Company NameLBG Equity Investments Limited
Company StatusActive
Company Number02412574
CategoryPrivate Limited Company
Incorporation Date10 August 1989(34 years, 8 months ago)
Previous NamesTSB Mortgages Limited and Lb Mortgages Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Alan Toby Rougier
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Vine Street
London
W1J 0AH
Secretary NameMr Paul Gittins
StatusCurrent
Appointed28 September 2017(28 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr William Leon David Chalmers
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(29 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Steven Mark Pickering
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(34 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameKeith Richard Greenough
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstone House Kimbers Drive
Burnham
Slough
Buckinghamshire
SL1 8JE
Director NameMr Timothy Michael Dawson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address7 Druids Way
Shortlands
Kent
BR2 0NQ
Secretary NameLeonard Alan Storey
NationalityBritish
StatusResigned
Appointed04 January 1993(3 years, 4 months after company formation)
Appointment Duration12 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressLittle Garth 71 Chiltern Road
Sutton
Surrey
SM2 5QY
Secretary NameMr Graham Staples
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinterfold Tangley Road
Hatherden
Hampshire
SP11 0HS
Secretary NameJohn Keith Taylor
NationalityBritish
StatusResigned
Appointed09 May 1994(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 June 1995)
RoleCompany Director
Correspondence Address53 Hyde Vale
Greenwich
London
SE10 8QQ
Secretary NameSarah Barford Wilks
NationalityBritish
StatusResigned
Appointed15 June 1995(5 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameDavid John Joyce
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 1997)
RoleAccountant
Correspondence AddressFlat 8
8 Darlaston Road Wimbledon
London
SW19 4LG
Director NameGregory James Polack
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1997(7 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 10 November 1997)
RoleChartered Accountant
Correspondence Address14 Little Dorrit
Newlands Spring
Chelmsford
Essex
CM1 4YQ
Director NameSarah Barford Wilks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 June 2002)
RoleSecretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMichael Roger Hatcher
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHunyani Ardleigh Road
Little Bromley
Manningtree
Essex
CO11 2QA
Director NameAlastair John Michie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 October 2001)
RoleSecretary
Correspondence Address14 Marlyns Close
Burpham
Guildford
Surrey
GU4 7LR
Director NameHelen Suzanne Rodgers
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(8 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 11 October 2001)
RoleSecretary
Correspondence AddressHeather Bank
6 Burston Gardens
East Grinstead
RH19 2HD
Secretary NameKaren Kristina Parker
NationalityBritish
StatusResigned
Appointed10 November 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressShammah
19 Beulah Road
Hornchurch
Essex
RM12 4YR
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed31 July 2000(10 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMrs Sharon Noelle Slattery
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed18 October 2001(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 13 November 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMiss Deborah Ann Saunders
Date of BirthJanuary 1960 (Born 64 years ago)
StatusResigned
Appointed18 October 2001(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 January 2010)
RoleSecretary
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameKaren Mary Portsmouth
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2009)
RoleSecretary
Correspondence Address13 Waldegrave Gardens
Upminster
Essex
RM14 1UT
Director NameMr Marc-John Boston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2010(20 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Helen Louise Williams
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2015(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Richard Horner
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(27 years, 8 months after company formation)
Appointment Duration2 months (resigned 26 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanons House PO Box 112
Canons Way
Bristol
BS99 7LB
Director NameMr Mark George Culmer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(27 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr David Ralph Chalk
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(28 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Stephen Alexander Byron
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(29 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 March 2024)
RoleGroup Financial Risk Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 5 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2011(21 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 2017)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Contact

Websitelloydsbankinggroup.com

Location

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

Shareholders

2 at £1Amberdate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (9 months from now)

Filing History

8 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
7 September 2023Full accounts made up to 31 December 2022 (44 pages)
14 February 2023Director's details changed for Mr Stephen Alexander Byron on 25 March 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (39 pages)
10 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Alan Toby Rougier on 7 January 2022 (2 pages)
15 September 2021Statement of company's objects (2 pages)
23 July 2021Full accounts made up to 31 December 2020 (34 pages)
4 January 2021Confirmation statement made on 4 January 2021 with updates (5 pages)
8 October 2020Full accounts made up to 31 December 2019 (33 pages)
6 February 2020Director's details changed for Mr Stephen Alexander Byron on 1 March 2019 (2 pages)
3 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 January 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 400,000,002
(3 pages)
10 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 November 2019Secretary's details changed for Mr Paul Gittins on 4 November 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (29 pages)
9 August 2019Termination of appointment of Mark George Culmer as a director on 1 August 2019 (1 page)
7 August 2019Appointment of Mr William Leon David Chalmers as a director on 2 August 2019 (2 pages)
12 February 2019Appointment of Mr Stephen Alexander Byron as a director on 8 February 2019 (2 pages)
14 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
2 January 2019Termination of appointment of David Ralph Chalk as a director on 31 December 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
17 July 2018Appointment of Mr David Ralph Chalk as a director on 6 July 2018 (2 pages)
20 June 2018Notification of Lloyds Banking Group Plc as a person with significant control on 26 June 2017 (2 pages)
15 June 2018Cessation of Amberdate Limited as a person with significant control on 26 June 2017 (1 page)
8 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot 28/09/2017
(1 page)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Auth to allot 28/09/2017
(1 page)
16 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 300,000,002
(3 pages)
16 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 300,000,002
(3 pages)
3 October 2017Appointment of Mr Paul Gittins as a secretary on 28 September 2017 (2 pages)
3 October 2017Termination of appointment of Lloyds Secretaries Limited as a secretary on 28 September 2017 (1 page)
3 October 2017Termination of appointment of Lloyds Secretaries Limited as a secretary on 28 September 2017 (1 page)
3 October 2017Appointment of Mr Paul Gittins as a secretary on 28 September 2017 (2 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 September 2017Appointment of Mr Alan Toby Rougier as a director on 8 September 2017 (2 pages)
11 September 2017Appointment of Mr Alan Toby Rougier as a director on 8 September 2017 (2 pages)
27 June 2017Appointment of Mr Mark George Culmer as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Mr Mark George Culmer as a director on 26 June 2017 (2 pages)
27 June 2017Termination of appointment of Richard Horner as a director on 26 June 2017 (1 page)
27 June 2017Termination of appointment of Richard Horner as a director on 26 June 2017 (1 page)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
23 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
(3 pages)
26 April 2017Termination of appointment of Helen Louise Williams as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Mr Richard Horner as a director on 24 April 2017 (2 pages)
26 April 2017Termination of appointment of Helen Louise Williams as a director on 24 April 2017 (1 page)
26 April 2017Appointment of Mr Richard Horner as a director on 24 April 2017 (2 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
3 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page)
3 January 2017Termination of appointment of Marc-John Boston as a director on 30 December 2016 (1 page)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
26 November 2015Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages)
26 November 2015Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page)
26 November 2015Appointment of Mrs Helen Williams as a director on 13 November 2015 (2 pages)
26 November 2015Termination of appointment of Sharon Noelle Slattery as a director on 13 November 2015 (1 page)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Mr Marc-John Boston on 1 June 2015 (2 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
5 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(5 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
22 May 2014Company name changed tsb mortgages LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2014Company name changed tsb mortgages LIMITED\certificate issued on 22/05/14
  • RES15 ‐ Change company name resolution on 2014-05-09
  • NM01 ‐ Change of name by resolution
(3 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
7 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 July 2012Statement of company's objects (2 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
31 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
15 April 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Director's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
21 June 2010Appointment of Mr Marc-John Boston as a director (2 pages)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
16 February 2010Termination of appointment of Michael Hatcher as a director (1 page)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Termination of appointment of Karen Portsmouth as a secretary (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
13 January 2010Termination of appointment of Deborah Saunders as a director (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 March 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
29 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
4 January 2007Return made up to 04/01/07; full list of members (2 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
12 January 2006Return made up to 04/01/06; full list of members (6 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 January 2005Location of register of members (1 page)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2005Return made up to 04/01/05; full list of members (7 pages)
19 January 2005Location of register of members (1 page)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 May 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
22 January 2004Return made up to 04/01/04; full list of members (6 pages)
22 January 2004Return made up to 04/01/04; full list of members (6 pages)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
24 September 2003Secretary's particulars changed (1 page)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
16 January 2003Return made up to 04/01/03; full list of members (6 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
6 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned (1 page)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 February 2000Director's particulars changed (2 pages)
23 February 2000Director's particulars changed (2 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
17 January 2000Return made up to 04/01/00; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 January 1999Return made up to 04/01/99; full list of members (6 pages)
15 January 1999Return made up to 04/01/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 January 1998Return made up to 04/01/98; full list of members (6 pages)
23 January 1998Return made up to 04/01/98; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Secretary resigned (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Director resigned (1 page)
18 November 1997New secretary appointed (2 pages)
18 November 1997New director appointed (2 pages)
18 November 1997Director resigned (1 page)
18 November 1997Director resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
29 May 1997New director appointed (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
23 May 1997Registered office changed on 23/05/97 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
23 May 1997Registered office changed on 23/05/97 from: 1 lyonsdown road new barnet hertfordshire EN5 1HU (1 page)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
17 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 January 1997Return made up to 04/01/97; full list of members (6 pages)
27 January 1997Return made up to 04/01/97; full list of members (6 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 March 1996Location of register of members (non legible) (1 page)
21 March 1996Location of register of members (non legible) (1 page)
12 January 1996Return made up to 04/01/96; full list of members (7 pages)
12 January 1996Return made up to 04/01/96; full list of members (7 pages)
8 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
8 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
17 November 1995Secretary's particulars changed (4 pages)
17 November 1995Secretary's particulars changed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
3 July 1995Secretary resigned;new secretary appointed (4 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (4 pages)
12 January 1995Return made up to 04/01/95; no change of members (5 pages)
12 January 1995Location of register of members address changed (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 June 1994Secretary resigned;new secretary appointed (2 pages)
16 March 1994Accounts for a dormant company made up to 31 October 1993 (2 pages)
16 March 1994Accounts for a dormant company made up to 31 October 1993 (2 pages)
7 February 1994Location of register of members (non legible) (1 page)
7 February 1994Return made up to 04/01/94; full list of members (7 pages)
7 February 1994Location of register of directors' interests (1 page)
21 January 1994Secretary resigned;new secretary appointed (2 pages)
22 March 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
22 March 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
19 February 1993Company name changed\certificate issued on 19/02/93 (2 pages)
19 January 1993Return made up to 04/01/93; no change of members (5 pages)
3 June 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
3 June 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
7 April 1992Location of register of directors' interests (1 page)
7 April 1992Location of register of members (1 page)
19 January 1992Return made up to 04/01/92; full list of members (7 pages)
19 June 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 1991Director resigned (2 pages)
23 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
23 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
23 May 1991Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1991Return made up to 22/02/91; full list of members (8 pages)
18 January 1990Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 January 1990Accounting reference date notified as 31/10 (1 page)
30 November 1989New director appointed (1 page)
16 November 1989Secretary resigned;new secretary appointed (2 pages)
16 November 1989Location of register of members (1 page)
7 November 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1989Secretary resigned;new secretary appointed (3 pages)
28 September 1989Registered office changed on 28/09/89 from: 110 whitchurch road cardiff CF4 3LY (1 page)
10 August 1989Incorporation (15 pages)