London
EC2M 4AA
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2019(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 22 August 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 March 2019(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 22 August 2023) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Colin William Finnerty |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1995) |
Role | Company Director |
Correspondence Address | Sayers House Sayers Common Hassocks West Sussex BN6 9HU |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1992(3 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 14 July 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Mr John Charlton Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | Pinehurst Felcourt Road Felcourt East Grinstead West Sussex RH19 2LA |
Director Name | Michael Brian |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1998) |
Role | Md Lombard Motor Finance |
Correspondence Address | 30 Highlands Road Leatherhead Surrey KT22 8NJ |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 1 Snowball Cottages Swan Lane Charlwood Surrey RH6 0DB |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 173 Kineton Green Road Solihull West Midlands B92 7EQ |
Secretary Name | Carolyn Jean Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(11 years, 12 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 13 Clare Cottages Bletchingley Redhill Surrey RH1 4RE |
Secretary Name | Marina Louise Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(12 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(13 years after company formation) |
Appointment Duration | 11 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(13 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(14 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(15 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(19 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(27 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(28 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(28 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(29 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(23 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 250, Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,582,000 |
Net Worth | £2,099,000 |
Current Liabilities | £7,898,000 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 February 2004 | Delivered on: 20 February 2004 Persons entitled: Rettop Iii Distributing Llc Classification: Security agreeement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the literary property, copyrights, music, ancillary rights, exploitation rights, accounts receivables, commitments, contract rights, insurance, trademarks, title ect, income sources, other intangibles, equipment, property and other physical property, books records and access rights, other property.. See the mortgage charge document for full details. Outstanding |
---|---|
22 February 2003 | Delivered on: 4 March 2003 Persons entitled: Rettop Iii Distributing, Llc Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of assignment, the entire copyright and all of the chargor's other rights in and to the film and all elements contained therein and in any music, music compositions and/or recordings including lyrics;. See the mortgage charge document for full details. Outstanding |
8 July 2020 | Full accounts made up to 30 June 2019 (18 pages) |
---|---|
7 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
29 July 2019 | Satisfaction of charge 1 in full (4 pages) |
29 July 2019 | Satisfaction of charge 2 in full (4 pages) |
1 July 2019 | Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017 (1 page) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
29 April 2019 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250, Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
1 April 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 (1 page) |
29 March 2019 | Full accounts made up to 30 June 2018 (21 pages) |
16 January 2019 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page) |
15 January 2019 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages) |
15 January 2019 | Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page) |
29 June 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
20 June 2018 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (5 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (21 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
5 February 2018 | Withdrawal of a person with significant control statement on 5 February 2018 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 11 July 2017
|
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (7 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
31 March 2017 | Full accounts made up to 30 June 2016 (21 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
26 October 2016 | Auditor's resignation (1 page) |
26 October 2016 | Auditor's resignation (1 page) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
1 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
1 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
28 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
3 July 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
3 July 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
25 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
25 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
20 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
20 November 2014 | Full accounts made up to 30 June 2014 (22 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
6 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
3 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
3 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
13 December 2012 | Full accounts made up to 30 June 2012 (26 pages) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
6 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
6 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
12 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (23 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
17 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
25 November 2010 | Full accounts made up to 30 June 2010 (23 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (19 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
11 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
2 September 2008 | Director appointed ian maxwell shephard (2 pages) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
25 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (18 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
27 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 30 June 2006 (20 pages) |
23 March 2007 | Full accounts made up to 30 June 2006 (20 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (6 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (14 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
17 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
17 June 2005 | Return made up to 06/06/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
12 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
20 February 2004 | Particulars of mortgage/charge (8 pages) |
20 February 2004 | Particulars of mortgage/charge (8 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
6 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
6 July 2003 | Return made up to 06/06/03; full list of members (6 pages) |
1 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
1 July 2003 | Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (8 pages) |
13 May 2003 | Location of debenture register (1 page) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Location of debenture register (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 March 2003 | Memorandum and Articles of Association (15 pages) |
13 March 2003 | Memorandum and Articles of Association (15 pages) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
4 March 2003 | Particulars of mortgage/charge (7 pages) |
4 March 2003 | Particulars of mortgage/charge (7 pages) |
17 February 2003 | Company name changed lombard corporate finance (septe mber 2) LIMITED\certificate issued on 17/02/03 (2 pages) |
17 February 2003 | Company name changed lombard corporate finance (septe mber 2) LIMITED\certificate issued on 17/02/03 (2 pages) |
21 November 2002 | Resolutions
|
21 November 2002 | Registered office changed on 21/11/02 from: 3 princess way redhill surrey RH1 1NP (1 page) |
21 November 2002 | Registered office changed on 21/11/02 from: 3 princess way redhill surrey RH1 1NP (1 page) |
21 November 2002 | Resolutions
|
19 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 November 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
19 November 2002 | Director's particulars changed (1 page) |
19 November 2002 | Director's particulars changed (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
8 August 2002 | Memorandum and Articles of Association (5 pages) |
8 August 2002 | Memorandum and Articles of Association (5 pages) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Secretary resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | New director appointed (5 pages) |
16 July 2002 | New director appointed (9 pages) |
16 July 2002 | New director appointed (9 pages) |
16 July 2002 | New director appointed (5 pages) |
16 July 2002 | New director appointed (5 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (8 pages) |
11 July 2002 | New secretary appointed (2 pages) |
11 July 2002 | New director appointed (8 pages) |
4 July 2002 | Company name changed land rover finance LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
4 July 2002 | Company name changed land rover finance LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (6 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (5 pages) |
4 July 2001 | Return made up to 06/06/01; full list of members (5 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
29 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
12 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
12 July 2000 | Accounts for a dormant company made up to 30 September 1999 (4 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (5 pages) |
27 June 2000 | Return made up to 06/06/00; full list of members (5 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
23 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
21 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
21 June 1999 | Return made up to 06/06/99; full list of members (7 pages) |
24 January 1999 | New director appointed (3 pages) |
24 January 1999 | New director appointed (3 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
26 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
26 June 1998 | Return made up to 06/06/98; full list of members (8 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
19 June 1998 | Director's particulars changed (2 pages) |
13 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
13 February 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
3 July 1997 | Return made up to 06/06/97; full list of members (8 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
3 January 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
3 July 1996 | Return made up to 06/06/96; full list of members (8 pages) |
3 July 1996 | Return made up to 06/06/96; full list of members (8 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
27 November 1995 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
23 November 1995 | Secretary resigned;new secretary appointed (4 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |
7 April 1995 | Director resigned;new director appointed (6 pages) |
6 June 1989 | Incorporation (9 pages) |
6 June 1989 | Incorporation (9 pages) |