Company NameLombard Property Facilities Limited
Company StatusActive
Company Number02380601
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)

Business Activity

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

Directors

Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2019(30 years after company formation)
Appointment Duration4 years, 11 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameLynn McKirkle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2021(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleBank Official
Country of ResidenceScotland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Group Secretarial Services Limited (Corporation)
StatusCurrent
Appointed31 October 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 5 months
Correspondence AddressRbs Gogarburn 175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameBrian Addison Carte
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield Lodge
Hardwick Close Knott Park
Oxshott
Surrey
KT22 0HZ
Director NameMichael Alan Maberly
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleCompany Director
Correspondence AddressEndellion
Money Row Green Holyport
Maidenhead
Berkshire
SL6 2NA
Director NameJohn Derek Fitch
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 1996)
RoleDeputy Chief Executive
Correspondence AddressDouglas Cottage
Coombe End
Kingston
Surrey
KT2 7DQ
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed08 May 1992(3 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 June 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NamePatricia Ann Stranaghan
NationalityBritish
StatusResigned
Appointed22 June 1992(3 years, 1 month after company formation)
Appointment Duration8 months, 4 weeks (resigned 18 March 1993)
RoleCompany Director
Correspondence AddressFlat 1
25 Somers Road
Reigate
Surrey
RH2 9DY
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 March 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Director NameJeffrey Johnson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(5 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 November 1999)
RoleAccountant
Correspondence AddressHill House
28 Maldon Road Danbury
Chelmsford
Essex
CM3 4QH
Director NameAlistair John Beeston
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 September 1998)
RoleBanker
Correspondence AddressThree Oaks Vauxhall Lane
Southborough
Tunbridge Wells
Kent
TN4 0XD
Director NameGareth Mervyn Owens
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 1998)
RoleHR Specialist & Strategist
Correspondence AddressFair Oaks
Higher Drive
East Horsley
Surrey
KT24 6SH
Director NameMr Anthony Luigi Forni
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 August 1998)
RoleBanker
Correspondence AddressHolne Chase
Hamlet Hill Roydon Hamlet
Essex
CM19 5JU
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed05 May 1998(8 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(10 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2000)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 February 2000(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(10 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 06 September 2000)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Director NameDavies Burns Elder
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2001)
RoleBanker
Correspondence AddressFlat 9 Cathedral Lodge
110-115 Aldersgate Street
London
EC1A 4JE
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(11 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(14 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleGl20 8ja
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(15 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed16 November 2005(16 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(26 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(27 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(28 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address1 Princes Street
London
EC2R 8PB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(28 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameLynne Conner
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2019(30 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2021)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn
175 Glasgow Road
Edinburgh
EH12 1HQ
Scotland

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Lombard North Central PLC
100.00%
Ordinary

Financials

Year2014
Turnover£614,000
Net Worth£1,179,000
Cash£63,000
Current Liabilities£31,101,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Filing History

12 January 2024Full accounts made up to 31 March 2023 (16 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
24 November 2022Full accounts made up to 31 March 2022 (16 pages)
5 July 2022Director's details changed for Lynn Mckirkle on 30 June 2022 (2 pages)
11 April 2022Confirmation statement made on 11 April 2022 with updates (4 pages)
7 February 2022Memorandum and Articles of Association (34 pages)
7 February 2022Statement of company's objects (2 pages)
4 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 November 2021Registered office address changed from 1 Princes Street London EC2R 8BP England to 250 Bishopsgate London EC2M 4AA on 8 November 2021 (1 page)
14 October 2021Full accounts made up to 31 March 2021 (17 pages)
13 September 2021Secretary's details changed for Natwest Group Secretarial Services Limited on 3 August 2020 (1 page)
27 August 2021Director's details changed for Mrs Emma-Marie Mayes on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Ian Andrew Ellis on 27 August 2021 (2 pages)
27 August 2021Director's details changed for Lynn Mckirkle on 27 August 2021 (2 pages)
21 July 2021Change of details for Lombard North Central Plc as a person with significant control on 25 November 2019 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (5 pages)
16 March 2021Appointment of Lynn Mckirkle as a director on 5 March 2021 (2 pages)
16 March 2021Termination of appointment of Lynne Conner as a director on 5 March 2021 (1 page)
17 December 2020Full accounts made up to 31 March 2020 (17 pages)
15 October 2020Secretary's details changed for Rbs Secretarial Services Limited on 16 September 2020 (1 page)
5 May 2020Confirmation statement made on 5 May 2020 with updates (5 pages)
6 January 2020Full accounts made up to 31 March 2019 (18 pages)
18 November 2019Termination of appointment of Steven James Roulston as a director on 18 November 2019 (1 page)
18 November 2019Appointment of Lynne Conner as a director on 18 November 2019 (2 pages)
7 November 2019Registered office address changed from 1 Princes Street London EC2R 8PB to 1 Princes Street London EC2R 8BP on 7 November 2019 (1 page)
12 December 2017Full accounts made up to 31 March 2017 (19 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
6 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
2 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (21 pages)
26 October 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(6 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
30 October 2015Full accounts made up to 31 March 2015 (21 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(6 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
1 October 2014Full accounts made up to 31 March 2014 (23 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(7 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
28 November 2013Full accounts made up to 31 March 2013 (26 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (7 pages)
21 November 2012Full accounts made up to 31 March 2012 (26 pages)
13 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
21 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (7 pages)
18 May 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 8 May 2012 (2 pages)
18 May 2012Secretary's details changed for Miss Carolyn Jean Whittaker on 8 May 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (26 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (7 pages)
10 November 2010Full accounts made up to 31 March 2010 (20 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
27 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
1 February 2010Full accounts made up to 31 March 2009 (21 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director adrian farnell (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
19 December 2008Director's change of particulars / roy warren / 31/07/2008 (1 page)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
1 October 2008Full accounts made up to 31 March 2008 (19 pages)
25 September 2008Registered office changed on 25/09/2008 from 3 princess way redhill surrey RH1 1NP (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
14 November 2007Full accounts made up to 31 March 2007 (17 pages)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
25 May 2007Return made up to 08/05/07; full list of members (3 pages)
7 February 2007Full accounts made up to 31 March 2006 (20 pages)
19 December 2006Director resigned (1 page)
5 June 2006Return made up to 08/05/06; full list of members (6 pages)
3 May 2006New secretary appointed (1 page)
29 November 2005Secretary resigned (1 page)
6 October 2005Full accounts made up to 31 March 2005 (15 pages)
2 June 2005Return made up to 08/05/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
7 October 2004Full accounts made up to 31 March 2004 (15 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
26 May 2004Return made up to 08/05/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
12 March 2004Director resigned (1 page)
24 September 2003Full accounts made up to 31 March 2003 (15 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (8 pages)
29 May 2003Return made up to 08/05/03; full list of members (6 pages)
13 May 2003Director's particulars changed (1 page)
17 January 2003Full accounts made up to 31 March 2002 (16 pages)
19 November 2002Director's particulars changed (1 page)
29 May 2002Return made up to 08/05/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
26 November 2001Director's particulars changed (1 page)
16 November 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
23 May 2001Return made up to 08/05/01; full list of members (7 pages)
13 February 2001Director's particulars changed (1 page)
5 February 2001Full accounts made up to 31 March 2000 (13 pages)
23 January 2001Director's particulars changed (1 page)
1 December 2000Director's particulars changed (1 page)
19 September 2000New director appointed (4 pages)
19 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
13 September 2000Director resigned (1 page)
30 August 2000Auditor's resignation (2 pages)
31 May 2000Return made up to 08/05/00; full list of members (6 pages)
27 April 2000New director appointed (3 pages)
4 April 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
17 November 1999New director appointed (4 pages)
17 November 1999Director resigned (1 page)
26 May 1999New director appointed (3 pages)
26 May 1999Director resigned (1 page)
19 May 1999Return made up to 08/05/99; full list of members (17 pages)
19 May 1999Registered office changed on 19/05/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page)
16 March 1999New director appointed (4 pages)
9 March 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
14 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
1 October 1998Full accounts made up to 31 March 1997 (12 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
21 June 1998Director's particulars changed (2 pages)
17 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
10 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
10 September 1997Director's particulars changed (1 page)
21 May 1997Return made up to 08/05/97; full list of members (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (12 pages)
10 January 1997Director resigned (1 page)
3 October 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
24 June 1996Auditor's resignation (2 pages)
9 June 1996Return made up to 08/05/96; full list of members (12 pages)
28 February 1996Director's particulars changed (3 pages)
8 January 1996Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Director's particulars changed (6 pages)
18 August 1995Director's particulars changed (6 pages)
24 May 1995Return made up to 08/05/95; full list of members (16 pages)