Company NameWinchcombe Finance Limited
DirectorsKeith Damian Pereira and Simon Charles Lowe
Company StatusActive
Company Number03189185
CategoryPrivate Limited Company
Incorporation Date22 April 1996(27 years, 11 months ago)
Previous NameRFCO (3) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKeith Damian Pereira
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2019(22 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameMr Simon Charles Lowe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2019(23 years after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameNatwest Markets Secretarial Services Limited (Corporation)
StatusCurrent
Appointed27 March 2019(22 years, 11 months after company formation)
Appointment Duration5 years
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSecretary
Correspondence Address52 Addison Road
London
E11 2RG
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 25 March 2002)
RoleBanker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2000)
RoleChief Financial Officer
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameMr Ian Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address45 Pagoda Avenue
Richmond
Surrey
TW9 2HQ
Director NameMr Brian Arthur Harte
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(4 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 March 2001)
RoleBanker
Country of ResidenceEngland
Correspondence AddressKingsmead 5 Hillier Road
Guildford
Surrey
GU1 2JG
Director NameMarianne Lake
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDual British-Usa
StatusResigned
Appointed08 March 2002(5 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 25 March 2002)
RoleBanker
Correspondence Address11 Parkwood Road
Wimbledon
London
SW19 7AQ
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed15 March 2002(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameMr Adrian Colin Farnell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWhitestrand Gadshill Road
Charlton Kings
Cheltenham
Gloucestershire
GL53 8EF
Wales
Director NameWilliam Vaughan Latter
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 June 2004)
RoleBank Official
Correspondence AddressMernian
Bushley
Tewkesbury
Gloucestershire
GL20 6HX
Wales
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2004)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Director NameMr Graham Colin Clemett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 February 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Winchester Close
Esher
Surrey
KT10 8QH
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed01 June 2003(7 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameMrs Sharon Jill Caterer
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(7 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promonade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Vaughan Castledine
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2004(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 19 July 2007)
RoleChartered Accountant
Correspondence Address22 Woodhayes Road
Wimbledon
London
SW19 4RF
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed18 November 2005(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgatae
London
EC2M 4RB
Director NameMr Alan Sinclair Devine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 July 2008)
RoleHead Of Risk & Portfolio Manag
Correspondence Address42 Mirfield Road
Solihull
West Midlands
B91 1JD
Director NameIan Maxwell Shephard
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(12 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 February 2009)
RoleBanker
Correspondence AddressHungerford House
Pale Lane Winchfield
Hook
Hampshire
RG27 8SW
Director NameJulian Edwin Rogers
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(12 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 April 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressNubbock House 2 The Green
South Ockendon
Essex
RM15 6SD
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Andrew Paul Gadsby
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 2015)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameMr Alan Piers Johnson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2017)
RoleBank Offical
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr Neil Jason McDaid
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(20 years, 8 months after company formation)
Appointment Duration7 months (resigned 31 July 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4RB
Director NameMr David Gerald Harris
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 January 2018)
RoleBank Official
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMrs Emma-Marie Mayes
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(21 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2018)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrangle
The Promenade
Cheltenham
Gloucestershire
GL50 1PX
Wales
Director NameSteven James Roulston
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2017(21 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 January 2019)
RoleBank Official
Country of ResidenceScotland
Correspondence AddressRbs Gogarburn, PO Box 1000
Ground Floor, Business House F
Edinburgh
EH12 1HQ
Scotland
Director NameIan Andrew Ellis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2018(21 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 2019)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Director NameStephen Paul Nixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(22 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 26 April 2019)
RoleBank Official
Country of ResidenceEngland
Correspondence Address250 Bishopsgate
London
EC2M 4AA
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed02 March 2001(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 March 2002)
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 October 2012(16 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 March 2019)
Correspondence Address24/25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

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

100 at £1Royal Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,013,000
Net Worth£1,692,000
Cash£8,111,000
Current Liabilities£12,695,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

6 December 2023Statement of capital on 6 December 2023
  • GBP 1
(5 pages)
6 December 2023Statement by Directors (1 page)
6 December 2023Solvency Statement dated 28/11/23 (1 page)
6 December 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 November 2023Statement of capital following an allotment of shares on 3 November 2023
  • GBP 2,500,100
(3 pages)
1 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2023Memorandum and Articles of Association (34 pages)
26 October 2023Statement of company's objects (2 pages)
11 September 2023Previous accounting period extended from 30 June 2023 to 31 August 2023 (1 page)
26 April 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 30 June 2022 (16 pages)
27 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 30 June 2021 (16 pages)
7 September 2021Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
13 April 2021Full accounts made up to 30 June 2020 (16 pages)
8 July 2020Full accounts made up to 30 June 2019 (21 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
2 May 2019Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages)
2 May 2019Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 (1 page)
29 April 2019Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages)
29 April 2019Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page)
12 April 2019Registered office address changed from The Quadrangle the Promenade Cheltenham Gloucestershire GL50 1PX to 250 Bishopsgate London EC2M 4AA on 12 April 2019 (1 page)
1 April 2019Full accounts made up to 30 June 2018 (19 pages)
1 April 2019Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 (2 pages)
1 April 2019Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 (1 page)
16 January 2019Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page)
15 January 2019Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages)
15 January 2019Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages)
15 January 2019Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page)
14 January 2019Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (5 pages)
26 April 2018Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2018Full accounts made up to 30 June 2017 (20 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director (2 pages)
12 March 2018Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages)
8 March 2018Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
22 September 2017Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
5 September 2017Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
16 August 2017Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page)
8 August 2017Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
3 August 2017Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
27 March 2017Full accounts made up to 30 June 2016 (20 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
13 January 2017Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
18 August 2016Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages)
16 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
16 August 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
9 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(6 pages)
12 February 2016Full accounts made up to 30 June 2015 (20 pages)
12 February 2016Full accounts made up to 30 June 2015 (20 pages)
15 December 2015Termination of appointment of a director (1 page)
15 December 2015Termination of appointment of a director (1 page)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
23 November 2015Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
17 June 2015Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page)
16 June 2015Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
13 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(6 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
28 December 2014Full accounts made up to 30 June 2014 (21 pages)
28 December 2014Full accounts made up to 30 June 2014 (21 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(7 pages)
9 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Andrew Paul Gadsby as a director (2 pages)
9 April 2014Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
9 April 2014Appointment of Trevor Douglas Crome as a director (2 pages)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Julian Rogers as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
8 April 2014Termination of appointment of Roy Warren as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
7 January 2014Termination of appointment of Paul Sullivan as a director (1 page)
12 December 2013Full accounts made up to 30 June 2013 (25 pages)
12 December 2013Full accounts made up to 30 June 2013 (25 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
24 June 2013Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (7 pages)
20 November 2012Full accounts made up to 30 June 2012 (26 pages)
20 November 2012Full accounts made up to 30 June 2012 (26 pages)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 30 June 2011 (24 pages)
20 December 2011Full accounts made up to 30 June 2011 (24 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (7 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
6 December 2010Full accounts made up to 30 June 2010 (22 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
19 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
5 January 2010Full accounts made up to 30 June 2009 (18 pages)
5 January 2010Full accounts made up to 30 June 2009 (18 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
8 May 2009Return made up to 22/04/09; full list of members (4 pages)
15 April 2009Full accounts made up to 30 June 2008 (20 pages)
15 April 2009Full accounts made up to 30 June 2008 (20 pages)
24 March 2009Director appointed julian edwin rogers (1 page)
24 March 2009Director appointed julian edwin rogers (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
13 February 2009Appointment terminated director ian shephard (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
7 November 2008Director's change of particulars / roy warren / 31/10/2008 (1 page)
23 September 2008Director appointed ian maxwell shephard (2 pages)
23 September 2008Director appointed ian maxwell shephard (2 pages)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr roy francis warren (1 page)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
3 September 2008Director appointed mr paul denzil, john sullivan (2 pages)
29 August 2008Appointment terminated director alan devine (1 page)
29 August 2008Appointment terminated director alan devine (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
28 August 2008Appointment terminated director philip tubb (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
27 August 2008Appointment terminated director adrian farnell (1 page)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
23 April 2008Return made up to 22/04/08; full list of members (4 pages)
10 March 2008Full accounts made up to 30 June 2007 (17 pages)
10 March 2008Full accounts made up to 30 June 2007 (17 pages)
21 August 2007Director resigned (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007Director resigned (1 page)
9 May 2007Return made up to 22/04/07; full list of members (3 pages)
9 May 2007Return made up to 22/04/07; full list of members (3 pages)
23 March 2007Full accounts made up to 30 June 2006 (19 pages)
23 March 2007Full accounts made up to 30 June 2006 (19 pages)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
16 May 2006Return made up to 22/04/06; full list of members (6 pages)
29 December 2005Full accounts made up to 30 June 2005 (12 pages)
29 December 2005Full accounts made up to 30 June 2005 (12 pages)
5 December 2005New secretary appointed (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (2 pages)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 May 2005Return made up to 22/04/05; full list of members (6 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
11 January 2005Full accounts made up to 30 June 2004 (15 pages)
11 January 2005Full accounts made up to 30 June 2004 (15 pages)
12 October 2004Director's particulars changed (1 page)
12 October 2004Director's particulars changed (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004New director appointed (2 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
12 May 2004Return made up to 22/04/04; full list of members (6 pages)
12 May 2004Return made up to 22/04/04; full list of members (6 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
13 March 2004New director appointed (5 pages)
13 March 2004New director appointed (5 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
3 December 2003Full accounts made up to 30 June 2003 (13 pages)
18 June 2003New director appointed (8 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003New director appointed (8 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Director resigned (1 page)
13 May 2003Director's particulars changed (1 page)
13 May 2003Director's particulars changed (1 page)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
8 May 2003Return made up to 22/04/03; full list of members (6 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
28 April 2003Full accounts made up to 30 June 2002 (14 pages)
20 November 2002Director's particulars changed (1 page)
20 November 2002Director's particulars changed (1 page)
16 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
16 November 2002Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page)
20 May 2002Return made up to 22/04/02; full list of members (6 pages)
20 May 2002Return made up to 22/04/02; full list of members (6 pages)
10 April 2002New director appointed (5 pages)
10 April 2002New director appointed (4 pages)
10 April 2002New director appointed (4 pages)
10 April 2002New director appointed (5 pages)
2 April 2002New director appointed (7 pages)
2 April 2002New director appointed (8 pages)
2 April 2002New secretary appointed (2 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New director appointed (8 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Registered office changed on 02/04/02 from: 10 aldermanbury london EC2V 7RF (1 page)
2 April 2002Registered office changed on 02/04/02 from: 10 aldermanbury london EC2V 7RF (1 page)
2 April 2002New director appointed (7 pages)
2 April 2002Secretary resigned (1 page)
2 April 2002New secretary appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
26 March 2002Company name changed rfco (3) LIMITED\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed rfco (3) LIMITED\certificate issued on 26/03/02 (2 pages)
19 March 2002Secretary's particulars changed (1 page)
19 March 2002Secretary's particulars changed (1 page)
18 March 2002Full accounts made up to 31 December 2001 (11 pages)
18 March 2002Full accounts made up to 31 December 2001 (11 pages)
13 March 2002New director appointed (3 pages)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002New director appointed (3 pages)
8 January 2002Secretary's particulars changed (1 page)
8 January 2002Secretary's particulars changed (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
27 September 2001Secretary's particulars changed (1 page)
27 September 2001Secretary's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
29 August 2001Director's particulars changed (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
3 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
3 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(7 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Secretary resigned (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 November 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 October 2000Auditor's resignation (3 pages)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
4 August 2000Full accounts made up to 31 March 2000 (12 pages)
16 May 2000Return made up to 22/04/00; full list of members (8 pages)
16 May 2000Return made up to 22/04/00; full list of members (8 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
12 August 1999Director's particulars changed (1 page)
12 August 1999Director's particulars changed (1 page)
18 May 1999Return made up to 22/04/99; change of members (8 pages)
18 May 1999Return made up to 22/04/99; change of members (8 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
23 February 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1999Full accounts made up to 31 March 1998 (12 pages)
13 August 1998Director's particulars changed (1 page)
13 August 1998Director's particulars changed (1 page)
24 May 1998Return made up to 22/04/98; no change of members (6 pages)
24 May 1998Return made up to 22/04/98; no change of members (6 pages)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/98
(1 page)
11 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/02/98
(1 page)
11 February 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 04/02/98
(1 page)
11 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 04/02/98
(1 page)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
25 May 1997Return made up to 22/04/97; full list of members (7 pages)
25 May 1997Return made up to 22/04/97; full list of members (7 pages)
19 May 1997Director resigned (1 page)
19 May 1997Director resigned (1 page)
14 May 1997New director appointed (4 pages)
14 May 1997New director appointed (4 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
13 May 1997New director appointed (3 pages)
16 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
16 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
15 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Incorporation (16 pages)
22 April 1996Incorporation (16 pages)