London
EC2M 4AA
Director Name | Luke Esrom Roberts |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 26 April 2019(15 years after company formation) |
Appointment Duration | 2 years, 4 months (closed 16 September 2021) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 November 2014(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 September 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Gordon Francis Pell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 36 St Andrew Square Edinburgh EH2 2YB Scotland |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | Botches North Common Road, Wivelsfield Green Haywards Heath West Sussex RH17 7RH |
Director Name | Fergus Richard Keating |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Accountant |
Correspondence Address | 38 Huntleys Park Royal Tunbridge Wells Kent TN4 9TD |
Director Name | Dr Robert Anthony Dawkins |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Investment Manager |
Correspondence Address | The Thatched House 3 Swift Close Moor Park Farnham Surrey GU10 1QX |
Director Name | Andrew James Hutton |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 12 Princes Gate Mews London SW7 2PS |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Director Name | The Earl Of Home David Alexander Cospatrick Home |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2004(6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 April 2010) |
Role | Company Director Chair |
Country of Residence | United Kingdom |
Correspondence Address | 99 Dovehouse Street London SW3 6JZ |
Secretary Name | Marina Louise Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2005(1 year after company formation) |
Appointment Duration | 6 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | Richmond Lodge Rhinefield Road Brockenhurst Hampshire SO42 7SQ |
Secretary Name | Ms Angela Mary Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 January 2011) |
Role | Company Director |
Correspondence Address | 26 Green Acres Park Hill Croydon Surrey CR0 5UW |
Director Name | John Baines |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 June 2008) |
Role | Chartered Accountant |
Correspondence Address | 20 The Grove Radlett Hertfordshire WD7 7NF |
Director Name | Peter Westring Nielsen |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 March 2006(1 year, 11 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 28 January 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Cheyne Road London SW3 5JN |
Director Name | Brian John Crowe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 2008) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Middle Blakebank Broom Lane Underbarrow Cumbria LA8 8HP |
Director Name | Ms Lindsey McMurray |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Iain Leith Johnston Robertson |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2009) |
Role | Bank Official |
Correspondence Address | 14 March Pines Edinburgh EH4 3PF Scotland |
Director Name | Mr Philip David Basil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 May 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Beard Mill Stanton Harcourt Oxfordshire OX29 5AG |
Director Name | Mr Scott James McMunn |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 April 2016) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 141 Hamilton Terrace London NW8 9QS |
Director Name | Mr Kenneth Byron Coombs |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 April 2010) |
Role | Investment Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 York Avenue East Sheen London Sw!47lq |
Director Name | Rory Malcolm Cullinan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2009(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 March 2015) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 25 Oakwood Court Abbotsbury Road London W14 8JU |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Status | Resigned |
Appointed | 19 January 2011(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 April 2012) |
Role | Company Director |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 27 April 2012(8 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2013) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Business House G PO Box 1000 Edinburgh EH12 1HQ Scotland |
Secretary Name | Patricia Lynne Webster |
---|---|
Status | Resigned |
Appointed | 21 June 2013(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Business House G Gogarburn, PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Secretary Name | Claire Michelle Benning |
---|---|
Status | Resigned |
Appointed | 11 April 2014(10 years after company formation) |
Appointment Duration | 4 months (resigned 12 August 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Glasgow Road Edinburgh EH12 1HQ Scotland |
Secretary Name | Jacqueline Ann Patterson |
---|---|
Status | Resigned |
Appointed | 18 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 17 November 2014) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Corporate Governance And Secretariat Ground Floor, Business House G Edinburgh EH12 1HQ Scotland |
Director Name | Helen Ann Grimshaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Andrew David Potter |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 November 2017) |
Role | Bank Official |
Country of Residence | Scotland |
Correspondence Address | 135 Bishopsgate London EC2M 3UR |
Director Name | Stephen Paul Nixon |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2017(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 April 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250, Bishopsgate London EC2M 4AA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | am.rbs.com |
---|---|
Telephone | 020 70854847 |
Telephone region | London |
Registered Address | 250 Bishopsgate London EC2M 4AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
2.5m at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
18 April 2008 | Delivered on: 1 May 2008 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Assignation in security Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights see image for full details. Outstanding |
---|---|
18 April 2008 | Delivered on: 1 May 2008 Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties Classification: Assignation in security Secured details: All monies due or to become due from the chargors to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights see image for full details. Outstanding |
25 November 2020 | Liquidators' statement of receipts and payments to 28 October 2020 (7 pages) |
---|---|
5 November 2019 | Declaration of solvency (5 pages) |
5 November 2019 | Resolutions
|
5 November 2019 | Appointment of a voluntary liquidator (3 pages) |
27 September 2019 | Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page) |
26 July 2019 | Satisfaction of charge 1 in full (1 page) |
26 July 2019 | Satisfaction of charge 2 in full (1 page) |
28 May 2019 | Statement of capital on 28 May 2019
|
28 May 2019 | Resolutions
|
28 May 2019 | Solvency Statement dated 22/05/19 (2 pages) |
28 May 2019 | Statement by Directors (2 pages) |
3 May 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
2 May 2019 | Notification of Natwest Markets Plc as a person with significant control on 6 April 2016 (2 pages) |
30 April 2019 | Appointment of Luke Esrom Roberts as a director on 26 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Stephen Paul Nixon as a director on 26 April 2019 (1 page) |
3 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
26 April 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (5 pages) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Helen Ann Grimshaw as a director on 8 November 2017 (1 page) |
9 November 2017 | Termination of appointment of Andrew David Potter as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
9 November 2017 | Termination of appointment of Andrew David Potter as a director on 8 November 2017 (1 page) |
9 November 2017 | Appointment of Keith Damian Pereira as a director on 8 November 2017 (2 pages) |
9 November 2017 | Appointment of Stephen Paul Nixon as a director on 8 November 2017 (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
9 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 9 March 2017 (1 page) |
8 October 2016 | Auditor's resignation (1 page) |
8 October 2016 | Auditor's resignation (1 page) |
9 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
9 May 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 April 2016 | Termination of appointment of Scott Mcmunn as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Scott Mcmunn as a director on 8 April 2016 (1 page) |
2 March 2016 | Appointment of Andrew David Potter as a director on 28 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Peter Westring Nielsen as a director on 28 January 2016 (1 page) |
2 March 2016 | Appointment of Director Helen Ann Grimshaw as a director on 28 January 2016 (2 pages) |
2 March 2016 | Appointment of Director Helen Ann Grimshaw as a director on 28 January 2016 (2 pages) |
2 March 2016 | Termination of appointment of Peter Westring Nielsen as a director on 28 January 2016 (1 page) |
2 March 2016 | Appointment of Andrew David Potter as a director on 28 January 2016 (2 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 May 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
8 April 2015 | Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Rory Malcolm Cullinan as a director on 30 March 2015 (1 page) |
17 November 2014 | Termination of appointment of Jacqueline Ann Patterson as a secretary on 17 November 2014 (1 page) |
17 November 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 17 November 2014 (2 pages) |
17 November 2014 | Appointment of Rbs Secretarial Services Limited as a secretary on 17 November 2014 (2 pages) |
17 November 2014 | Termination of appointment of Jacqueline Ann Patterson as a secretary on 17 November 2014 (1 page) |
22 August 2014 | Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page) |
22 August 2014 | Termination of appointment of Claire Michelle Benning as a secretary on 12 August 2014 (1 page) |
21 August 2014 | Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages) |
21 August 2014 | Appointment of Jacqueline Ann Patterson as a secretary on 18 August 2014 (2 pages) |
6 May 2014 | Appointment of Claire Michelle Benning as a secretary (2 pages) |
6 May 2014 | Appointment of Claire Michelle Benning as a secretary (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
11 April 2014 | Termination of appointment of Patricia Webster as a secretary (1 page) |
27 November 2013 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
27 November 2013 | Termination of appointment of Lindsey Mcmurray as a director (1 page) |
3 July 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
3 July 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
2 July 2013 | Termination of appointment of Daniel Putnam as a secretary (1 page) |
8 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 May 2013 | Full accounts made up to 31 December 2012 (23 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
26 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (7 pages) |
18 June 2012 | Appointment of Daniel John Putnam as a secretary (2 pages) |
18 June 2012 | Appointment of Daniel John Putnam as a secretary (2 pages) |
18 June 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
18 June 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 May 2012 | Full accounts made up to 31 December 2011 (21 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Scott Mcmunn on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages) |
26 April 2012 | Director's details changed for Ms Lindsey Mcmurray on 5 February 2012 (2 pages) |
26 April 2012 | Director's details changed for Scott Mcmunn on 26 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
4 May 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (7 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 April 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 January 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
26 January 2011 | Appointment of Rachel Elizabeth Fletcher as a secretary (2 pages) |
25 January 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
25 January 2011 | Termination of appointment of Angela Cunningham as a secretary (1 page) |
25 May 2010 | Termination of appointment of Philip Basil as a director (1 page) |
25 May 2010 | Termination of appointment of Philip Basil as a director (1 page) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
12 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (7 pages) |
29 April 2010 | Termination of appointment of David Home as a director (1 page) |
29 April 2010 | Termination of appointment of David Home as a director (1 page) |
29 April 2010 | Termination of appointment of Kenneth Coombs as a director (1 page) |
29 April 2010 | Termination of appointment of Kenneth Coombs as a director (1 page) |
28 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
28 April 2010 | Full accounts made up to 31 December 2009 (26 pages) |
14 January 2010 | Termination of appointment of Robert Dawkins as a director (1 page) |
14 January 2010 | Termination of appointment of Robert Dawkins as a director (1 page) |
26 August 2009 | Director appointed rory malcolm cullinan (1 page) |
26 August 2009 | Director appointed rory malcolm cullinan (1 page) |
21 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (24 pages) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
1 May 2009 | Appointment terminated director iain robertson (1 page) |
29 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
29 April 2009 | Return made up to 07/04/09; full list of members (6 pages) |
7 April 2009 | Director's change of particulars / robert dawkins / 30/03/2009 (1 page) |
7 April 2009 | Director's change of particulars / robert dawkins / 30/03/2009 (1 page) |
12 November 2008 | Appointment terminated director brian crowe (1 page) |
12 November 2008 | Appointment terminated director brian crowe (1 page) |
1 July 2008 | Appointment terminated director john baines (1 page) |
1 July 2008 | Director appointed mr kenneth byron coombs (1 page) |
1 July 2008 | Director appointed mr kenneth byron coombs (1 page) |
1 July 2008 | Appointment terminated director john baines (1 page) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 April 2008 | Return made up to 07/04/08; full list of members (9 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
25 April 2008 | Return made up to 07/04/08; full list of members (9 pages) |
5 March 2008 | Director appointed scott mcmunn (2 pages) |
5 March 2008 | Director appointed scott mcmunn (2 pages) |
1 March 2008 | Director's change of particulars / john baines / 07/11/2007 (1 page) |
1 March 2008 | Director's change of particulars / john baines / 07/11/2007 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
2 November 2007 | New director appointed (1 page) |
2 November 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
14 August 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
15 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 May 2007 | Full accounts made up to 31 December 2006 (26 pages) |
20 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
20 April 2007 | Return made up to 07/04/07; full list of members (6 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
15 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
15 June 2006 | Full accounts made up to 31 December 2005 (24 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 07/04/06; full list of members (7 pages) |
3 May 2006 | New director appointed (1 page) |
3 May 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
24 April 2006 | New director appointed (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
21 April 2006 | Director resigned (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
20 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Secretary resigned (1 page) |
3 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
3 May 2005 | Return made up to 07/04/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
30 March 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 February 2005 | Director's particulars changed (1 page) |
3 February 2005 | Director's particulars changed (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
12 July 2004 | Resolutions
|
28 June 2004 | Registered office changed on 28/06/04 from: 135 bishopsgate london EC3M 3UR (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 135 bishopsgate london EC3M 3UR (1 page) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 69 southampton row london WC1B 4ET (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 69 southampton row london WC1B 4ET (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed (2 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | New director appointed (2 pages) |
7 April 2004 | Incorporation (18 pages) |
7 April 2004 | Incorporation (18 pages) |