London
E14 4SG
Director Name | Mr Neill Charles Proudfoot |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Graham Colin Clemett |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Winchester Close Esher Surrey KT10 8QH |
Director Name | Mr Adrian Colin Farnell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Whitestrand Gadshill Road Charlton Kings Cheltenham Gloucestershire GL53 8EF Wales |
Director Name | William Vaughan Latter |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | Mernian Bushley Tewkesbury Gloucestershire GL20 6HX Wales |
Director Name | Mr Nigel Pearce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Willow Trees Hazelwood Lane Chipstead Surrey CR5 3PF |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Director Name | Mrs Sharon Jill Caterer |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Quadrangle The Promonade Cheltenham Gloucestershire GL50 1PX Wales |
Director Name | Domhnal Slattery |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 4 months (resigned 19 July 2004) |
Role | Aircraft Financier |
Country of Residence | Republic Of Ireland |
Correspondence Address | 16 Ailesbury Road Ballsbridge Dublin 4 Irish |
Director Name | Philip Anthony Tubb |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2004(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 August 2008) |
Role | Financier |
Correspondence Address | 15 Mardleybury Road Datchworth Hertfordshire SG3 6SG |
Director Name | Trevor Vaughan Castledine |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 July 2007) |
Role | Chartered Accountant |
Correspondence Address | 22 Woodhayes Road Wimbledon London SW19 4RF |
Secretary Name | Miss Carolyn Jean Down |
---|---|
Status | Resigned |
Appointed | 18 November 2005(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | 4th Floor 280 Bishopsgate London EC2M 4RB |
Director Name | Mr Alan Sinclair Devine |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Head Of Risk & Portfolio Manag |
Correspondence Address | 42 Mirfield Road Solihull West Midlands B91 1JD |
Director Name | Mr Lambros Varnavides |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Cedars 24 Uphill Road Mill Hill London NW7 4RB |
Director Name | Graham Richard Locker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 September 2011) |
Role | Bank Official |
Correspondence Address | 19 Stratfirld Drive Broxbourne Hertfordshire EN10 7NU |
Director Name | Mr Andreas Georgiou |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2010) |
Role | Bank Official |
Correspondence Address | The Lodge, Goose Lane Little Hallingbury Bishops Stortford Herts CM22 7RJ |
Director Name | Philip Antony Cheesman |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 September 2016) |
Role | Head Of Investor Solutions, Shipping |
Country of Residence | England |
Correspondence Address | 5-10 Great Tower Street London EC3P 3HX |
Director Name | Mr Paul Denzil John Sullivan |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 10 Berberrry Drive Flitton Bedfordshire MK45 5ER |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 16 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Catherine (Kasla) Marie Madeleine Balinska-Jundzill |
---|---|
Status | Resigned |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Paul Shields |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 September 2016) |
Correspondence Address | 24-25 St. Andrew Square Edinburgh EH2 1AF Scotland |
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
100 at $1 | Royal Bank Leasing LTD 98.04% Ordinary |
---|---|
2 at £1 | Royal Bank Leasing LTD 1.96% Deferred |
Year | 2014 |
---|---|
Turnover | £3,305,653 |
Net Worth | £8,414,934 |
Cash | £10,629 |
Current Liabilities | £31,712,615 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: National Australia Bank Limited Classification: A security assignment (lng carrier hull no 1778) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits in and to the charter, the charterer guarantee, the bp comfort letter, the put option agreement, the bp insurance assignment, the proceeds and all benefits and interests therein excluding the excluded property. See the mortgage charge document for full details. Outstanding |
---|---|
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Societe Generale Classification: A pre-delivery security assignment (lng carrier hull no S297) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits under the novated shipbuilding contract, the refund guarantee, the novation agreement and all monies payable to the company thereunder. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Societe Generale Classification: A proceeds account charge (lng carrier hull no S297) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the lessor proceeds account (interest bearing dollar account of the company with the chargee account number 31000148) and any other account deemed to be the lessor proceeds account. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: National Australia Bank Limited Classification: A proceeds account charge (lng carrier hull no 1778) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the lessor proceeds account (interest bearing dollar account of the company with the chargee account number RBSPBL78) and any other account deemed to be the lessor proceeds account. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A proceeds account charge (lng carrier hull no 1779) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the lessor proceeds account (interest bearing dollar account of the company with the chargee account number RBSPBL79) and any other account deemed to be the lessor proceeds account. Outstanding |
7 October 2020 | Delivered on: 7 October 2020 Persons entitled: Societe Generale, London Branch Classification: A registered charge Outstanding |
12 August 2020 | Delivered on: 17 August 2020 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Bnp Paribas Classification: A proceeds account charge (lng carrier hull no 1777) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies standing to the credit of the lessor proceeds account (interest bearing dollar account of the company with the chargee account number 09618 074857 001 21) and any other account deemed to be the lessor proceeds account. Outstanding |
12 December 2019 | Delivered on: 13 December 2019 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: N/A. Outstanding |
6 October 2016 | Delivered on: 25 October 2016 Persons entitled: Societe Generale Classification: A registered charge Particulars: British sapphire imo number 9333618. Outstanding |
6 October 2016 | Delivered on: 27 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Particulars: The 155,000 metre cubed single screw diesel electric lng carrier with hull no. 1779, currently known as M.V. "british sapphire". Registered as a british ship with imo number 9333618. Outstanding |
6 October 2016 | Delivered on: 27 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Particulars: The 155,000 metre cubed single screw diesel electric lng carrier, currently known as M.V. "british diamond", registered as a british ship with imo number 9333620. Outstanding |
6 October 2016 | Delivered on: 19 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Particulars: Single screw diesel electric lng carrier currently known as M.V. british diamond imo number 9333620. Outstanding |
30 September 2016 | Delivered on: 17 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: 150,000 M3 single screw diesel electric lng carrier hull no 1778 k/a M.V. british ruby imo no: 9333606. Outstanding |
30 September 2016 | Delivered on: 17 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Outstanding |
6 October 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Particulars: M.V. british ruby hull no 1778 imo no: 9333606. Outstanding |
13 October 2016 | Delivered on: 17 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Bnp Paribas Classification: A pre-delivery security assignment (lng carrier hull no 1777) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits under the novated shipbuilding contract, the refund guarantee, the novation agreement and all monies payable to the company thereunder. See the mortgage charge document for full details. Outstanding |
13 October 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Societe Generale Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Societe Generale Classification: A registered charge Particulars: British diamond imo number 9333620. Outstanding |
6 October 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: 155,000 metre cubed single screw diesel electric lng carrier with hull no. 1777 constructed at hyundai heavy industries co. LTD and currently known as M.V. british emerald registered as a british ship with imo number 9333591. Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Particulars: British emerald imo number 9333591. Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Outstanding |
30 September 2016 | Delivered on: 14 October 2016 Persons entitled: Societe Generale London Branch Classification: A registered charge Particulars: The 155,000 metre cubed single screw diesel electric lng carrier currently known as M.V. british sapphire hull no. 1779 registered as a british ship with imo 9333618. Outstanding |
9 October 2008 | Delivered on: 13 October 2008 Persons entitled: Societe Generale (The Security Trustee and Facility Agent) Classification: Deed of covenant Secured details: All monies due or to become due from the company to the chargee or to the tranche abc lenders, the tranche d lender, the charterer or the put option counterparty or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel the insuances the requisition compensation see image for full details. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A pre-delivery security assignment (lng carrier hull no 1779) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits under the novated shipbuilding contract, the refund guarantee, the novation agreement and all monies payable to the company thereunder. See the mortgage charge document for full details. Outstanding |
9 October 2008 | Delivered on: 13 October 2008 Persons entitled: Societe Generale (The Security Trustee and Facility Agent) Classification: Statutory ship mortgage to secure account current Secured details: All monies due or to become due from the company to the chargee or to the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 64/64TH shares in the ship british diamond imo number 9333620 and in her boats and appurtenances. Outstanding |
1 September 2008 | Delivered on: 4 September 2008 Persons entitled: The Royal Bank of Scotland PLC the Security Trustee Classification: Statutory ship mortgage to secure account current 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: The company mortgages sixty-four sixty fourth shares in the ship and in her boat and appurtenances "british sapphire" imo number 9333618. Outstanding |
1 September 2008 | Delivered on: 4 September 2008 Persons entitled: The Royal Bank of Scotland PLC the Security Trustee Classification: Deed of covenant Secured details: All monies due or to become due from the company to the tranche abc lenders, the tranche d lender, the charterer or the put option counterparty of any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its rights, title and interest prent and future in and to the mortgaged property meaning the vessel, the insurances and any requisition compensation see image for full details. Outstanding |
1 July 2008 | Delivered on: 15 July 2008 Persons entitled: National Australia Bank Limited (The Scurity Trustee and Facility Agent) Classification: Statutory ship mortgage Secured details: All monies due or to become due from the company to the chargee and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company mortgages 64/64TH shares in the ship and in her boat and appurtenances. The british ruby registered on the isle of man flag at the port of douglas with imo number 9333606. Outstanding |
1 July 2008 | Delivered on: 3 July 2008 Persons entitled: National Australia Bank Limited (The Security Trustee and Facility Agent) Classification: Deed of covenant Secured details: All monies due or to become due from the company to the tranche d lender, the charterer or the put option counterparty or any of them (or to the facility agent or security trustee on behalf of any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The vessel (o/no 9333606); the insurances and any requisition compensation see image for full details. Outstanding |
3 July 2007 | Delivered on: 13 July 2007 Persons entitled: Bnp Paribas (Security Trustee and Facility Agent) Classification: Deed of covenant Secured details: All monies due or to become due from the company to the tranche abc lenders, the tranche d lender, the charterer or the put option counterparty or any of them (or the chargee on behalf of any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in the vessel, british emerald official number 9333591, insurance and requisition compensation,. See the mortgage charge document for full details. Outstanding |
3 July 2007 | Delivered on: 13 July 2007 Persons entitled: Bnp Paribas (Security Trustee and the Facility Agent) Classification: Statutory ship mortgage to secure account current Secured details: All monies due or to become due from the company to the chargee and the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Sixty four sixty fourth shares in the ship being the british emerald imo number 9333591 registered on the isle of man flag at the port of douglas. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Societe Generale Classification: A security assignment (lng carrier hull no S297) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits in and to the charter, the charterer guarantee, the bp comfort letter, the put option agreement, the bp insurance assignment, the proceeds and all benefits and interests therein excluding the excluded property. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: Bnp Paribas Classification: A security assignment (lng carrier hull no 1777) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits in and to the charter, the charterer guarantee, the bp comfort letter, the put option agreement, the bp insurance assignment, the proceeds and all benefits and interests therein excluding the excluded property. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: A security assignment (lng carrier hull no 1779) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits in and to the charter, the charterer guarantee, the bp comfort letter, the put option agreement, the bp insurance assignment, the proceeds and all benefits and interests therein excluding the excluded property. See the mortgage charge document for full details. Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: National Australia Bank Limited Classification: A pre-delivery security assignment (lng carrier hull no 1778) Secured details: All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title interest and benefits under the novated shipbuilding contract, the refund guarantee, the novation agreement and all monies payable to the company thereunder. See the mortgage charge document for full details. Outstanding |
13 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
---|---|
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2020 | Registration of charge 050389690041, created on 7 October 2020 (13 pages) |
17 August 2020 | Registration of charge 050389690040, created on 12 August 2020 (14 pages) |
13 December 2019 | Registration of charge 050389690039, created on 12 December 2019 (14 pages) |
29 November 2019 | Director's details changed for Mr Nicholas Michael Dent on 18 November 2019 (2 pages) |
29 November 2019 | Director's details changed for Mr Stephen Lethbridge Fowler on 18 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Catherine (Kasla) Marie Madeleine Balinska-Jundzill on 17 November 2019 (1 page) |
29 November 2019 | Director's details changed for Mr Neill Charles Proudfoot on 18 November 2019 (2 pages) |
18 November 2019 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
21 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
19 March 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (23 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
27 September 2017 | Previous accounting period shortened from 29 September 2017 to 31 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 29 September 2017 to 31 December 2016 (1 page) |
7 July 2017 | Full accounts made up to 29 September 2016 (22 pages) |
7 July 2017 | Full accounts made up to 29 September 2016 (22 pages) |
7 April 2017 | Resolutions
|
7 April 2017 | Resolutions
|
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
21 February 2017 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017 (2 pages) |
21 February 2017 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017 (2 pages) |
21 February 2017 | Registered office address changed from Group Legal, Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017 (1 page) |
21 February 2017 | Registered office address changed from Group Legal, Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 21 February 2017 (1 page) |
21 February 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
27 October 2016 | Registration of charge 050389690037, created on 6 October 2016 (5 pages) |
27 October 2016 | Registration of charge 050389690037, created on 6 October 2016 (5 pages) |
27 October 2016 | Registration of charge 050389690036, created on 6 October 2016 (5 pages) |
27 October 2016 | Registration of charge 050389690036, created on 6 October 2016 (5 pages) |
25 October 2016 | Registration of charge 050389690038, created on 6 October 2016 (8 pages) |
25 October 2016 | Registration of charge 050389690038, created on 6 October 2016 (8 pages) |
20 October 2016 | Appointment of Catherine (Kasla) Marie Madeleine Balinksa-Jundzill as a secretary on 30 September 2016 (3 pages) |
20 October 2016 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016 (3 pages) |
20 October 2016 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016 (3 pages) |
20 October 2016 | Previous accounting period shortened from 31 March 2017 to 29 September 2016 (3 pages) |
20 October 2016 | Previous accounting period shortened from 31 March 2017 to 29 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Neill Charles Proudfoot as a director on 30 September 2016 (3 pages) |
20 October 2016 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 41 Tower Hill London EC3N 4SG on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016 (3 pages) |
20 October 2016 | Appointment of Mr. Nicholas Michael Dent as a director on 30 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016 (2 pages) |
20 October 2016 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to 41 Tower Hill London EC3N 4SG on 20 October 2016 (2 pages) |
20 October 2016 | Appointment of Neill Charles Proudfoot as a director on 30 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Sharon Jill Caterer as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Catherine (Kasla) Marie Madeleine Balinksa-Jundzill as a secretary on 30 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr. Nicholas Michael Dent as a director on 30 September 2016 (3 pages) |
20 October 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016 (2 pages) |
20 October 2016 | Termination of appointment of Sharon Jill Caterer as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016 (3 pages) |
19 October 2016 | Registration of charge 050389690035, created on 6 October 2016 (8 pages) |
19 October 2016 | Registration of charge 050389690035, created on 6 October 2016 (8 pages) |
17 October 2016 | Registration of charge 050389690029, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690030, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690034, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690029, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690033, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690034, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690033, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690030, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690028, created on 30 September 2016 (26 pages) |
17 October 2016 | Registration of charge 050389690031, created on 6 October 2016 (7 pages) |
17 October 2016 | Registration of charge 050389690028, created on 30 September 2016 (26 pages) |
17 October 2016 | Registration of charge 050389690032, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690032, created on 30 September 2016 (18 pages) |
17 October 2016 | Registration of charge 050389690031, created on 6 October 2016 (7 pages) |
14 October 2016 | Registration of charge 050389690021, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690023, created on 30 September 2016 (27 pages) |
14 October 2016 | Registration of charge 050389690024, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690026, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690025, created on 6 October 2016 (7 pages) |
14 October 2016 | Registration of charge 050389690027, created on 30 September 2016 (27 pages) |
14 October 2016 | Registration of charge 050389690026, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690021, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690022, created on 30 September 2016 (26 pages) |
14 October 2016 | Registration of charge 050389690023, created on 30 September 2016 (27 pages) |
14 October 2016 | Registration of charge 050389690025, created on 6 October 2016 (7 pages) |
14 October 2016 | Registration of charge 050389690022, created on 30 September 2016 (26 pages) |
14 October 2016 | Registration of charge 050389690024, created on 30 September 2016 (18 pages) |
14 October 2016 | Registration of charge 050389690027, created on 30 September 2016 (27 pages) |
30 September 2016 | Change of name notice (2 pages) |
30 September 2016 | Company name changed rbssaf (19) LIMITED\certificate issued on 30/09/16
|
30 September 2016 | Company name changed rbssaf (19) LIMITED\certificate issued on 30/09/16
|
30 September 2016 | Change of name notice (2 pages) |
23 June 2016 | Full accounts made up to 31 March 2016 (21 pages) |
23 June 2016 | Auditor's resignation (1 page) |
23 June 2016 | Auditor's resignation (1 page) |
23 June 2016 | Full accounts made up to 31 March 2016 (21 pages) |
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (20 pages) |
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
1 October 2014 | Full accounts made up to 31 March 2014 (23 pages) |
7 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
7 July 2014 | Termination of appointment of Lambros Varnavides as a director (1 page) |
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
31 December 2013 | Termination of appointment of Paul Sullivan as a director (1 page) |
2 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (26 pages) |
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
10 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 23 June 2013 (2 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
13 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (8 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
7 November 2012 | Termination of appointment of Carolyn Down as a secretary (1 page) |
31 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
31 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (8 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (25 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
30 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
30 September 2011 | Appointment of Mr Paul Denzil John Sullivan as a director (2 pages) |
12 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
12 September 2011 | Termination of appointment of Graham Locker as a director (1 page) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
24 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (8 pages) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
2 February 2011 | Appointment of Philip Antony Cheesman as a director (2 pages) |
31 January 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
31 January 2011 | Termination of appointment of Andreas Georgiou as a director (1 page) |
6 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
6 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
15 December 2009 | Full accounts made up to 31 March 2009 (20 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
26 February 2009 | Director's change of particulars / andreas georgiou / 31/07/2008 (1 page) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 19 (7 pages) |
13 October 2008 | Particulars of a mortgage or charge / charge no: 20 (7 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
1 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 17 (7 pages) |
4 September 2008 | Particulars of a mortgage or charge / charge no: 18 (7 pages) |
3 September 2008 | Director appointed graham richard locker (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
3 September 2008 | Director appointed graham richard locker (1 page) |
3 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
27 August 2008 | Appointment terminated director adrian farnell (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 16 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
3 July 2008 | Particulars of a mortgage or charge / charge no: 15 (7 pages) |
8 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
8 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
15 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
13 July 2007 | Particulars of mortgage/charge (7 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
7 March 2007 | Return made up to 09/02/07; full list of members (3 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
7 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 09/02/06; full list of members (6 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Resolutions
|
1 February 2006 | Resolutions
|
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | New secretary appointed (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
12 April 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Particulars of mortgage/charge (7 pages) |
23 March 2005 | Nc inc already adjusted 11/02/05 (1 page) |
23 March 2005 | Ad 11/02/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 11/02/05 (1 page) |
23 March 2005 | Memorandum and Articles of Association (11 pages) |
23 March 2005 | Ad 11/02/05--------- us$ si 100@1=100 us$ ic 0/100 (2 pages) |
23 March 2005 | Memorandum and Articles of Association (11 pages) |
23 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
4 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 09/02/05; full list of members (6 pages) |
21 February 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | Director's particulars changed (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (2 pages) |
7 July 2004 | New director appointed (2 pages) |
22 June 2004 | Director resigned (1 page) |
22 June 2004 | Director resigned (1 page) |
3 June 2004 | New director appointed (2 pages) |
3 June 2004 | New director appointed (2 pages) |
6 May 2004 | Director's particulars changed (1 page) |
6 May 2004 | Director's particulars changed (1 page) |
28 April 2004 | Resolutions
|
28 April 2004 | Resolutions
|
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (3 pages) |
12 March 2004 | New director appointed (3 pages) |
11 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
9 February 2004 | Incorporation (16 pages) |
9 February 2004 | Incorporation (16 pages) |