Cardiff
CF10 5BH
Wales
Director Name | Mr Michael David Whytock |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2016(16 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Mr David Dermot Hennessey |
---|---|
Status | Current |
Appointed | 15 June 2017(17 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr James McCaffrey |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2018(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Black Horse 37 South Gyle Crescent Edinburgh EH12 9DS Scotland |
Director Name | Mr Martin McDermott |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Lovett Green Sharpenhoe Bedfordshire MK45 4SP |
Director Name | Christopher Wills Beazley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2001) |
Role | Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Secretary Name | Christopher Wills Beazley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2001) |
Role | Accountant |
Correspondence Address | 38 Mount Way Chepstow Gwent NP16 5NF Wales |
Director Name | Mr John Lewis Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | 68 The Plain Epping Essex CM16 6TW |
Director Name | Michael Peter Kilbee |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 7 years (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Wychway Cavendish Road Weybridge Surrey KT13 0JW |
Director Name | Mr David Keith Potts |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(1 year after company formation) |
Appointment Duration | 6 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Woodchester Park Knotty Green Beaconsfield Buckinghamshire HP9 2TU |
Secretary Name | Miss Deborah Ann Saunders |
---|---|
Status | Resigned |
Appointed | 19 December 2001(1 year, 8 months after company formation) |
Appointment Duration | 8 years (resigned 06 January 2010) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr David James Stanley Oldfield |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Timothy Mark Blackwell |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Director Name | Mr Adrian Patrick White |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St William House Tresillian Terrace Cardiff CF10 5BH Wales |
Secretary Name | Ms Allison Jane Currie |
---|---|
Status | Resigned |
Appointed | 12 March 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 2012) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Claude Kwasi Sarfo-Agyare |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blake House Hatchford Way Birmingham B26 3RZ |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Christopher Sutton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Finance House Orchard Brae Edinburgh EH4 1PF Scotland |
Director Name | Dr Jakob Pfaudler |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 21 November 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 30 July 2013(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 15 June 2017) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Richard James Armstrong |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Philip Robert Grant |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-48 Chiswell Street London EC1Y 4XX |
Director Name | Mr Mark David Goodship |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | Mrs Maria Del Carmen Guzman Lopez |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 February 2015(14 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Old Broad Street London EC2N 1HZ |
Director Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Secretary Name | SPV Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 78 Cannon Street London EC4P 5LN |
Website | lloydsbankinggroup.com |
---|
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2 at £1 | Lloyds Bank Asset Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £29,196,000 |
Net Worth | -£25,513,000 |
Current Liabilities | £29,109,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 March 2022 (2 years ago) |
---|---|
Next Return Due | 11 April 2023 (overdue) |
20 January 2021 | Director's details changed for Mr Timothy Robin Smith on 14 January 2021 (2 pages) |
---|---|
30 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
5 November 2019 | Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page) |
8 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
4 January 2019 | Director's details changed for Mr Michael David Whytock on 4 January 2019 (2 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
14 June 2018 | Appointment of Mr James Mccaffrey as a director on 8 June 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with updates (4 pages) |
21 March 2018 | Termination of appointment of Maria Del Carmen Guzman Lopez as a director on 21 March 2018 (1 page) |
20 October 2017 | Termination of appointment of Mark David Goodship as a director on 20 October 2017 (1 page) |
20 October 2017 | Termination of appointment of Mark David Goodship as a director on 20 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
16 June 2017 | Termination of appointment of Paul Gittins as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of Paul Gittins as a secretary on 15 June 2017 (1 page) |
16 June 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 15 June 2017 (2 pages) |
16 June 2017 | Appointment of Mr David Dermot Hennessey as a secretary on 15 June 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
16 September 2016 | Appointment of Mr Michael David Whytock as a director on 16 September 2016 (2 pages) |
16 September 2016 | Appointment of Mr Michael David Whytock as a director on 16 September 2016 (2 pages) |
16 September 2016 | Termination of appointment of Philip Robert Grant as a director on 16 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Philip Robert Grant as a director on 16 September 2016 (1 page) |
15 September 2016 | Appointment of Mr Timothy Robin Smith as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Timothy Robin Smith as a director on 14 September 2016 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 April 2016 | Termination of appointment of Richard James Armstrong as a director on 5 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Richard James Armstrong as a director on 5 April 2016 (1 page) |
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
2 March 2015 | Appointment of Mr Richard James Armstrong as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Richard James Armstrong as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christopher Sutton as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mrs Maria Del Carmen Guzman Lopez as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mr Mark David Goodship as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Jakob Pfaudler as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Jakob Pfaudler as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Mark David Goodship as a director on 27 February 2015 (2 pages) |
2 March 2015 | Appointment of Mrs Maria Del Carmen Guzman Lopez as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Christopher Sutton as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Philip Robert Grant as a director on 27 February 2015 (2 pages) |
2 March 2015 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 27 February 2015 (1 page) |
2 March 2015 | Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 27 February 2015 (1 page) |
2 March 2015 | Appointment of Mr Philip Robert Grant as a director on 27 February 2015 (2 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
30 July 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages) |
26 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
26 November 2012 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Termination of appointment of Christopher Sutton as a director (1 page) |
22 November 2012 | Termination of appointment of David Oldfield as a director (1 page) |
22 November 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
22 November 2012 | Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages) |
22 November 2012 | Termination of appointment of Christopher Sutton as a director (1 page) |
22 November 2012 | Appointment of Dr Jakob Pfaudler as a director (2 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Statement of company's objects (2 pages) |
8 October 2012 | Resolutions
|
8 October 2012 | Resolutions
|
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
13 July 2012 | Termination of appointment of Allison Currie as a secretary (1 page) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
14 March 2012 | Appointment of Ms Allison Jane Currie as a secretary (2 pages) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
27 September 2011 | Termination of appointment of Timothy Blackwell as a director (1 page) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
23 September 2011 | Appointment of Mr Christopher Sutton as a director (2 pages) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
22 September 2011 | Termination of appointment of Adrian White as a director (1 page) |
19 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (19 pages) |
15 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (19 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
17 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
4 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (18 pages) |
4 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (18 pages) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
13 January 2010 | Termination of appointment of Deborah Saunders as a secretary (1 page) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
4 April 2009 | Return made up to 28/03/09; full list of members (9 pages) |
4 April 2009 | Return made up to 28/03/09; full list of members (9 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
9 June 2008 | Director's change of particulars / david oldfield / 30/04/2008 (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
21 May 2008 | Director appointed mr adrian patrick white (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
15 May 2008 | Appointment terminated director michael kilbee (1 page) |
8 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
8 April 2008 | Return made up to 28/03/08; full list of members (9 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
19 March 2008 | Director's change of particulars / david oldfield / 17/03/2008 (2 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Director resigned (1 page) |
28 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/03/07; full list of members (2 pages) |
15 January 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
6 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
26 October 2005 | Company name changed galaxy securitisation holdings l imited\certificate issued on 26/10/05 (2 pages) |
26 October 2005 | Company name changed galaxy securitisation holdings l imited\certificate issued on 26/10/05 (2 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
24 June 2005 | Full accounts made up to 31 December 2004 (7 pages) |
6 June 2005 | Resolutions
|
6 June 2005 | Resolutions
|
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
5 April 2005 | Return made up to 28/03/05; full list of members (6 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
3 March 2005 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
26 November 2004 | Director's particulars changed (2 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
9 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
26 April 2004 | Director's particulars changed (1 page) |
26 April 2004 | Director's particulars changed (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Location of register of members (1 page) |
6 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
6 April 2004 | Location of register of members (1 page) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 28/03/02; full list of members (6 pages) |
15 February 2002 | Registered office changed on 15/02/02 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page) |
15 February 2002 | Registered office changed on 15/02/02 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Location of register of directors' interests (1 page) |
8 February 2002 | Location of register of members (1 page) |
8 February 2002 | Location of register of members (1 page) |
16 January 2002 | Director's particulars changed (2 pages) |
16 January 2002 | Director's particulars changed (2 pages) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
3 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Return made up to 28/03/01; full list of members (7 pages) |
3 May 2000 | New secretary appointed;new director appointed (3 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
3 May 2000 | New secretary appointed;new director appointed (3 pages) |
3 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
28 March 2000 | Incorporation (28 pages) |
28 March 2000 | Incorporation (28 pages) |