Company NameLandsbanki Securities (UK) Holdings Plc
Company StatusDissolved
Company Number02258411
CategoryPublic Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)
Dissolution Date12 October 2018 (5 years, 5 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arsaell Hafsteinsson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIcelandic
StatusClosed
Appointed12 March 2009(20 years, 10 months after company formation)
Appointment Duration9 years, 7 months (closed 12 October 2018)
RoleManaging Director
Correspondence AddressFjardarsel 5
Reykjavik
109
Iceland
Director NameBalvin Valtysson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityIcelandic
StatusClosed
Appointed03 August 2009(21 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2018)
RoleBanker
Correspondence Address54 South Parade
Ealing
London
Wy 5lh
Secretary NameBalvin Valtysson
NationalityIcelandic
StatusClosed
Appointed03 August 2009(21 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 12 October 2018)
RoleBanker
Correspondence Address54 South Parade
Ealing
London
Wy 5lh
Director NameMr George Scott
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Eric Morgan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 May 1995)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address96 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HH
Director NameEric Kenelm Ford
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 October 2007)
RoleStockbroker
Correspondence Address15 Tenison Avenue
Cambridge
Cambridgeshire
CB1 2DX
Secretary NameMrs Hilary Anne Parker
NationalityBritish
StatusResigned
Appointed15 August 1991(3 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 North Jesmond Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JX
Director NameMr Peter Robin Teichman Derville
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(4 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 21 March 2005)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address24 River Reach
Teddington
Middlesex
TW11 9QL
Director NameMr Clive Richard Garston
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandy Ridge
Bollinway Hale
Altrincham
Cheshire
WA15 0NZ
Director NameMr Derek Arnold Boothman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1994(6 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressAshworth Dene
Wilmslow Road Mottram St Andrew
Macclesfield
Cheshire
SK10 4QH
Secretary NameMr Timothy Edward Stocks
NationalityBritish
StatusResigned
Appointed01 September 1995(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1997)
RoleSolicitor
Correspondence Address6 Camlet Way
St Albans
Hertfordshire
AL3 4TL
Director NameJohn Frederick Reeve
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(7 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2000)
RoleCompany Director
Correspondence AddressCopse Close
Cedar Road Hook Heath
Woking
Surrey
GU22 0JJ
Director NameRoland David Cornish
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1996(8 years, 7 months after company formation)
Appointment Duration1 year (resigned 14 January 1998)
RoleCompany Director
Correspondence Address38 Speldhurst Road
Chiswick
London
W4 1BU
Secretary NameHugh Gerard Devlin
NationalityBritish
StatusResigned
Appointed02 July 1997(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLocksfield
Ashes Lane
Hadlow
Kent
TN11 0AN
Director NameJeremy Hugh Delmar Morgan
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry Cottage 5 Western Terrace
London
W6 9TX
Director NameMr Philip John Christopher Ashfield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 August 2001)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth End House
Ockham
Woking
Surrey
GU23 6PF
Director NamePeter Richard Grice
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(9 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 August 2000)
RoleStockbroker
Correspondence Address68 Lockesfield Place
Isle Of Dogs
London
E14 3AJ
Director NameBrian Rowbotham
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 April 2003)
RoleFinance Director
Correspondence AddressThe Cygnets Wantage Road
Streatley On Thames
Berkshire
RG8 9LB
Director NameNicholas Simon Stagg
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2008)
RoleChartered Accountant
Correspondence AddressBow Bells House
1 Bread Street
London
EC4M 9BF
Director NameThe Rt Hon Lord Kenneth Wilfred Baker
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(15 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressTeather & Greenwood Ltd
Beaufort House 15 St Botolph Street
London
EC3A 7QR
Director NameAlan John Barber
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Salisbury Square
London
EC4Y 8BB
Secretary NameBruce Allan Weir
NationalityBritish
StatusResigned
Appointed01 September 2004(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressBow Bells House
1 Bread Street
London
EC4M 9BF
Director NameHalldor Jon Kristjansson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIcelandic
StatusResigned
Appointed11 April 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Correspondence Address15 St. Botolph Street
London
EC3A 7QR
Director NameSigurjon Thorvaldur Arnason
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIcelandic
StatusResigned
Appointed12 April 2005(16 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 March 2009)
RoleCompany Director
Correspondence AddressBow Bells House
1 Bread Street
London
EC4M 9BF

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£50,755,000
Net Worth£30,349,000
Cash£12,689,000
Current Liabilities£261,967,000

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Charges

20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 orchard place, buston terrace jesmond newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 orchard place buston terrace, jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 broadash grey stoke gardens sandyford newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 the riding kenton newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 orchard place, buston terrace jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 victoria mews claremont road newcastle-upon-tyne. Tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 15 March 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25B osborne avenue pavilion mews jesmond newcastle upon tyne. Tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
30 April 1998Delivered on: 15 May 1998
Satisfied on: 16 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 800,000 a ordinary shares of £1 each and 200,000 b ordinary of £1 each in teather & greenwood limited plus all bonuses dividends and interest due therein.
Fully Satisfied
8 March 1996Delivered on: 13 March 1996
Satisfied on: 16 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 996146 ordinary 10P shares of county of kent developments PLC plus all dividends and interest payable on any of the shares and all stocks shares. See the mortgage charge document for full details.
Fully Satisfied
7 March 1994Delivered on: 11 March 1994
Satisfied on: 16 August 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over: 18 the riding,kenton,newcastle upon tyne and 17 other properties as listed on the schedule. 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
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 castledene court, freeman road, newcastle upon tyne, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47, ashleigh grove, high west jesmond newcastle upon tyne tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gowanburn, fatfield, washington, tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 25C osborne avenue pavilion mews, jesmond, newcastle upon tyne tyne and wear togegher with all buildings and fixtures thereon.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 orchard place baston terrace, jesmond newcastle upon tyne,tyne and wear together with all buildings and fixtures.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 71 deneside court selbourne gardens jesmond newcastle upont tyne, tyne and wear together with all buildings and fixtures.
Fully Satisfied
20 February 1990Delivered on: 6 March 1990
Satisfied on: 10 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 deneside court selbourne gardens, jesmond newcastle-upon-tyne tyne and wear together with all buildings and fixtures thereon.
Fully Satisfied

Filing History

12 October 2018Final Gazette dissolved following liquidation (1 page)
12 July 2018Return of final meeting in a members' voluntary winding up (9 pages)
11 June 2018Liquidators' statement of receipts and payments to 22 April 2018 (9 pages)
7 July 2017Liquidators' statement of receipts and payments to 22 April 2017 (11 pages)
7 July 2017Liquidators' statement of receipts and payments to 22 April 2017 (11 pages)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
7 March 2017Insolvency:secretary of state's release of liquidator (1 page)
28 November 2016Appointment of a voluntary liquidator (2 pages)
28 November 2016Appointment of a voluntary liquidator (2 pages)
28 September 2016Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 28 September 2016 (2 pages)
28 September 2016Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 28 September 2016 (2 pages)
21 September 2016Appointment of a voluntary liquidator (1 page)
21 September 2016Appointment of a voluntary liquidator (1 page)
11 June 2016Restoration by order of the court (2 pages)
11 June 2016Restoration by order of the court (2 pages)
31 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 October 2012Final Gazette dissolved following liquidation (1 page)
31 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
31 July 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (4 pages)
28 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (4 pages)
28 May 2012Liquidators statement of receipts and payments to 22 April 2012 (4 pages)
22 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
22 June 2011Liquidators statement of receipts and payments to 22 April 2011 (6 pages)
22 June 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
20 May 2010Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 May 2010 (2 pages)
20 May 2010Registered office address changed from Old Change House 128 Queen Victoria Street London EC4V 4BJ on 20 May 2010 (2 pages)
17 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 2010Declaration of solvency (3 pages)
17 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Declaration of solvency (3 pages)
17 May 2010Appointment of a voluntary liquidator (1 page)
17 May 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
26 November 2009Auditor's resignation (2 pages)
26 November 2009Auditor's resignation (2 pages)
14 November 2009Auditor's resignation (2 pages)
14 November 2009Auditor's resignation (2 pages)
4 September 2009Return made up to 04/08/09; full list of members (5 pages)
4 September 2009Director and secretary appointed balvin valtysson (1 page)
4 September 2009Return made up to 04/08/09; full list of members (5 pages)
4 September 2009Director and secretary appointed balvin valtysson (1 page)
19 March 2009Registered office changed on 19/03/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page)
19 March 2009Director appointed arsaell hafsteinsson (2 pages)
19 March 2009Appointment terminated director halldor kristjansson (1 page)
19 March 2009Appointment terminated director sigurjon arnason (1 page)
19 March 2009Registered office changed on 19/03/2009 from beaufort house 15 st. Botolph street london EC3A 7QR (1 page)
19 March 2009Appointment terminated director halldor kristjansson (1 page)
19 March 2009Director appointed arsaell hafsteinsson (2 pages)
19 March 2009Appointment terminated director sigurjon arnason (1 page)
9 October 2008Appointment terminated director nicholas stagg (1 page)
9 October 2008Appointment terminated secretary bruce weir (1 page)
9 October 2008Appointment terminated director nicholas stagg (1 page)
9 October 2008Appointment terminated secretary bruce weir (1 page)
8 October 2008Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page)
8 October 2008Registered office changed on 08/10/2008 from bow bells house 1 bread street london EC4M 9BF (1 page)
2 October 2008Return made up to 04/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 October 2008Return made up to 04/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 2008Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page)
15 September 2008Registered office changed on 15/09/2008 from beaufort house 15 botolph street london EC3A 7QR (1 page)
27 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
27 May 2008Group of companies' accounts made up to 31 December 2007 (32 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
10 October 2007Statement of affairs (6 pages)
10 October 2007Ad 10/08/07--------- £ si [email protected]=60299999 £ ic 10828600/71128599 (2 pages)
10 October 2007Ad 10/08/07--------- £ si [email protected]=60299999 £ ic 10828600/71128599 (2 pages)
10 October 2007Statement of affairs (6 pages)
24 September 2007Company name changed teather & greenwood holdings PLC\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed teather & greenwood holdings PLC\certificate issued on 24/09/07 (2 pages)
10 September 2007Return made up to 04/08/07; no change of members (8 pages)
10 September 2007Return made up to 04/08/07; no change of members (8 pages)
30 August 2007Nc inc already adjusted 10/08/07 (1 page)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 August 2007Nc inc already adjusted 10/08/07 (1 page)
30 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
12 April 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
30 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
30 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
30 August 2006Group of companies' accounts made up to 31 December 2005 (28 pages)
30 August 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
15 August 2006Return made up to 04/08/06; no change of members (8 pages)
15 August 2006Return made up to 04/08/06; no change of members (8 pages)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
13 June 2006Director's particulars changed (1 page)
23 December 2005Group of companies' accounts made up to 30 April 2005 (24 pages)
23 December 2005Group of companies' accounts made up to 30 April 2005 (24 pages)
10 October 2005Return made up to 04/08/05; bulk list available separately (9 pages)
10 October 2005Return made up to 04/08/05; bulk list available separately (9 pages)
14 September 2005Nc inc already adjusted 23/08/05 (2 pages)
14 September 2005Ad 23/08/05--------- si [email protected]=4700000 ic 5709569/10409569 (2 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Memorandum and Articles of Association (66 pages)
14 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 September 2005Nc inc already adjusted 23/08/05 (2 pages)
14 September 2005Memorandum and Articles of Association (66 pages)
14 September 2005Ad 23/08/05--------- si [email protected]=4700000 ic 5709569/10409569 (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
29 March 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
17 September 2004Registered office changed on 17/09/04 from: 16 old bailey london EC4M 7EG (1 page)
17 September 2004Registered office changed on 17/09/04 from: 16 old bailey london EC4M 7EG (1 page)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New secretary appointed (2 pages)
9 September 2004Return made up to 04/08/04; bulk list available separately (6 pages)
9 September 2004Return made up to 04/08/04; bulk list available separately (6 pages)
10 August 2004Nc inc already adjusted 03/08/04 (1 page)
10 August 2004Nc inc already adjusted 03/08/04 (1 page)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Memorandum and Articles of Association (69 pages)
10 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 August 2004Memorandum and Articles of Association (69 pages)
30 July 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
30 July 2004Group of companies' accounts made up to 30 April 2004 (37 pages)
15 May 2004Director resigned (1 page)
15 May 2004Director resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
7 September 2003Nc inc already adjusted 12/08/03 (2 pages)
7 September 2003Memorandum and Articles of Association (63 pages)
7 September 2003Nc inc already adjusted 12/08/03 (2 pages)
7 September 2003Memorandum and Articles of Association (63 pages)
7 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 August 2003Return made up to 04/08/03; bulk list available separately (6 pages)
21 August 2003Return made up to 04/08/03; bulk list available separately (6 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
16 July 2003Group of companies' accounts made up to 30 April 2003 (38 pages)
16 July 2003Group of companies' accounts made up to 30 April 2003 (38 pages)
8 May 2003Director resigned (1 page)
8 May 2003Director resigned (1 page)
11 April 2003Listing of particulars (144 pages)
11 April 2003Listing of particulars (144 pages)
31 March 2003Ad 18/03/03-20/03/03 £ si [email protected]=2851724 £ ic 2830774/5682498 (29 pages)
31 March 2003Ad 18/03/03-20/03/03 £ si [email protected]=2851724 £ ic 2830774/5682498 (29 pages)
12 March 2003Nc inc already adjusted 20/02/03 (1 page)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 March 2003Nc inc already adjusted 20/02/03 (1 page)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2003Listing of particulars (5 pages)
3 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 March 2003Listing of particulars (5 pages)
7 February 2003Listing of particulars (67 pages)
7 February 2003Listing of particulars (67 pages)
17 January 2003Registered office changed on 17/01/03 from: beaufort house 15 st botolph street london EC3A 7QR (1 page)
17 January 2003Registered office changed on 17/01/03 from: beaufort house 15 st botolph street london EC3A 7QR (1 page)
17 September 2002Ad 26/07/02-19/08/02 £ si [email protected] (3 pages)
17 September 2002Return made up to 04/08/02; bulk list available separately (7 pages)
17 September 2002Return made up to 04/08/02; bulk list available separately (7 pages)
17 September 2002Ad 26/07/02-19/08/02 £ si [email protected] (3 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 August 2002Group of companies' accounts made up to 30 April 2002 (39 pages)
4 August 2002Group of companies' accounts made up to 30 April 2002 (39 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (39 pages)
1 June 2002Group of companies' accounts made up to 30 April 2001 (39 pages)
8 April 2002Ad 07/01/02-19/03/02 £ si [email protected]=7800 £ ic 2811724/2819524 (2 pages)
8 April 2002Ad 07/01/02-19/03/02 £ si [email protected]=7800 £ ic 2811724/2819524 (2 pages)
11 October 2001Ad 02/10/01--------- £ si [email protected]=1500 £ ic 2810224/2811724 (2 pages)
11 October 2001Ad 02/10/01--------- £ si [email protected]=1500 £ ic 2810224/2811724 (2 pages)
17 September 2001Return made up to 04/08/01; bulk list available separately (8 pages)
17 September 2001Return made up to 04/08/01; bulk list available separately (8 pages)
3 September 2001Return made up to 04/08/00; bulk list available separately; amend (7 pages)
3 September 2001Return made up to 04/08/00; bulk list available separately; amend (7 pages)
3 September 2001Return made up to 04/08/00; bulk list available separately; amend (7 pages)
3 September 2001Director's particulars changed (1 page)
3 September 2001Registered office changed on 03/09/01 from: beaufort house 15 saint botolph street london EC3A 7DT (1 page)
3 September 2001Registered office changed on 03/09/01 from: beaufort house 15 saint botolph street london EC3A 7DT (1 page)
3 September 2001Return made up to 04/08/00; bulk list available separately; amend (7 pages)
3 September 2001Director's particulars changed (1 page)
17 August 2001Director resigned (1 page)
17 August 2001Director resigned (1 page)
7 August 2001Ad 29/06/01-09/07/01 £ si [email protected]=22500 £ ic 1038441/1060941 (3 pages)
7 August 2001Ad 29/06/01-09/07/01 £ si [email protected]=22500 £ ic 1038441/1060941 (3 pages)
3 August 2001Secretary's particulars changed (1 page)
3 August 2001Secretary's particulars changed (1 page)
1 May 2001Nc inc already adjusted 04/08/00 (1 page)
1 May 2001Nc inc already adjusted 04/08/00 (1 page)
26 October 2000Ad 18/09/00--------- £ si [email protected]=12000 £ ic 1026441/1038441 (2 pages)
26 October 2000Ad 18/09/00--------- £ si [email protected]=12000 £ ic 1026441/1038441 (2 pages)
20 September 2000Return made up to 04/08/00; full list of members (8 pages)
20 September 2000Location of register of members (1 page)
20 September 2000Location of register of members (1 page)
20 September 2000Return made up to 04/08/00; full list of members (8 pages)
5 September 2000Memorandum and Articles of Association (72 pages)
5 September 2000Memorandum and Articles of Association (72 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
1 September 2000Ad 17/08/00--------- £ si [email protected]=1800 £ ic 1024641/1026441 (2 pages)
1 September 2000Ad 17/08/00--------- £ si [email protected]=1800 £ ic 1024641/1026441 (2 pages)
30 August 2000Director resigned (1 page)
30 August 2000Director resigned (1 page)
18 August 2000New director appointed (3 pages)
18 August 2000New director appointed (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
10 August 2000Full group accounts made up to 30 April 2000 (39 pages)
10 August 2000Full group accounts made up to 30 April 2000 (39 pages)
10 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
31 July 2000Listing of particulars (148 pages)
31 July 2000Listing of particulars (148 pages)
6 January 2000Ad 30/04/98--------- £ si [email protected] (6 pages)
6 January 2000Ad 30/04/98--------- £ si [email protected] (4 pages)
6 January 2000Ad 30/04/98--------- £ si [email protected] (6 pages)
6 January 2000Ad 30/04/98--------- £ si [email protected] (4 pages)
13 December 1999Statement of affairs (74 pages)
13 December 1999Ad 05/08/99--------- £ si [email protected]=133333 £ ic 791308/924641 (2 pages)
13 December 1999Statement of affairs (74 pages)
13 December 1999Ad 05/08/99--------- £ si [email protected]=133333 £ ic 791308/924641 (2 pages)
6 December 1999Full group accounts made up to 30 April 1999 (34 pages)
6 December 1999Full group accounts made up to 30 April 1999 (34 pages)
2 December 1999Registered office changed on 02/12/99 from: 12-20 camomile street london EC3A 7NN (1 page)
2 December 1999Registered office changed on 02/12/99 from: 12-20 camomile street london EC3A 7NN (1 page)
22 November 1999Ad 29/10/99--------- £ si [email protected]=44030 £ ic 747278/791308 (2 pages)
22 November 1999Ad 29/10/99--------- £ si [email protected]=44030 £ ic 747278/791308 (2 pages)
12 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
12 October 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
23 August 1999Return made up to 04/08/99; bulk list available separately (7 pages)
23 August 1999Return made up to 04/08/99; bulk list available separately (7 pages)
12 July 1999Memorandum and Articles of Association (70 pages)
12 July 1999Memorandum and Articles of Association (70 pages)
23 June 1999Registered office changed on 23/06/99 from: 12 gough square london EC4A 3DE (1 page)
23 June 1999Registered office changed on 23/06/99 from: 12 gough square london EC4A 3DE (1 page)
3 June 1999Company name changed nrp PLC\certificate issued on 03/06/99 (2 pages)
3 June 1999Company name changed nrp PLC\certificate issued on 03/06/99 (2 pages)
18 May 1999New director appointed (3 pages)
18 May 1999New director appointed (3 pages)
29 December 1998Location of register of members (non legible) (1 page)
29 December 1998Location of register of members (non legible) (1 page)
22 October 1998Full group accounts made up to 30 April 1998 (72 pages)
22 October 1998Full group accounts made up to 30 April 1998 (72 pages)
7 September 1998Location of register of members (1 page)
7 September 1998Location of register of members (1 page)
7 September 1998Return made up to 15/08/98; bulk list available separately (10 pages)
7 September 1998Return made up to 15/08/98; bulk list available separately (10 pages)
19 May 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 May 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (3 pages)
7 May 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
6 October 1997Full group accounts made up to 31 March 1997 (20 pages)
6 October 1997Full group accounts made up to 31 March 1997 (20 pages)
30 September 1997Return made up to 15/08/97; bulk list available separately (8 pages)
30 September 1997Return made up to 15/08/97; bulk list available separately (8 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Secretary resigned (1 page)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 March 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
26 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
26 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(72 pages)
24 February 1997Ad 10/02/97--------- £ si [email protected]=78169 £ ic 209509/287678 (12 pages)
24 February 1997Ad 10/02/97--------- £ si [email protected]=78169 £ ic 209509/287678 (12 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(72 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
17 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(72 pages)
17 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(72 pages)
11 February 1997Company name changed nationwide residential propertie s PLC\certificate issued on 11/02/97 (2 pages)
11 February 1997Company name changed nationwide residential propertie s PLC\certificate issued on 11/02/97 (2 pages)
20 January 1997Prospectus (53 pages)
20 January 1997Prospectus (53 pages)
19 January 1997New director appointed (3 pages)
19 January 1997New director appointed (3 pages)
1 November 1996Return made up to 15/08/96; bulk list available separately (5 pages)
1 November 1996Return made up to 15/08/96; bulk list available separately (5 pages)
20 September 1996Full group accounts made up to 31 March 1996 (21 pages)
20 September 1996Full group accounts made up to 31 March 1996 (21 pages)
10 September 1996Company name changed northumbrian residential propert ies PLC\certificate issued on 11/09/96 (2 pages)
10 September 1996Company name changed northumbrian residential propert ies PLC\certificate issued on 11/09/96 (2 pages)
26 June 1996Ad 09/05/96--------- £ si [email protected] (3 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
26 June 1996Ad 09/03/96--------- £ si [email protected] (10 pages)
26 June 1996Ad 09/05/96--------- £ si [email protected] (3 pages)
26 June 1996Ad 09/03/96--------- £ si [email protected] (10 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
26 June 1996Particulars of contract relating to shares (4 pages)
19 June 1996Ad 09/03/96--------- £ si [email protected]=43554 £ ic 156945/200499 (2 pages)
19 June 1996Ad 09/03/96--------- £ si [email protected]=43554 £ ic 156945/200499 (2 pages)
19 June 1996Ad 09/05/96--------- £ si [email protected]=9010 £ ic 200499/209509 (2 pages)
19 June 1996Ad 09/05/96--------- £ si [email protected]=9010 £ ic 200499/209509 (2 pages)
15 May 1996New director appointed (3 pages)
15 May 1996New director appointed (3 pages)
29 April 1996Location of register of members (non legible) (1 page)
29 April 1996Location of register of members (non legible) (1 page)
29 April 1996Location of register of members (1 page)
29 April 1996Location of register of members (1 page)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
13 March 1996Particulars of mortgage/charge (3 pages)
5 December 1995Director resigned (4 pages)
5 December 1995Director resigned (4 pages)
20 September 1995Return made up to 15/08/95; bulk list available separately (20 pages)
20 September 1995Return made up to 15/08/95; bulk list available separately (20 pages)
15 September 1995Full group accounts made up to 31 March 1995 (19 pages)
15 September 1995Full group accounts made up to 31 March 1995 (19 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Secretary resigned (2 pages)
11 September 1995Director resigned (4 pages)
11 September 1995Director resigned (2 pages)
11 September 1995New secretary appointed (2 pages)
11 September 1995Director resigned (2 pages)
11 September 1995Director resigned (4 pages)
4 September 1995Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle-upon-tyne NE1 8JW (1 page)
4 September 1995Registered office changed on 04/09/95 from: new england house 10 ridley place newcastle-upon-tyne NE1 8JW (1 page)
31 August 1988Company name changed\certificate issued on 31/08/88 (3 pages)
31 August 1988Company name changed\certificate issued on 31/08/88 (3 pages)
16 May 1988Incorporation (15 pages)
16 May 1988Incorporation (15 pages)