London
E14 5GL
Secretary Name | Ms Bernadette Lewis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(19 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 03 June 2017) |
Role | Deputy Uk Company Secretary |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Gregory Derek Elswood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2011(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 03 June 2017) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Allan William Diplock |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(3 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 January 1992) |
Role | Banker |
Correspondence Address | 10 Corkran Road Surbiton Surrey KT6 6PN |
Director Name | Mr Richard Charles Bowden |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 June 1999) |
Role | Banker |
Correspondence Address | Applestocks Two Dells Lane Chesham Buckinghamshire HP5 3QZ |
Director Name | Mr Roland Frank Matrenza |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 04 December 1992) |
Role | Banker |
Correspondence Address | Par Four Firfields Weybridge Surrey KT13 0UD |
Secretary Name | Mr John James Gerard Leahy |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 24 January 1992(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1993) |
Role | Company Director |
Correspondence Address | 46 Stevens Lane Claygate Esher Surrey KT10 0TH |
Director Name | Alan John Hawkes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1992(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 1994) |
Role | Banker |
Correspondence Address | 21 Rose Walk Purley Surrey CR8 3LJ |
Director Name | John Kelvin Dawson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 09 March 1993(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 August 1995) |
Role | Banker |
Correspondence Address | 26 Holland Street London W8 4LT |
Secretary Name | James Fergus Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1993(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Rondane Shepley End Sunningdale Ascot Berkshire SL5 0LQ |
Director Name | Andrew John Douglas |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 1995) |
Role | Bank Official |
Correspondence Address | 22 Cheapside Horsell Woking Surrey GU21 4JQ |
Director Name | James Fergus Copeland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Rondane Shepley End Sunningdale Ascot Berkshire SL5 0LQ |
Director Name | George Henry Galazka |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1995(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 1998) |
Role | Bank Official |
Correspondence Address | 32 Seychelle Court Foxgrove Road Beckenham Kent BR3 2XU |
Director Name | Glenn Lawrence Lord Barnes |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 August 1995(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1997) |
Role | Banker |
Correspondence Address | Newstead Montrose Terrace Bridge Of Weir Renfrewshire PA11 3DD Scotland |
Secretary Name | Phillip Michael Monks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(9 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 March 1999) |
Role | Solicitor |
Correspondence Address | 40 Fairmile Lane Cobham Surrey KT11 2DQ |
Director Name | Ross Edward Pinney |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1998(9 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 1998) |
Role | Banker |
Correspondence Address | 32 Odenwald Road Eaglemont Victoria 30804 Australia |
Director Name | David Grant Devonport |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1998(10 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1999) |
Role | Accountant |
Correspondence Address | 48 Eaglesham Road Newton Mearns Glasgow G77 5BU Scotland |
Director Name | Mr Rolfe Alan Cameron Lakin |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 November 1999) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Thistley House Coggeshall Road Feering Essex CO5 9QX |
Director Name | Mr James Albert Bradley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 July 1998(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Claerwen Esher Close Esher Surrey KT10 9LL |
Secretary Name | Richard John Hoskins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 22 October 1999) |
Role | Solicitor |
Correspondence Address | 86 The Quadrangle London W2 2RR |
Secretary Name | Anita Elizabeth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1999(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 July 2002) |
Role | Company Director |
Correspondence Address | 59 Gloucester Street London SW1V 4DZ |
Director Name | Gordon John Lefevre |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2000(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2001) |
Role | Banker |
Correspondence Address | 20 Glenburn Road Glasgow G61 4PT Scotland |
Director Name | Stuart Roe Brydon Fletcher |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 November 2001(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 May 2004) |
Role | Manager |
Correspondence Address | The Coachhouse 5 Sydenham Road Glasgow G12 9NT Scotland |
Director Name | David John Richards |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 14 September 2005) |
Role | Manager |
Correspondence Address | 10 Noel Road Angel London N1 8HA |
Director Name | Mr Robert Patrick Cameron |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2002(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 30 Arlow Road Winchmore Hill London N21 3JU |
Secretary Name | Keith Jonathan Leung |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 18 July 2002(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 August 2004) |
Role | Company Director |
Correspondence Address | Flat 4 9 Linden Gardens London W2 4HD |
Secretary Name | Claudine Elaine O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2003(15 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tesco House Delamare Road Cheshunt Hertfordshire EN8 9SL |
Secretary Name | Richard Gibson Speak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | Flat 4 Sapphire Court London E1 8JQ |
Director Name | Brian Charles Birch |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 September 2005(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 March 2007) |
Role | Banker |
Correspondence Address | Flat 9 20 Queens Gate Gardens London SW7 5LZ |
Secretary Name | Mrs Barbara Anne McAll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 April 2008) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carriers Way Carlton Bedford Bedfordshire MK43 7LN |
Director Name | Mr Philip John Deeks |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(18 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 23 March 2010) |
Role | Bank Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sidehill House Perry Green Much Hadham Hertfordshire SG10 6DS |
Director Name | Peter Baldi |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 May 2007(19 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 March 2010) |
Role | Bank Executive |
Country of Residence | England |
Correspondence Address | 32 Waldemar Avenue London SW6 5NA |
Director Name | Mr Paul Keith Rayner |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 July 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gracechurch Street London EC3V 0BT |
Director Name | Ms Ruzvana Cherry |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 21 February 2014) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Director Name | Mr Gregory Brian Hadingham |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 June 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 February 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 88 Wood Street London EC2V 7QQ |
Website | nabmarket.com |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | National Australia Finance (Europe Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £127,665 |
Cash | £117,665 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
4 January 2000 | Delivered on: 24 January 2000 Satisfied on: 23 January 2006 Persons entitled: Celeste Maritime S.A., Classification: Deed of mortgage (the "equitable mortgage") Secured details: The obligation of the company once it exercises its right to drawdown title to the vessel pursuant to clause 7.1 of the hire purchase agreement, to sell the vessel in accordance with the provisions of clause 2 of the sales agency agreement and to apply any amounts which are required to be applied by the company in accordance with schedule 7 to the return guarantee agreement. Particulars: Under the equitable mortgage by way of first fixed charge all its present and future right and interest its rights and benefits under the vessel agreements. See the mortgage charge document for full details. Fully Satisfied |
---|---|
7 April 1999 | Delivered on: 20 April 1999 Satisfied on: 23 January 2006 Persons entitled: Pgs Shipping (Isle of Man) Limited Classification: Ship mortgage and deed of covenant Secured details: £60,000,000 due from national australia finance (equipment leasing) limited to the chargee under the charterparty. Particulars: The vessel "ramform vanguard" registered on the norwegian international ship register at the port of bergen with signal letters lage 5 and her engines machinery boats etc. Fully Satisfied |
6 January 1999 | Delivered on: 19 January 1999 Satisfied on: 23 January 2006 Persons entitled: Pgs Shipping (Isle of Man) Limited Classification: Ship mortgage Secured details: £60,000,000 due or to become due from the company to the chargee under the terms of the mortgage. Particulars: The vessel "ramform victory" registered on the norwegian international ship register at the port of bergen with signal letters la 165 and her engines machinery boats etc. Fully Satisfied |
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 June 2017 | Final Gazette dissolved following liquidation (1 page) |
3 March 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (4 pages) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2017 | Return of final meeting in a members' voluntary winding up (4 pages) |
3 March 2017 | Liquidators' statement of receipts and payments to 20 February 2017 (4 pages) |
1 August 2016 | Appointment of a voluntary liquidator (1 page) |
1 August 2016 | Appointment of a voluntary liquidator (1 page) |
7 July 2016 | Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 7 July 2016 (2 pages) |
7 July 2016 | Registered office address changed from 88 Wood Street London EC2V 7QQ to 15 Canada Square London E14 5GL on 7 July 2016 (2 pages) |
1 July 2016 | Declaration of solvency (3 pages) |
1 July 2016 | Resolutions
|
1 July 2016 | Declaration of solvency (3 pages) |
1 July 2016 | Resolutions
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
3 March 2015 | Termination of appointment of Gregory Brian Hadingham as a director on 27 February 2015 (1 page) |
3 March 2015 | Termination of appointment of Gregory Brian Hadingham as a director on 27 February 2015 (1 page) |
3 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
3 December 2014 | Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr Gregory Brian Hadingham on 1 December 2014 (2 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (19 pages) |
3 March 2014 | Termination of appointment of Ruzvana Cherry as a director (1 page) |
3 March 2014 | Termination of appointment of Ruzvana Cherry as a director (1 page) |
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 July 2013 | Director's details changed for Ruzvana Cherry on 20 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Ruzvana Cherry on 20 June 2013 (2 pages) |
27 June 2013 | Appointment of Ruzvana Cherry as a director (2 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
27 June 2013 | Appointment of Ruzvana Cherry as a director (2 pages) |
27 June 2013 | Full accounts made up to 30 September 2012 (22 pages) |
20 June 2013 | Appointment of Mr Gregory Brian Hadingham as a director (2 pages) |
20 June 2013 | Appointment of Mr Gregory Brian Hadingham as a director (2 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
28 June 2012 | Full accounts made up to 30 September 2011 (22 pages) |
8 May 2012 | Termination of appointment of Bruce Stockwell as a director (1 page) |
8 May 2012 | Termination of appointment of Bruce Stockwell as a director (1 page) |
1 May 2012 | Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Bruce Alastair Stockwell on 17 April 2012 (2 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
6 February 2012 | Register(s) moved to registered office address (1 page) |
2 December 2011 | Appointment of Mr Gregory Derek Elswood as a director (2 pages) |
2 December 2011 | Appointment of Mr Gregory Derek Elswood as a director (2 pages) |
15 November 2011 | Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page) |
15 November 2011 | Director's details changed for Mr Bruce Alastair Stockwell on 15 November 2011 (2 pages) |
15 November 2011 | Director's details changed for Mr Bruce Alastair Stockwell on 15 November 2011 (2 pages) |
15 November 2011 | Register inspection address has been changed from C/O C/O Uk Group Secretariat 33 Gracechurch Street London EC3V 0BT England (1 page) |
15 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 15 November 2011 (2 pages) |
15 November 2011 | Secretary's details changed for Ms Bernadette Lewis on 15 November 2011 (1 page) |
15 November 2011 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 15 November 2011 (2 pages) |
12 August 2011 | Termination of appointment of Paul Rayner as a director (1 page) |
12 August 2011 | Termination of appointment of Paul Rayner as a director (1 page) |
23 May 2011 | Full accounts made up to 30 September 2010 (23 pages) |
23 May 2011 | Full accounts made up to 30 September 2010 (23 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
11 October 2010 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages) |
11 October 2010 | Director's details changed for Mr Rolfe Alan Cameron Lakin on 1 October 2010 (2 pages) |
11 October 2010 | Secretary's details changed for Miss Bernadette Lewis on 1 October 2010 (2 pages) |
11 October 2010 | Register inspection address has been changed (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
11 October 2010 | Register(s) moved to registered inspection location (1 page) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (23 pages) |
24 March 2010 | Appointment of Mr Bruce Alastair Stockwell as a director (2 pages) |
24 March 2010 | Appointment of Mr Paul Keith Rayner as a director (2 pages) |
24 March 2010 | Termination of appointment of Philip Deeks as a director (1 page) |
24 March 2010 | Termination of appointment of Peter Baldi as a director (1 page) |
24 March 2010 | Appointment of Mr Bruce Alastair Stockwell as a director (2 pages) |
24 March 2010 | Termination of appointment of Philip Deeks as a director (1 page) |
24 March 2010 | Termination of appointment of Peter Baldi as a director (1 page) |
24 March 2010 | Appointment of Mr Paul Keith Rayner as a director (2 pages) |
28 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
28 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
7 July 2009 | Full accounts made up to 30 September 2008 (17 pages) |
27 February 2009 | Location of debenture register (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Location of register of members (1 page) |
27 February 2009 | Location of debenture register (1 page) |
19 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
19 January 2009 | Full accounts made up to 30 September 2007 (15 pages) |
18 April 2008 | Appointment terminated secretary barbara mcall (1 page) |
18 April 2008 | Secretary appointed miss bernadette lewis (1 page) |
18 April 2008 | Appointment terminated secretary barbara mcall (1 page) |
18 April 2008 | Secretary appointed miss bernadette lewis (1 page) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
12 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 24/01/08; full list of members (3 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
6 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
6 August 2007 | Full accounts made up to 30 September 2006 (20 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
13 October 2006 | Director resigned (1 page) |
13 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New secretary appointed (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (15 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
26 January 2006 | Return made up to 24/01/06; full list of members (2 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
23 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Director resigned (1 page) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
22 February 2005 | Auditor's resignation (1 page) |
22 February 2005 | Auditor's resignation (1 page) |
8 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
8 February 2005 | Full accounts made up to 30 September 2004 (14 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
3 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
3 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
3 February 2004 | Return made up to 24/01/04; full list of members (8 pages) |
19 December 2003 | Director's particulars changed (1 page) |
19 December 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New secretary appointed (2 pages) |
23 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
23 April 2003 | Full accounts made up to 30 September 2002 (15 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
3 February 2003 | Return made up to 24/01/03; full list of members (8 pages) |
8 December 2002 | Director resigned (1 page) |
8 December 2002 | Director resigned (1 page) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (14 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (3 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
1 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
1 March 2002 | Return made up to 24/01/02; full list of members (6 pages) |
5 February 2002 | Director's particulars changed (1 page) |
5 February 2002 | Director's particulars changed (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
21 November 2001 | Director resigned (1 page) |
21 November 2001 | Director resigned (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (15 pages) |
14 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
14 March 2001 | Return made up to 24/01/01; full list of members (7 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ (1 page) |
20 November 2000 | Registered office changed on 20/11/00 from: 6-8 tokenhouse yard london EC2R 7AJ (1 page) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New director appointed (2 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
28 March 2000 | Full accounts made up to 30 September 1999 (14 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 24/01/00; full list of members (6 pages) |
24 January 2000 | Particulars of mortgage/charge (11 pages) |
24 January 2000 | Particulars of mortgage/charge (11 pages) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
29 November 1999 | Director resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | Secretary resigned (1 page) |
13 September 1999 | Auditor's resignation (2 pages) |
13 September 1999 | Auditor's resignation (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
20 April 1999 | Particulars of mortgage/charge (4 pages) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | Secretary resigned (1 page) |
9 April 1999 | New secretary appointed (2 pages) |
9 April 1999 | New secretary appointed (2 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
11 February 1999 | Return made up to 24/01/99; full list of members (8 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
13 July 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | Director resigned (1 page) |
25 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
25 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 24/01/98; no change of members (4 pages) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
7 January 1998 | New director appointed (2 pages) |
7 January 1998 | Director resigned (1 page) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
31 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | New secretary appointed (2 pages) |
6 June 1997 | Secretary resigned;director resigned (1 page) |
26 March 1997 | Return made up to 24/01/97; no change of members
|
26 March 1997 | Return made up to 24/01/97; no change of members
|
13 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
13 May 1996 | Full accounts made up to 30 September 1995 (14 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
6 September 1995 | Director resigned;new director appointed (2 pages) |
8 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
8 March 1995 | Full accounts made up to 30 September 1994 (14 pages) |
16 August 1988 | Resolutions
|
16 August 1988 | Resolutions
|
20 July 1988 | Resolutions
|
20 July 1988 | Resolutions
|
6 July 1988 | Memorandum and Articles of Association (33 pages) |
6 July 1988 | Memorandum and Articles of Association (33 pages) |
18 May 1988 | Incorporation (37 pages) |
18 May 1988 | Incorporation (37 pages) |