Company NameP Of A Productions Limited
Company StatusDissolved
Company Number02392811
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2019(29 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 August 2023)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2019(29 years, 11 months after company formation)
Appointment Duration4 years, 3 months (closed 22 August 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250, Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 March 2019(29 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 22 August 2023)
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameColin William Finnerty
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(3 years after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1995)
RoleCompany Director
Correspondence AddressSayers House Sayers Common
Hassocks
West Sussex
BN6 9HU
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed06 June 1992(3 years after company formation)
Appointment Duration1 month, 1 week (resigned 14 July 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameMichael Brian
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(5 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1998)
RoleMd Lombard Motor Finance
Correspondence Address30 Highlands Road
Leatherhead
Surrey
KT22 8NJ
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed09 November 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address1 Snowball Cottages
Swan Lane
Charlwood
Surrey
RH6 0DB
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2002)
RoleChartered Accountant
Correspondence Address173 Kineton Green Road
Solihull
West Midlands
B92 7EQ
Secretary NameCarolyn Jean Whittaker
NationalityBritish
StatusResigned
Appointed01 June 2001(11 years, 12 months after company formation)
Appointment Duration9 months, 1 week (resigned 11 March 2002)
RoleCompany Director
Correspondence Address13 Clare Cottages
Bletchingley
Redhill
Surrey
RH1 4RE
Secretary NameMarina Louise Thomas
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(12 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed02 July 2002(13 years after company formation)
Appointment Duration11 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(13 years, 12 months 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(13 years, 12 months 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, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameDomhnal Slattery
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 March 2004(14 years, 9 months after company formation)
Appointment Duration4 months (resigned 19 July 2004)
RoleAircraft Financier
Country of ResidenceRepublic Of Ireland
Correspondence Address16 Ailesbury Road
Ballsbridge
Dublin 4
Irish
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(15 years 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
Appointed18 November 2005(16 years, 5 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, 1 month 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 NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(19 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(24 years, 10 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(25 years, 11 months 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, 7 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(28 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(28 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(28 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(28 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(29 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(23 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address250, Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,582,000
Net Worth£2,099,000
Current Liabilities£7,898,000

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 February 2004Delivered 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 2003Delivered 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

Filing History

8 July 2020Full accounts made up to 30 June 2019 (18 pages)
7 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
29 July 2019Satisfaction of charge 1 in full (4 pages)
29 July 2019Satisfaction of charge 2 in full (4 pages)
1 July 2019Cessation of Royal Bank Leasing Limited as a person with significant control on 11 July 2017 (1 page)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
12 April 2019Registered 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 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 (2 pages)
1 April 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (21 pages)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page)
29 June 2018Confirmation statement made on 29 June 2018 with updates (5 pages)
20 June 2018Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (5 pages)
22 March 2018Full accounts made up to 30 June 2017 (21 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
5 February 2018Withdrawal of a person with significant control statement on 5 February 2018 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
1 September 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 14
(8 pages)
1 September 2017Statement of capital following an allotment of shares on 11 July 2017
  • GBP 14
(8 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
4 August 2017Termination of appointment of Neil Jason Mcdaid 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)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
4 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 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)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (7 pages)
31 March 2017Full accounts made up to 30 June 2016 (21 pages)
31 March 2017Full accounts made up to 30 June 2016 (21 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
26 October 2016Auditor's resignation (1 page)
26 October 2016Auditor's resignation (1 page)
17 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
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 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
1 February 2016Full accounts made up to 30 June 2015 (21 pages)
1 February 2016Full accounts made up to 30 June 2015 (21 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
28 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
28 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(6 pages)
3 July 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
3 July 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
25 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
25 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
20 November 2014Full accounts made up to 30 June 2014 (22 pages)
20 November 2014Full accounts made up to 30 June 2014 (22 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(7 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(7 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(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)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
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)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
6 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
3 December 2013Full accounts made up to 30 June 2013 (25 pages)
3 December 2013Full accounts made up to 30 June 2013 (25 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
11 July 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (6 pages)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
13 December 2012Full accounts made up to 30 June 2012 (26 pages)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
6 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 30 June 2011 (23 pages)
20 December 2011Full accounts made up to 30 June 2011 (23 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
24 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
17 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
25 November 2010Full accounts made up to 30 June 2010 (23 pages)
25 November 2010Full accounts made up to 30 June 2010 (23 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 June 2009 (19 pages)
5 January 2010Full accounts made up to 30 June 2009 (19 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (20 pages)
15 April 2009Full accounts made up to 30 June 2008 (20 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (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)
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)
6 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
2 September 2008Director appointed ian maxwell shephard (2 pages)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director adrian farnell (1 page)
28 August 2008Appointment terminated director alan devine (1 page)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
25 June 2008Return made up to 06/06/08; full list of members (4 pages)
10 March 2008Full accounts made up to 30 June 2007 (18 pages)
10 March 2008Full accounts made up to 30 June 2007 (18 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (1 page)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
27 June 2007Return made up to 06/06/07; full list of members (3 pages)
23 March 2007Full accounts made up to 30 June 2006 (20 pages)
23 March 2007Full accounts made up to 30 June 2006 (20 pages)
23 June 2006Return made up to 06/06/06; full list of members (6 pages)
23 June 2006Return made up to 06/06/06; full list of members (6 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
29 December 2005Full accounts made up to 30 June 2005 (14 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Secretary resigned (1 page)
17 June 2005Return made up to 06/06/05; full list of members (6 pages)
17 June 2005Return made up to 06/06/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 January 2005Full accounts made up to 30 June 2004 (15 pages)
12 January 2005Full accounts made up to 30 June 2004 (15 pages)
7 October 2004Director's particulars changed (1 page)
7 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
30 June 2004Return made up to 06/06/04; full list of members (7 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
20 February 2004Particulars of mortgage/charge (8 pages)
20 February 2004Particulars of mortgage/charge (8 pages)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
6 July 2003Return made up to 06/06/03; full list of members (6 pages)
6 July 2003Return made up to 06/06/03; full list of members (6 pages)
1 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
1 July 2003Accounting reference date shortened from 30/09/03 to 30/06/03 (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New director appointed (8 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New director appointed (8 pages)
13 May 2003Location of debenture register (1 page)
13 May 2003Location of register of members (1 page)
13 May 2003Location of debenture register (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Location of register of members (1 page)
13 May 2003Director's particulars changed (1 page)
13 March 2003Memorandum and Articles of Association (15 pages)
13 March 2003Memorandum and Articles of Association (15 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2003Particulars of mortgage/charge (7 pages)
4 March 2003Particulars of mortgage/charge (7 pages)
17 February 2003Company name changed lombard corporate finance (septe mber 2) LIMITED\certificate issued on 17/02/03 (2 pages)
17 February 2003Company name changed lombard corporate finance (septe mber 2) LIMITED\certificate issued on 17/02/03 (2 pages)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 November 2002Registered office changed on 21/11/02 from: 3 princess way redhill surrey RH1 1NP (1 page)
21 November 2002Registered office changed on 21/11/02 from: 3 princess way redhill surrey RH1 1NP (1 page)
21 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Accounts for a dormant company made up to 30 September 2002 (4 pages)
19 November 2002Director's particulars changed (1 page)
19 November 2002Director's particulars changed (1 page)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 August 2002Memorandum and Articles of Association (5 pages)
8 August 2002Memorandum and Articles of Association (5 pages)
22 July 2002Director resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Secretary resigned (1 page)
22 July 2002Director resigned (1 page)
17 July 2002New director appointed (5 pages)
17 July 2002New director appointed (5 pages)
16 July 2002New director appointed (9 pages)
16 July 2002New director appointed (9 pages)
16 July 2002New director appointed (5 pages)
16 July 2002New director appointed (5 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (8 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New director appointed (8 pages)
4 July 2002Company name changed land rover finance LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Return made up to 06/06/02; full list of members (6 pages)
4 July 2002Company name changed land rover finance LIMITED\certificate issued on 04/07/02 (2 pages)
4 July 2002Return made up to 06/06/02; full list of members (6 pages)
19 March 2002Secretary resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
14 March 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
4 July 2001Return made up to 06/06/01; full list of members (5 pages)
4 July 2001Return made up to 06/06/01; full list of members (5 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
29 May 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
12 July 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
27 June 2000Return made up to 06/06/00; full list of members (5 pages)
27 June 2000Return made up to 06/06/00; full list of members (5 pages)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
23 July 1999Accounts for a dormant company made up to 30 September 1998 (3 pages)
21 June 1999Return made up to 06/06/99; full list of members (7 pages)
21 June 1999Return made up to 06/06/99; full list of members (7 pages)
24 January 1999New director appointed (3 pages)
24 January 1999New director appointed (3 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
26 June 1998Return made up to 06/06/98; full list of members (8 pages)
26 June 1998Return made up to 06/06/98; full list of members (8 pages)
19 June 1998Director's particulars changed (2 pages)
19 June 1998Director's particulars changed (2 pages)
13 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
13 February 1998Accounts for a dormant company made up to 30 September 1997 (3 pages)
3 July 1997Return made up to 06/06/97; full list of members (8 pages)
3 July 1997Return made up to 06/06/97; full list of members (8 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
3 January 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
3 July 1996Return made up to 06/06/96; full list of members (8 pages)
3 July 1996Return made up to 06/06/96; full list of members (8 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
27 November 1995Accounts for a dormant company made up to 30 September 1995 (3 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
23 November 1995Secretary resigned;new secretary appointed (4 pages)
7 April 1995Director resigned;new director appointed (6 pages)
7 April 1995Director resigned;new director appointed (6 pages)
6 June 1989Incorporation (9 pages)
6 June 1989Incorporation (9 pages)