Company NameHonroe (UK) Limited
Company StatusDissolved
Company Number03637616
CategoryPrivate Limited Company
Incorporation Date18 September 1998(25 years, 7 months ago)
Dissolution Date9 April 2017 (7 years ago)
Previous NameGreenwich Natwest Group Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVasiliki Makri
Date of BirthAugust 1981 (Born 42 years ago)
NationalityGreek
StatusClosed
Appointed20 August 2010(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 09 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bisopsgate
4th Floor
London
EC2M 3UR
Director NameAndrew Theodosiou
Date of BirthNovember 1989 (Born 34 years ago)
NationalityCypriot
StatusClosed
Appointed12 August 2013(14 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 09 April 2017)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(14 years, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2017)
Correspondence Address24/25 St. Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameStephen Anthony Sinacore
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleBanker
Correspondence Address5 Birdshill Drive
Oxshott
Leatherhead
Surrey
KT22 0SP
Director NameNeil Stephen Coulbeck
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleBanker
Correspondence Address50 Dale View Crescent
North Chingford
London
E4 6PQ
Secretary NameSally Elizabeth Lewis
NationalityBritish
StatusResigned
Appointed18 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Fellows Road
London
NW3 3LR
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed18 February 1999(5 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 2004)
RoleCompany Director
Correspondence Address16 Oster Street
St Albans
Hertfordshire
AL3 5JL
Director NameBrian John Crowe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 July 2003)
RoleBanker
Correspondence AddressBotches
North Common Road, Wivelsfield Green
Haywards Heath
West Sussex
RH17 7RH
Director NameFergus Richard Keating
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed20 July 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 July 2003)
RoleAccountant
Correspondence Address38 Huntleys Park
Royal Tunbridge Wells
Kent
TN4 9TD
Director NameMs Miranda Geraldine Corti
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Tudors
Broad Street Green
Hatfield Broad Oak
Essex
CM22 7JA
Director NameMichael William Moody
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 February 2005)
RoleBanker
Correspondence Address6 Ninhams Wood
Keston Park
Kent
BR6 8NJ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed21 May 2004(5 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Director NameRichard Terence Bowler
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Station Road
Whittlesford
Cambridge
Cambridgeshire
CB2 4NL
Director NameMr Ian Michael Merriman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Forest End
Fleet
Hampshire
GU52 7XE
Director NameDouglas James Garnsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(6 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2012)
RoleBanker
Correspondence Address49 Chesterfield Grove
East Dulwich
SE22 8RP
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Director NameMr James William Lett
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 November 2012)
RoleBank Official
Country of ResidenceEngland
Correspondence Address102 Park Road
Kingston
Surrey
KT2 5JZ
Director NameNicholas Thomas Stephen Waterton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(8 years, 10 months after company formation)
Appointment Duration3 years (resigned 20 August 2010)
RoleBank Official
Correspondence Address1 Haverhill Road
Balham
London
SW12 9RU
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed02 November 2007(9 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 4RB
Director NameMr Alexis Edward Tobin
Date of BirthNovember 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed19 October 2010(12 years, 1 month after company formation)
Appointment Duration4 years (resigned 21 October 2014)
RoleBank Official
Country of ResidenceEngland
Correspondence Address19 Limewood Close
Beckenham
Kent
BR3 3XW
Director NameMr Andrew Stirling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(14 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 July 2013)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address135 Bishopsgate
London
EC2M 3UR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 September 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address135 Bishopsgate
London
EC2M 3UR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

4 at £1Royal Bank Of Scotland PLC
100.00%
Ordinary

Financials

Year2014
Turnover£175,029
Net Worth£4
Current Liabilities£1,921,440

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 April 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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

Filing History

9 April 2017Final Gazette dissolved following liquidation (1 page)
9 April 2017Final Gazette dissolved following liquidation (1 page)
9 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
9 January 2017Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Appointment of a voluntary liquidator (1 page)
10 October 2016Declaration of solvency (3 pages)
10 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
10 October 2016Declaration of solvency (3 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
22 July 2016Auditor's resignation (1 page)
22 July 2016Full accounts made up to 31 December 2015 (17 pages)
22 July 2016Auditor's resignation (1 page)
22 July 2016Full accounts made up to 31 December 2015 (17 pages)
14 March 2016Satisfaction of charge 12 in full (6 pages)
14 March 2016Satisfaction of charge 23 in full (5 pages)
14 March 2016Satisfaction of charge 37 in full (6 pages)
14 March 2016Satisfaction of charge 46 in full (6 pages)
14 March 2016Satisfaction of charge 7 in full (6 pages)
14 March 2016Satisfaction of charge 22 in full (5 pages)
14 March 2016Satisfaction of charge 40 in full (6 pages)
14 March 2016Satisfaction of charge 38 in full (6 pages)
14 March 2016Satisfaction of charge 50 in full (6 pages)
14 March 2016Satisfaction of charge 15 in full (6 pages)
14 March 2016Satisfaction of charge 48 in full (6 pages)
14 March 2016Satisfaction of charge 3 in full (6 pages)
14 March 2016Satisfaction of charge 3 in full (6 pages)
14 March 2016Satisfaction of charge 17 in full (6 pages)
14 March 2016Satisfaction of charge 23 in full (5 pages)
14 March 2016Satisfaction of charge 5 in full (6 pages)
14 March 2016Satisfaction of charge 18 in full (6 pages)
14 March 2016Satisfaction of charge 30 in full (6 pages)
14 March 2016Satisfaction of charge 6 in full (6 pages)
14 March 2016Satisfaction of charge 30 in full (6 pages)
14 March 2016Satisfaction of charge 2 in full (6 pages)
14 March 2016Satisfaction of charge 13 in full (6 pages)
14 March 2016Satisfaction of charge 21 in full (5 pages)
14 March 2016Satisfaction of charge 5 in full (6 pages)
14 March 2016Satisfaction of charge 8 in full (6 pages)
14 March 2016Satisfaction of charge 31 in full (6 pages)
14 March 2016Satisfaction of charge 2 in full (6 pages)
14 March 2016Satisfaction of charge 33 in full (6 pages)
14 March 2016Satisfaction of charge 14 in full (6 pages)
14 March 2016Satisfaction of charge 33 in full (6 pages)
14 March 2016Satisfaction of charge 10 in full (6 pages)
14 March 2016Satisfaction of charge 44 in full (6 pages)
14 March 2016Satisfaction of charge 32 in full (6 pages)
14 March 2016Satisfaction of charge 24 in full (5 pages)
14 March 2016Satisfaction of charge 35 in full (6 pages)
14 March 2016Satisfaction of charge 20 in full (6 pages)
14 March 2016Satisfaction of charge 22 in full (5 pages)
14 March 2016Satisfaction of charge 4 in full (6 pages)
14 March 2016Satisfaction of charge 19 in full (6 pages)
14 March 2016Satisfaction of charge 36 in full (6 pages)
14 March 2016Satisfaction of charge 21 in full (5 pages)
14 March 2016Satisfaction of charge 47 in full (6 pages)
14 March 2016Satisfaction of charge 8 in full (6 pages)
14 March 2016Satisfaction of charge 29 in full (6 pages)
14 March 2016Satisfaction of charge 47 in full (6 pages)
14 March 2016Satisfaction of charge 39 in full (6 pages)
14 March 2016Satisfaction of charge 49 in full (6 pages)
14 March 2016Satisfaction of charge 16 in full (6 pages)
14 March 2016Satisfaction of charge 7 in full (6 pages)
14 March 2016Satisfaction of charge 35 in full (6 pages)
14 March 2016Satisfaction of charge 28 in full (6 pages)
14 March 2016Satisfaction of charge 32 in full (6 pages)
14 March 2016Satisfaction of charge 1 in full (6 pages)
14 March 2016Satisfaction of charge 18 in full (6 pages)
14 March 2016Satisfaction of charge 14 in full (6 pages)
14 March 2016Satisfaction of charge 24 in full (5 pages)
14 March 2016Satisfaction of charge 43 in full (6 pages)
14 March 2016Satisfaction of charge 11 in full (6 pages)
14 March 2016Satisfaction of charge 10 in full (6 pages)
14 March 2016Satisfaction of charge 44 in full (6 pages)
14 March 2016Satisfaction of charge 48 in full (6 pages)
14 March 2016Satisfaction of charge 41 in full (6 pages)
14 March 2016Satisfaction of charge 4 in full (6 pages)
14 March 2016Satisfaction of charge 38 in full (6 pages)
14 March 2016Satisfaction of charge 42 in full (6 pages)
14 March 2016Satisfaction of charge 49 in full (6 pages)
14 March 2016Satisfaction of charge 50 in full (6 pages)
14 March 2016Satisfaction of charge 26 in full (6 pages)
14 March 2016Satisfaction of charge 34 in full (6 pages)
14 March 2016Satisfaction of charge 20 in full (6 pages)
14 March 2016Satisfaction of charge 41 in full (6 pages)
14 March 2016Satisfaction of charge 40 in full (6 pages)
14 March 2016Satisfaction of charge 13 in full (6 pages)
14 March 2016Satisfaction of charge 1 in full (6 pages)
14 March 2016Satisfaction of charge 17 in full (6 pages)
14 March 2016Satisfaction of charge 37 in full (6 pages)
14 March 2016Satisfaction of charge 26 in full (6 pages)
14 March 2016Satisfaction of charge 9 in full (6 pages)
14 March 2016Satisfaction of charge 9 in full (6 pages)
14 March 2016Satisfaction of charge 12 in full (6 pages)
14 March 2016Satisfaction of charge 25 in full (5 pages)
14 March 2016Satisfaction of charge 15 in full (6 pages)
14 March 2016Satisfaction of charge 45 in full (6 pages)
14 March 2016Satisfaction of charge 27 in full (6 pages)
14 March 2016Satisfaction of charge 31 in full (6 pages)
14 March 2016Satisfaction of charge 46 in full (6 pages)
14 March 2016Satisfaction of charge 42 in full (6 pages)
14 March 2016Satisfaction of charge 43 in full (6 pages)
14 March 2016Satisfaction of charge 36 in full (6 pages)
14 March 2016Satisfaction of charge 28 in full (6 pages)
14 March 2016Satisfaction of charge 27 in full (6 pages)
14 March 2016Satisfaction of charge 16 in full (6 pages)
14 March 2016Satisfaction of charge 25 in full (5 pages)
14 March 2016Satisfaction of charge 11 in full (6 pages)
14 March 2016Satisfaction of charge 19 in full (6 pages)
14 March 2016Satisfaction of charge 34 in full (6 pages)
14 March 2016Satisfaction of charge 6 in full (6 pages)
14 March 2016Satisfaction of charge 29 in full (6 pages)
14 March 2016Satisfaction of charge 45 in full (6 pages)
14 March 2016Satisfaction of charge 39 in full (6 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
8 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 4
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
30 October 2014Termination of appointment of Alexis Edward Tobin as a director on 21 October 2014 (1 page)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(6 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 4
(6 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
9 July 2014Full accounts made up to 31 December 2013 (19 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(6 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
(6 pages)
14 August 2013Appointment of Andrew Theodosiou as a director (2 pages)
14 August 2013Appointment of Andrew Theodosiou as a director (2 pages)
31 July 2013Termination of appointment of Andrew Stirling as a director (1 page)
31 July 2013Termination of appointment of Andrew Stirling as a director (1 page)
28 May 2013Full accounts made up to 31 December 2012 (20 pages)
28 May 2013Full accounts made up to 31 December 2012 (20 pages)
22 November 2012Termination of appointment of James Lett as a director (1 page)
22 November 2012Termination of appointment of James Lett as a director (1 page)
15 November 2012Appointment of Mr Andrew Stirling as a director (2 pages)
15 November 2012Appointment of Mr Andrew Stirling as a director (2 pages)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
5 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
5 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
2 November 2012Termination of appointment of Douglas Garnsey as a director (1 page)
2 November 2012Termination of appointment of Douglas Garnsey as a director (1 page)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
4 July 2012Full accounts made up to 31 December 2011 (20 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (7 pages)
14 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
14 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (18 pages)
17 June 2011Full accounts made up to 31 December 2010 (18 pages)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
27 October 2010Appointment of Alexis Edward Tobin as a director (2 pages)
27 October 2010Termination of appointment of Ian Merriman as a director (1 page)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (7 pages)
23 September 2010Appointment of Vasiliki Makri as a director (2 pages)
23 September 2010Appointment of Vasiliki Makri as a director (2 pages)
25 August 2010Termination of appointment of Nicholas Waterton as a director (1 page)
25 August 2010Termination of appointment of Nicholas Waterton as a director (1 page)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
18 June 2010Full accounts made up to 31 December 2009 (20 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
25 September 2009Return made up to 18/09/09; full list of members (4 pages)
12 June 2009Full accounts made up to 31 December 2008 (19 pages)
12 June 2009Full accounts made up to 31 December 2008 (19 pages)
25 September 2008Return made up to 18/09/08; full list of members (4 pages)
25 September 2008Return made up to 18/09/08; full list of members (4 pages)
26 June 2008Full accounts made up to 31 December 2007 (18 pages)
26 June 2008Full accounts made up to 31 December 2007 (18 pages)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007Secretary resigned (1 page)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
2 October 2007Return made up to 18/09/07; full list of members (3 pages)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
21 August 2007New director appointed (1 page)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
13 August 2007Full accounts made up to 31 December 2006 (14 pages)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
10 March 2007Director's particulars changed (1 page)
10 March 2007Director's particulars changed (1 page)
4 October 2006Return made up to 18/09/06; full list of members (6 pages)
4 October 2006Return made up to 18/09/06; full list of members (6 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
1 September 2006Full accounts made up to 31 December 2005 (15 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
29 November 2005Secretary resigned (1 page)
29 November 2005Secretary resigned (1 page)
7 October 2005Return made up to 18/09/05; full list of members (6 pages)
7 October 2005Return made up to 18/09/05; full list of members (6 pages)
7 July 2005Full accounts made up to 31 December 2004 (11 pages)
7 July 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
29 March 2005New director appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
12 October 2004Return made up to 18/09/04; full list of members (5 pages)
12 October 2004Return made up to 18/09/04; full list of members (5 pages)
27 May 2004Secretary resigned (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004Secretary resigned (1 page)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
28 April 2004Particulars of mortgage/charge (5 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
13 April 2004Accounts for a dormant company made up to 31 December 2003 (9 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
5 April 2004Particulars of mortgage/charge (5 pages)
1 October 2003Return made up to 18/09/03; change of members (5 pages)
1 October 2003Return made up to 18/09/03; change of members (5 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
9 July 2003Company name changed greenwich natwest group holdings LIMITED\certificate issued on 09/07/03 (2 pages)
9 July 2003Company name changed greenwich natwest group holdings LIMITED\certificate issued on 09/07/03 (2 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
30 September 2002Return made up to 18/09/02; full list of members (5 pages)
30 September 2002Return made up to 18/09/02; full list of members (5 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
29 October 2001Full accounts made up to 31 December 2000 (10 pages)
28 September 2001Return made up to 18/09/01; no change of members (5 pages)
28 September 2001Return made up to 18/09/01; no change of members (5 pages)
12 January 2001Auditor's resignation (1 page)
12 January 2001Auditor's resignation (1 page)
11 October 2000Return made up to 18/09/00; no change of members (5 pages)
11 October 2000Return made up to 18/09/00; no change of members (5 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
20 July 2000Full accounts made up to 31 December 1999 (10 pages)
20 July 2000Full accounts made up to 31 December 1999 (10 pages)
18 July 2000Secretary's particulars changed (1 page)
18 July 2000Secretary's particulars changed (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
6 October 1999Return made up to 18/09/99; full list of members (6 pages)
28 April 1999Location of register of members (1 page)
28 April 1999Location of register of members (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999New secretary appointed (2 pages)
4 March 1999Ad 10/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 March 1999Statement of affairs (2 pages)
4 March 1999Statement of affairs (2 pages)
4 March 1999Ad 10/12/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
13 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/10/98
(1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
13 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 08/10/98
(1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
24 September 1998Director resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Secretary resigned (1 page)
24 September 1998Director resigned (1 page)
24 September 1998Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 September 1998Registered office changed on 24/09/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 September 1998Incorporation (16 pages)
18 September 1998Incorporation (16 pages)