Company NameRoyal Bank Project Investments Limited
Company StatusDissolved
Company Number02834015
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 9 months ago)
Dissolution Date18 January 2019 (5 years, 3 months ago)
Previous NameDayreport Limited

Business Activity

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

Directors

Director NameMr Guy Howard Cato
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2010(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 18 January 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address7th Floor 135 Bishopsgate
London
EC2M 3UR
Director NameMatthew Edward Alphage Irish
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2014(21 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 18 January 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 December 2014(21 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 18 January 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NamePhilip Taylor Morris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1993)
RoleChartered Accountant
Correspondence Address4 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Secretary NameIan Maclaren Sutherland
NationalityBritish
StatusResigned
Appointed16 July 1993(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressLittledean
6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 1994)
RoleBank Official
Correspondence Address9 Elderberry Gardens
Witham
Essex
CM8 2PT
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 October 1993(2 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 October 1993)
RoleSecretary
Correspondence Address9 Elderberry Gardens
Witham
Essex
CM8 2PT
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed12 December 1993(5 months, 1 week after company formation)
Appointment Duration10 years, 3 months (resigned 18 March 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJoseph McGrane
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 December 1999)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
Erskine Road
Gullane
East Lothian
EH31 2DQ
Scotland
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 August 2003)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameMr Thomas William Hardy
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 14 July 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Piercing Hill
Theydon Bois
Essex
CM16 7JW
Director NameMr Peter Edmund Commons
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 2004)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Paddock 14 Bedford Road
Willington
Bedfordshire
MK44 3PS
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 September 2008)
RoleHead Of Risk And Portfolio
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameJohn Fraser Greenshields
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 8 months after company formation)
Appointment Duration2 months (resigned 10 May 2004)
RoleBanker
Correspondence AddressHighfield House
The Lane
Fordcombe
Kent
TN3 0RP
Director NamePaul Carpenter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2006)
RoleInvestment Bank Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadoak 4 Overhill Road
Purley
Surrey
CR8 2JD
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed18 March 2004(10 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameTimothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 April 2006)
RoleBanker
Correspondence Address78 Bushwood Road
Richmond
Surrey
TW9 3BQ
Director NameMr Andrew David Jameson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(12 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 February 2009)
RoleBank Official
Correspondence Address20 Burdenshott Avenue
Richmond
Surrey
TW10 5ED
Secretary NameRachel Elizabeth Fletcher
NationalityBritish
StatusResigned
Appointed10 October 2005(12 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a Steerforth Street
Earlsfield
London
SW18 4HF
Director NameNicholas Mark Jordan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(12 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address43 Priory Road
Kew
Surrey
TW9 3DQ
Director NamePhillip James Hall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address45 Crescent West
Hadley Wood
Hertfordshire
EN4 0EQ
Director NameWayne Francis Burdett
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2007(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2009)
RoleBank Official
Correspondence Address18th Floor
Repulse Bay Gardens, 32 Belleview Drive
Hong Kong
Director NameMr John Richard Browne
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(15 years, 2 months after company formation)
Appointment Duration12 months (resigned 16 September 2009)
RoleBank Official
Country of ResidenceNorthern Ireland
Correspondence Address34 Gortenanima
Bovally
Limavady
County Derry
BT49 0GF
Northern Ireland
Director NameMr Hurbinder Singh Mudan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 June 2010)
RoleBank Official
Country of ResidenceEngland
Correspondence Address27 Hyde Vale
Greenwich
London
SE10 8QQ
Director NameMr Kevin John Maddick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 07 October 2011)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address16 Ringford Road
West Hill
London
SW18 1RS
Director NameFiona Louise McCarthy
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 2010)
RoleHead Of Cib Finance
Correspondence AddressKauri Cottage
Stock Road
Stock
CM4 9PQ
Director NameMr Timothy John Donald Boag
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 June 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address23 St.Georges Road
St Margaret'S
East Twickenham
Middlesex
TW1 1QS
Director NameMr Euan Graeme Hamilton
Date of BirthJune 1961 (Born 62 years ago)
NationalityScottish
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 2011)
RoleBank Official
Country of ResidenceScotland
Correspondence Address1b Saint Ninians Road
Edinburgh
EH12 8AP
Scotland
Director NameMr Lee Robert Morse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 October 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressFlat 13 5a Copers Cope Road
Beckenham
Kent
BR3 1PB
Director NameDarren Scott Jones-Molyneux
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(16 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 December 2011)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(16 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 June 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(17 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 2014)
RoleHead: Risk & Portfolio Mgmt, Structured Fin
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameElizabeth Lynxwiler
StatusResigned
Appointed27 April 2012(18 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 2014)
RoleCompany Director
Correspondence AddressRbs Gogarburn Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterbos.co.uk

Location

Registered Address250 Bishopsgate
London
EC2M 4AA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

10m at £1Royal Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Glyns Nominees LTD
0.00%
Ordinary

Financials

Year2014
Turnover£330,932
Net Worth£18,584,020
Cash£18,691,837
Current Liabilities£107,817

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 July 2009Delivered on: 6 August 2009
Persons entitled: Consort Healthcare (Birmingham) Limited

Classification: Account 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: Fixed and floating charge in respect of the charge account number 31296163, see image for full details.
Outstanding
29 July 2009Delivered on: 6 August 2009
Persons entitled: Consort Healthcare (Mid Yorkshire) Limited

Classification: Account 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: Fixed and floating charge in respect of the charge account number 31296171, see image for full details.
Outstanding
22 December 2000Delivered on: 4 January 2001
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Deed of pledge
Secured details: All monies, obligations and liabilities due or to become due from northlink orkney and shetland ferries limited to the chargee under the terms of any secured document.
Particulars: The pledgor hereby pledges charges assigns in favour of and transfers to the security trustee for the benefit of and on behalf of itself and the secured creditors the exisiting shares (and the proceeds of sale thereof) and any other charged assets,. See the mortgage charge document for full details.
Outstanding
30 March 1999Delivered on: 1 April 1999
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Deed of pledge
Secured details: All monies due or to become due from kinnoull house limited to the chargee under the deed and/or under the loan agreement.
Particulars: The existing shares and the proceeds of sale thereof and any other charged assets. See the mortgage charge document for full details.
Outstanding
12 June 1998Delivered on: 26 June 1998
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee for the Banks,as Defined)

Classification: Deed of pledge
Secured details: All monies and liabilities present and future of covesea limited to the chargee under the terms of the loan agreement of even date, or any of the other financing documents other than the subordinated loan agreements and/or any deed or document supplemental thereto.
Particulars: The existing shares (and the proceeds of sale thereof), of covesea and any other charged assets to which the pledgors are entitled at the date of the deed and any rights or further shares (and proceeds of sale thereof) to which they become entitled after the date of the deed (rights being all rights (including the right to receive all dividends and other distributions and bonus and scrip rights) pertaining to or deriving from the shares.. See the mortgage charge document for full details.
Outstanding
25 November 1996Delivered on: 13 December 1996
Persons entitled: Lombard Venture Leasing Limited

Classification: Charges on shares
Secured details: All present and future obligations and liabilities of tcl to the chargee under each of the operative documents to which tcl is a party and all present and future obligations of the company and all or any of the other companies named therein to the chargee under the charge on shares.
Particulars: 466,593 shares of £1 each in the capital of tcl and 297,454 shares of £1 each in the capital of tcl together with all dividends. See the mortgage charge document for full details.
Outstanding
25 November 1996Delivered on: 12 December 1996
Persons entitled: Dai-Ichi Kangyo Bank Limited, as Security Agent and Trustee for the Finance Parties and Thehedging Banks

Classification: Charge on shares
Secured details: All monies due or to become due from the company to the chargee or to any finance party (as defined) and/or hedging bank (as defined) under each finance document (as defined) and all present and future obligations and liabilities of the company to any finance party and/or hedging bank under this charge on shares.
Particulars: During the first security period, the 466,598 shares in the capital of the borrower. See the mortgage charge document for full details.
Outstanding

Filing History

18 January 2019Final Gazette dissolved following liquidation (1 page)
18 October 2018Return of final meeting in a members' voluntary winding up (7 pages)
16 October 2018Liquidators' statement of receipts and payments to 30 July 2018 (11 pages)
20 September 2017Declaration of solvency (6 pages)
20 September 2017Declaration of solvency (6 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-31
(1 page)
17 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017 (1 page)
17 March 2017Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017 (1 page)
1 October 2016Satisfaction of charge 7 in full (8 pages)
1 October 2016Satisfaction of charge 1 in full (6 pages)
1 October 2016Satisfaction of charge 4 in full (6 pages)
1 October 2016Satisfaction of charge 4 in full (6 pages)
1 October 2016Satisfaction of charge 2 in full (9 pages)
1 October 2016Satisfaction of charge 3 in full (6 pages)
1 October 2016Satisfaction of charge 5 in full (6 pages)
1 October 2016Satisfaction of charge 5 in full (6 pages)
1 October 2016Satisfaction of charge 2 in full (9 pages)
1 October 2016Satisfaction of charge 1 in full (6 pages)
1 October 2016Satisfaction of charge 3 in full (6 pages)
1 October 2016Satisfaction of charge 7 in full (8 pages)
21 September 2016Auditor's resignation (1 page)
21 September 2016Auditor's resignation (1 page)
7 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Full accounts made up to 31 December 2015 (20 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
5 September 2016Satisfaction of charge 6 in full (7 pages)
5 September 2016Satisfaction of charge 6 in full (7 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Solvency Statement dated 10/05/16 (2 pages)
20 May 2016Solvency Statement dated 10/05/16 (2 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 100
(4 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 100
(4 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
3 October 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000,000
(4 pages)
22 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 10,000,000
(4 pages)
9 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page)
9 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
9 December 2014Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page)
9 December 2014Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000,000
(4 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000,000
(4 pages)
18 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 10,000,000
(4 pages)
12 September 2014Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages)
12 September 2014Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages)
12 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
12 September 2014Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page)
12 September 2014Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages)
12 August 2014Termination of appointment of Alan Sinclair Devine as a director on 12 August 2014 (1 page)
12 August 2014Termination of appointment of Alan Sinclair Devine as a director on 12 August 2014 (1 page)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 July 2014Memorandum and Articles of Association (7 pages)
30 July 2014Memorandum and Articles of Association (7 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
8 July 2014Full accounts made up to 31 December 2013 (26 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (5 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
5 July 2013Full accounts made up to 31 December 2012 (26 pages)
27 September 2012Full accounts made up to 31 December 2011 (30 pages)
27 September 2012Full accounts made up to 31 December 2011 (30 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (5 pages)
4 September 2012Termination of appointment of Trevor Douglas Crome as a director on 29 June 2012 (1 page)
4 September 2012Termination of appointment of Trevor Douglas Crome as a director on 29 June 2012 (1 page)
16 May 2012Appointment of Elizabeth Lynxwiler as a secretary on 27 April 2012 (2 pages)
16 May 2012Appointment of Elizabeth Lynxwiler as a secretary on 27 April 2012 (2 pages)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
11 May 2012Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page)
4 January 2012Termination of appointment of Darren Scott Jones-Molyneux as a director on 14 December 2011 (1 page)
4 January 2012Termination of appointment of Darren Scott Jones-Molyneux as a director on 14 December 2011 (1 page)
14 October 2011Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page)
14 October 2011Termination of appointment of Lee Robert Morse as a director on 10 October 2011 (1 page)
14 October 2011Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page)
14 October 2011Termination of appointment of Lee Robert Morse as a director on 10 October 2011 (1 page)
14 October 2011Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (9 pages)
19 September 2011Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages)
19 September 2011Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (30 pages)
14 September 2011Full accounts made up to 31 December 2010 (30 pages)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
22 March 2011Termination of appointment of Euan Hamilton as a director (1 page)
22 March 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
22 March 2011Appointment of Mr Alan Sinclair Devine as a director (2 pages)
30 September 2010Appointment of Mr Kevin John Maddick as a director (3 pages)
30 September 2010Appointment of Mr Kevin John Maddick as a director (3 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
23 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (9 pages)
13 July 2010Full accounts made up to 31 December 2009 (37 pages)
13 July 2010Full accounts made up to 31 December 2009 (37 pages)
1 July 2010Appointment of Guy Howard Cato as a director (2 pages)
1 July 2010Appointment of Guy Howard Cato as a director (2 pages)
23 June 2010Appointment of Trevor Douglas Crome as a director (2 pages)
23 June 2010Termination of appointment of Fiona Mccarthy as a director (1 page)
23 June 2010Termination of appointment of Hurbinder Mudan as a director (1 page)
23 June 2010Appointment of Darren Scott Jones-Molyneux as a director (2 pages)
23 June 2010Termination of appointment of Nicholas Jordan as a director (1 page)
23 June 2010Termination of appointment of Nicholas Jordan as a director (1 page)
23 June 2010Appointment of Trevor Douglas Crome as a director (2 pages)
23 June 2010Termination of appointment of Fiona Mccarthy as a director (1 page)
23 June 2010Termination of appointment of Hurbinder Mudan as a director (1 page)
23 June 2010Appointment of Darren Scott Jones-Molyneux as a director (2 pages)
23 June 2010Termination of appointment of Timothy Boag as a director (1 page)
23 June 2010Termination of appointment of Timothy Boag as a director (1 page)
5 November 2009Full accounts made up to 31 December 2008 (37 pages)
5 November 2009Full accounts made up to 31 December 2008 (37 pages)
27 October 2009Appointment of Mr Timothy John Donald Boag as a director (2 pages)
27 October 2009Appointment of Fiona Louise Mccarthy as a director (1 page)
27 October 2009Termination of appointment of Peter Whitby as a director (1 page)
27 October 2009Appointment of Fiona Louise Mccarthy as a director (1 page)
27 October 2009Termination of appointment of Philip Roberts as a director (1 page)
27 October 2009Termination of appointment of Peter Whitby as a director (1 page)
27 October 2009Appointment of Mr Timothy John Donald Boag as a director (2 pages)
27 October 2009Termination of appointment of Philip Roberts as a director (1 page)
29 September 2009Director appointed mr lee robert morse (1 page)
29 September 2009Director appointed mr lee robert morse (1 page)
24 September 2009Director appointed mr euan graeme hamilton (1 page)
24 September 2009Appointment terminated director john browne (1 page)
24 September 2009Director appointed mr euan graeme hamilton (1 page)
24 September 2009Appointment terminated director john browne (1 page)
22 September 2009Director's change of particulars / john browne / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / peter whitby / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / john browne / 15/09/2009 (1 page)
22 September 2009Director's change of particulars / peter whitby / 15/09/2009 (1 page)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
10 September 2009Return made up to 01/09/09; full list of members (5 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 August 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
10 July 2009Appointment terminated director maxwell vaughan (1 page)
10 July 2009Appointment terminated director maxwell vaughan (1 page)
17 March 2009Appointment terminated director michael nawas (1 page)
17 March 2009Appointment terminated director michael nawas (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
26 February 2009Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page)
25 February 2009Appointment terminated director mark parry (1 page)
25 February 2009Appointment terminated director wayne burdett (1 page)
25 February 2009Appointment terminated director phillip hall (1 page)
25 February 2009Appointment terminated director andrew jameson (1 page)
25 February 2009Appointment terminated director mark parry (1 page)
25 February 2009Appointment terminated director phillip hall (1 page)
25 February 2009Appointment terminated director wayne burdett (1 page)
25 February 2009Appointment terminated director andrew jameson (1 page)
16 October 2008Appointment terminated director graham rolfe (1 page)
16 October 2008Director appointed maxwell lucas vaughan (1 page)
16 October 2008Director appointed hurbinder singh mudan (1 page)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Director appointed philip stephen roberts (1 page)
16 October 2008Appointment terminated director alan devine (1 page)
16 October 2008Director appointed maxwell lucas vaughan (1 page)
16 October 2008Director appointed mr paul denzil, john sullivan (2 pages)
16 October 2008Director appointed mr paul denzil, john sullivan (2 pages)
16 October 2008Director appointed philip stephen roberts (1 page)
16 October 2008Director appointed dr michael eugene nawas (1 page)
16 October 2008Director appointed dr michael eugene nawas (1 page)
16 October 2008Director appointed hurbinder singh mudan (1 page)
16 October 2008Director appointed mr john richard browne (1 page)
16 October 2008Appointment terminated director brian stevenson (1 page)
16 October 2008Appointment terminated director brian stevenson (1 page)
16 October 2008Appointment terminated director graham rolfe (1 page)
16 October 2008Appointment terminated director alan devine (1 page)
23 September 2008Full accounts made up to 31 December 2007 (34 pages)
23 September 2008Full accounts made up to 31 December 2007 (34 pages)
22 September 2008Return made up to 01/09/08; full list of members (9 pages)
22 September 2008Return made up to 01/09/08; full list of members (9 pages)
30 July 2008Appointment terminated director thomas hardy (1 page)
30 July 2008Appointment terminated director thomas hardy (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
27 February 2008Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page)
26 October 2007Full accounts made up to 31 December 2006 (26 pages)
26 October 2007Full accounts made up to 31 December 2006 (26 pages)
5 October 2007Return made up to 01/09/07; full list of members (9 pages)
5 October 2007Return made up to 01/09/07; full list of members (9 pages)
14 May 2007New director appointed (1 page)
14 May 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
14 March 2007New director appointed (1 page)
8 December 2006Director resigned (1 page)
8 December 2006New director appointed (1 page)
8 December 2006New director appointed (1 page)
8 December 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
29 September 2006Return made up to 01/09/06; full list of members (8 pages)
9 August 2006New director appointed (1 page)
9 August 2006New director appointed (1 page)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
3 August 2006Full accounts made up to 31 December 2005 (23 pages)
19 July 2006New director appointed (1 page)
19 July 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
5 June 2006New director appointed (1 page)
5 June 2006New director appointed (1 page)
5 June 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
22 September 2005Return made up to 01/09/05; full list of members (7 pages)
22 September 2005Return made up to 01/09/05; full list of members (7 pages)
7 September 2005Registered office changed on 07/09/05 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
7 September 2005Registered office changed on 07/09/05 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
2 July 2005Full accounts made up to 31 December 2004 (15 pages)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
22 October 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
30 September 2004Return made up to 01/09/04; full list of members (7 pages)
7 June 2004New director appointed (3 pages)
7 June 2004New director appointed (3 pages)
19 May 2004Director resigned (2 pages)
19 May 2004Director resigned (2 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004New secretary appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Secretary resigned (1 page)
25 March 2004New director appointed (2 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
3 October 2003Return made up to 01/09/03; full list of members (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (7 pages)
10 September 2003Ad 01/09/03--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
10 September 2003Ad 01/09/03--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages)
16 August 2003Director resigned (1 page)
16 August 2003Director resigned (1 page)
2 July 2003Full accounts made up to 31 December 2002 (13 pages)
2 July 2003Full accounts made up to 31 December 2002 (13 pages)
27 September 2002Return made up to 01/09/02; no change of members (7 pages)
27 September 2002Return made up to 01/09/02; no change of members (7 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
27 May 2002Full accounts made up to 31 December 2001 (14 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2001Director's particulars changed (1 page)
22 November 2001Director's particulars changed (1 page)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
14 September 2001Return made up to 01/09/01; full list of members (7 pages)
2 April 2001Full accounts made up to 31 December 2000 (13 pages)
2 April 2001Full accounts made up to 31 December 2000 (13 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
5 January 2001Return made up to 12/12/00; full list of members (6 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
4 January 2001New director appointed (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Particulars of mortgage/charge (5 pages)
2 January 2001New director appointed (2 pages)
2 January 2001New director appointed (2 pages)
31 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
31 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
12 April 2000Auditor's resignation (4 pages)
12 April 2000Auditor's resignation (4 pages)
14 January 2000Full accounts made up to 30 September 1999 (14 pages)
14 January 2000Full accounts made up to 30 September 1999 (14 pages)
6 January 2000Return made up to 12/12/99; full list of members (7 pages)
6 January 2000Return made up to 12/12/99; full list of members (7 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
9 December 1999Director resigned (1 page)
9 December 1999Director resigned (1 page)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
4 August 1999Full accounts made up to 30 September 1998 (14 pages)
1 April 1999Particulars of mortgage/charge (6 pages)
1 April 1999Particulars of mortgage/charge (6 pages)
7 January 1999Return made up to 12/12/98; change of members (7 pages)
7 January 1999Return made up to 12/12/98; change of members (7 pages)
6 October 1998Auditor's resignation (1 page)
6 October 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
13 August 1998Auditor's resignation (1 page)
26 June 1998Particulars of mortgage/charge (6 pages)
26 June 1998Particulars of mortgage/charge (6 pages)
12 June 1998Director's particulars changed (1 page)
12 June 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (1 page)
9 June 1998Director's particulars changed (1 page)
23 March 1998Ad 13/03/98--------- £ si 2914664@1=2914664 £ ic 1085336/4000000 (2 pages)
23 March 1998Ad 13/03/98--------- £ si 2914664@1=2914664 £ ic 1085336/4000000 (2 pages)
29 December 1997Full accounts made up to 30 September 1997 (13 pages)
29 December 1997Full accounts made up to 30 September 1997 (13 pages)
22 December 1997Return made up to 12/12/97; no change of members (7 pages)
22 December 1997Return made up to 12/12/97; no change of members (7 pages)
10 January 1997Return made up to 12/12/96; full list of members (7 pages)
10 January 1997Return made up to 12/12/96; full list of members (7 pages)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
27 December 1996Ad 28/11/96--------- £ si 1085334@1=1085334 £ ic 2/1085336 (2 pages)
27 December 1996Ad 28/11/96--------- £ si 1085334@1=1085334 £ ic 2/1085336 (2 pages)
27 December 1996Accounts for a dormant company made up to 30 September 1996 (6 pages)
13 December 1996Particulars of mortgage/charge (19 pages)
13 December 1996Particulars of mortgage/charge (19 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
12 December 1996Particulars of mortgage/charge (7 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (6 pages)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 1996£ nc 1000/25000000 26/01/96 (1 page)
31 January 1996£ nc 1000/25000000 26/01/96 (1 page)
31 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
29 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 December 1995Return made up to 12/12/95; no change of members (12 pages)
22 December 1995Return made up to 12/12/95; no change of members (12 pages)
5 May 1995Registered office changed on 05/05/95 from: 67 lombard street london EC3 (1 page)
5 May 1995Registered office changed on 05/05/95 from: 67 lombard street london EC3 (1 page)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of debenture register (2 pages)
24 August 1994Memorandum and Articles of Association (15 pages)
24 August 1994Memorandum and Articles of Association (15 pages)
22 August 1994Company name changed dayreport LIMITED\certificate issued on 23/08/94 (2 pages)
22 August 1994Company name changed dayreport LIMITED\certificate issued on 23/08/94 (2 pages)
26 July 1993Registered office changed on 26/07/93 from: 2 baches street london N1 6UB (1 page)
26 July 1993Registered office changed on 26/07/93 from: 2 baches street london N1 6UB (1 page)
7 July 1993Incorporation (9 pages)
7 July 1993Incorporation (9 pages)