Company NameLloyds Bank Corporate Asset Finance (HP) Limited
DirectorsChristopher Loring and Alan John Corson
Company StatusActive
Company Number04839408
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 8 months ago)
Previous NameLloyds Tsb Corporate Asset Finance (HP) Limited

Business Activity

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

Directors

Secretary NameAlyson Elizabeth Mulholland
StatusCurrent
Appointed30 September 2017(14 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Christopher Loring
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2021(17 years, 12 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Alan John Corson
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(20 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAllan Robert Foad
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleBanker
Correspondence Address19 Dukes Orchard
Bexley
Kent
DA5 2DU
Director NameMr Michael Jonathan Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address109 Hampstead Way
London
NW11 7LR
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address29 South Street
Manningtree
Essex
CO11 1BG
Director NameFrederick Michael Peter Riding
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 days after company formation)
Appointment Duration5 months, 1 week (resigned 29 December 2003)
RoleBanker
Correspondence AddressYork House
Clifton Down Road
Clifton
Bristol
BS8 4AG
Director NamePeter Bernard Miles
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(4 days after company formation)
Appointment Duration2 years, 1 month (resigned 26 August 2005)
RoleBanker
Correspondence AddressBrentwood House
Winchester Road
West Meon
Hampshire
GU32 1JS
Director NameRoger Steuart King
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2003(4 days after company formation)
Appointment Duration3 months, 1 week (resigned 31 October 2003)
RoleCompany Director
Correspondence Address9 Kingfisher House
No 6 Melbury Road
London
W14 8LN
Secretary NameMrs Sharon Noelle Slattery
NationalityIrish
StatusResigned
Appointed17 September 2003(1 month, 4 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Mark Andrew Grant
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address177 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EL
Director NameMr Andrew John Cumming
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(5 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr George Truett Tate
Date of BirthMay 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2003(5 months, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameAnthony Brian Vowles
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2003(5 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 2008)
RoleCompany Director
Correspondence AddressHopgardens
Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr Michael William Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(10 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 15 November 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Hermitage
St Leonards
Tring
Hertfordshire
HP23 6NW
Director NameAnthony Mark Basing
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(11 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 07 September 2009)
RoleCompany Director
Correspondence Address36 Selwyn Crescent
Hatfield
Hertfordshire
AL10 9NN
Director NameMr Peter Higgins
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Grange Close
Bletchingley
Surrey
RH1 4LW
Director NameMr Richard Fowler Pelly
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(2 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Dora Road
Wimbledon
London
SW19 7HJ
Director NameMr Timothy John Cooke
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Jon Mark Herbert
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Robin Alexander Isaacs
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Colin Graham Dowsett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 22 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Simon Christopher Gledhill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 March 2014)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameStephen Ball
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(9 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 June 2017)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Director NameMr Patrick John Sherrington
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(9 years, 10 months after company formation)
Appointment Duration3 years (resigned 13 June 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLloyds Banking Group Plc Corporate Asset Finance
4th Floor, 10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Michelle Antoinette Angela Johnson
StatusResigned
Appointed22 May 2013(9 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2017)
RoleCompany Director
Correspondence Address1st Floor East
Tower House Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Ian Charles Boulton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(11 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2015)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Robert Sagrott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Director NameMr Keith Softly
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2019(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE

Contact

Websitelloydsbankinggroup.com
Telephone020 76261500
Telephone regionLondon

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lloyds Bank Leasing LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,880,000
Gross Profit£1,721,000
Net Worth£9,933,000
Current Liabilities£58,313,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (3 months from now)

Filing History

8 January 2024Appointment of Mr Alan John Corson as a director on 4 January 2024 (2 pages)
5 December 2023Termination of appointment of Colin Graham Dowsett as a director on 22 November 2023 (1 page)
25 July 2023Full accounts made up to 31 December 2022 (30 pages)
13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
24 September 2022Full accounts made up to 31 December 2021 (32 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (30 pages)
14 July 2021Termination of appointment of Keith Softly as a director on 13 July 2021 (1 page)
14 July 2021Appointment of Mr Christopher Loring as a director on 13 July 2021 (2 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 January 2021Director's details changed for Mr Keith Softly on 8 January 2021 (2 pages)
11 November 2020Full accounts made up to 31 December 2019 (28 pages)
23 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 November 2019Full accounts made up to 31 December 2018 (30 pages)
27 November 2019Appointment of Mr Keith Softly as a director on 27 November 2019 (2 pages)
24 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
8 May 2019Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (22 pages)
2 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
7 October 2017Full accounts made up to 31 December 2016 (22 pages)
4 October 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 September 2017 (1 page)
4 October 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages)
4 October 2017Appointment of Alyson Elizabeth Mulholland as a secretary on 30 September 2017 (2 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Lloyds Bank Leasing Limited as a person with significant control on 6 April 2016 (2 pages)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
21 June 2017Termination of appointment of Stephen Ball as a director on 19 June 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Robert Sagrott as a director on 18 May 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
6 September 2016Full accounts made up to 31 December 2015 (22 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(6 pages)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
16 June 2016Termination of appointment of Patrick John Sherrington as a director on 13 June 2016 (1 page)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
22 December 2015Appointment of Mr Robert Sagrott as a director on 16 December 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(6 pages)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
23 June 2015Termination of appointment of Ian Charles Boulton as a director on 22 June 2015 (1 page)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
8 April 2015Appointment of Mr Ian Charles Boulton as a director on 1 April 2015 (2 pages)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
18 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(6 pages)
4 July 2014Full accounts made up to 31 December 2013 (25 pages)
4 July 2014Full accounts made up to 31 December 2013 (25 pages)
7 March 2014Termination of appointment of Simon Gledhill as a director (1 page)
7 March 2014Termination of appointment of Simon Gledhill as a director (1 page)
14 February 2014Director's details changed for Mr Patrick John Sherrington on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Stephen Ball on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Stephen Ball on 13 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Patrick John Sherrington on 13 February 2014 (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
3 October 2013Full accounts made up to 31 December 2012 (24 pages)
23 September 2013Company name changed lloyds tsb corporate asset finance (hp) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Company name changed lloyds tsb corporate asset finance (hp) LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
24 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(7 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
14 June 2013Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary (2 pages)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
5 June 2013Termination of appointment of Sharon Slattery as a secretary (1 page)
30 May 2013Appointment of Patrick John Sherrington as a director (2 pages)
30 May 2013Appointment of Patrick John Sherrington as a director (2 pages)
29 May 2013Appointment of Stephen Ball as a director (2 pages)
29 May 2013Appointment of Stephen Ball as a director (2 pages)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
20 December 2012Termination of appointment of Robin Isaacs as a director (1 page)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 November 2012Statement of company's objects (2 pages)
21 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
21 November 2012Statement of company's objects (2 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
1 October 2012Full accounts made up to 31 December 2011 (22 pages)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
22 August 2012Termination of appointment of Timothy Cooke as a director (1 page)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (7 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
21 June 2012Appointment of Mr Colin Graham Dowsett as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
20 June 2012Appointment of Mr Simon Christopher Gledhill as a director (2 pages)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Jonathan Herbert as a director (1 page)
24 May 2012Termination of appointment of Andrew Cumming as a director (1 page)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
5 October 2011Full accounts made up to 31 December 2010 (23 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (7 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
20 October 2010Director's details changed for Robin Alexander Isaacs on 18 October 2010 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
3 October 2010Full accounts made up to 31 December 2009 (20 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
7 August 2010Director's details changed for Jonathan Mark Herbert on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
6 August 2010Secretary's details changed for Sharon Noelle Slattery on 6 August 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (7 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Andrew John Cumming on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
16 June 2010Director's details changed for Timothy John Cooke on 16 June 2010 (2 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 September 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Appointment terminated director anthony basing (1 page)
9 September 2009Appointment terminated director anthony basing (1 page)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
22 July 2009Return made up to 21/07/09; full list of members (4 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
20 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 July 2008Return made up to 21/07/08; full list of members (4 pages)
12 June 2008Director appointed robin alexander isaacs (1 page)
12 June 2008Director appointed robin alexander isaacs (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
9 June 2008Appointment terminated director anthony vowles (1 page)
16 May 2008Appointment terminated director peter higgins (1 page)
31 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 August 2007Return made up to 21/07/07; full list of members (3 pages)
29 June 2007New director appointed (1 page)
25 June 2007New director appointed (1 page)
2 March 2007Director resigned (1 page)
6 February 2007Director's particulars changed (1 page)
5 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (18 pages)
31 August 2006Return made up to 21/07/06; full list of members (7 pages)
5 December 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
3 October 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
30 July 2005Return made up to 21/07/05; full list of members (7 pages)
12 July 2005Director's particulars changed (2 pages)
4 July 2005Director resigned (1 page)
1 July 2005Full accounts made up to 31 December 2004 (10 pages)
3 August 2004Return made up to 21/07/04; full list of members (8 pages)
27 July 2004New director appointed (1 page)
30 June 2004New director appointed (1 page)
30 June 2004Director's particulars changed (2 pages)
7 June 2004Director's particulars changed (2 pages)
12 May 2004Director's particulars changed (1 page)
11 May 2004Director resigned (1 page)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
23 March 2004Director's particulars changed (1 page)
22 January 2004New director appointed (1 page)
21 January 2004Director's particulars changed (2 pages)
16 January 2004New director appointed (1 page)
11 January 2004New director appointed (1 page)
8 January 2004Director resigned (1 page)
5 January 2004New director appointed (2 pages)
17 December 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
5 November 2003Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
16 October 2003New secretary appointed (1 page)
16 October 2003Secretary resigned (1 page)
21 August 2003New director appointed (2 pages)
21 August 2003New director appointed (2 pages)
18 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
21 July 2003Incorporation (17 pages)