London
EC2M 4AA
Director Name | Mr Simon Charles Lowe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2019(23 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | Natwest Markets Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 March 2019(22 years, 11 months after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Christine Amelia Lione |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 52 Addison Road London E11 2RG |
Secretary Name | Celia Eileen Susan Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 170a Moor Lane Cranham Upminster Essex RM14 1HE |
Director Name | Andrew Charles Armstrong |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 25 March 2002) |
Role | Banker |
Correspondence Address | 9 Royal Bay Apartments La Rue Horman, Grouville Jersey Channel Islands JE3 9EJ |
Director Name | Mr Antony Craven Chambers |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Alresford Hampshire SO24 9DB |
Director Name | Simon Peter Ball |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 December 2000) |
Role | Chief Financial Officer |
Correspondence Address | Glendalough 19 Roedean Crescent Roehampton London SW15 5JX |
Director Name | Mr Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2002) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 45 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Mr Brian Arthur Harte |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 March 2001) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Kingsmead 5 Hillier Road Guildford Surrey GU1 2JG |
Director Name | Marianne Lake |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Dual British-Usa |
Status | Resigned |
Appointed | 08 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 25 March 2002) |
Role | Banker |
Correspondence Address | 11 Parkwood Road Wimbledon London SW19 7AQ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 May 2003) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 June 2004) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2002(5 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 March 2004) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 29 February 2004) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 31 August 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(9 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgatae London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(11 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Ian Maxwell Shephard |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(12 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 10 February 2009) |
Role | Banker |
Correspondence Address | Hungerford House Pale Lane Winchfield Hook Hampshire RG27 8SW |
Director Name | Julian Edwin Rogers |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(12 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Nubbock House 2 The Green South Ockendon Essex RM15 6SD |
Director Name | Mr Nigel Timothy John Clibbens |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 27 February 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Andrew Paul Gadsby |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 May 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Trevor Douglas Crome |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 June 2016) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Mr Alan Piers Johnson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2017) |
Role | Bank Offical |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Neil Jason McDaid |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(20 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 31 July 2017) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4RB |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 January 2018) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4RB |
Director Name | Mrs Emma-Marie Mayes |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(21 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2018) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrangle The Promenade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Steven James Roulston |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2017(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | Rbs Gogarburn, PO Box 1000 Ground Floor, Business House F Edinburgh EH12 1HQ Scotland |
Director Name | Ian Andrew Ellis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2018(21 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 January 2019) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2019(22 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 March 2002) |
Correspondence Address | 10 Aldermanbury London EC2V 7RF |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(16 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 March 2019) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
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 |
100 at £1 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,013,000 |
Net Worth | £1,692,000 |
Cash | £8,111,000 |
Current Liabilities | £12,695,000 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
6 December 2023 | Statement of capital on 6 December 2023
|
---|---|
6 December 2023 | Statement by Directors (1 page) |
6 December 2023 | Solvency Statement dated 28/11/23 (1 page) |
6 December 2023 | Resolutions
|
3 November 2023 | Statement of capital following an allotment of shares on 3 November 2023
|
1 November 2023 | Resolutions
|
1 November 2023 | Memorandum and Articles of Association (34 pages) |
26 October 2023 | Statement of company's objects (2 pages) |
11 September 2023 | Previous accounting period extended from 30 June 2023 to 31 August 2023 (1 page) |
26 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
14 December 2022 | Full accounts made up to 30 June 2022 (16 pages) |
27 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (16 pages) |
7 September 2021 | Director's details changed for Keith Damian Pereira on 7 September 2021 (2 pages) |
30 April 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
13 April 2021 | Full accounts made up to 30 June 2020 (16 pages) |
8 July 2020 | Full accounts made up to 30 June 2019 (21 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
2 May 2019 | Notification of Lombard Corporate Finance (11) Limited as a person with significant control on 11 July 2017 (2 pages) |
2 May 2019 | Cessation of Royal Bank Leasing Limited as a person with significant control on 10 July 2017 (1 page) |
29 April 2019 | Appointment of Mr Simon Charles Lowe as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
12 April 2019 | Registered 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 2019 | Full accounts made up to 30 June 2018 (19 pages) |
1 April 2019 | Appointment of Natwest Markets Secretarial Services Limited as a secretary on 27 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 27 March 2019 (1 page) |
16 January 2019 | Termination of appointment of Ian Andrew Ellis as a director on 8 January 2019 (1 page) |
15 January 2019 | Appointment of Stephen Paul Nixon as a director on 8 January 2019 (2 pages) |
15 January 2019 | Appointment of Keith Damian Pereira as a director on 8 January 2019 (2 pages) |
15 January 2019 | Termination of appointment of Steven James Roulston as a director on 8 January 2019 (1 page) |
14 January 2019 | Termination of appointment of David Gerald Harris as a director on 8 January 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
26 April 2018 | Notification of Royal Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages) |
15 March 2018 | Full accounts made up to 30 June 2017 (20 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director (2 pages) |
12 March 2018 | Appointment of Ian Andrew Ellis as a director on 6 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of Emma-Marie Mayes as a director on 6 March 2018 (1 page) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
22 September 2017 | Appointment of Steven James Roulston as a director on 21 September 2017 (2 pages) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
5 September 2017 | Termination of appointment of Sharon Jill Caterer as a director on 31 August 2017 (1 page) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
16 August 2017 | Appointment of David Gerald Harris as a director on 31 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Alan Piers Johnson as a director on 31 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Neil Jason Mcdaid as a director on 31 July 2017 (1 page) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
3 August 2017 | Appointment of Ms. Emma-Marie Mayes as a director on 31 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of John Hamer Wood as a director on 30 June 2017 (1 page) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (20 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
13 January 2017 | Appointment of Neil Jason Mcdaid as a director on 30 December 2016 (2 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
18 August 2016 | Appointment of Mr John Hamer Wood as a director on 8 August 2016 (2 pages) |
16 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
16 August 2016 | Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page) |
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
12 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
12 February 2016 | Full accounts made up to 30 June 2015 (20 pages) |
15 December 2015 | Termination of appointment of a director (1 page) |
15 December 2015 | Termination of appointment of a director (1 page) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Alan Piers Johnson on 13 October 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
17 June 2015 | Appointment of Mr Alan Piers Johnson as a director on 11 May 2015 (2 pages) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
16 June 2015 | Termination of appointment of Andrew Paul Gadsby as a director on 15 May 2015 (1 page) |
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page) |
28 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
28 December 2014 | Full accounts made up to 30 June 2014 (21 pages) |
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
9 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Andrew Paul Gadsby as a director (2 pages) |
9 April 2014 | Appointment of Mr Nigel Timothy John Clibbens as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
9 April 2014 | Appointment of Trevor Douglas Crome as a director (2 pages) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Julian Rogers as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
8 April 2014 | Termination of appointment of Roy Warren as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
7 January 2014 | Termination of appointment of Paul Sullivan as a director (1 page) |
12 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
12 December 2013 | Full accounts made up to 30 June 2013 (25 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
24 June 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
10 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
20 November 2012 | Full accounts made up to 30 June 2012 (26 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (7 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (24 pages) |
20 December 2011 | Full accounts made up to 30 June 2011 (24 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
19 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (7 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
6 December 2010 | Full accounts made up to 30 June 2010 (22 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
19 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (6 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
5 January 2010 | Full accounts made up to 30 June 2009 (18 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
8 May 2009 | Return made up to 22/04/09; full list of members (4 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
15 April 2009 | Full accounts made up to 30 June 2008 (20 pages) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
24 March 2009 | Director appointed julian edwin rogers (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
13 February 2009 | Appointment terminated director ian shephard (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
7 November 2008 | Director's change of particulars / roy warren / 31/10/2008 (1 page) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
23 September 2008 | Director appointed ian maxwell shephard (2 pages) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr roy francis warren (1 page) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
3 September 2008 | Director appointed mr paul denzil, john sullivan (2 pages) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 22/04/08; full list of members (4 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
10 March 2008 | Full accounts made up to 30 June 2007 (17 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
9 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 22/04/07; full list of members (3 pages) |
23 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
23 March 2007 | Full accounts made up to 30 June 2006 (19 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
16 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
29 December 2005 | Full accounts made up to 30 June 2005 (12 pages) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 May 2005 | Return made up to 22/04/05; full list of members (6 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
11 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
11 January 2005 | Full accounts made up to 30 June 2004 (15 pages) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
12 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
13 March 2004 | New director appointed (5 pages) |
13 March 2004 | New director appointed (5 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
3 December 2003 | Full accounts made up to 30 June 2003 (13 pages) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (8 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Director resigned (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
13 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
28 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
20 November 2002 | Director's particulars changed (1 page) |
20 November 2002 | Director's particulars changed (1 page) |
16 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/12/02 to 30/06/02 (1 page) |
20 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
20 May 2002 | Return made up to 22/04/02; full list of members (6 pages) |
10 April 2002 | New director appointed (5 pages) |
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | New director appointed (4 pages) |
10 April 2002 | New director appointed (5 pages) |
2 April 2002 | New director appointed (7 pages) |
2 April 2002 | New director appointed (8 pages) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New director appointed (8 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 10 aldermanbury london EC2V 7RF (1 page) |
2 April 2002 | Registered office changed on 02/04/02 from: 10 aldermanbury london EC2V 7RF (1 page) |
2 April 2002 | New director appointed (7 pages) |
2 April 2002 | Secretary resigned (1 page) |
2 April 2002 | New secretary appointed (2 pages) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
2 April 2002 | Director resigned (1 page) |
26 March 2002 | Company name changed rfco (3) LIMITED\certificate issued on 26/03/02 (2 pages) |
26 March 2002 | Company name changed rfco (3) LIMITED\certificate issued on 26/03/02 (2 pages) |
19 March 2002 | Secretary's particulars changed (1 page) |
19 March 2002 | Secretary's particulars changed (1 page) |
18 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
18 March 2002 | Full accounts made up to 31 December 2001 (11 pages) |
13 March 2002 | New director appointed (3 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | New director appointed (3 pages) |
8 January 2002 | Secretary's particulars changed (1 page) |
8 January 2002 | Secretary's particulars changed (1 page) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 September 2001 | Secretary's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
29 August 2001 | Director's particulars changed (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
3 May 2001 | Return made up to 22/04/01; full list of members
|
3 May 2001 | Return made up to 22/04/01; full list of members
|
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Secretary resigned (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
12 December 2000 | Director resigned (1 page) |
12 December 2000 | New director appointed (2 pages) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 November 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
9 October 2000 | Auditor's resignation (3 pages) |
9 October 2000 | Auditor's resignation (3 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (12 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
16 May 2000 | Return made up to 22/04/00; full list of members (8 pages) |
3 May 2000 | Director's particulars changed (1 page) |
3 May 2000 | Director's particulars changed (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | Director's particulars changed (1 page) |
12 August 1999 | Director's particulars changed (1 page) |
18 May 1999 | Return made up to 22/04/99; change of members (8 pages) |
18 May 1999 | Return made up to 22/04/99; change of members (8 pages) |
12 April 1999 | Director resigned (1 page) |
12 April 1999 | Director resigned (1 page) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
23 February 1999 | Director resigned (1 page) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 August 1998 | Director's particulars changed (1 page) |
13 August 1998 | Director's particulars changed (1 page) |
24 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
24 May 1998 | Return made up to 22/04/98; no change of members (6 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
11 February 1998 | Resolutions
|
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
25 May 1997 | Return made up to 22/04/97; full list of members (7 pages) |
25 May 1997 | Return made up to 22/04/97; full list of members (7 pages) |
19 May 1997 | Director resigned (1 page) |
19 May 1997 | Director resigned (1 page) |
14 May 1997 | New director appointed (4 pages) |
14 May 1997 | New director appointed (4 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
13 May 1997 | New director appointed (3 pages) |
16 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
16 May 1996 | Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page) |
15 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 May 1996 | Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 April 1996 | Incorporation (16 pages) |
22 April 1996 | Incorporation (16 pages) |