London
EC2M 3UR
Director Name | Matthew Edward Alphage Irish |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 2014(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 18 January 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 December 2014(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 18 January 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Philip Taylor Morris |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1993) |
Role | Chartered Accountant |
Correspondence Address | 4 Oxford Terrace Edinburgh EH4 1PX Scotland |
Secretary Name | Ian Maclaren Sutherland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | Littledean 6 Squirrels Chase Prestbury Cheshire SK10 4YG |
Director Name | John Albert Lea |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 September 1994) |
Role | Bank Official |
Correspondence Address | 9 Elderberry Gardens Witham Essex CM8 2PT |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(2 months, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 October 1993) |
Role | Secretary |
Correspondence Address | 9 Elderberry Gardens Witham Essex CM8 2PT |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1993(5 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 18 March 2004) |
Role | Bank Official |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Director Name | Joseph McGrane |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 December 1999) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge Erskine Road Gullane East Lothian EH31 2DQ Scotland |
Director Name | Iain Arthur Houston |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 05 August 2003) |
Role | Bank Official |
Correspondence Address | Maple End 10 Hollydell Hertford Hertfordshire SG13 8BE |
Director Name | Mr Thomas William Hardy |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1994(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 14 July 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 28 Piercing Hill Theydon Bois Essex CM16 7JW |
Director Name | Mr Peter Edmund Commons |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2000(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 March 2004) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Paddock 14 Bedford Road Willington Bedfordshire MK44 3PS |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 September 2008) |
Role | Head Of Risk And Portfolio |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | John Fraser Greenshields |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 10 May 2004) |
Role | Banker |
Correspondence Address | Highfield House The Lane Fordcombe Kent TN3 0RP |
Director Name | Paul Carpenter |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2006) |
Role | Investment Bank Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadoak 4 Overhill Road Purley Surrey CR8 2JD |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2004(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 April 2006) |
Role | Banker |
Correspondence Address | 78 Bushwood Road Richmond Surrey TW9 3BQ |
Director Name | Mr Andrew David Jameson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2009) |
Role | Bank Official |
Correspondence Address | 20 Burdenshott Avenue Richmond Surrey TW10 5ED |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Nicholas Mark Jordan |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2010) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 43 Priory Road Kew Surrey TW9 3DQ |
Director Name | Phillip James Hall |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 45 Crescent West Hadley Wood Hertfordshire EN4 0EQ |
Director Name | Wayne Francis Burdett |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2007(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 February 2009) |
Role | Bank Official |
Correspondence Address | 18th Floor Repulse Bay Gardens, 32 Belleview Drive Hong Kong |
Director Name | Mr John Richard Browne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 16 September 2009) |
Role | Bank Official |
Country of Residence | Northern Ireland |
Correspondence Address | 34 Gortenanima Bovally Limavady County Derry BT49 0GF Northern Ireland |
Director Name | Mr Hurbinder Singh Mudan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 June 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 27 Hyde Vale Greenwich London SE10 8QQ |
Director Name | Mr Kevin John Maddick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 07 October 2011) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ringford Road West Hill London SW18 1RS |
Director Name | Fiona Louise McCarthy |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 June 2010) |
Role | Head Of Cib Finance |
Correspondence Address | Kauri Cottage Stock Road Stock CM4 9PQ |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 June 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St.Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Director Name | Mr Euan Graeme Hamilton |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2011) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 1b Saint Ninians Road Edinburgh EH12 8AP Scotland |
Director Name | Mr Lee Robert Morse |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 10 October 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Flat 13 5a Copers Cope Road Beckenham Kent BR3 1PB |
Director Name | Darren Scott Jones-Molyneux |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 December 2011) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2010(16 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2011(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2014) |
Role | Head: Risk & Portfolio Mgmt, Structured Fin |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | Elizabeth Lynxwiler |
---|---|
Status | Resigned |
Appointed | 27 April 2012(18 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 08 December 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rbos.co.uk |
---|
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 |
10m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|---|
1 at £1 | Glyns Nominees LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £330,932 |
Net Worth | £18,584,020 |
Cash | £18,691,837 |
Current Liabilities | £107,817 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 July 2009 | Delivered 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 2009 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
18 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 October 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
16 October 2018 | Liquidators' statement of receipts and payments to 30 July 2018 (11 pages) |
20 September 2017 | Declaration of solvency (6 pages) |
20 September 2017 | Declaration of solvency (6 pages) |
16 August 2017 | Resolutions
|
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Resolutions
|
17 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 17 March 2017 (1 page) |
1 October 2016 | Satisfaction of charge 7 in full (8 pages) |
1 October 2016 | Satisfaction of charge 1 in full (6 pages) |
1 October 2016 | Satisfaction of charge 4 in full (6 pages) |
1 October 2016 | Satisfaction of charge 4 in full (6 pages) |
1 October 2016 | Satisfaction of charge 2 in full (9 pages) |
1 October 2016 | Satisfaction of charge 3 in full (6 pages) |
1 October 2016 | Satisfaction of charge 5 in full (6 pages) |
1 October 2016 | Satisfaction of charge 5 in full (6 pages) |
1 October 2016 | Satisfaction of charge 2 in full (9 pages) |
1 October 2016 | Satisfaction of charge 1 in full (6 pages) |
1 October 2016 | Satisfaction of charge 3 in full (6 pages) |
1 October 2016 | Satisfaction of charge 7 in full (8 pages) |
21 September 2016 | Auditor's resignation (1 page) |
21 September 2016 | Auditor's resignation (1 page) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
5 September 2016 | Satisfaction of charge 6 in full (7 pages) |
5 September 2016 | Satisfaction of charge 6 in full (7 pages) |
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Solvency Statement dated 10/05/16 (2 pages) |
20 May 2016 | Solvency Statement dated 10/05/16 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
9 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
9 December 2014 | Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Elizabeth Lynxwiler as a secretary on 8 December 2014 (1 page) |
9 December 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 8 December 2014 (2 pages) |
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
12 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages) |
12 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages) |
12 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
12 September 2014 | Termination of appointment of Paul Denzil John Sullivan as a director on 4 September 2014 (1 page) |
12 September 2014 | Appointment of Matthew Edward Alphage Irish as a director on 4 September 2014 (2 pages) |
12 August 2014 | Termination of appointment of Alan Sinclair Devine as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Alan Sinclair Devine as a director on 12 August 2014 (1 page) |
30 July 2014 | Resolutions
|
30 July 2014 | Memorandum and Articles of Association (7 pages) |
30 July 2014 | Memorandum and Articles of Association (7 pages) |
30 July 2014 | Resolutions
|
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
20 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (26 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (30 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Termination of appointment of Trevor Douglas Crome as a director on 29 June 2012 (1 page) |
4 September 2012 | Termination of appointment of Trevor Douglas Crome as a director on 29 June 2012 (1 page) |
16 May 2012 | Appointment of Elizabeth Lynxwiler as a secretary on 27 April 2012 (2 pages) |
16 May 2012 | Appointment of Elizabeth Lynxwiler as a secretary on 27 April 2012 (2 pages) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
4 January 2012 | Termination of appointment of Darren Scott Jones-Molyneux as a director on 14 December 2011 (1 page) |
4 January 2012 | Termination of appointment of Darren Scott Jones-Molyneux as a director on 14 December 2011 (1 page) |
14 October 2011 | Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Lee Robert Morse as a director on 10 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Lee Robert Morse as a director on 10 October 2011 (1 page) |
14 October 2011 | Termination of appointment of Kevin John Maddick as a director on 7 October 2011 (1 page) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (9 pages) |
19 September 2011 | Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages) |
19 September 2011 | Director's details changed for Mr Kevin John Maddick on 1 October 2009 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (30 pages) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
22 March 2011 | Termination of appointment of Euan Hamilton as a director (1 page) |
22 March 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
22 March 2011 | Appointment of Mr Alan Sinclair Devine as a director (2 pages) |
30 September 2010 | Appointment of Mr Kevin John Maddick as a director (3 pages) |
30 September 2010 | Appointment of Mr Kevin John Maddick as a director (3 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
23 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (9 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (37 pages) |
13 July 2010 | Full accounts made up to 31 December 2009 (37 pages) |
1 July 2010 | Appointment of Guy Howard Cato as a director (2 pages) |
1 July 2010 | Appointment of Guy Howard Cato as a director (2 pages) |
23 June 2010 | Appointment of Trevor Douglas Crome as a director (2 pages) |
23 June 2010 | Termination of appointment of Fiona Mccarthy as a director (1 page) |
23 June 2010 | Termination of appointment of Hurbinder Mudan as a director (1 page) |
23 June 2010 | Appointment of Darren Scott Jones-Molyneux as a director (2 pages) |
23 June 2010 | Termination of appointment of Nicholas Jordan as a director (1 page) |
23 June 2010 | Termination of appointment of Nicholas Jordan as a director (1 page) |
23 June 2010 | Appointment of Trevor Douglas Crome as a director (2 pages) |
23 June 2010 | Termination of appointment of Fiona Mccarthy as a director (1 page) |
23 June 2010 | Termination of appointment of Hurbinder Mudan as a director (1 page) |
23 June 2010 | Appointment of Darren Scott Jones-Molyneux as a director (2 pages) |
23 June 2010 | Termination of appointment of Timothy Boag as a director (1 page) |
23 June 2010 | Termination of appointment of Timothy Boag as a director (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (37 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (37 pages) |
27 October 2009 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
27 October 2009 | Appointment of Fiona Louise Mccarthy as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Whitby as a director (1 page) |
27 October 2009 | Appointment of Fiona Louise Mccarthy as a director (1 page) |
27 October 2009 | Termination of appointment of Philip Roberts as a director (1 page) |
27 October 2009 | Termination of appointment of Peter Whitby as a director (1 page) |
27 October 2009 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
27 October 2009 | Termination of appointment of Philip Roberts as a director (1 page) |
29 September 2009 | Director appointed mr lee robert morse (1 page) |
29 September 2009 | Director appointed mr lee robert morse (1 page) |
24 September 2009 | Director appointed mr euan graeme hamilton (1 page) |
24 September 2009 | Appointment terminated director john browne (1 page) |
24 September 2009 | Director appointed mr euan graeme hamilton (1 page) |
24 September 2009 | Appointment terminated director john browne (1 page) |
22 September 2009 | Director's change of particulars / john browne / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / john browne / 15/09/2009 (1 page) |
22 September 2009 | Director's change of particulars / peter whitby / 15/09/2009 (1 page) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (5 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
6 August 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
10 July 2009 | Appointment terminated director maxwell vaughan (1 page) |
10 July 2009 | Appointment terminated director maxwell vaughan (1 page) |
17 March 2009 | Appointment terminated director michael nawas (1 page) |
17 March 2009 | Appointment terminated director michael nawas (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Appointment terminated director mark parry (1 page) |
25 February 2009 | Appointment terminated director wayne burdett (1 page) |
25 February 2009 | Appointment terminated director phillip hall (1 page) |
25 February 2009 | Appointment terminated director andrew jameson (1 page) |
25 February 2009 | Appointment terminated director mark parry (1 page) |
25 February 2009 | Appointment terminated director phillip hall (1 page) |
25 February 2009 | Appointment terminated director wayne burdett (1 page) |
25 February 2009 | Appointment terminated director andrew jameson (1 page) |
16 October 2008 | Appointment terminated director graham rolfe (1 page) |
16 October 2008 | Director appointed maxwell lucas vaughan (1 page) |
16 October 2008 | Director appointed hurbinder singh mudan (1 page) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
16 October 2008 | Appointment terminated director alan devine (1 page) |
16 October 2008 | Director appointed maxwell lucas vaughan (1 page) |
16 October 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
16 October 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
16 October 2008 | Director appointed philip stephen roberts (1 page) |
16 October 2008 | Director appointed dr michael eugene nawas (1 page) |
16 October 2008 | Director appointed dr michael eugene nawas (1 page) |
16 October 2008 | Director appointed hurbinder singh mudan (1 page) |
16 October 2008 | Director appointed mr john richard browne (1 page) |
16 October 2008 | Appointment terminated director brian stevenson (1 page) |
16 October 2008 | Appointment terminated director brian stevenson (1 page) |
16 October 2008 | Appointment terminated director graham rolfe (1 page) |
16 October 2008 | Appointment terminated director alan devine (1 page) |
23 September 2008 | Full accounts made up to 31 December 2007 (34 pages) |
23 September 2008 | Full accounts made up to 31 December 2007 (34 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (9 pages) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
30 July 2008 | Appointment terminated director thomas hardy (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
26 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
5 October 2007 | Return made up to 01/09/07; full list of members (9 pages) |
5 October 2007 | Return made up to 01/09/07; full list of members (9 pages) |
14 May 2007 | New director appointed (1 page) |
14 May 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
14 March 2007 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
8 December 2006 | Director resigned (1 page) |
23 November 2006 | New director appointed (1 page) |
23 November 2006 | New director appointed (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Director resigned (1 page) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (8 pages) |
9 August 2006 | New director appointed (1 page) |
9 August 2006 | New director appointed (1 page) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
19 July 2006 | New director appointed (1 page) |
19 July 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | New director appointed (1 page) |
5 June 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
31 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
22 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
22 September 2005 | Return made up to 01/09/05; full list of members (7 pages) |
7 September 2005 | Registered office changed on 07/09/05 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
7 September 2005 | Registered office changed on 07/09/05 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
2 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
29 April 2005 | Director's particulars changed (1 page) |
29 April 2005 | Director's particulars changed (1 page) |
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 01/09/04; full list of members (7 pages) |
7 June 2004 | New director appointed (3 pages) |
7 June 2004 | New director appointed (3 pages) |
19 May 2004 | Director resigned (2 pages) |
19 May 2004 | Director resigned (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | New secretary appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
6 November 2003 | Director resigned (1 page) |
6 November 2003 | Director resigned (1 page) |
3 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 01/09/03; full list of members (7 pages) |
10 September 2003 | Ad 01/09/03--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
10 September 2003 | Ad 01/09/03--------- £ si 6000000@1=6000000 £ ic 4000000/10000000 (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
2 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 July 2003 | Full accounts made up to 31 December 2002 (13 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (7 pages) |
27 September 2002 | Return made up to 01/09/02; no change of members (7 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
22 November 2001 | Director's particulars changed (1 page) |
22 November 2001 | Director's particulars changed (1 page) |
14 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
2 April 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
4 January 2001 | Particulars of mortgage/charge (5 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Particulars of mortgage/charge (5 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
31 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
31 May 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
12 April 2000 | Auditor's resignation (4 pages) |
12 April 2000 | Auditor's resignation (4 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
6 January 2000 | Return made up to 12/12/99; full list of members (7 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
4 August 1999 | Full accounts made up to 30 September 1998 (14 pages) |
1 April 1999 | Particulars of mortgage/charge (6 pages) |
1 April 1999 | Particulars of mortgage/charge (6 pages) |
7 January 1999 | Return made up to 12/12/98; change of members (7 pages) |
7 January 1999 | Return made up to 12/12/98; change of members (7 pages) |
6 October 1998 | Auditor's resignation (1 page) |
6 October 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
13 August 1998 | Auditor's resignation (1 page) |
26 June 1998 | Particulars of mortgage/charge (6 pages) |
26 June 1998 | Particulars of mortgage/charge (6 pages) |
12 June 1998 | Director's particulars changed (1 page) |
12 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
9 June 1998 | Director's particulars changed (1 page) |
23 March 1998 | Ad 13/03/98--------- £ si 2914664@1=2914664 £ ic 1085336/4000000 (2 pages) |
23 March 1998 | Ad 13/03/98--------- £ si 2914664@1=2914664 £ ic 1085336/4000000 (2 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
29 December 1997 | Full accounts made up to 30 September 1997 (13 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (7 pages) |
22 December 1997 | Return made up to 12/12/97; no change of members (7 pages) |
10 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
10 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
27 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
27 December 1996 | Ad 28/11/96--------- £ si 1085334@1=1085334 £ ic 2/1085336 (2 pages) |
27 December 1996 | Ad 28/11/96--------- £ si 1085334@1=1085334 £ ic 2/1085336 (2 pages) |
27 December 1996 | Accounts for a dormant company made up to 30 September 1996 (6 pages) |
13 December 1996 | Particulars of mortgage/charge (19 pages) |
13 December 1996 | Particulars of mortgage/charge (19 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
12 December 1996 | Particulars of mortgage/charge (7 pages) |
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
11 February 1996 | Accounts for a dormant company made up to 30 September 1995 (6 pages) |
31 January 1996 | Resolutions
|
31 January 1996 | £ nc 1000/25000000 26/01/96 (1 page) |
31 January 1996 | £ nc 1000/25000000 26/01/96 (1 page) |
31 January 1996 | Resolutions
|
29 December 1995 | Resolutions
|
29 December 1995 | Resolutions
|
22 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
22 December 1995 | Return made up to 12/12/95; no change of members (12 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 67 lombard street london EC3 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 67 lombard street london EC3 (1 page) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
27 March 1995 | Location of register of members (non legible) (1 page) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of register of directors' interests (1 page) |
27 March 1995 | Location of debenture register (2 pages) |
24 August 1994 | Memorandum and Articles of Association (15 pages) |
24 August 1994 | Memorandum and Articles of Association (15 pages) |
22 August 1994 | Company name changed dayreport LIMITED\certificate issued on 23/08/94 (2 pages) |
22 August 1994 | Company name changed dayreport LIMITED\certificate issued on 23/08/94 (2 pages) |
26 July 1993 | Registered office changed on 26/07/93 from: 2 baches street london N1 6UB (1 page) |
26 July 1993 | Registered office changed on 26/07/93 from: 2 baches street london N1 6UB (1 page) |
7 July 1993 | Incorporation (9 pages) |
7 July 1993 | Incorporation (9 pages) |