London
EC2M 4AA
Secretary Name | RBS Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 February 2015(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 16 May 2021) |
Correspondence Address | 24/25 St Andrew Square Edinburgh EH2 1AF Scotland |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Michael Ellwood |
---|---|
Date of Birth | April 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Snapegate 44 Loughborough Road Coleorton Leicestershire LE67 8HG |
Director Name | Mr David Clive Gavin |
---|---|
Date of Birth | September 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 June 2014) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 248 Boardwalk Place London E14 5SQ |
Director Name | Steven Bruce Matthews |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2014) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | Foxholes Lilbourne Lane Clay Cotton Northamptonshire NN6 6JU |
Director Name | Mr Jonathan Mark Penfold |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2009) |
Role | Bank Official |
Country of Residence | United Kingdom |
Correspondence Address | 45 High Street Yardley Hastings East Sussex TN34 3EN |
Secretary Name | Lorraine May Blair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 6 Tabard Road Whitley Bridge Goole North Yorkshire DN14 0UP |
Secretary Name | Mr Derek John Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(1 year after company formation) |
Appointment Duration | 8 months (resigned 30 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chantry Avenue Hartley Longfield Kent DA3 8DD |
Secretary Name | Mr Neil Clark Macarthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rbs Gogarburn Rbs Gogarburn Edinburgh EH12 1HQ Scotland |
Director Name | Mr Lee Robert Morse |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years after company formation) |
Appointment Duration | 10 years (resigned 26 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2V 4RB |
Director Name | Mr Timothy John Donald Boag |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(3 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 September 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 23 St.Georges Road St Margaret'S East Twickenham Middlesex TW1 1QS |
Director Name | Ms Jacqueline Matear |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 2009(3 years after company formation) |
Appointment Duration | 6 months (resigned 21 May 2010) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | Top Flat 26 Gledstanes Road London W14 9HU |
Secretary Name | Daniel John Putnam |
---|---|
Status | Resigned |
Appointed | 16 September 2010(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 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 | 17 June 2013(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 April 2014) |
Role | Company Director |
Correspondence Address | Business House G Gogarburn PO Box 1000 Edinburgh Midlothian EH12 1HQ Scotland |
Secretary Name | Ryan Beattie |
---|---|
Status | Resigned |
Appointed | 11 April 2014(7 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Rbs Gogarburn Ground Floor. Business House G, PO Box 1000 Edinburgh EH12 1HQ Scotland |
Director Name | Mr David Gerald Harris |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2018(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 November 2019) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 250 Bishopsgate London EC2M 4AA |
Registered Address | 1 Princes Street London EC2R 8PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Royal Bank Of Scotland PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £266,044 |
Net Worth | £3,798,867 |
Cash | £596,488 |
Current Liabilities | £8,104 |
Latest Accounts | 31 December 2017 (5 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 February 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
14 September 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (11 pages) |
6 January 2020 | Appointment of Mr Simon Charles Lowe as a director on 26 November 2019 (2 pages) |
12 December 2019 | Termination of appointment of David Gerald Harris as a director on 26 November 2019 (1 page) |
12 December 2019 | Termination of appointment of Lee Robert Morse as a director on 26 November 2019 (1 page) |
16 July 2019 | Declaration of solvency (5 pages) |
16 July 2019 | Appointment of a voluntary liquidator (3 pages) |
16 July 2019 | Resolutions
|
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
7 November 2018 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (2 pages) |
30 September 2018 | Appointment of Mr David Gerald Harris as a director on 28 September 2018 (2 pages) |
30 September 2018 | Termination of appointment of Timothy John Donald Boag as a director on 30 September 2018 (1 page) |
27 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (5 pages) |
3 November 2017 | Notification of The Royal Bank of Scotland Plc as a person with significant control on 6 April 2016 (1 page) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
6 June 2017 | Registered office address changed (2 pages) |
6 June 2017 | Registered office address changed (2 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 4 November 2016 with updates (6 pages) |
14 October 2016 | Auditor's resignation (1 page) |
14 October 2016 | Auditor's resignation (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
16 February 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages) |
16 February 2015 | Appointment of Rbs Secretarial Services Limited as a secretary on 16 February 2015 (2 pages) |
30 January 2015 | Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Ryan Beattie as a secretary on 30 January 2015 (1 page) |
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Director's details changed for Mr Lee Robert Morse on 25 November 2010 (3 pages) |
13 October 2014 | Director's details changed for Mr Lee Robert Morse on 25 November 2010 (3 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
30 June 2014 | Termination of appointment of David Gavin as a director (1 page) |
30 June 2014 | Termination of appointment of David Gavin as a director (1 page) |
5 June 2014 | Termination of appointment of Steven Matthews as a director (1 page) |
5 June 2014 | Termination of appointment of Steven Matthews as a director (1 page) |
28 April 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
28 April 2014 | Appointment of Ryan Beattie as a secretary (2 pages) |
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) |
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
28 August 2013 | Full accounts made up to 31 December 2012 (19 pages) |
18 June 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Daniel John Putnam as a secretary (1 page) |
18 June 2013 | Appointment of Patricia Lynne Webster as a secretary (2 pages) |
18 June 2013 | Termination of appointment of Daniel John Putnam as a secretary (1 page) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (7 pages) |
17 September 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
17 September 2010 | Appointment of Daniel John Putnam as a secretary (2 pages) |
16 September 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
16 September 2010 | Termination of appointment of Neil Macarthur as a secretary (1 page) |
23 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (23 pages) |
21 May 2010 | Termination of appointment of Jacqueline Matear as a director (1 page) |
21 May 2010 | Termination of appointment of Jacqueline Matear as a director (1 page) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
16 February 2010 | Secretary's details changed for Mr Neil Clark Macarthur on 16 February 2010 (1 page) |
25 November 2009 | Appointment of Ms Jacqueline Matear as a director (2 pages) |
25 November 2009 | Appointment of Mr Lee Robert Morse as a director (2 pages) |
25 November 2009 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
25 November 2009 | Appointment of Ms Jacqueline Matear as a director (2 pages) |
25 November 2009 | Appointment of Mr Lee Robert Morse as a director (2 pages) |
25 November 2009 | Appointment of Mr Timothy John Donald Boag as a director (2 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
17 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
3 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
31 July 2009 | Appointment terminated director michael ellwood (1 page) |
31 July 2009 | Appointment terminated director jonathan penfold (1 page) |
31 July 2009 | Appointment terminated director michael ellwood (1 page) |
31 July 2009 | Appointment terminated director jonathan penfold (1 page) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
27 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 3 princess way redhill surrey RH1 1NP (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from, 3 princess way, redhill, surrey, RH1 1NP (1 page) |
12 August 2008 | Secretary appointed mr neil clark macarthur (1 page) |
12 August 2008 | Secretary appointed mr neil clark macarthur (1 page) |
4 August 2008 | Amended full accounts made up to 31 December 2007 (19 pages) |
4 August 2008 | Amended full accounts made up to 31 December 2007 (19 pages) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
1 August 2008 | Appointment terminated secretary derek lewis (1 page) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
2 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New secretary appointed (1 page) |
2 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
2 November 2007 | Return made up to 31/10/07; full list of members (6 pages) |
28 February 2007 | Memorandum and Articles of Association (9 pages) |
28 February 2007 | Memorandum and Articles of Association (9 pages) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
21 December 2006 | New director appointed (2 pages) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
19 December 2006 | New secretary appointed (2 pages) |
19 December 2006 | Registered office changed on 19/12/06 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Accounting reference date extended from 31/10/07 to 31/12/07 (1 page) |
14 December 2006 | Company name changed sylverdale LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed sylverdale LIMITED\certificate issued on 14/12/06 (2 pages) |
31 October 2006 | Incorporation (14 pages) |
31 October 2006 | Incorporation (14 pages) |