Company NameHelena Productions Limited
Company StatusDissolved
Company Number02163283
CategoryPrivate Limited Company
Incorporation Date11 September 1987(36 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(31 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 30 November 2021)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(31 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 30 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 March 2019(31 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 30 November 2021)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMartin Graham Brown
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressBlueboys Barn
Cirencester Road
Minchinhampton
Gloucestershire
GL6 9EQ
Wales
Director NameThomas Carr
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 June 2000)
RoleBank Official
Correspondence Address4 Admirals Court
Eastbury Avenue
Northwood
Middlesex
HA6 3JP
Director NameChristopher Rupert Freeborough
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1995)
RoleManager
Correspondence AddressThe Malthouse The Green
Sheepscombe
Stroud
Gloucestershire
GL6 7RG
Wales
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 February 1993(5 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(7 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 July 2000(12 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameEion Arthur McMorran Flint
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence AddressThe Rhododendrons Warren Lane
Finchampstead
Wokingham
Berkshire
RG40 4HS
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed06 February 2003(15 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 8 months after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(16 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(16 years, 6 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(16 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(18 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Paul Denzil John Sullivan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Berberry Drive
Flitton
Bedforedshire
MK45 5ER
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(21 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos, Gl50 1px.
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos, Gl50 1px.
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 6 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Glos, Gl50 1px.
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(27 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(29 years, 3 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(29 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(29 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(30 years after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(30 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(31 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(25 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2019)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

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

2 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,997,000
Net Worth£2,221,000
Current Liabilities£7,360,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 February 2004Delivered on: 20 February 2004
Persons entitled: Achilles Distributing Llc

Classification: Security 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: Right title and interest in the literary property, copyrights, music, ancillary rights, exploitation rights, accounts receivables, commitments, contract rights, insurance, trademarks, title ect, income sources, other intangibles, equipment, property and other physical property, books records and access rights, other property.. See the mortgage charge document for full details.
Outstanding
17 April 2003Delivered on: 2 May 2003
Persons entitled: Achilles Distributing Llc

Classification: Deed of security assignment and charge
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: Assigns all right title and interest in and to the entire copyright and all other rights in and to the film (entitled "troy") and all elements contained therein. The rights of copyright and other rights in all underlying material acquired or created by the company to enable the film to be produced and exploited. See the mortgage charge document for full details.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
23 July 2021Change of details for P of a Productions Limited as a person with significant control on 12 April 2019 (2 pages)
18 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 July 2020Full accounts made up to 31 December 2019 (18 pages)
13 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
13 December 2019Notification of P of a Productions Limited as a person with significant control on 11 July 2017 (2 pages)
13 December 2019Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017 (1 page)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
21 November 2019Satisfaction of charge 2 in full (4 pages)
21 November 2019Satisfaction of charge 1 in full (4 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham, Gloucestershire GL50 1PX to 250 Bishopsgate London London EC2M 4AA on 12 April 2019 (1 page)
1 April 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 (2 pages)
1 April 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (20 pages)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page)
17 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 30 June 2017 (20 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
17 January 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (5 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
7 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
7 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
30 March 2017Full accounts made up to 30 June 2016 (21 pages)
30 March 2017Full accounts made up to 30 June 2016 (21 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
28 September 2016Auditor's resignation (1 page)
28 September 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
12 February 2016Full accounts made up to 30 June 2015 (21 pages)
12 February 2016Full accounts made up to 30 June 2015 (21 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
1 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(6 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
18 December 2014Full accounts made up to 30 June 2014 (21 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(7 pages)
24 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(7 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(7 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(7 pages)
10 December 2013Full accounts made up to 30 June 2013 (25 pages)
10 December 2013Full accounts made up to 30 June 2013 (25 pages)
12 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
12 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
17 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (7 pages)
23 November 2012Full accounts made up to 30 June 2012 (27 pages)
23 November 2012Full accounts made up to 30 June 2012 (27 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
20 December 2011Full accounts made up to 30 June 2011 (26 pages)
20 December 2011Full accounts made up to 30 June 2011 (26 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (7 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
15 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
5 January 2010Full accounts made up to 30 June 2009 (20 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
15 April 2009Full accounts made up to 30 June 2008 (22 pages)
15 April 2009Full accounts made up to 30 June 2008 (22 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
22 December 2008Appointment terminated director adrian farnell (1 page)
22 December 2008Return made up to 24/11/08; full list of members (4 pages)
22 December 2008Appointment terminated director adrian farnell (1 page)
22 December 2008Return made up to 24/11/08; full list of members (4 pages)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed ian maxwell shephard (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
10 March 2008Full accounts made up to 30 June 2007 (18 pages)
10 March 2008Full accounts made up to 30 June 2007 (18 pages)
23 November 2007Return made up to 24/11/07; full list of members (3 pages)
23 November 2007Return made up to 24/11/07; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
23 March 2007Full accounts made up to 30 June 2006 (20 pages)
23 March 2007Full accounts made up to 30 June 2006 (20 pages)
7 December 2006Return made up to 24/11/06; full list of members (3 pages)
7 December 2006Return made up to 24/11/06; full list of members (3 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
6 December 2005Return made up to 24/11/05; full list of members (6 pages)
6 December 2005Return made up to 24/11/05; full list of members (6 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 January 2005Full accounts made up to 30 June 2004 (15 pages)
12 January 2005Full accounts made up to 30 June 2004 (15 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
12 March 2004New director appointed (5 pages)
12 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Return made up to 01/02/04; full list of members (6 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Return made up to 01/02/04; full list of members (6 pages)
20 February 2004Particulars of mortgage/charge (8 pages)
20 February 2004Particulars of mortgage/charge (8 pages)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
15 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
15 August 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
24 June 2003New director appointed (8 pages)
24 June 2003New director appointed (8 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 May 2003Memorandum and Articles of Association (11 pages)
23 May 2003Memorandum and Articles of Association (11 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
8 May 2003Location of register of members (1 page)
8 May 2003Location of debenture register (1 page)
8 May 2003Location of debenture register (1 page)
8 May 2003Location of register of members (1 page)
2 May 2003Particulars of mortgage/charge (5 pages)
2 May 2003Particulars of mortgage/charge (5 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2003Company name changed royscot corporate leasing limite d\certificate issued on 16/04/03 (2 pages)
16 April 2003Company name changed royscot corporate leasing limite d\certificate issued on 16/04/03 (2 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
29 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
29 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
7 May 2002Accounts for a dormant company made up to 30 September 2001 (9 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (7 pages)
16 July 2001New director appointed (4 pages)
16 July 2001New director appointed (4 pages)
3 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 May 2001Accounts for a dormant company made up to 30 September 2000 (10 pages)
14 May 2001Accounts for a dormant company made up to 30 September 2000 (10 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
20 February 2001Return made up to 01/02/01; full list of members (6 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
23 January 2001Director's particulars changed (1 page)
17 October 2000Location of debenture register (1 page)
17 October 2000Location of debenture register (1 page)
4 September 2000Location of register of members (1 page)
4 September 2000Location of register of members (1 page)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
14 July 2000New director appointed (3 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
21 June 2000Director resigned (1 page)
21 June 2000Director resigned (1 page)
16 February 2000Return made up to 01/02/00; full list of members (8 pages)
16 February 2000Return made up to 01/02/00; full list of members (8 pages)
20 December 1999Accounts for a dormant company made up to 30 September 1999 (9 pages)
20 December 1999Accounts for a dormant company made up to 30 September 1999 (9 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
10 February 1999Return made up to 01/02/99; no change of members (8 pages)
10 February 1999Return made up to 01/02/99; no change of members (8 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1998 (9 pages)
8 December 1998Accounts for a dormant company made up to 30 September 1998 (9 pages)
9 February 1998Return made up to 01/02/98; full list of members (8 pages)
9 February 1998Return made up to 01/02/98; full list of members (8 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (8 pages)
30 December 1997Accounts for a dormant company made up to 30 September 1997 (8 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 February 1997Return made up to 01/02/97; full list of members (7 pages)
7 February 1997Director resigned (1 page)
7 February 1997Return made up to 01/02/97; full list of members (7 pages)
7 February 1997Director resigned (1 page)
23 December 1996Full accounts made up to 30 September 1996 (10 pages)
23 December 1996Full accounts made up to 30 September 1996 (10 pages)
10 September 1996Director's particulars changed (1 page)
10 September 1996Director's particulars changed (1 page)
4 March 1996Return made up to 01/02/96; no change of members (6 pages)
4 March 1996Return made up to 01/02/96; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (10 pages)
28 December 1995Full accounts made up to 30 September 1995 (10 pages)
10 May 1995New director appointed (4 pages)
10 May 1995New director appointed (4 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Director resigned (4 pages)
27 March 1995Location of debenture register (2 pages)
27 March 1995Director resigned (4 pages)
27 March 1995Location of register of directors' interests (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
17 August 1989Company name changed royscot glyn's LIMITED\certificate issued on 18/08/89 (2 pages)
17 August 1989Company name changed royscot glyn's LIMITED\certificate issued on 18/08/89 (2 pages)
17 May 1989Company name changed entercare LIMITED\certificate issued on 18/05/89 (2 pages)
17 May 1989Company name changed entercare LIMITED\certificate issued on 18/05/89 (2 pages)
11 September 1987Incorporation (12 pages)
11 September 1987Incorporation (12 pages)