London
EC4R 3AB
Director Name | Francis Joseph Close |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 04 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Banker |
Country of Residence | Ireland |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Derek William Livingstone |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2016(21 years after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Director Name | John Lawrence Fender |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year after company formation) |
Appointment Duration | 1 year (resigned 26 March 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 73 Manor Way Blackheath London SE3 9XG |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Director Name | Mr Anthony Charles Humphries |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Parkside Wimbledon London SW19 5NA |
Director Name | Martin Richard Harris |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 101 Church Road Wimbledon London SW19 5AL |
Director Name | Mr Edward John Franklin |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Retired |
Correspondence Address | Sherleigh Bashley Common Road Milton New Milton Hampshire BH25 5SQ |
Director Name | Denis Marsden Child |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1996(1 year after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairways Park Road Farnham Royal Slough Buckinghamshire SL2 3BQ |
Secretary Name | Jane Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1999) |
Role | Company Director |
Correspondence Address | 26 Coleshill Road Teddington Middlesex TW11 0LJ |
Director Name | Mr Peter Gale |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1999(4 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 March 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Angel Lane London EC4R 3AB |
Secretary Name | Ruth Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(4 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2000) |
Role | Company Director |
Correspondence Address | Willow Cottage Dairyhouse Lane Bradfield Manningtree Essex CO11 2XB |
Secretary Name | Rowan Daniel Justin Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2000(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 December 2000) |
Role | Company Director |
Correspondence Address | 3 Tower Road Strawberry Hill Twickenham Middlesex TW1 4PD |
Secretary Name | Carolyn Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 March 2001) |
Role | Bank Official |
Correspondence Address | 9 Bedford Court Mowbray Road Upper Norwood London SE19 2RW |
Secretary Name | John Albert Lea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 2 Heathgate Wickham Bishops Essex CM8 3NZ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(12 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Lindsey Helen Cameron |
---|---|
Status | Resigned |
Appointed | 01 August 2008(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 September 2011) |
Role | Company Director |
Correspondence Address | Suite Gleann Cottage, 1 The Terrace Glenlomond Kinross KY13 9HF Scotland |
Secretary Name | Miss Christine Anne Russell |
---|---|
Status | Resigned |
Appointed | 26 September 2011(16 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 27 July 2012) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1995(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 March 2016) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Website | natwest.com |
---|---|
Telephone | 01680 578191 |
Telephone region | Isle of Mull – Craignure |
Registered Address | 1 Angel Lane London EC4R 3AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
250k at £1 | National Westminster Bank PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
18 June 2013 | Delivered on: 26 June 2013 Persons entitled: Northern Trust Fiduciary Services (Ireland) Limited (as Trustee) Classification: A registered charge Particulars: 78 80 82 84 86 88 and 90 buchanan street and 9 11 13 15 and 17 exchange place glasgow t/no GLA192506. Outstanding |
---|---|
23 December 2010 | Delivered on: 11 January 2011 Persons entitled: Northern Trust Fiduciary Services (Ireland) Limited Classification: Standard security Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Subjects at turnhouse road, edinburgh airport, edinburgh. Outstanding |
31 October 2007 | Delivered on: 14 November 2007 Persons entitled: The Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC) Classification: Charge Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest present and future in and to the security assets being the deposit and the account. See the mortgage charge document for full details. Outstanding |
2 December 2006 | Delivered on: 24 January 2007 Persons entitled: Macdonald Estates Group PLC Classification: Standard security which was presented for registration in scotland on 18 january 2007 and 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: Field containing 3.76 acres or thereabouts in the parish of linlithgow and county of west lothian bounded on the north east by the trunk road A9 t/n WLN35311. Outstanding |
15 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
---|---|
20 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
4 April 2016 | Director's details changed for Mr Peter Gale on 21 March 2016 (4 pages) |
4 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
4 April 2016 | Director's details changed for Francis Joseph Close on 21 March 2016 (4 pages) |
4 April 2016 | Director's details changed for Simon John Radford on 21 March 2016 (4 pages) |
4 April 2016 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 155 Bishopsgate London EC2M 3TQ on 4 April 2016 (2 pages) |
4 April 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 18 March 2016 (2 pages) |
4 April 2016 | Appointment of Derek William Livingstone as a secretary on 18 March 2016 (3 pages) |
23 March 2016 | Satisfaction of charge 2 in full (4 pages) |
23 March 2016 | Satisfaction of charge 1 in full (4 pages) |
8 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 1 December 2015 (20 pages) |
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-16
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (8 pages) |
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 July 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
25 September 2013 | Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page) |
26 June 2013 | Registration of charge 030262900004 (18 pages) |
7 May 2013 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
8 March 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 August 2012 | Termination of appointment of Christine Russell as a secretary (1 page) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
28 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Appointment of Miss Christine Anne Russell as a secretary (2 pages) |
28 October 2011 | Termination of appointment of Lindsey Cameron as a secretary (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
11 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 3 (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
5 January 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
3 September 2008 | Secretary appointed lindsey helen cameron (1 page) |
4 August 2008 | Appointment terminated secretary derek lewis (1 page) |
19 December 2007 | Return made up to 01/12/07; full list of members (6 pages) |
13 December 2007 | New secretary appointed (2 pages) |
13 December 2007 | Secretary resigned (1 page) |
14 November 2007 | Particulars of mortgage/charge (6 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: waterhouse square 138-142 holborn london EC1N 2TH (1 page) |
4 July 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
20 February 2007 | Director's particulars changed (1 page) |
24 January 2007 | Particulars of mortgage/charge (4 pages) |
6 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
17 August 2006 | Accounts for a dormant company made up to 31 March 2006 (8 pages) |
24 January 2006 | Return made up to 01/12/05; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
12 December 2005 | Secretary resigned (1 page) |
12 December 2005 | New secretary appointed (2 pages) |
7 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
31 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
18 October 2004 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
10 May 2004 | Secretary resigned (1 page) |
8 May 2004 | New secretary appointed (2 pages) |
4 November 2003 | Return made up to 01/10/03; full list of members (6 pages) |
13 June 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 March 2002 (8 pages) |
26 October 2002 | Return made up to 01/10/02; full list of members (6 pages) |
4 February 2002 | Accounts for a dormant company made up to 31 March 2001 (8 pages) |
3 November 2001 | Return made up to 01/10/01; full list of members (6 pages) |
14 April 2001 | Secretary resigned (1 page) |
12 April 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | Secretary resigned (1 page) |
18 August 2000 | Secretary resigned (1 page) |
18 August 2000 | New secretary appointed (2 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: gartmore house 8 fenchurch place london EC3M 4PH (1 page) |
24 May 2000 | Location of register of directors' interests (1 page) |
24 May 2000 | Location of register of members (1 page) |
14 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
14 March 2000 | Location of register of members (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
15 October 1999 | Secretary's particulars changed (1 page) |
6 July 1999 | New secretary appointed (1 page) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Registered office changed on 06/07/99 from: gartmore 16-18 monument street london EC3R 8AJ (1 page) |
20 May 1999 | New director appointed (1 page) |
12 March 1999 | Return made up to 23/02/99; no change of members (8 pages) |
7 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 March 1998 | Return made up to 23/02/98; no change of members (8 pages) |
20 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 135 bishopsgate london EC2M 3UR (1 page) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 23/02/97; full list of members (10 pages) |
26 January 1997 | Director's particulars changed (1 page) |
14 October 1996 | Auditor's resignation (1 page) |
25 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 September 1996 | New director appointed (2 pages) |
26 June 1996 | Director's particulars changed (1 page) |
13 June 1996 | Resolutions
|
13 June 1996 | Resolutions
|
24 April 1996 | Ad 04/03/96--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
11 April 1996 | New director appointed (3 pages) |
2 April 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | New director appointed (2 pages) |
24 March 1996 | Return made up to 23/02/96; full list of members (5 pages) |
21 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Resolutions
|
18 March 1996 | Nc inc already adjusted 27/02/96 (1 page) |
18 March 1996 | Resolutions
|
14 March 1996 | Secretary resigned;director resigned (1 page) |
14 March 1996 | Registered office changed on 14/03/96 from: 10 snow hill london EC1A 2AL (1 page) |
14 March 1996 | Director resigned (1 page) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New secretary appointed (1 page) |
14 March 1996 | New director appointed (2 pages) |
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
2 March 1996 | Resolutions
|
28 February 1996 | Company name changed de facto 395 LIMITED\certificate issued on 28/02/96 (3 pages) |
14 November 1995 | Accounting reference date notified as 31/03 (1 page) |
24 February 1995 | Incorporation (18 pages) |