London
EC2V 7AE
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 30 November 2017(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Cawley House Chester Business Park Chester CH4 9FB Wales |
Director Name | Mr Michael William Joseph |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Hermitage St Leonards Tring Hertfordshire HP23 6NW |
Director Name | Anna Katharine Goldsmith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mr Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Richard Geoffrey Meade Conway |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(1 year after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Prasad Nagnath Pitale |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Secretary Name | Mr Paul Gittins |
---|---|
Status | Resigned |
Appointed | 07 October 2013(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 November 2015) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 18 November 2015(9 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 30 November 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
Website | lloydsbankinggroup.com |
---|
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Castle Baynard Funding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,307,000 |
Gross Profit | £1,228,000 |
Net Worth | £5,853,000 |
Cash | £1,662,000 |
Current Liabilities | £14,958,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 27 June 2024 (2 months from now) |
15 December 2010 | Delivered on: 31 December 2010 Persons entitled: The Law Debenture Pension Trust Corporation P.L.C. Classification: Charge and security assignment deed Secured details: All monies due or to become due from the company and ltsb to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in the account with the account number 11616196 including all securities and any cash and all balances standing to the credit of the account see image for full details. Outstanding |
---|
5 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
22 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
1 July 2019 | Termination of appointment of Prasad Nagnath Pitale as a director on 28 June 2019 (1 page) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
1 February 2019 | Director's details changed for Mr Prasad Nagnath Pitale on 31 January 2019 (2 pages) |
16 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
5 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 November 2017 (2 pages) |
5 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 30 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 30 November 2017 (1 page) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
22 August 2016 | Appointment of Mr Mark Bradshaw as a director on 22 August 2016 (2 pages) |
22 August 2016 | Appointment of Mr Mark Bradshaw as a director on 22 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Anna Katharine Goldsmith as a director on 17 August 2016 (1 page) |
18 July 2016 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages) |
18 July 2016 | Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
8 February 2016 | Termination of appointment of Richard Geoffrey Meade Conway as a director on 8 February 2016 (1 page) |
8 February 2016 | Termination of appointment of Richard Geoffrey Meade Conway as a director on 8 February 2016 (1 page) |
19 November 2015 | Termination of appointment of Paul Gittins as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Paul Gittins as a secretary on 18 November 2015 (1 page) |
19 November 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages) |
19 November 2015 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 18 November 2015 (2 pages) |
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
22 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (26 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (24 pages) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
18 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
17 October 2013 | Statement of company's objects (1 page) |
17 October 2013 | Resolutions
|
17 October 2013 | Statement of company's objects (1 page) |
17 October 2013 | Resolutions
|
8 October 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
8 October 2013 | Appointment of Mr Paul Gittins as a secretary (2 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
12 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
27 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
14 March 2011 | Director's details changed for Mr Prasad Nagnath Pitale on 14 March 2011 (2 pages) |
14 March 2011 | Appointment of Mr Prasad Nagnath Pitale as a director (2 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 December 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
4 March 2010 | Termination of appointment of Stephen Hopkins as a secretary (1 page) |
30 November 2009 | Statement of company's objects (2 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Statement of company's objects (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Richard Geoffrey Meade Conway on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Anna Goldsmith on 1 October 2009 (2 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
21 August 2009 | Return made up to 28/07/09; full list of members (3 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
9 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 28/07/08; full list of members (3 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
27 September 2007 | New director appointed (2 pages) |
27 September 2007 | New director appointed (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (2 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
4 December 2006 | Director resigned (1 page) |
4 December 2006 | Director resigned (1 page) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
15 August 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
8 August 2006 | Resolutions
|
8 August 2006 | Memorandum and Articles of Association (5 pages) |
8 August 2006 | Memorandum and Articles of Association (8 pages) |
8 August 2006 | Memorandum and Articles of Association (5 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Memorandum and Articles of Association (8 pages) |
28 July 2006 | Incorporation (18 pages) |
28 July 2006 | Incorporation (18 pages) |