4th Floor
London
EC2M 3UR
Director Name | Andrew Theodosiou |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | Cypriot |
Status | Closed |
Appointed | 12 August 2013(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 April 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (closed 09 April 2017) |
Correspondence Address | 24/25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Stephen Anthony Sinacore |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 5 Birdshill Drive Oxshott Leatherhead Surrey KT22 0SP |
Director Name | Neil Stephen Coulbeck |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Banker |
Correspondence Address | 50 Dale View Crescent North Chingford London E4 6PQ |
Secretary Name | Sally Elizabeth Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Fellows Road London NW3 3LR |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 May 2004) |
Role | Company Director |
Correspondence Address | 16 Oster Street St Albans Hertfordshire AL3 5JL |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 July 2003) |
Role | Banker |
Correspondence Address | Botches North Common Road, Wivelsfield Green Haywards Heath West Sussex RH17 7RH |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 2000(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 July 2003) |
Role | Accountant |
Correspondence Address | 38 Huntleys Park Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Ms Miranda Geraldine Corti |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Little Tudors Broad Street Green Hatfield Broad Oak Essex CM22 7JA |
Director Name | Michael William Moody |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 February 2005) |
Role | Banker |
Correspondence Address | 6 Ninhams Wood Keston Park Kent BR6 8NJ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Richard Terence Bowler |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 10 Station Road Whittlesford Cambridge Cambridgeshire CB2 4NL |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 33 Forest End Fleet Hampshire GU52 7XE |
Director Name | Douglas James Garnsey |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(6 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 October 2012) |
Role | Banker |
Correspondence Address | 49 Chesterfield Grove East Dulwich SE22 8RP |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(7 years, 2 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 |
Director Name | Mr James William Lett |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2012) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 102 Park Road Kingston Surrey KT2 5JZ |
Director Name | Nicholas Thomas Stephen Waterton |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(8 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 20 August 2010) |
Role | Bank Official |
Correspondence Address | 1 Haverhill Road Balham London SW12 9RU |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 02 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alexis Edward Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2010(12 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 21 October 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 19 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Mr Andrew Stirling |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(14 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 July 2013) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 135 Bishopsgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
4 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £175,029 |
Net Worth | £4 |
Current Liabilities | £1,921,440 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 355 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
---|---|
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 359 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: All monies standing to the credit of the account number HOP359ESP with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 375 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 405 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 357 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: All monies standing to the credit of the account number 210241 with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 358 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: All monies standing to the credit of the account number HOP358ESP with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 460 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 461 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 458 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: All monies standing to the credit of the account designated "the bank aristole limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 459 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: All monies standing to the credit of the account designated "the bank aristole limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 423 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: All monies standing to the credit of the account designated "honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 427 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: All monies standing to the credit of the account designated "honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to a vessel denominated montelape 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 418 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to vessel albacora xv 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to vessel geofjord 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 1562 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 1563 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 614 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 615 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 612 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 613 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: All monies standing to the credit of the account designated "the beneficiary honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 554 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: All monies standing to the credit of the account number 201328 with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 556 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: All monies standing to the credit of the account designated "honroe (UK) limited - cash collateral account" with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
21 April 2004 | Delivered on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Deed of charge relating to hull 551 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: All monies standing to the credit of the account number KING551ESP with the chargee including any renewal or redesignation thereof and all entitlements to interest and other rights and benefits accruing to or arising in connection with such monies. Outstanding |
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 April 2017 | Final Gazette dissolved following liquidation (1 page) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
9 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Resolutions
|
10 October 2016 | Appointment of a voluntary liquidator (1 page) |
10 October 2016 | Declaration of solvency (3 pages) |
10 October 2016 | Resolutions
|
10 October 2016 | Declaration of solvency (3 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
20 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
22 July 2016 | Auditor's resignation (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
22 July 2016 | Auditor's resignation (1 page) |
22 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 March 2016 | Satisfaction of charge 12 in full (6 pages) |
14 March 2016 | Satisfaction of charge 23 in full (5 pages) |
14 March 2016 | Satisfaction of charge 37 in full (6 pages) |
14 March 2016 | Satisfaction of charge 46 in full (6 pages) |
14 March 2016 | Satisfaction of charge 7 in full (6 pages) |
14 March 2016 | Satisfaction of charge 22 in full (5 pages) |
14 March 2016 | Satisfaction of charge 40 in full (6 pages) |
14 March 2016 | Satisfaction of charge 38 in full (6 pages) |
14 March 2016 | Satisfaction of charge 50 in full (6 pages) |
14 March 2016 | Satisfaction of charge 15 in full (6 pages) |
14 March 2016 | Satisfaction of charge 48 in full (6 pages) |
14 March 2016 | Satisfaction of charge 3 in full (6 pages) |
14 March 2016 | Satisfaction of charge 3 in full (6 pages) |
14 March 2016 | Satisfaction of charge 17 in full (6 pages) |
14 March 2016 | Satisfaction of charge 23 in full (5 pages) |
14 March 2016 | Satisfaction of charge 5 in full (6 pages) |
14 March 2016 | Satisfaction of charge 18 in full (6 pages) |
14 March 2016 | Satisfaction of charge 30 in full (6 pages) |
14 March 2016 | Satisfaction of charge 6 in full (6 pages) |
14 March 2016 | Satisfaction of charge 30 in full (6 pages) |
14 March 2016 | Satisfaction of charge 2 in full (6 pages) |
14 March 2016 | Satisfaction of charge 13 in full (6 pages) |
14 March 2016 | Satisfaction of charge 21 in full (5 pages) |
14 March 2016 | Satisfaction of charge 5 in full (6 pages) |
14 March 2016 | Satisfaction of charge 8 in full (6 pages) |
14 March 2016 | Satisfaction of charge 31 in full (6 pages) |
14 March 2016 | Satisfaction of charge 2 in full (6 pages) |
14 March 2016 | Satisfaction of charge 33 in full (6 pages) |
14 March 2016 | Satisfaction of charge 14 in full (6 pages) |
14 March 2016 | Satisfaction of charge 33 in full (6 pages) |
14 March 2016 | Satisfaction of charge 10 in full (6 pages) |
14 March 2016 | Satisfaction of charge 44 in full (6 pages) |
14 March 2016 | Satisfaction of charge 32 in full (6 pages) |
14 March 2016 | Satisfaction of charge 24 in full (5 pages) |
14 March 2016 | Satisfaction of charge 35 in full (6 pages) |
14 March 2016 | Satisfaction of charge 20 in full (6 pages) |
14 March 2016 | Satisfaction of charge 22 in full (5 pages) |
14 March 2016 | Satisfaction of charge 4 in full (6 pages) |
14 March 2016 | Satisfaction of charge 19 in full (6 pages) |
14 March 2016 | Satisfaction of charge 36 in full (6 pages) |
14 March 2016 | Satisfaction of charge 21 in full (5 pages) |
14 March 2016 | Satisfaction of charge 47 in full (6 pages) |
14 March 2016 | Satisfaction of charge 8 in full (6 pages) |
14 March 2016 | Satisfaction of charge 29 in full (6 pages) |
14 March 2016 | Satisfaction of charge 47 in full (6 pages) |
14 March 2016 | Satisfaction of charge 39 in full (6 pages) |
14 March 2016 | Satisfaction of charge 49 in full (6 pages) |
14 March 2016 | Satisfaction of charge 16 in full (6 pages) |
14 March 2016 | Satisfaction of charge 7 in full (6 pages) |
14 March 2016 | Satisfaction of charge 35 in full (6 pages) |
14 March 2016 | Satisfaction of charge 28 in full (6 pages) |
14 March 2016 | Satisfaction of charge 32 in full (6 pages) |
14 March 2016 | Satisfaction of charge 1 in full (6 pages) |
14 March 2016 | Satisfaction of charge 18 in full (6 pages) |
14 March 2016 | Satisfaction of charge 14 in full (6 pages) |
14 March 2016 | Satisfaction of charge 24 in full (5 pages) |
14 March 2016 | Satisfaction of charge 43 in full (6 pages) |
14 March 2016 | Satisfaction of charge 11 in full (6 pages) |
14 March 2016 | Satisfaction of charge 10 in full (6 pages) |
14 March 2016 | Satisfaction of charge 44 in full (6 pages) |
14 March 2016 | Satisfaction of charge 48 in full (6 pages) |
14 March 2016 | Satisfaction of charge 41 in full (6 pages) |
14 March 2016 | Satisfaction of charge 4 in full (6 pages) |
14 March 2016 | Satisfaction of charge 38 in full (6 pages) |
14 March 2016 | Satisfaction of charge 42 in full (6 pages) |
14 March 2016 | Satisfaction of charge 49 in full (6 pages) |
14 March 2016 | Satisfaction of charge 50 in full (6 pages) |
14 March 2016 | Satisfaction of charge 26 in full (6 pages) |
14 March 2016 | Satisfaction of charge 34 in full (6 pages) |
14 March 2016 | Satisfaction of charge 20 in full (6 pages) |
14 March 2016 | Satisfaction of charge 41 in full (6 pages) |
14 March 2016 | Satisfaction of charge 40 in full (6 pages) |
14 March 2016 | Satisfaction of charge 13 in full (6 pages) |
14 March 2016 | Satisfaction of charge 1 in full (6 pages) |
14 March 2016 | Satisfaction of charge 17 in full (6 pages) |
14 March 2016 | Satisfaction of charge 37 in full (6 pages) |
14 March 2016 | Satisfaction of charge 26 in full (6 pages) |
14 March 2016 | Satisfaction of charge 9 in full (6 pages) |
14 March 2016 | Satisfaction of charge 9 in full (6 pages) |
14 March 2016 | Satisfaction of charge 12 in full (6 pages) |
14 March 2016 | Satisfaction of charge 25 in full (5 pages) |
14 March 2016 | Satisfaction of charge 15 in full (6 pages) |
14 March 2016 | Satisfaction of charge 45 in full (6 pages) |
14 March 2016 | Satisfaction of charge 27 in full (6 pages) |
14 March 2016 | Satisfaction of charge 31 in full (6 pages) |
14 March 2016 | Satisfaction of charge 46 in full (6 pages) |
14 March 2016 | Satisfaction of charge 42 in full (6 pages) |
14 March 2016 | Satisfaction of charge 43 in full (6 pages) |
14 March 2016 | Satisfaction of charge 36 in full (6 pages) |
14 March 2016 | Satisfaction of charge 28 in full (6 pages) |
14 March 2016 | Satisfaction of charge 27 in full (6 pages) |
14 March 2016 | Satisfaction of charge 16 in full (6 pages) |
14 March 2016 | Satisfaction of charge 25 in full (5 pages) |
14 March 2016 | Satisfaction of charge 11 in full (6 pages) |
14 March 2016 | Satisfaction of charge 19 in full (6 pages) |
14 March 2016 | Satisfaction of charge 34 in full (6 pages) |
14 March 2016 | Satisfaction of charge 6 in full (6 pages) |
14 March 2016 | Satisfaction of charge 29 in full (6 pages) |
14 March 2016 | Satisfaction of charge 45 in full (6 pages) |
14 March 2016 | Satisfaction of charge 39 in full (6 pages) |
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 October 2014 | Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
14 August 2013 | Appointment of Andrew Theodosiou as a director (2 pages) |
14 August 2013 | Appointment of Andrew Theodosiou as a director (2 pages) |
31 July 2013 | Termination of appointment of Andrew Stirling as a director (1 page) |
31 July 2013 | Termination of appointment of Andrew Stirling as a director (1 page) |
28 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
28 May 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 November 2012 | Termination of appointment of James Lett as a director (1 page) |
22 November 2012 | Termination of appointment of James Lett as a director (1 page) |
15 November 2012 | Appointment of Mr Andrew Stirling as a director (2 pages) |
15 November 2012 | Appointment of Mr Andrew Stirling as a director (2 pages) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
5 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
5 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
2 November 2012 | Termination of appointment of Douglas Garnsey as a director (1 page) |
2 November 2012 | Termination of appointment of Douglas Garnsey as a director (1 page) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
2 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (20 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
17 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
14 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
17 June 2011 | Full accounts made up to 31 December 2010 (18 pages) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
27 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
27 October 2010 | Appointment of Alexis Edward Tobin as a director (2 pages) |
27 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
8 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (7 pages) |
23 September 2010 | Appointment of Vasiliki Makri as a director (2 pages) |
23 September 2010 | Appointment of Vasiliki Makri as a director (2 pages) |
25 August 2010 | Termination of appointment of Nicholas Waterton as a director (1 page) |
25 August 2010 | Termination of appointment of Nicholas Waterton as a director (1 page) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 June 2010 | Full accounts made up to 31 December 2009 (20 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
12 June 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
4 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (6 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
1 September 2006 | Full accounts made up to 31 December 2005 (15 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | New secretary appointed (2 pages) |
29 November 2005 | Secretary resigned (1 page) |
29 November 2005 | Secretary resigned (1 page) |
7 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (6 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
19 April 2005 | New director appointed (2 pages) |
19 April 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
12 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
12 October 2004 | Return made up to 18/09/04; full list of members (5 pages) |
27 May 2004 | Secretary resigned (1 page) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | New secretary appointed (2 pages) |
27 May 2004 | Secretary resigned (1 page) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Particulars of mortgage/charge (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
13 April 2004 | Accounts for a dormant company made up to 31 December 2003 (9 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
5 April 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2003 | Return made up to 18/09/03; change of members (5 pages) |
1 October 2003 | Return made up to 18/09/03; change of members (5 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
9 July 2003 | Company name changed greenwich natwest group holdings LIMITED\certificate issued on 09/07/03 (2 pages) |
9 July 2003 | Company name changed greenwich natwest group holdings LIMITED\certificate issued on 09/07/03 (2 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
2 July 2003 | Accounts for a dormant company made up to 31 December 2002 (9 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
30 September 2002 | Return made up to 18/09/02; full list of members (5 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
29 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
28 September 2001 | Return made up to 18/09/01; no change of members (5 pages) |
28 September 2001 | Return made up to 18/09/01; no change of members (5 pages) |
12 January 2001 | Auditor's resignation (1 page) |
12 January 2001 | Auditor's resignation (1 page) |
11 October 2000 | Return made up to 18/09/00; no change of members (5 pages) |
11 October 2000 | Return made up to 18/09/00; no change of members (5 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
20 July 2000 | Full accounts made up to 31 December 1999 (10 pages) |
18 July 2000 | Secretary's particulars changed (1 page) |
18 July 2000 | Secretary's particulars changed (1 page) |
5 May 2000 | New director appointed (2 pages) |
5 May 2000 | New director appointed (2 pages) |
22 April 2000 | Director resigned (1 page) |
22 April 2000 | Director resigned (1 page) |
6 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
6 October 1999 | Return made up to 18/09/99; full list of members (6 pages) |
28 April 1999 | Location of register of members (1 page) |
28 April 1999 | Location of register of members (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | Secretary resigned (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Ad 10/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
4 March 1999 | Statement of affairs (2 pages) |
4 March 1999 | Statement of affairs (2 pages) |
4 March 1999 | Ad 10/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 October 1998 | Resolutions
|
13 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 October 1998 | Accounting reference date extended from 30/09/99 to 31/12/99 (1 page) |
13 October 1998 | Resolutions
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Secretary resigned (1 page) |
24 September 1998 | Director resigned (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
18 September 1998 | Incorporation (16 pages) |
18 September 1998 | Incorporation (16 pages) |