London
EC2M 4AA
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2019(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 13 February 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2018(28 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 13 February 2024) |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Michael Alan Maberly |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Endellion Money Row Green Holyport Maidenhead Berkshire SL6 2NA |
Director Name | Brian Addison Carte |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 1996) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Fairfield Lodge Hardwick Close Knott Park Oxshott Surrey KT22 0HZ |
Secretary Name | Margaret Janet Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(2 years after company formation) |
Appointment Duration | 3 months (resigned 26 June 1992) |
Role | Company Director |
Correspondence Address | 17 Coniston Way Reigate Surrey RH2 0LN |
Secretary Name | Patricia Ann Stranaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1992(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 1993) |
Role | Company Director |
Correspondence Address | Flat 1 25 Somers Road Reigate Surrey RH2 9DY |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 March 1993) |
Role | Secretary |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Secretary Name | Heidi Elizabeth Bromley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(3 years after company formation) |
Appointment Duration | -1 years, 11 months (resigned 26 March 1993) |
Role | Secretary |
Correspondence Address | 40 Hitchings Way Reigate Surrey RH2 8EW |
Director Name | Jeffrey Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 March 1999) |
Role | Accountant |
Correspondence Address | Hill House 28 Maldon Road Danbury Chelmsford Essex CM3 4QH |
Director Name | Mr Derek John Lewis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 November 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Secretary Name | Carolyn Jean Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | 13 Clare Cottages Bletchingley Redhill Surrey RH1 4RE |
Secretary Name | Miss Carolyn Jean Whittaker |
---|---|
Status | Resigned |
Appointed | 31 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 November 2003) |
Role | Company Director |
Correspondence Address | 6 Whitewood Cottages Whitewood Lane South Godstone Surrey RH9 8JR |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(13 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Marina Louise Thomas |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2003(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(13 years, 11 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(15 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(18 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(24 years after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(26 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(27 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(27 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(28 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(22 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 26 November 2018) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,877,000 |
Net Worth | £1,450,000 |
Cash | £378,000 |
Current Liabilities | £6,769,000 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 27 February |
5 November 2003 | Delivered on: 21 November 2003 Persons entitled: Kitty Mannock 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: All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details. Outstanding |
---|---|
5 November 2003 | Delivered on: 21 November 2003 Persons entitled: Anschutz Company 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: All rights title and interest in and to the entire copyright and all of the chargor's other rights in and to the film provisionally entitled "sahara" and all elements contained therein the rights of copyright all literary property and ancillary rights all contract and contract rights the revenues from book debts. See the mortgage charge document for full details. Outstanding |
14 December 2020 | Full accounts made up to 28 February 2020 (19 pages) |
---|---|
4 May 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 28 February 2019 (19 pages) |
28 November 2019 | Second filing for the termination of David Gerald Harris as a director (5 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (5 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
29 April 2019 | Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 (1 page) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
29 April 2019 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages) |
26 April 2019 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages) |
12 April 2019 | Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page) |
16 January 2019 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages) |
14 January 2019 | Termination of appointment of David Gerald Harris as a director on 8 January 2018
|
6 December 2018 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 26 November 2018 (2 pages) |
6 December 2018 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 26 November 2018 (1 page) |
4 December 2018 | Full accounts made up to 28 February 2018 (21 pages) |
24 April 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (5 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
11 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
11 September 2017 | Full accounts made up to 28 February 2017 (20 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
7 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
7 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
12 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
21 September 2016 | Auditor's resignation (1 page) |
21 September 2016 | Auditor's resignation (1 page) |
19 September 2016 | Full accounts made up to 28 February 2016 (21 pages) |
19 September 2016 | Full accounts made up to 28 February 2016 (21 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
17 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
18 July 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
14 October 2015 | Full accounts made up to 28 February 2015 (20 pages) |
14 October 2015 | Full accounts made up to 28 February 2015 (20 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page) |
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
5 September 2014 | Full accounts made up to 28 February 2014 (22 pages) |
5 September 2014 | Full accounts made up to 28 February 2014 (22 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
5 September 2013 | Full accounts made up to 28 February 2013 (25 pages) |
5 September 2013 | Full accounts made up to 28 February 2013 (25 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
27 September 2012 | Full accounts made up to 28 February 2012 (27 pages) |
27 September 2012 | Full accounts made up to 28 February 2012 (27 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
2 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (24 pages) |
8 November 2011 | Full accounts made up to 28 February 2011 (24 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
21 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
9 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
9 September 2010 | Full accounts made up to 28 February 2010 (20 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
10 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
10 December 2009 | Full accounts made up to 28 February 2009 (21 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
19 December 2008 | Director's change of particulars / roy warren / 31/07/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
1 September 2008 | Full accounts made up to 28 February 2008 (19 pages) |
1 September 2008 | Full accounts made up to 28 February 2008 (19 pages) |
29 August 2008 | Director appointed ian maxwell shephard (2 pages) |
29 August 2008 | Appointment terminated director philip tubb (1 page) |
29 August 2008 | Director appointed ian maxwell shephard (2 pages) |
29 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
18 December 2007 | Full accounts made up to 28 February 2007 (17 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | New director appointed (1 page) |
20 August 2007 | New director appointed (1 page) |
13 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
13 April 2007 | Return made up to 21/03/07; full list of members (6 pages) |
28 September 2006 | Full accounts made up to 28 February 2006 (19 pages) |
28 September 2006 | Full accounts made up to 28 February 2006 (19 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 26/03/06; full list of members (6 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Secretary resigned (1 page) |
27 September 2005 | Full accounts made up to 28 February 2005 (14 pages) |
27 September 2005 | Full accounts made up to 28 February 2005 (14 pages) |
14 July 2005 | Full accounts made up to 28 February 2004 (14 pages) |
14 July 2005 | Full accounts made up to 28 February 2004 (14 pages) |
1 April 2005 | Accounting reference date shortened from 30/11/04 to 27/02/04 (1 page) |
1 April 2005 | Accounting reference date shortened from 30/11/04 to 27/02/04 (1 page) |
30 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
30 March 2005 | Return made up to 26/03/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
17 January 2005 | Company name changed massarde productions LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | Company name changed massarde productions LIMITED\certificate issued on 17/01/05 (2 pages) |
7 October 2004 | Director's particulars changed (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
27 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
27 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
21 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Return made up to 26/03/04; full list of members (6 pages) |
21 May 2004 | Location of register of members (1 page) |
21 May 2004 | Location of debenture register (1 page) |
21 May 2004 | Location of register of members (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
21 November 2003 | Particulars of mortgage/charge (13 pages) |
21 November 2003 | Particulars of mortgage/charge (13 pages) |
21 November 2003 | Particulars of mortgage/charge (13 pages) |
21 November 2003 | Particulars of mortgage/charge (13 pages) |
19 November 2003 | Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page) |
19 November 2003 | Accounting reference date shortened from 30/09/04 to 30/11/03 (1 page) |
18 November 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
18 November 2003 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
13 November 2003 | New director appointed (6 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | New director appointed (6 pages) |
13 November 2003 | Resolutions
|
11 November 2003 | New director appointed (8 pages) |
11 November 2003 | New director appointed (10 pages) |
11 November 2003 | New director appointed (5 pages) |
11 November 2003 | New director appointed (10 pages) |
11 November 2003 | New director appointed (5 pages) |
11 November 2003 | New director appointed (8 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 3 princess way redhill surrey RH1 1NP (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Registered office changed on 07/11/03 from: 3 princess way redhill surrey RH1 1NP (1 page) |
7 November 2003 | New secretary appointed (2 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
7 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Company name changed lombard business finance LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed lombard business finance LIMITED\certificate issued on 30/10/03 (2 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
25 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
11 February 2003 | New secretary appointed (2 pages) |
11 February 2003 | Secretary resigned (1 page) |
29 October 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
29 October 2002 | Accounts for a dormant company made up to 30 September 2002 (4 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | New secretary appointed (2 pages) |
19 March 2002 | Secretary resigned (1 page) |
19 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
14 March 2002 | Accounts for a dormant company made up to 30 September 2001 (3 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
31 May 2001 | Accounts for a dormant company made up to 30 September 2000 (3 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
4 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
17 January 2001 | Secretary's particulars changed (1 page) |
17 January 2001 | Secretary's particulars changed (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | New secretary appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
30 June 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
29 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
9 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
20 April 1999 | Return made up to 26/03/99; full list of members (7 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
20 April 1999 | Registered office changed on 20/04/99 from: lombard house 3 princess way redhill surrey RH1 1NP (1 page) |
7 April 1999 | Resolutions
|
7 April 1999 | Resolutions
|
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Secretary resigned (1 page) |
23 March 1999 | Secretary resigned (1 page) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
11 June 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
27 April 1998 | Return made up to 26/03/98; full list of members (7 pages) |
10 September 1997 | Director's particulars changed (1 page) |
10 September 1997 | Director's particulars changed (1 page) |
15 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
15 July 1997 | Accounts for a dormant company made up to 30 September 1996 (3 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
25 April 1997 | Return made up to 26/03/97; full list of members (7 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
25 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
25 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
25 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
11 September 1995 | Director's particulars changed (6 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
28 June 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
6 April 1995 | Return made up to 26/03/95; no change of members (12 pages) |
6 April 1995 | Return made up to 26/03/95; no change of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
6 July 1994 | Full accounts made up to 30 September 1993 (7 pages) |
6 July 1994 | Full accounts made up to 30 September 1993 (7 pages) |
21 April 1994 | Return made up to 26/03/94; full list of members (6 pages) |
21 April 1994 | Return made up to 26/03/94; full list of members (6 pages) |
18 April 1993 | Return made up to 26/03/93; no change of members (5 pages) |
18 April 1993 | Return made up to 26/03/93; no change of members (5 pages) |
11 February 1993 | Full accounts made up to 30 September 1992 (6 pages) |
11 February 1993 | Full accounts made up to 30 September 1992 (6 pages) |
5 June 1992 | Full accounts made up to 30 September 1991 (6 pages) |
5 June 1992 | Full accounts made up to 30 September 1991 (6 pages) |
8 April 1992 | Return made up to 26/03/92; no change of members (6 pages) |
8 April 1992 | Return made up to 26/03/92; no change of members (6 pages) |
15 May 1991 | Full accounts made up to 30 September 1990 (7 pages) |
15 May 1991 | Full accounts made up to 30 September 1990 (7 pages) |
15 April 1991 | Return made up to 26/03/91; full list of members (6 pages) |
15 April 1991 | Return made up to 26/03/91; full list of members (6 pages) |
13 August 1990 | Memorandum and Articles of Association (13 pages) |
13 August 1990 | Memorandum and Articles of Association (13 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
20 June 1990 | Company name changed\certificate issued on 20/06/90 (2 pages) |
12 June 1990 | Accounting reference date notified as 30/09 (1 page) |
12 June 1990 | Accounting reference date notified as 30/09 (1 page) |
26 March 1990 | Incorporation (9 pages) |
26 March 1990 | Incorporation (9 pages) |