Company NameRoyal Bank Business Asset Finance Limited
Company StatusDissolved
Company Number02807991
CategoryPrivate Limited Company
Incorporation Date8 April 1993(31 years ago)
Dissolution Date18 April 2017 (7 years ago)
Previous NameUsualfree Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(21 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 18 April 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameJames Higginbotham
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(23 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (closed 18 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 July 2012(19 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 18 April 2017)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameBrian Ward Heaney
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 2000)
RoleCompany Executive
Correspondence AddressNorthfield
147a Wroslyn Road
Freeland Whitney
Oxfordshire
OX8 8HR
Director NameDavid John McIntosh Finlayson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration5 years, 5 months (resigned 30 September 1998)
RoleCompany Executive
Correspondence Address8 Greenfields
New Barn Lane Prestbury
Cheltenham
Gloucestershire
GL52 3LG
Wales
Director NameJohn Huw Evans
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (resigned 30 June 2000)
RoleCompany Executive
Correspondence AddressGreystones
Syreford Road Shipton Oliffe
Cheltenham
Gloucestershire
GL54 4JG
Wales
Secretary NameMichael Ian Charles Woodcock
NationalityBritish
StatusResigned
Appointed30 April 1993(3 weeks, 1 day after company formation)
Appointment Duration7 years, 5 months (resigned 29 September 2000)
RoleSecretary
Correspondence AddressHigh Elms Bowbridge Lane
Prestbury
Cheltenham
Gloucestershire
GL52 3BL
Wales
Director NameJohn Reginald Pollard
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFrome Hall Frome Hall Lane
Stroud
Gloucestershire
GL5 3JH
Wales
Director NameDavid Rowland Jones
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 1999)
RoleBank Executive
Correspondence AddressThe Grange Hazyhill
Humble
East Lothian
EH36 5PA
Scotland
Director NameKeith Vernon Cox
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1995(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1999)
RoleManager
Correspondence Address4 Lambourn Way
Bedford
Bedfordshire
MK41 7TR
Director NameNigel Anthony Motterhead
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(5 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 September 2000)
RoleBank Official
Correspondence Address33 Lovells Glen
Linlithgow
West Lothian
EH49 7TD
Scotland
Director NameIan Frederick Cotton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(6 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 September 2000)
RoleDivisional Director
Correspondence AddressFramwellgate
Wroslyn Road, Freeland
Witney
Oxfordshire
OX8 8HL
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameChristopher George Knowles
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 February 2004)
RoleBank Executive
Correspondence AddressWhispering Well House
Chander Hill Lane, Holymoorside
Chesterfield
Derbyshire
S42 7HN
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed30 September 2000(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Director NameRobert Duncan Brodie
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2003)
RoleStrategist
Correspondence AddressSunnyridge
Caldwell
Richmond
North Yorkshire
DL11 7QD
Director NameChristopher Paul Sullivan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2004)
RoleAccountant Banker
Country of ResidenceUnited Kingdom
Correspondence Address3 Princess Way
Redhill
Surrey
RH1 1NP
Secretary NameMiss Carolyn Jean Whittaker
StatusResigned
Appointed01 March 2002(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(10 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(10 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 June 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Director NameMr Paul Marrow
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 11 months after company formation)
Appointment Duration8 months (resigned 31 October 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shutters 2 Nightjar Close
Ewshot
Farnham
Surrey
GU10 5TQ
Director NameMr George Smith-Salmond Ashworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 June 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Laurelsfield
St Albans
Hertfordshire
AL3 4BZ
Director NameMr Paul Anthony Lynam
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2004(11 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 August 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Warwick Road
Reading
Berkshire
RG2 7AX
Secretary NameGillian Wraith Carter
NationalityBritish
StatusResigned
Appointed28 November 2005(12 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2008)
RoleCompany Director
Correspondence Address8 Great Lime Kilns
Southwater
Horsham
West Sussex
RH13 9JL
Director NameMr Richard Mark Priestman
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 08 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Hove Park Villas
Hove
Sussex
BN3 6HH
Director NameMr Neeraj Kapur
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Hillside Road
Frensham
Surrey
GU10 3AJ
Director NameMr Alexander David Baldock
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(15 years, 4 months after company formation)
Appointment Duration4 years (resigned 31 August 2012)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address218 Westbourne Park Road
London
W11 1EP
Secretary NameLindsey Helen Cameron
StatusResigned
Appointed08 August 2008(15 years, 4 months after company formation)
Appointment Duration3 years (resigned 05 September 2011)
RoleCompany Director
Correspondence AddressSuite Gleann Cottage, 1 The Terrace
Glenlomond
Kinross
KY13 9HF
Scotland
Director NameMr Andrew David Barnard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBell Cottage Bell Cottage
Bell Road
Warnham
West Sussex
RH12 3QL
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed05 September 2011(18 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2013(20 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 11 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Adam Holden
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSmith House
Elmwood Avenue
Feltham
Middlesex
TW13 7QD

Contact

Websitelombard.co.uk
Telephone024 62726892
Telephone regionCoventry

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Royscot Trust PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
18 January 2017Application to strike the company off the register (3 pages)
18 January 2017Application to strike the company off the register (3 pages)
20 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London EC2M 4RB on 20 July 2016 (1 page)
13 July 2016Appointment of James Higginbotham as a director on 1 July 2016 (2 pages)
13 July 2016Appointment of James Higginbotham as a director on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Adam Holden as a director on 1 July 2016 (1 page)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Statement of capital on 15 June 2016
  • GBP 1
(4 pages)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Statement by Directors (1 page)
15 June 2016Solvency Statement dated 14/06/16 (1 page)
15 June 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 June 2016Solvency Statement dated 14/06/16 (1 page)
15 June 2016Statement by Directors (1 page)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(5 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
16 February 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Appointment of Adam Holden as a director on 11 May 2015 (2 pages)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
23 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015 (1 page)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 April 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,000
(5 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
18 June 2013Termination of appointment of Andrew Barnard as a director (1 page)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
17 June 2013Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
24 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
18 September 2012Termination of appointment of Alexander Baldock as a director (1 page)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
10 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (6 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
28 October 2011Termination of appointment of Lindsey Cameron as a secretary (1 page)
28 October 2011Appointment of Miss Christine Anne Russell as a secretary (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
14 July 2011Termination of appointment of Richard Priestman as a director (1 page)
14 July 2011Termination of appointment of Richard Priestman as a director (1 page)
31 May 2011Memorandum and Articles of Association (5 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2011Memorandum and Articles of Association (5 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
26 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
11 February 2010Termination of appointment of Neeraj Kapur as a director (1 page)
11 February 2010Appointment of Andrew David Barnard as a director (2 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 May 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Return made up to 01/02/09; full list of members (4 pages)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Secretary appointed lindsey helen cameron (1 page)
26 August 2008Appointment terminated secretary gillian wraith carter (1 page)
26 August 2008Director appointed mr alexander david baldock (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
22 August 2008Appointment terminated director paul lynam (1 page)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Full accounts made up to 31 December 2007 (17 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
8 February 2008Return made up to 01/02/08; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (20 pages)
19 July 2007Full accounts made up to 31 December 2006 (20 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Director resigned (1 page)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 February 2007Return made up to 01/02/07; full list of members (3 pages)
26 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Full accounts made up to 31 December 2005 (25 pages)
5 July 2006Full accounts made up to 31 December 2005 (25 pages)
6 March 2006Return made up to 01/02/06; full list of members (6 pages)
6 March 2006Return made up to 01/02/06; full list of members (6 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 October 2005Full accounts made up to 31 December 2004 (15 pages)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
23 February 2005Return made up to 01/02/05; full list of members (6 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
4 August 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004New director appointed (3 pages)
15 March 2004New director appointed (3 pages)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
25 February 2004Return made up to 01/02/04; full list of members (6 pages)
25 February 2004Return made up to 01/02/04; full list of members (6 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
1 November 2003Full accounts made up to 31 December 2002 (14 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
19 June 2003New director appointed (8 pages)
19 June 2003New director appointed (8 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
27 February 2003Return made up to 01/02/03; full list of members (6 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 August 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Secretary's particulars changed (1 page)
1 June 2002Secretary's particulars changed (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002Secretary resigned (1 page)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
20 February 2002Return made up to 01/02/02; full list of members (6 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
25 October 2001Full accounts made up to 31 December 2000 (15 pages)
16 July 2001New director appointed (6 pages)
16 July 2001New director appointed (6 pages)
11 July 2001New director appointed (3 pages)
11 July 2001New director appointed (3 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
20 February 2001Return made up to 01/02/01; full list of members (5 pages)
5 October 2000Location of register of members (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
5 October 2000Registered office changed on 05/10/00 from: royscot house the promenade cheltenham gloucestershire GL50 1PL (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000Location of register of members (1 page)
5 October 2000Secretary resigned (1 page)
5 October 2000New secretary appointed (2 pages)
3 October 2000New director appointed (4 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (6 pages)
3 October 2000New director appointed (4 pages)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (6 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000New director appointed (2 pages)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000Director resigned (1 page)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
20 June 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 April 2000Auditor's resignation (2 pages)
4 April 2000Auditor's resignation (2 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
18 February 2000Full accounts made up to 30 September 1999 (15 pages)
17 February 2000Return made up to 01/02/00; no change of members (6 pages)
17 February 2000Return made up to 01/02/00; no change of members (6 pages)
17 November 1999Director resigned (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999New director appointed (2 pages)
17 November 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
23 February 1999Return made up to 01/02/99; no change of members (7 pages)
23 February 1999Return made up to 01/02/99; no change of members (7 pages)
20 November 1998Full accounts made up to 30 September 1998 (15 pages)
20 November 1998Full accounts made up to 30 September 1998 (15 pages)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
25 August 1998Auditor's resignation (2 pages)
25 August 1998Auditor's resignation (2 pages)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
16 February 1998Return made up to 01/02/98; full list of members (8 pages)
26 January 1998Director's particulars changed (1 page)
26 January 1998Director's particulars changed (1 page)
16 December 1997Full accounts made up to 30 September 1997 (14 pages)
16 December 1997Full accounts made up to 30 September 1997 (14 pages)
17 February 1997Return made up to 01/02/97; full list of members (8 pages)
17 February 1997Return made up to 01/02/97; full list of members (8 pages)
23 January 1997Director's particulars changed (1 page)
23 January 1997Director's particulars changed (1 page)
28 November 1996Full accounts made up to 30 September 1996 (15 pages)
28 November 1996Full accounts made up to 30 September 1996 (15 pages)
15 February 1996Return made up to 01/02/96; change of members (9 pages)
15 February 1996Return made up to 01/02/96; change of members (9 pages)
18 December 1995Ad 08/12/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
18 December 1995Ad 08/12/95--------- £ si 998@1=998 £ ic 2/1000 (4 pages)
18 December 1995New director appointed (4 pages)
18 December 1995New director appointed (4 pages)
30 November 1995Full accounts made up to 30 September 1995 (12 pages)
30 November 1995Full accounts made up to 30 September 1995 (12 pages)
3 November 1995New director appointed (4 pages)
3 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
2 November 1995New director appointed (4 pages)
1 July 1995Company name changed usualfree LIMITED\certificate issued on 03/07/95 (2 pages)
1 July 1995Company name changed usualfree LIMITED\certificate issued on 03/07/95 (2 pages)
5 December 1994Full accounts made up to 30 September 1994 (12 pages)
5 December 1994Full accounts made up to 30 September 1994 (12 pages)