London
WC1B 5HA
Director Name | Cristina Alba Ochoa |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 March 2024(34 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | David Andrew Marsden |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 December 2006) |
Role | Chartered Accountant |
Correspondence Address | Upper Swell House Upper Swell Stow On The Wold GL54 1EW Wales |
Director Name | Mr John Michael Bush |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 December 2006) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 7 The Links Addington West Malling Kent ME19 5RX |
Secretary Name | David Jonathan Haujes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(3 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 911 A Fulham Road London Sw0 |
Secretary Name | David Andrew Marsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 06 December 1999) |
Role | Company Director |
Correspondence Address | Hallowell, Rectory Road Great Haseley Oxford Oxfordshire OX44 7JG |
Director Name | Mr Dan Hamilton Drew |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lower Poswick Whitbourne Worcester WR6 5SS |
Director Name | Richard Gabriel |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(3 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 10 December 1999) |
Role | Company Director |
Correspondence Address | Huntley Manor Huntley Gloucestershire GL19 3HQ Wales |
Director Name | Mr John Peter Michael Curtis |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 December 2003) |
Role | Company Director |
Correspondence Address | 19 The Arboretum Gibbet Hill Coventry CV4 7HX |
Director Name | Michael Charles Alexander |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 125 Mitchley Avenue Sanderstead Surrey CR2 9HP |
Director Name | Martin Joseph Terence Austin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(7 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Dale Road Walton On Thames Surrey KT12 2PY |
Director Name | Mr John Anthony Ackroyd |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Grove Chepstow Monmouthshire NP16 5BD Wales |
Secretary Name | Mr John Anthony Ackroyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beech Grove Chepstow Monmouthshire NP16 5BD Wales |
Director Name | Allan Michael Walker |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1999(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 17 Carolyn Drive Orpington Kent BR6 9ST |
Director Name | Christopher Bruce Hillier |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | 56 Chester Terrace Brighton East Sussex BN1 6GB |
Director Name | Mr Julian David Newton-Tyers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Farm Lane Aldbourne Marlborough Wiltshire SN8 2DS |
Director Name | Mr John Martin Anthony Wilde |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr David Hogg |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Secretary Name | Susan Trueman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Steven Sayers |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 2006(17 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2013) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Craig Francis Donaldson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | Mr Michael Charles Brierley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Jason Sam Oakley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Richard Dominic Saulet |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 March 2018) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Southampton Row London WC1B 5HA |
Director Name | Mr Mark Andrew Stokes |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 29 March 2018(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | Mr David Thomas Arden |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(28 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 February 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | Mr Ian Walters |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2020(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | Mr Richard Lees |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(32 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Director Name | Mr James William Alistair Hopkinson |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2022(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
Website | https://www.metrobankonline.co.uk/smef/ |
---|---|
Telephone | 0800 0838835 |
Telephone region | Freephone |
Registered Address | Metro Bank Plc One, Southampton Row London WC1B 5HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
95k at £0.01 | Sme Invoice Finance LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
27 March 2008 | Delivered on: 5 April 2008 Satisfied on: 5 August 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
15 December 2006 | Delivered on: 28 December 2006 Satisfied on: 24 December 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1999 | Delivered on: 19 January 2000 Satisfied on: 21 December 2006 Persons entitled: Nmb-Heller Limited Classification: Fixed and floating charge over all assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1991 | Delivered on: 20 January 1992 Satisfied on: 1 September 1993 Persons entitled: Aib Commercial Finance Limited Classification: Deed of debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 October 1989 | Delivered on: 6 October 1989 Satisfied on: 21 December 2006 Persons entitled: Hill Samuel Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
17 July 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
28 May 2020 | Appointment of Mr Ian Walters as a director on 28 May 2020 (2 pages) |
12 May 2020 | Termination of appointment of Mark Andrew Stokes as a director on 30 April 2020 (1 page) |
2 January 2020 | Termination of appointment of Craig Francis Donaldson as a director on 31 December 2019 (1 page) |
2 January 2020 | Appointment of Mr Daniel Sweeney Frumkin as a director on 1 January 2020 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
19 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
1 May 2018 | Registered office address changed from C/O Metro Bank Plkc One Southampton Row London WC1B 5HA to Metro Bank Plc One, Southampton Row London WC1B 5HA on 1 May 2018 (1 page) |
9 April 2018 | Appointment of Mr Mark Andrew Stokes as a director on 29 March 2018 (2 pages) |
9 April 2018 | Appointment of Mr David Thomas Arden as a director on 29 March 2018 (2 pages) |
9 April 2018 | Termination of appointment of Richard Dominic Saulet as a director on 29 March 2018 (1 page) |
9 April 2018 | Termination of appointment of Michael Charles Brierley as a director on 29 March 2018 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
10 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
4 November 2015 | Appointment of Mr Richard Dominic Saulet as a director on 28 September 2015 (2 pages) |
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Jason Sam Oakley as a director on 31 May 2015 (2 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
23 July 2014 | Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages) |
23 July 2014 | Termination of appointment of David Hogg as a director on 31 May 2014 (2 pages) |
24 December 2013 | Satisfaction of charge 4 in full (1 page) |
24 December 2013 | Satisfaction of charge 4 in full (1 page) |
11 December 2013 | Section 519 (1 page) |
11 December 2013 | Section 519 (1 page) |
24 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
14 August 2013 | Appointment of Mr Michael Charles Brierley as a director (2 pages) |
14 August 2013 | Appointment of Mr Craig Francis Donaldson as a director (2 pages) |
14 August 2013 | Appointment of Mr Jason Sam Oakley as a director (2 pages) |
12 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
12 August 2013 | Termination of appointment of Steven Sayers as a director (1 page) |
12 August 2013 | Termination of appointment of Steven Sayers as a director (1 page) |
12 August 2013 | Termination of appointment of John Wilde as a director (1 page) |
11 August 2013 | Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Registered office address changed from 56-58 Chertsey Street Guildford Surrey GU1 4HL on 11 August 2013 (1 page) |
11 August 2013 | Termination of appointment of Susan Trueman as a secretary (1 page) |
11 August 2013 | Termination of appointment of Susan Trueman as a secretary (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
5 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (17 pages) |
19 February 2010 | Statement of capital on 19 February 2010
|
19 February 2010 | Statement by directors (1 page) |
19 February 2010 | Statement of capital on 19 February 2010
|
19 February 2010 | Solvency statement dated 15/12/09 (1 page) |
19 February 2010 | Solvency statement dated 15/12/09 (1 page) |
19 February 2010 | Statement by directors (1 page) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Steven Sayers on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Susan Trueman on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for David Hogg on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for John Martin Anthony Wilde on 8 February 2010 (2 pages) |
22 January 2010 | Resolutions
|
22 January 2010 | Resolutions
|
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
25 August 2009 | Return made up to 17/08/09; full list of members (5 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (7 pages) |
28 August 2008 | Return made up to 17/08/08; full list of members (7 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
5 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
19 September 2007 | Return made up to 17/08/07; change of members
|
19 September 2007 | Return made up to 17/08/07; change of members
|
8 February 2007 | Ad 15/12/06--------- £ si [email protected]=73 £ ic 51446/51519 (5 pages) |
8 February 2007 | Ad 15/12/06--------- £ si [email protected]=73 £ ic 51446/51519 (5 pages) |
8 January 2007 | New director appointed (2 pages) |
8 January 2007 | New director appointed (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2007 | Declaration of assistance for shares acquisition (6 pages) |
6 January 2007 | Resolutions
|
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | £ ic 1651446/51446 15/12/06 £ sr 1600000@1=1600000 (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | £ ic 1651446/51446 15/12/06 £ sr 1600000@1=1600000 (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | Secretary resigned;director resigned (1 page) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | New secretary appointed (2 pages) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
3 January 2007 | Director resigned (1 page) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
5 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
17 October 2006 | Director resigned (1 page) |
17 October 2006 | Director resigned (1 page) |
19 September 2006 | £ ic 2051446/1651446 30/06/06 £ sr 400000@1=400000 (1 page) |
19 September 2006 | Return made up to 17/08/06; full list of members (11 pages) |
19 September 2006 | £ ic 2051446/1651446 30/06/06 £ sr 400000@1=400000 (1 page) |
19 September 2006 | Return made up to 17/08/06; full list of members (11 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (11 pages) |
20 September 2005 | Return made up to 17/08/05; full list of members (11 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
30 July 2005 | Group of companies' accounts made up to 31 December 2004 (30 pages) |
31 August 2004 | £ sr [email protected] 30/07/04 (1 page) |
31 August 2004 | £ sr [email protected] 30/07/04 (1 page) |
24 August 2004 | Return made up to 17/08/04; full list of members (11 pages) |
24 August 2004 | Return made up to 17/08/04; full list of members (11 pages) |
9 August 2004 | Resolutions
|
9 August 2004 | Resolutions
|
29 July 2004 | Director resigned (1 page) |
29 July 2004 | Director resigned (1 page) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
7 July 2004 | Group of companies' accounts made up to 31 December 2003 (29 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Director resigned (1 page) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
31 August 2003 | Return made up to 17/08/03; full list of members
|
31 August 2003 | Return made up to 17/08/03; full list of members
|
13 September 2002 | Return made up to 17/08/02; full list of members
|
13 September 2002 | Return made up to 17/08/02; full list of members
|
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
17 July 2002 | Group of companies' accounts made up to 31 December 2001 (27 pages) |
5 May 2002 | Director resigned (1 page) |
5 May 2002 | Director resigned (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
22 February 2002 | Director's particulars changed (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
13 September 2001 | Auditor's resignation (1 page) |
24 August 2001 | Return made up to 17/08/01; full list of members
|
24 August 2001 | Return made up to 17/08/01; full list of members
|
11 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
11 June 2001 | Full group accounts made up to 31 December 2000 (22 pages) |
23 August 2000 | Return made up to 17/08/00; full list of members
|
23 August 2000 | Return made up to 17/08/00; full list of members
|
30 June 2000 | New director appointed (2 pages) |
30 June 2000 | New director appointed (2 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
30 May 2000 | Full group accounts made up to 31 December 1999 (21 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New director appointed (2 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
19 January 2000 | Particulars of mortgage/charge (11 pages) |
20 December 1999 | £ nc 3051490/2052000 10/12/99 (1 page) |
20 December 1999 | Ad 10/12/99--------- £ si 2000000@1=2000000 £ ic 51460/2051460 (2 pages) |
20 December 1999 | £ nc 1050950/3051490 10/12/99 (1 page) |
20 December 1999 | S-div 10/12/99 (1 page) |
20 December 1999 | £ nc 1050950/3051490 10/12/99 (1 page) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | S-div 10/12/99 (1 page) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | Secretary resigned (1 page) |
20 December 1999 | New secretary appointed;new director appointed (2 pages) |
20 December 1999 | £ nc 3051490/2052000 10/12/99 (1 page) |
20 December 1999 | Resolutions
|
20 December 1999 | Ad 10/12/99--------- £ si 2000000@1=2000000 £ ic 51460/2051460 (2 pages) |
20 December 1999 | Resolutions
|
7 December 1999 | £ ic 350950/51460 29/10/99 £ sr 299490@1=299490 (1 page) |
7 December 1999 | Memorandum and Articles of Association (27 pages) |
7 December 1999 | £ ic 350950/51460 29/10/99 £ sr 299490@1=299490 (1 page) |
7 December 1999 | Memorandum and Articles of Association (27 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
2 November 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
29 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
29 September 1999 | Return made up to 17/08/99; full list of members (8 pages) |
30 December 1998 | £ ic 550950/350950 30/10/98 £ sr 200000@1=200000 (1 page) |
30 December 1998 | £ ic 550950/350950 30/10/98 £ sr 200000@1=200000 (1 page) |
29 October 1998 | Return made up to 17/08/98; full list of members (10 pages) |
29 October 1998 | Return made up to 17/08/98; full list of members (10 pages) |
14 October 1998 | Director's particulars changed (1 page) |
14 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
26 July 1998 | Director's particulars changed (1 page) |
26 July 1998 | Director's particulars changed (1 page) |
3 April 1998 | £ sr 100000@1 03/07/97 (1 page) |
3 April 1998 | £ sr 100000@1 03/07/97 (1 page) |
28 October 1997 | Director resigned (1 page) |
28 October 1997 | Director resigned (1 page) |
9 September 1997 | Return made up to 17/08/97; full list of members
|
9 September 1997 | Return made up to 17/08/97; full list of members
|
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
14 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
26 January 1997 | Return made up to 17/08/96; full list of members (8 pages) |
26 January 1997 | £ ic 950950/650950 31/10/96 £ sr 300000@1=300000 (1 page) |
26 January 1997 | £ ic 950950/650950 31/10/96 £ sr 300000@1=300000 (1 page) |
26 January 1997 | £ ic 1050950/950950 31/10/95 £ sr 100000@1=100000 (1 page) |
26 January 1997 | £ ic 1050950/950950 31/10/95 £ sr 100000@1=100000 (1 page) |
26 January 1997 | Return made up to 17/08/96; full list of members (8 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
24 June 1996 | Full accounts made up to 31 December 1995 (16 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
16 March 1993 | Ad 04/12/92--------- £ si 50000@1=50000 £ ic 1000950/1050950 (2 pages) |
16 March 1993 | Ad 04/12/92--------- £ si 50000@1=50000 £ ic 1000950/1050950 (2 pages) |
19 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
19 November 1992 | Full accounts made up to 31 December 1991 (11 pages) |
1 October 1992 | Resolutions
|
1 October 1992 | Resolutions
|
13 January 1991 | Return made up to 12/10/90; full list of members (4 pages) |
13 January 1991 | Return made up to 12/10/90; full list of members (4 pages) |
11 December 1989 | Ad 04/12/89--------- £ si 250@1=250 £ ic 702/952 (2 pages) |
11 December 1989 | Ad 04/12/89--------- £ si 250@1=250 £ ic 702/952 (2 pages) |
11 December 1989 | Ad 04/12/89--------- £ si 700@1=700 £ ic 2/702 (4 pages) |
11 December 1989 | Ad 04/12/89--------- £ si 700@1=700 £ ic 2/702 (4 pages) |
6 October 1989 | Particulars of mortgage/charge (3 pages) |
6 October 1989 | Particulars of mortgage/charge (3 pages) |
27 September 1989 | Resolutions
|
27 September 1989 | Resolutions
|
20 September 1989 | Company name changed rapid 8751 LIMITED\certificate issued on 21/09/89 (2 pages) |
20 September 1989 | Company name changed rapid 8751 LIMITED\certificate issued on 21/09/89 (2 pages) |
17 August 1989 | Incorporation (15 pages) |
17 August 1989 | Incorporation (15 pages) |