Company NameR&Quiem Financial Services Limited
DirectorsColin David Johnson and Paul Richard Bradbrook
Company StatusActive
Company Number02192234
CategoryPrivate Limited Company
Incorporation Date11 November 1987(36 years, 5 months ago)
Previous NamesBland Bankart Financial Services Limited and Oval Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Colin David Johnson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2024(36 years, 5 months after company formation)
Appointment Duration4 days
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameR&Q Central Services Limited (Corporation)
StatusCurrent
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Gilbert Lawrence Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2001)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address2 Middle Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameMr Philip Anthony Bland
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 October 2005)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressBeeby Manor
Beeby
Leicester
Leicestershire
LE7 3BL
Director NameMr Paul Kingsley Clark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1993)
RoleInsurance Broker
Correspondence AddressFarndon Lodge
Smeeton Road
Saddington
Leicestershire
LE8 0QT
Director NameMr David Ruffett
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration12 years (resigned 30 April 2004)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address60 Cosby Road
Countesthorpe
Leicester
Leicestershire
LE8 5PE
Secretary NameMr Gilbert Lawrence Bland
NationalityBritish
StatusResigned
Appointed23 April 1992(4 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Middle Lane
Stoke Albany
Market Harborough
Leicestershire
LE16 8QA
Director NameMr Nigel Bruce Murdock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2000)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence AddressStretton House 2 White House Court
Soudley
Market Drayton
Shropshire
TF9 2QQ
Secretary NameJanet Kathryn Sanders
NationalityBritish
StatusResigned
Appointed12 September 1997(9 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 July 2004)
RoleCompany Director
Correspondence Address4 Caldecott Close
Wigston
Leicestershire
LE18 3WQ
Director NameMr Simon Mark Hellier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1997(9 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2004)
RoleIndependent Financial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCrees House
Crees Lane
Newark
Nottinghamshire
NG24 4TJ
Director NameMr Anthony James Durant
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 May 2006)
RoleIns Broker
Country of ResidenceUnited Kingdom
Correspondence AddressPheasant Cottage Wiverton
Bingham
Nottingham
NG13 8GU
Director NameJohn Richard Hopkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(12 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2002)
RoleInsurance Broker
Correspondence Address58 Woodview
Cotgrave
Nottingham
NG12 3PG
Director NameMr David Colin Norris-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(15 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2004)
RoleConsultant
Correspondence AddressThe Wick
12 Lynwood Road
Epsom
Surrey
KT17 4LD
Director NameMr Stephen Michael Bright
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Ferns Histons Hill
Codsall
Wolverhampton
West Midlands
WV8 2EY
Director NameMr Richard Phillip Hodson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressManor Farm House
75 George Lane Notton
Wakefield
West Yorkshire
WF4 2NQ
Secretary NameMr Stefan Benkov Benev
NationalityBritish
StatusResigned
Appointed27 July 2004(16 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2011)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Jeffrey Niven Herdman
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(18 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 March 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Steven Mitchell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2013)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address9 South Parade
Wkaefield
West Yorkshire
WF1 1LR
Director NameMr Ian Graham Story
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 June 2014)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Peter William Blanc
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 2014)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr William John Johnson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMr Paul Andrew Elliott
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(24 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 South Parade
Wakefield
West Yorkshire
WF1 1LR
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Timothy Neil Johnson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Secretary NameMr William Lindsay McGowan
StatusResigned
Appointed01 April 2014(26 years, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameSteven John Petch
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration7 months (resigned 29 January 2015)
RoleChief Finance Officer (Corporate Accounting & Trea
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMr Steven John Goate
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Michael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameDonald William Morgan
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(26 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Fenchurch Street
London
EC3M 5JT
Director NameMatthew Alan Metcalf
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(27 years, 4 months after company formation)
Appointment Duration9 years (resigned 22 April 2024)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS

Contact

Websitetheovalgroup.com
Telephone020 72046000
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1R&quiem Limited
100.00%
Ordinary

Financials

Year2014
Turnover£356,000
Gross Profit£356,000
Net Worth-£585,000
Cash£945,000
Current Liabilities£2,021,000

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 3 days from now)

Charges

5 July 2013Delivered on: 9 July 2013
Satisfied on: 7 May 2014
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2008Delivered on: 13 October 2008
Satisfied on: 20 August 2013
Persons entitled: Barclays Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 October 2007Delivered on: 21 December 2007
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 6 March 2006
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Secured Parties)(in Such Capacity the "Securityagent")

Classification: Debenture
Secured details: All monies due or to become due from any group company to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right title and interest in and to the property being the f/h land k/a 10 south parade wakefield t/n WYK783384 and all other property. See the mortgage charge document for full details.
Fully Satisfied
30 April 2004Delivered on: 18 May 2004
Satisfied on: 7 October 2008
Persons entitled: Barclays Bank PLC

Classification: Deed of accession relating to a composite guarantee and debenture dated 30TH april 2004
Secured details: All monies due or to become due from any group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 2001Delivered on: 16 February 2001
Satisfied on: 30 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 September 1997Delivered on: 6 October 1997
Satisfied on: 30 January 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company formerly known as p & g bland financial services limited to the chargee on any account whatsoever.
Particulars: The sum of £600,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 83480668 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

10 August 2020Full accounts made up to 31 December 2019 (20 pages)
4 May 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
3 January 2020Termination of appointment of Michael Logan Glover as a director on 31 December 2019 (1 page)
22 July 2019Cessation of Kenneth Edward Randall as a person with significant control on 10 July 2019 (1 page)
2 July 2019Full accounts made up to 31 December 2018 (20 pages)
25 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
21 March 2019Director's details changed for Mr Michael Logan Glover on 7 March 2019 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (22 pages)
8 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
18 January 2018Termination of appointment of Steven John Goate as a director on 18 January 2018 (1 page)
1 November 2017Cessation of R&Quiem Limited as a person with significant control on 6 October 2017 (1 page)
1 November 2017Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017 (2 pages)
1 November 2017Notification of Randall & Quilter is Holdings Limited as a person with significant control on 6 October 2017 (2 pages)
1 November 2017Cessation of R&Quiem Limited as a person with significant control on 6 October 2017 (1 page)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
7 August 2017Full accounts made up to 31 December 2016 (22 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (7 pages)
4 November 2016Full accounts made up to 31 December 2015 (22 pages)
4 November 2016Full accounts made up to 31 December 2015 (22 pages)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Secretary's details changed for R&Q Central Services Limited on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 2 Minster Court London EC3R 7BB United Kingdom to 71 Fenchurch Street London EC3M 4BS on 13 June 2016 (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1,000
(6 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
17 November 2015Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages)
17 November 2015Director's details changed for Michael Logan Glover on 8 June 2015 (2 pages)
17 November 2015Secretary's details changed for R&Q Central Services Limited on 5 June 2015 (1 page)
11 June 2015Full accounts made up to 31 May 2014 (21 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Full accounts made up to 31 May 2014 (21 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
8 June 2015Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 110 Fenchurch Street London England EC3M 5JT to 2 Minster Court London EC3R 7BB on 8 June 2015 (1 page)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
19 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(6 pages)
1 April 2015Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages)
1 April 2015Appointment of Matthew Alan Metcalf as a director on 31 March 2015 (2 pages)
4 March 2015Auditor's resignation (1 page)
4 March 2015Auditor's resignation (1 page)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
29 January 2015Termination of appointment of Steven John Petch as a director on 29 January 2015 (1 page)
6 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
6 November 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
28 August 2014Company name changed oval financial services LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Company name changed oval financial services LIMITED\certificate issued on 28/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-28
(3 pages)
9 July 2014Termination of appointment of Mark Mugge as a director (1 page)
9 July 2014Termination of appointment of Sarah Dalgarno as a director (1 page)
9 July 2014Termination of appointment of Timothy Johnson as a director (1 page)
9 July 2014Termination of appointment of Sarah Dalgarno as a director (1 page)
9 July 2014Termination of appointment of Peter Blanc as a director (1 page)
9 July 2014Termination of appointment of Peter Blanc as a director (1 page)
9 July 2014Termination of appointment of Timothy Johnson as a director (1 page)
9 July 2014Termination of appointment of Mark Mugge as a director (1 page)
8 July 2014Appointment of Steven John Petch as a director (2 pages)
8 July 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page)
8 July 2014Appointment of Michael Logan Glover as a director (2 pages)
8 July 2014Appointment of R&Q Central Services Limited as a secretary (2 pages)
8 July 2014Appointment of Mr Steven John Goate as a director (2 pages)
8 July 2014Appointment of Steven John Petch as a director (2 pages)
8 July 2014Termination of appointment of William Mcgowan as a secretary (1 page)
8 July 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page)
8 July 2014Appointment of Mr Steven John Goate as a director (2 pages)
8 July 2014Appointment of R&Q Central Services Limited as a secretary (2 pages)
8 July 2014Appointment of Mr Colin David Johnson as a director (2 pages)
8 July 2014Registered office address changed from 9 South Parade Wakefield West Yorkshire WF1 1LR on 8 July 2014 (1 page)
8 July 2014Appointment of Mr Colin David Johnson as a director (2 pages)
8 July 2014Appointment of Donald William Morgan as a director (2 pages)
8 July 2014Termination of appointment of William Mcgowan as a secretary (1 page)
8 July 2014Appointment of Michael Logan Glover as a director (2 pages)
8 July 2014Appointment of Donald William Morgan as a director (2 pages)
20 June 2014Solvency statement dated 02/06/14 (1 page)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1,000
(4 pages)
20 June 2014Statement by directors (1 page)
20 June 2014Statement by directors (1 page)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1,000
(4 pages)
20 June 2014Solvency statement dated 02/06/14 (1 page)
3 June 2014Termination of appointment of Ian Story as a director (1 page)
3 June 2014Termination of appointment of Ian Story as a director (1 page)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (7 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders (7 pages)
7 May 2014Satisfaction of charge 021922340007 in full (1 page)
7 May 2014Satisfaction of charge 021922340007 in full (1 page)
30 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
30 April 2014Appointment of Mr Mark Stephen Mugge as a director (2 pages)
29 April 2014Termination of appointment of Paul Elliott as a director (1 page)
29 April 2014Termination of appointment of Richard Hodson as a director (1 page)
29 April 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
29 April 2014Termination of appointment of Richard Hodson as a director (1 page)
29 April 2014Termination of appointment of Paul Elliott as a director (1 page)
29 April 2014Appointment of Mr William Lindsay Mcgowan as a secretary (2 pages)
29 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
29 April 2014Appointment of Mr Timothy Neil Johnson as a director (2 pages)
29 April 2014Appointment of Ms Sarah Dalgarno as a director (2 pages)
29 April 2014Termination of appointment of Stefan Benev as a secretary (1 page)
29 April 2014Appointment of Mr Timothy Neil Johnson as a director (2 pages)
29 April 2014Appointment of Ms Sarah Dalgarno as a director (2 pages)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,425,000
(3 pages)
2 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 2,425,000
(3 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,175,000
(3 pages)
9 December 2013Statement of capital following an allotment of shares on 27 November 2013
  • GBP 2,175,000
(3 pages)
16 October 2013Full accounts made up to 31 May 2013 (23 pages)
16 October 2013Full accounts made up to 31 May 2013 (23 pages)
20 August 2013Satisfaction of charge 6 in full (4 pages)
20 August 2013Satisfaction of charge 6 in full (4 pages)
9 July 2013Registration of charge 021922340007 (76 pages)
9 July 2013Registration of charge 021922340007 (76 pages)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,075,000
(3 pages)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 2,075,000
(3 pages)
3 June 2013Termination of appointment of Steven Mitchell as a director (1 page)
3 June 2013Termination of appointment of Steven Mitchell as a director (1 page)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (9 pages)
22 April 2013Resolutions
  • RES13 ‐ Allot shares sec 551 27/03/2013
(1 page)
22 April 2013Resolutions
  • RES13 ‐ Allot shares sec 551 27/03/2013
(1 page)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,775,000
(4 pages)
18 April 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 1,775,000
(4 pages)
12 April 2013Termination of appointment of William Johnson as a director (1 page)
12 April 2013Termination of appointment of William Johnson as a director (1 page)
13 February 2013Full accounts made up to 31 May 2012 (21 pages)
13 February 2013Full accounts made up to 31 May 2012 (21 pages)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,125,000
(3 pages)
10 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • GBP 1,125,000
(3 pages)
12 November 2012Appointment of Mr Paul Elliott as a director (2 pages)
12 November 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 625,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 31 August 2012
  • GBP 625,000
(3 pages)
12 November 2012Appointment of Mr Paul Elliott as a director (2 pages)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 May 2012Appointment of Mr William John Johnson as a director (2 pages)
17 May 2012Appointment of Mr William John Johnson as a director (2 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
1 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (8 pages)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
30 March 2012Termination of appointment of Jeffrey Herdman as a director (1 page)
12 December 2011Full accounts made up to 31 May 2011 (19 pages)
12 December 2011Full accounts made up to 31 May 2011 (19 pages)
25 November 2011Appointment of Mr Peter William Blanc as a director (2 pages)
25 November 2011Appointment of Mr Peter William Blanc as a director (2 pages)
28 October 2011Appointment of Mr Ian Graham Story as a director (2 pages)
28 October 2011Appointment of Mr Ian Graham Story as a director (2 pages)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
1 September 2011Termination of appointment of Simon Shaw as a director (1 page)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (8 pages)
7 January 2011Full accounts made up to 31 May 2010 (17 pages)
7 January 2011Full accounts made up to 31 May 2010 (17 pages)
20 July 2010Appointment of Mr Steven Mitchell as a director (2 pages)
20 July 2010Appointment of Mr Steven Mitchell as a director (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
31 December 2009Director's details changed for Jeffrey Niven Herdman on 16 December 2009 (3 pages)
20 December 2009Full accounts made up to 31 May 2009 (17 pages)
20 December 2009Full accounts made up to 31 May 2009 (17 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
20 November 2009Secretary's details changed for Stefan Benkov Benev on 1 October 2009 (3 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
11 November 2009Director's details changed for Simon Andrew Shaw on 1 October 2009 (4 pages)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
8 June 2009Director's change of particulars / simon shaw / 04/06/2009 (1 page)
5 June 2009Full accounts made up to 31 May 2008 (17 pages)
5 June 2009Full accounts made up to 31 May 2008 (17 pages)
21 May 2009Return made up to 23/04/09; full list of members (6 pages)
21 May 2009Return made up to 23/04/09; full list of members (6 pages)
28 December 2008Resolutions
  • RES13 ‐ Sect 174 conflict and authority to appt directotto group 18/12/2008
(1 page)
28 December 2008Resolutions
  • RES13 ‐ Sect 174 conflict and authority to appt directotto group 18/12/2008
(1 page)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/10/2008
(4 pages)
30 October 2008Memorandum and Articles of Association (6 pages)
30 October 2008Memorandum and Articles of Association (6 pages)
30 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 01/10/2008
(4 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
13 October 2008Particulars of a mortgage or charge / charge no: 6 (16 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 May 2008Return made up to 23/04/08; no change of members (7 pages)
16 May 2008Return made up to 23/04/08; no change of members (7 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
1 April 2008Full accounts made up to 31 May 2007 (17 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
21 December 2007Particulars of mortgage/charge (11 pages)
1 June 2007Return made up to 23/04/07; full list of members (7 pages)
1 June 2007Return made up to 23/04/07; full list of members (7 pages)
21 November 2006Full accounts made up to 31 May 2006 (18 pages)
21 November 2006Full accounts made up to 31 May 2006 (18 pages)
16 June 2006New director appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
3 May 2006Return made up to 23/04/06; full list of members (7 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
6 March 2006Particulars of mortgage/charge (39 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
15 February 2006Declaration of assistance for shares acquisition (20 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
30 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Director resigned (1 page)
22 November 2005Full accounts made up to 31 May 2005 (14 pages)
22 November 2005Full accounts made up to 31 May 2005 (14 pages)
29 September 2005Company name changed bland bankart financial services LIMITED\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed bland bankart financial services LIMITED\certificate issued on 29/09/05 (2 pages)
3 May 2005Return made up to 23/04/05; full list of members (8 pages)
3 May 2005Return made up to 23/04/05; full list of members (8 pages)
31 August 2004Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX (1 page)
31 August 2004Location of register of members (1 page)
31 August 2004Location of register of members (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 5 western boulevard leicester leicestershire LE2 7EX (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
18 May 2004Particulars of mortgage/charge (21 pages)
18 May 2004Particulars of mortgage/charge (21 pages)
17 May 2004Declaration of assistance for shares acquisition (12 pages)
17 May 2004Resolutions
  • RES13 ‐ Loan agree't approved 30/04/04
(2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2004Declaration of assistance for shares acquisition (12 pages)
17 May 2004Resolutions
  • RES13 ‐ Loan agree't approved 30/04/04
(2 pages)
17 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (7 pages)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 May 2004New director appointed (7 pages)
13 May 2004Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
13 May 2004Director resigned (1 page)
10 May 2004Return made up to 23/04/04; full list of members (8 pages)
10 May 2004Return made up to 23/04/04; full list of members (8 pages)
30 April 2004Auditor's resignation (1 page)
30 April 2004Auditor's resignation (1 page)
27 April 2004Full accounts made up to 31 December 2003 (14 pages)
27 April 2004Full accounts made up to 31 December 2003 (14 pages)
10 September 2003Return made up to 23/04/03; full list of members (9 pages)
10 September 2003Return made up to 23/04/03; full list of members (9 pages)
20 August 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003Full accounts made up to 31 December 2002 (14 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
14 July 2002Full accounts made up to 31 December 2001 (14 pages)
7 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
7 May 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
18 July 2001Full accounts made up to 31 December 2000 (14 pages)
4 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2001Return made up to 23/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
16 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester LE1 7GQ (1 page)
12 February 2001Registered office changed on 12/02/01 from: 26 de montfort street leicester LE1 7GQ (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
23 May 2000Full accounts made up to 31 December 1999 (14 pages)
12 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 23/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1999Return made up to 23/04/99; full list of members (8 pages)
10 May 1999Return made up to 23/04/99; full list of members (8 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
28 April 1999Full accounts made up to 31 December 1998 (17 pages)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
7 July 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998Return made up to 23/04/98; no change of members (6 pages)
13 May 1998Return made up to 23/04/98; no change of members (6 pages)
9 October 1997New director appointed (2 pages)
9 October 1997New director appointed (2 pages)
8 October 1997Secretary resigned (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
30 September 1997Company name changed p & g bland financial services l imited\certificate issued on 30/09/97 (2 pages)
30 September 1997Company name changed p & g bland financial services l imited\certificate issued on 30/09/97 (2 pages)
21 May 1997Full accounts made up to 31 December 1996 (16 pages)
21 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Return made up to 23/04/97; no change of members (4 pages)
6 May 1997Return made up to 23/04/97; no change of members (4 pages)
23 August 1996Director's particulars changed (1 page)
23 August 1996Director's particulars changed (1 page)
7 May 1996Return made up to 23/04/96; full list of members (6 pages)
7 May 1996Return made up to 23/04/96; full list of members (6 pages)
1 May 1996Full accounts made up to 31 December 1995 (15 pages)
1 May 1996Full accounts made up to 31 December 1995 (15 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
3 May 1995Return made up to 23/04/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 May 1995Full accounts made up to 31 December 1994 (15 pages)
4 May 1989Full accounts made up to 31 December 1988 (7 pages)
4 May 1989Full accounts made up to 31 December 1988 (7 pages)
4 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 August 1988Wd 28/07/88 ad 11/07/88--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages)
4 August 1988Wd 28/07/88 ad 11/07/88--------- £ si 124000@1=124000 £ ic 1000/125000 (2 pages)
1 February 1988Memorandum and Articles of Association (11 pages)
1 February 1988Memorandum and Articles of Association (11 pages)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 January 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
12 January 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
5 January 1988Company name changed\certificate issued on 05/01/88 (2 pages)
11 November 1987Incorporation (12 pages)
11 November 1987Incorporation (12 pages)