Putney
London
SW15 1AG
Director Name | Mr Alexis Edward Tobin |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 July 2006(4 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 22 January 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 19 Limewood Close Beckenham Kent BR3 3XW |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 22 January 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Director Name | Mr Ian Richard Luke |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2011(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 22 January 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Level 4 135 Bishopsgate London EC2M 3UR |
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2012(6 years, 1 month after company formation) |
Appointment Duration | 9 months (closed 22 January 2013) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Mr Andrew John Hicks |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2009) |
Role | Banker |
Country of Residence | England |
Correspondence Address | White Mill End 5 Granville Road Sevenoaks Kent TN13 1ES |
Director Name | Mr Ian Michael Merriman |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 October 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Derrybawn Derrybawn Gough Road Fleet Hampshire GU51 4LJ |
Director Name | Mr Vivian Ambrose Pereira |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 07 June 2011) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Cyprus Avenue London N3 1ST |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Director Name | John Richard Browne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Bank Official |
Correspondence Address | 28 Gowland Place Beckenham Kent BR3 4HS |
Director Name | Mr Alastair Giles Spencer Horridge |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Bank Official |
Correspondence Address | 94 Lauderdale Mansions Lauderdale Road London W9 1NF |
Director Name | Mr Antonio Ramon Rodriguez |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 August 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 16 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SJ |
Secretary Name | Rachel Elizabeth Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31a Steerforth Street Earlsfield London SW18 4HF |
Director Name | Hackwood Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Registered Address | 135 Bishopgate London EC2M 3UR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
10k at $1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,716,382 |
Net Worth | £6,331,098 |
Cash | £7,953,664 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2012 | Application to strike the company off the register (4 pages) |
26 September 2012 | Application to strike the company off the register (4 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary on 27 April 2012 (2 pages) |
14 May 2012 | Appointment of Rbs Secretarial Services Limited as a secretary (2 pages) |
11 May 2012 | Termination of appointment of Rachel Fletcher as a secretary (1 page) |
11 May 2012 | Termination of appointment of Rachel Elizabeth Fletcher as a secretary on 27 April 2012 (1 page) |
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
17 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders Statement of capital on 2012-04-17
|
15 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
15 July 2011 | Appointment of Ian Richard Luke as a director (2 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (19 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Resolutions
|
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
10 June 2011 | Termination of appointment of Vivian Pereira as a director (1 page) |
27 May 2011 | Re-registration of Memorandum and Articles (27 pages) |
27 May 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 May 2011 | Re-registration of Memorandum and Articles (27 pages) |
27 May 2011 | Re-registration assent (1 page) |
27 May 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2011 | Re-registration from a private limited company to a private unlimited company (2 pages) |
27 May 2011 | Certificate of re-registration from Limited to Unlimited (1 page) |
27 May 2011 | (1 page) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (7 pages) |
7 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
7 October 2010 | Termination of appointment of Ian Merriman as a director (1 page) |
7 October 2010 | Appointment of Mr Antonio Ramon Rodriguez as a director (2 pages) |
7 October 2010 | Appointment of Mr Antonio Ramon Rodriguez as a director (2 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (18 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Director's details changed for Mr Ian Michael Merriman on 13 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ian Michael Merriman on 13 April 2010 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Michael Merriman on 19 October 2009 (2 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
3 April 2009 | Return made up to 21/03/09; full list of members (4 pages) |
1 April 2009 | Director's Change of Particulars / simon lowe / 27/03/2009 / HouseName/Number was: , now: 20; Street was: 21 bendemeer road, now: landford road; Post Code was: SW15 1JX, now: SW15 1AG; Country was: , now: england (1 page) |
1 April 2009 | Director's change of particulars / simon lowe / 27/03/2009 (1 page) |
26 February 2009 | Secretary's Change of Particulars / rachel fletcher / 16/02/2009 / HouseName/Number was: first floor flat, now: 31A; Street was: 11 lydden grove, now: steerforth street; Area was: , now: earlsfield; Post Code was: SW18 4LJ, now: SW18 4HF; Country was: united kingdom, now: (1 page) |
26 February 2009 | Secretary's change of particulars / rachel fletcher / 16/02/2009 (1 page) |
25 February 2009 | Appointment Terminated Director andrew hicks (1 page) |
25 February 2009 | Appointment terminated director andrew hicks (1 page) |
30 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
30 June 2008 | Full accounts made up to 31 December 2007 (21 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 21/03/08; full list of members (4 pages) |
27 February 2008 | Secretary's change of particulars / rachel fletcher / 23/02/2008 (1 page) |
27 February 2008 | Secretary's Change of Particulars / rachel fletcher / 23/02/2008 / HouseName/Number was: , now: first floor flat; Street was: flat 1 basement, now: 11 lydden grove; Area was: 269 magdalen road earlsfield, now: earlsfield; Post Code was: SW18 3NZ, now: SW18 4LJ (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 November 2007 | Secretary resigned (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | New secretary appointed (1 page) |
12 November 2007 | Secretary resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
5 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
3 April 2007 | Return made up to 21/03/07; full list of members (7 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
11 August 2006 | Particulars of mortgage/charge (9 pages) |
26 July 2006 | Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages) |
26 July 2006 | Ad 06/07/06--------- us$ si 9998@1=9998 us$ ic 2/10000 (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
22 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
16 June 2006 | New director appointed (3 pages) |
8 June 2006 | Resolutions
|
8 June 2006 | Us$ nc 10002/10000 01/06/06 (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Us$ nc 10002/10000 01/06/06 (1 page) |
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Resolutions
|
8 June 2006 | Secretary resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Secretary resigned (1 page) |
21 March 2006 | Incorporation (17 pages) |
21 March 2006 | Incorporation (17 pages) |