London
E14 4SG
Director Name | Mr Nicholas Michael Dent |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 January 2024) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Secretary Name | Catherine Marie Madeleine Balinska-Jundzill |
---|---|
Status | Closed |
Appointed | 30 September 2016(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 16 January 2024) |
Role | Company Director |
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 Berberry 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 (resigned 12 October 2023) |
Role | Banker |
Country of Residence | England |
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 | Resigned |
Appointed | 16 January 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 12 October 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
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 |
2 at £1 | Royal Bank Leasing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 September 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
---|---|
13 October 2016 | Delivered on: 17 October 2016 Persons entitled: National Australia Bank Limited Classification: A registered charge Outstanding |
31 March 2005 | Delivered on: 12 April 2005 Persons entitled: National Australia Bank Limited Classification: A standby 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 put option agreement the novation agreement. 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 standby 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 standby proceeds account (interest bearing dollar account of the company with the chargee account number RBSPBS78) and any other account deemed to be the standby proceeds account. Outstanding |
16 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2023 | Application to strike the company off the register (1 page) |
17 October 2023 | Termination of appointment of Lindsay Ginnette Sides as a director on 12 October 2023 (1 page) |
17 October 2023 | Termination of appointment of Stephen Lethbridge Fowler as a director on 12 October 2023 (1 page) |
12 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
6 September 2023 | Satisfaction of charge 050389750003 in full (1 page) |
6 September 2023 | Satisfaction of charge 2 in full (1 page) |
6 September 2023 | Satisfaction of charge 050389750004 in full (1 page) |
6 September 2023 | Satisfaction of charge 1 in full (1 page) |
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
7 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
21 July 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
27 July 2021 | Accounts for a dormant company made up to 31 December 2020 (16 pages) |
9 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
29 November 2019 | Director's details changed for Mr Neill Charles Proudfoot 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 | Director's details changed for Mr Nicholas Michael Dent on 18 November 2019 (2 pages) |
29 November 2019 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 18 November 2019 (1 page) |
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) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 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) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
19 March 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 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) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
22 August 2017 | Accounts for a dormant company made up to 31 December 2016 (10 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 | Confirmation statement made on 9 February 2017 with updates (6 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 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 16 January 2017 (2 pages) |
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) |
24 October 2016 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2016 (3 pages) |
24 October 2016 | Appointment of Mr. Stuart Donald Cook 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 Sg House 41 Tower Hill London EC3N 4SG on 20 October 2016 (2 pages) |
20 October 2016 | Termination of appointment of Rbs Secretarial Services Limited as a secretary on 30 September 2016 (2 pages) |
20 October 2016 | Registered office address changed from The Quadrangle the Promenade Cheltenham GL50 1PX to Sg House 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 | Termination of appointment of Philip Antony Cheesman as a director 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 | Appointment of Mr. Stephen Lethbridge Fowler as a director on 30 September 2016 (3 pages) |
20 October 2016 | Appointment of Catherine Marie Madeleine Balinska-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 Sharon Jill Caterer 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 | Termination of appointment of Philip Antony Cheesman as a director on 30 September 2016 (2 pages) |
20 October 2016 | Appointment of Catherine Marie Madeleine Balinska-Jundzill as a secretary on 30 September 2016 (3 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) |
17 October 2016 | Registration of charge 050389750003, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389750004, created on 30 September 2016 (31 pages) |
17 October 2016 | Registration of charge 050389750003, created on 13 October 2016 (18 pages) |
17 October 2016 | Registration of charge 050389750004, created on 30 September 2016 (31 pages) |
30 September 2016 | Change of name notice (2 pages) |
30 September 2016 | Change of name notice (2 pages) |
30 September 2016 | Resolutions
|
30 September 2016 | Resolutions
|
23 June 2016 | Auditor's resignation (1 page) |
23 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 June 2016 | Full accounts made up to 31 December 2015 (14 pages) |
23 June 2016 | Auditor's resignation (1 page) |
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
|
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
7 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 July 2014 | Full accounts made up to 31 December 2013 (14 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) |
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
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) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages) |
11 July 2013 | Director's details changed for Mrs Sharon Jill Caterer on 24 June 2013 (2 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (7 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 | 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) |
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) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
22 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (7 pages) |
20 October 2011 | Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages) |
20 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) |
6 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
7 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 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) |
21 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 July 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
6 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (11 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) |
5 September 2008 | Director appointed lambros cleanthis varnavides (1 page) |
5 September 2008 | Director appointed lambros cleanthis varnavides (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 graham richard locker (1 page) |
3 September 2008 | Director appointed mr andreas georgiou (1 page) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
29 August 2008 | Appointment terminated director alan devine (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director philip tubb (1 page) |
28 August 2008 | Appointment terminated director adrian farnell (1 page) |
1 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 09/02/08; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | New director appointed (1 page) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 pages) |
7 August 2007 | Full accounts made up to 31 December 2006 (10 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) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (10 pages) |
8 September 2006 | Accounts for a small company made up to 31 December 2005 (10 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 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (2 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
16 June 2005 | Accounts for a dormant company made up to 31 December 2004 (6 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) |
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) |
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) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
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 | 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) |