminated director leo mcdaid (1 page)
2 June 2009Appointment terminated director leo mcdaid (1 page)
23 July 2008Full accounts made up to 31 December 2007 (20 pages)
23 July 2008Full accounts made up to 31 December 2007 (20 pages)
11 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 11/06/08
(8 pages)
11 June 2008Return made up to 21/05/08; no change of members
  • 363(287) ‐ Registered office changed on 11/06/08
(8 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
25 October 2007Full accounts made up to 31 December 2006 (19 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
22 June 2007Return made up to 21/05/07; no change of members (8 pages)
22 June 2007Return made up to 21/05/07; no change of members (8 pages)
7 December 2006New director appointed (2 pages)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
5 November 2006Full accounts made up to 31 December 2005 (23 pages)
8 June 2006Return made up to 21/05/06; full list of members (8 pages)
8 June 2006Return made up to 21/05/06; full list of members (8 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
31 August 2005Full accounts made up to 31 December 2004 (12 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 May 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
22 October 2004Full accounts made up to 31 December 2003 (12 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
12 January 2004Director's particulars changed (1 page)
12 January 2004Director's particulars changed (1 page)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
24 November 2003Full accounts made up to 31 December 2002 (12 pages)
30 May 2003Return made up to 21/05/03; full list of members (8 pages)
30 May 2003Return made up to 21/05/03; full list of members (8 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
31 October 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
14 June 2002Return made up to 21/05/02; full list of members (8 pages)
29 January 2002New director appointed (3 pages)
29 January 2002New director appointed (3 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
31 October 2001Full accounts made up to 31 December 2000 (10 pages)
27 June 2001Return made up to 21/05/01; full list of members (7 pages)
27 June 2001Return made up to 21/05/01; full list of members (7 pages)
3 October 2000Full accounts made up to 31 December 1999 (11 pages)
3 October 2000Full accounts made up to 31 December 1999 (11 pages)
25 September 2000Secretary's particulars changed (1 page)
25 September 2000Secretary's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
14 July 2000Director's particulars changed (1 page)
1 June 2000Return made up to 21/05/00; full list of members (7 pages)
1 June 2000Return made up to 21/05/00; full list of members (7 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
14 June 1999Return made up to 21/05/99; change of members (6 pages)
14 June 1999Return made up to 21/05/99; change of members (6 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
19 May 1999Secretary resigned (1 page)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 April 1999Full accounts made up to 31 December 1998 (10 pages)
29 December 1998Auditor's resignation (1 page)
29 December 1998Auditor's resignation (1 page)
16 July 1998New director appointed (2 pages)
16 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
22 June 1998Return made up to 21/05/98; no change of members (5 pages)
22 June 1998Return made up to 21/05/98; no change of members (5 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
31 May 1998Full accounts made up to 31 December 1997 (8 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
30 May 1997Return made up to 21/05/97; full list of members (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (6 pages)
7 May 1997Full accounts made up to 31 December 1996 (6 pages)
24 April 1997Secretary resigned (1 page)
24 April 1997New secretary appointed (1 page)
24 April 1997New secretary appointed (1 page)
24 April 1997Secretary resigned (1 page)
4 June 1996Return made up to 21/05/96; no change of members (5 pages)
4 June 1996Return made up to 21/05/96; no change of members (5 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
19 May 1996Full accounts made up to 31 December 1995 (8 pages)
13 June 1995Return made up to 21/05/95; no change of members (10 pages)
13 June 1995Return made up to 21/05/95; no change of members (10 pages)
1 May 1995Director resigned (4 pages)
1 May 1995Director resigned (4 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
31 March 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
10 April 1990Particulars of mortgage/charge (6 pages)
10 April 1990Particulars of mortgage/charge (6 pages)
15 February 1990Memorandum and Articles of Association (10 pages)
15 February 1990Memorandum and Articles of Association (10 pages)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
5 January 1990Company name changed\certificate issued on 05/01/90 (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
28 August 1987Company name changed\certificate issued on 28/08/87 (2 pages)
28 January 1987Certificate of Incorporation (1 page)
28 January 1987Certificate of Incorporation (1 page)