London
EC2V 7HN
Director Name | Mr Mark Bradshaw |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2016(3 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Gresham Street London EC2V 7HN |
Director Name | Mr Gavin Stuart Parker |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2016(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Alyson Elizabeth Mulholland |
---|---|
Status | Current |
Appointed | 07 December 2017(5 years 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 | Martin Robert Collins |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyds Tsb Bank Plc 10 Gresham Street London EC2V 7AE |
Director Name | Anna Katharine Goldsmith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Lloyds Tsb Bank Plc 10 Gresham Street London EC2V 7AE |
Secretary Name | Paul Gittins |
---|---|
Status | Resigned |
Appointed | 28 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Tower House Charterhall Drive Chester CH88 3AN Wales |
Director Name | Mr Jonathan Scott Foster |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2012(6 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 05 March 2015) |
Role | Banker |
Country of Residence | England |
Correspondence Address | C/O Lloyds Tsb Bank Plc 10 Gresham Street London EC2V 7AE |
Director Name | Mr Richard Warren |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Gresham Street London EC2V 7AE |
Secretary Name | Mrs Michelle Antoinette Angela Johnson |
---|---|
Status | Resigned |
Appointed | 20 June 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 2017) |
Role | Company Director |
Correspondence Address | 1st Floor East Tower House Charterhall Drive Chester CH88 3AN Wales |
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 |
5k at £2k | Lloyds Bank Financial Services (Holdings) Limited 99.98% Ordinary A |
---|---|
1 at £2k | Hbos Final Salary Trust Limited 0.02% Ordinary B |
Year | 2014 |
---|---|
Turnover | £11,959,000 |
Gross Profit | £65,000 |
Net Worth | £10,010,000 |
Cash | £42,000 |
Current Liabilities | £90,432,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
21 February 2013 | Delivered on: 22 February 2013 Persons entitled: Hbos Final Salary Trust Limited (The Trustee) Classification: Guarantee and charge Secured details: All monies due or to become due from the company to the secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all right title and interest in or to the total portfolio and all permitted investments and the subco bank account and any cash and all balances assigns by way of security all right title interest and benefit in and to the subco documents any hedging arrangements and any claims awards and judgments under or in connection with the charged assets first floating charge its undertaking and all its assets both present and future see image for full details. Outstanding |
---|
8 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
26 June 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
16 February 2023 | Director's details changed for Mr Mark Bradshaw on 13 June 2022 (2 pages) |
23 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
28 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
30 September 2021 | Notification of Bank of Scotland Plc as a person with significant control on 22 September 2021 (2 pages) |
28 September 2021 | Cessation of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 22 September 2021 (1 page) |
8 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
5 July 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
26 June 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
8 May 2019 | Secretary's details changed for Alyson Elizabeth Mulholland on 4 March 2019 (1 page) |
9 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 May 2018 | Full accounts made up to 31 December 2017 (22 pages) |
8 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 December 2017 (2 pages) |
8 December 2017 | Appointment of Alyson Elizabeth Mulholland as a secretary on 7 December 2017 (2 pages) |
7 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 7 December 2017 (1 page) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
3 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Lloyds Bank Financial Services (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
6 September 2016 | Appointment of Mr Gavin Stuart Parker as a director on 19 August 2016 (2 pages) |
6 September 2016 | Appointment of Mr Gavin Stuart Parker as a director on 19 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) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Termination of appointment of Paul Gittins as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Paul Gittins as a secretary on 20 June 2016 (1 page) |
20 June 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 20 June 2016 (2 pages) |
20 June 2016 | Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary on 20 June 2016 (2 pages) |
25 April 2016 | Appointment of Mr Mark Bradshaw as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Mark Bradshaw as a director on 25 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Martin Robert Collins as a director on 31 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Martin Robert Collins as a director on 31 March 2016 (1 page) |
6 January 2016 | Appointment of Mr Richard Douglas Shrimpton as a director on 6 January 2016 (2 pages) |
6 January 2016 | Appointment of Mr Richard Douglas Shrimpton as a director on 6 January 2016 (2 pages) |
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
1 December 2015 | Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Richard Warren as a director on 30 November 2015 (1 page) |
20 August 2015 | Appointment of Mr Richard Warren as a director on 18 August 2015 (2 pages) |
20 August 2015 | Appointment of Mr Richard Warren as a director on 18 August 2015 (2 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
20 July 2015 | Full accounts made up to 31 December 2014 (27 pages) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
18 March 2015 | Termination of appointment of Jonathan Scott Foster as a director on 5 March 2015 (1 page) |
9 February 2015 | Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages) |
9 February 2015 | Director's details changed for Martin Robert Collins on 6 February 2015 (2 pages) |
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
21 August 2014 | Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page) |
1 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (25 pages) |
25 February 2014 | Director's details changed for Martin Robert Collins on 25 February 2014 (2 pages) |
25 February 2014 | Director's details changed for Martin Robert Collins on 25 February 2014 (2 pages) |
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
22 February 2013 | Particulars of a mortgage or charge / charge no: 1 (19 pages) |
19 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
19 February 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
6 December 2012 | Appointment of Jonathan Scott Foster as a director (2 pages) |
6 December 2012 | Appointment of Jonathan Scott Foster as a director (2 pages) |
28 November 2012 | Incorporation (35 pages) |
28 November 2012 | Incorporation (35 pages) |