Company NameLloyds (Nimrod) Specialist Finance Limited
Company StatusActive
Company Number02353803
CategoryPrivate Limited Company
Incorporation Date1 March 1989(35 years, 1 month ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Kevin Turner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(26 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed25 October 2017(28 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMs Laura Frances Christabel Dorey
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2022(32 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Paul Clarke
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(34 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Greig Albert James Sharratt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(34 years, 11 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group 2nd Floor, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameRichard James Bailey
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1995)
RoleBanker
Correspondence Address17 Garrard Road
Banstead
Surrey
SM7 2ER
Director NameColim Barton-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 June 1997)
RoleBanker
Correspondence AddressBarn Mead Keepers Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5RJ
Director NameRichard Piers Ashworth Bull
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 February 1998)
RoleBank Executive
Correspondence AddressThe Otter 16 Brindley Quays
Braunston
Daventry
Northamptonshire
NN11 7AN
Director NameMr Philip Maturin Davy
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 April 1995)
RoleBank Executive
Country of ResidenceEngland
Correspondence AddressFair Meadow
Broxmead Lane
Cuckfield
West Sussex
RH17 5JH
Secretary NameRachel Elizabeth Butlin
NationalityBritish
StatusResigned
Appointed21 September 1992(3 years, 6 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 December 1992)
RoleCompany Director
Correspondence Address44 Stopher House
Webber Street
London
SE1 0SE
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1998)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Director NameAllen Peter Hing
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(7 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 August 1997)
RoleBanker
Correspondence Address59 Woodbastwick Road
Sydenham
London
SE26 5LG
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(8 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 September 1998)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Director NameNicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleChartered Accountant
Correspondence Address78a Wendover Road
Egham
Surrey
TW18 3DD
Director NameAdrian Richard Hilliard
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleInvestment Banker
Correspondence Address50 Old Shoreham Road
Portslade
Brighton
Sussex
BN41 1SN
Director NameHugh John Henderson Cleland
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(9 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 September 1998)
RoleBanker
Correspondence Address6 Steep Hill
Streatham
London
SW16 1UL
Director NameMr John Anthony Davies
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(9 years, 6 months after company formation)
Appointment Duration1 week, 6 days (resigned 30 September 1998)
RoleBanker
Correspondence AddressWestmead Stables
Weedon
Aylesbury
Buckinghamshire
HP22 4NN
Director NameDavid Henry Arnold Harrison
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Lodge
West Horsley
Leatherhead
Surrey
KT24 6ET
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed17 September 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 December 2003)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(9 years, 7 months after company formation)
Appointment Duration7 years (resigned 31 October 2005)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed15 September 2000(11 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(14 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(14 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(15 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(19 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 May 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(23 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(24 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 October 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Kevin Charles Harris
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(24 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Gerard Ashley Fox
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(24 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 June 2018)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,000
Net Worth£17,000
Cash£50,000
Current Liabilities£33,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Charges

31 December 1997Delivered on: 15 January 1998
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of equipment (to be leased to the cable corporation limited)
Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement.
Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 26 february 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Sales proceeds account assignment
Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.95428259. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Sales proceeds account assignment
Secured details: All obligations of the company to the chargee (the trustee) (as trustee for the beneficiaries) under the sales proceeds account assignment and any obligation to pay damages for breach of any such obligation or any misrepresentation which is from 31 december 1997 or at any time thereafter owed to the trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: The right title benefit and interest of the company in all sums standing to the credit of the sales proceeds account together with all interest accrued and accruing thereon and all other rights of the company in relation to the account no.95483624. See the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 9 January 1997
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC as Trustee for the Beneficiaries (As Defined)

Classification: Mortgage of equipment
Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the lessor direct agreement.
Particulars: By way of legal mortgage all its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the lessor prior to 24/12/96. see the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 9 January 1997
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Sales proceeds account assignment
Secured details: All monies due or to become due from the company to the chargee as trustee for the beneficiaries (as defined) under the assignment and any obligation to pay damages for breach of any such misrepresetation which is or at any time after 24TH december 1996 owedto the trustee under or by virtue of the assignment.
Particulars: Any right or interest that the purchaser of the equipment may have in any monies comprised in the deposit. See the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 10 April 1996
Satisfied on: 20 May 1997
Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries) (as Defined Therein)

Classification: Lessor account assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of this assignment.
Particulars: The rebate account and the deposit and all the right title benefit and interest of the company present and future therein. See the mortgage charge document for full details.
Fully Satisfied
22 March 1996Delivered on: 10 April 1996
Satisfied on: 20 May 1997
Persons entitled: National Westminster Bank PLC (As Trustee for the Beneficiaries) (as Defined Therein)

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of clause 9.9 of the lessor direct agreement of even date and/or this mortgage.
Particulars: All the company's right title and interest in and to all that equipment. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 12 March 1996
Satisfied on: 3 August 2000
Persons entitled: Robert Fleming & Co. Limited as Trustee for the Beneficiaries (As Defined)

Classification: Sales proceeds account assignment
Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the assignment.
Particulars: All the right title benefit and interest of the assignor whatsoever present and future therein. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 7 June 1999
Satisfied on: 21 January 2006
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Sales proceeds account assignment
Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 7 June 1999
Satisfied on: 21 January 2006
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Sales proceeds account assignment
Secured details: In favour of the chargee the secured obligations (being all obligations of the assignor to the security trustee (as trustee for the beneficiaries) under the assignment and any obligation to pay damages for any breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as trustee for the beneficiaries) under or by virtue of the assignment.
Particulars: Assigns the sales proceeds account and the deposit and all right title benefit and interest therein together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 7 June 1999
Satisfied on: 3 August 2000
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Mortgage of equipment
Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed).
Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details.
Fully Satisfied
20 May 1999Delivered on: 7 June 1999
Satisfied on: 3 August 2000
Persons entitled: Cibc World Markets PLC (In Its Capacity as Securiy Trustee)

Classification: Mortgage of equipment
Secured details: In favour of the chargee the secured lessor obligations (being all obligations of the company to the security trustee (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the company to the security trustee (as trustee for the beneficiaries) to transfer such title as the company may have to and in all of the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 15.3(d)(ii) of the intercreditor deed pursuant to and in accordance with the terms of clause 15.9 of the intercreditor deed and any obligation to pay damages for breach of any such obligation or any misrepresentation which is at any time owed to the security trustee (as security trustee for the beneficiaries) under or by virtue of the mortgage or the intercreditor deed).
Particulars: All its right title and interest to and in all that equipment the legal or beneficial title to which has passed to the company prior to the execution of the mortgage pursuant to the relevant agreement to acquire. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 15 January 1998
Satisfied on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage of equipment (to be leased to the yorkshire cable group limited)
Secured details: All obligations of the company (the lessor) to the chargee (the trustee) (as trustee for the beneficiaries) under the mortgage and any present or future contingent or actual obligations of the lessor to the trustee (as trustee for the beneficiaries) to transfer such title as the lessor may have to and in all the equipment free and clear of lessor's liens and free of the other encumbrances referred to in clause 9.3.4 (ii) of the lessor direct agreement pursuant to and in accordance with the terms of clause 9.9 of the lessor direct agreement and any obligation to pay damages for breach of any such obligation or any misrepresentation which is now or at any time after 31 december 1997 owed to the trustee (as trustee for the beneficiaries) under or by virtue of the mortgage or the lessor direct agreement.
Particulars: The lessor mortgages to the trustee by way of first legal mortgage all its right title and interest to and in all that equipment pursuant to the agreement to acquire dated 24 december 1996 and charges all its right title and interest to and in all that equipment. The equipment means the existing equipment and further equipment. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 12 March 1996
Satisfied on: 3 August 2000
Persons entitled: Robert Fleming & Co. Limited as Trustee for the Beneficiaries (As Defined) and Any Person for the Time Being Appointed as Trustee

Classification: Mortgage of equipment
Secured details: All obligations and liabilities due or to become due from the company to the chargees pursuant to the terms of the lessor direct agreement and this charge.
Particulars: All its right title and interest to and in all that equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 December 2017Full accounts made up to 31 March 2017 (15 pages)
2 November 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 25 October 2017 (2 pages)
1 November 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 25 October 2017 (1 page)
3 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
3 January 2017Full accounts made up to 31 March 2016 (17 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(6 pages)
3 January 2016Full accounts made up to 31 March 2015 (21 pages)
1 October 2015Termination of appointment of Kevin Charles Harris as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr Kevin Turner as a director on 23 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(6 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Kevin Charles Harris on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
10 March 2015Director's details changed for Mr Gerard Ashley Fox on 6 March 2015 (2 pages)
24 December 2014Full accounts made up to 31 March 2014 (21 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(6 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
17 December 2013Full accounts made up to 31 March 2013 (21 pages)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(6 pages)
17 June 2013Appointment of Mr Gerard Ashley Fox as a director (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
13 June 2013Appointment of Mr Kevin Charles Harris as a director (2 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
11 June 2013Termination of appointment of Simon Gledhill as a director (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
21 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
21 December 2012Full accounts made up to 31 March 2012 (25 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
29 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (7 pages)
4 January 2011Full accounts made up to 31 March 2010 (21 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (7 pages)
8 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
8 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
17 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
2 February 2010Full accounts made up to 31 March 2009 (18 pages)
28 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
5 February 2009Full accounts made up to 31 March 2008 (18 pages)
25 September 2008Return made up to 21/09/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
29 January 2008Full accounts made up to 31 March 2007 (15 pages)
27 September 2007Return made up to 21/09/07; full list of members (3 pages)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (19 pages)
6 February 2007Director's particulars changed (1 page)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
28 September 2006Return made up to 21/09/06; full list of members (7 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
7 October 2005Return made up to 21/09/05; full list of members (7 pages)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
11 July 2005Director's particulars changed (2 pages)
7 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 March 2005 (12 pages)
6 October 2004Full accounts made up to 31 March 2004 (10 pages)
30 September 2004Return made up to 21/09/04; full list of members (8 pages)
27 July 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
16 October 2003Secretary's particulars changed (1 page)
30 September 2003Return made up to 21/09/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 March 2003 (10 pages)
18 July 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
10 April 2003Director's particulars changed (1 page)
6 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
20 February 2003Auditor's resignation (2 pages)
8 October 2002Return made up to 21/09/02; full list of members (8 pages)
27 June 2002Full accounts made up to 31 March 2002 (11 pages)
24 June 2002Director's particulars changed (1 page)
13 February 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (2 pages)
23 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
20 November 2001Director's particulars changed (2 pages)
11 October 2001Return made up to 21/09/01; full list of members (8 pages)
19 September 2001Director's particulars changed (2 pages)
19 September 2001Director's particulars changed (2 pages)
3 July 2001Director's particulars changed (1 page)
28 June 2001Full accounts made up to 31 March 2001 (10 pages)
29 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001Director's particulars changed (1 page)
15 March 2001Director resigned (1 page)
19 October 2000Return made up to 21/09/00; full list of members (8 pages)
3 October 2000Secretary resigned (1 page)
3 October 2000New secretary appointed (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2000Director's particulars changed (2 pages)
23 June 2000Full accounts made up to 31 March 2000 (11 pages)
15 June 2000New director appointed (2 pages)
13 June 2000Director's particulars changed (1 page)
31 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (13 pages)
4 October 1999Return made up to 21/09/99; full list of members (7 pages)
7 June 1999Particulars of mortgage/charge (7 pages)
7 June 1999Particulars of mortgage/charge (21 pages)
7 June 1999Particulars of mortgage/charge (7 pages)
7 June 1999Particulars of mortgage/charge (21 pages)
6 November 1998Return made up to 21/09/98; full list of members (6 pages)
26 October 1998New director appointed (2 pages)
20 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
9 October 1998New secretary appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
9 October 1998New director appointed (4 pages)
9 October 1998Director resigned (1 page)
6 October 1998Company name changed natwest specialist finance limit ed\certificate issued on 07/10/98 (2 pages)
28 September 1998Auditor's resignation (1 page)
23 September 1998Registered office changed on 23/09/98 from: 135 bishopsgate london EC2M 3UR (2 pages)
1 September 1998Full accounts made up to 31 March 1998 (15 pages)
26 August 1998Declaration of assistance for shares acquisition (18 pages)
25 August 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (15 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Particulars of mortgage/charge (2 pages)
15 January 1998Particulars of mortgage/charge (44 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
6 November 1997Director's particulars changed (1 page)
29 September 1997Return made up to 21/09/97; no change of members (7 pages)
20 July 1997Director's particulars changed (1 page)
11 July 1997New director appointed (2 pages)
29 June 1997Director resigned (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (16 pages)
9 January 1997Particulars of mortgage/charge (31 pages)
9 January 1997Particulars of mortgage/charge (7 pages)
1 November 1996Director resigned (1 page)
10 October 1996Return made up to 21/09/96; no change of members (7 pages)
9 October 1996Auditor's resignation (1 page)
21 July 1996New director appointed (2 pages)
10 April 1996Particulars of mortgage/charge (11 pages)
10 April 1996Particulars of mortgage/charge (19 pages)
12 March 1996Particulars of mortgage/charge (7 pages)
12 March 1996Particulars of mortgage/charge (15 pages)
3 October 1995Return made up to 21/09/95; full list of members (14 pages)
27 September 1995Full accounts made up to 31 March 1995 (15 pages)
13 September 1995Director's particulars changed (4 pages)
10 May 1995New director appointed (6 pages)
4 May 1995Director resigned (4 pages)
25 April 1995Director resigned (4 pages)