Drayton St Leonard
Wallingford
Oxfordshire
OX10 7BG
Director Name | Mr Michael Allan Richards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2022) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 11 Cottesmore Gardens London W8 5PR |
Director Name | Mr Timothy James Richards |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 September 2012(65 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 16 November 2022) |
Role | Compliance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Ms Kate Elizabeth Taplin |
---|---|
Status | Closed |
Appointed | 06 November 2013(66 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 16 November 2022) |
Role | Company Director |
Correspondence Address | 2 Clonmore Street London SW18 5EX |
Director Name | Mr Kenneth Smith |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 21 years (resigned 09 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watling Street St Albans Hertfordshire AL1 2QL |
Director Name | Mr William Derek Wilson |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dorin Court Landscape Road Warlingham Surrey CR6 9JT |
Director Name | Mr David Alexander Sunray |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 November 1998) |
Role | Retired Banker |
Correspondence Address | Wepham Farm Barn Wepham Burpham Arundel West Sussex BN18 9RA |
Director Name | Mr Jervis Clive Calvert Smith |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Banker |
Correspondence Address | 203c Castelnau London SW13 9EA |
Director Name | Nicholas Richard Hurd |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 March 2004) |
Role | Corporate Finance Executive |
Correspondence Address | 24 Chepstow Place London W2 4TA |
Director Name | Mr Adel Al Wooqayaw |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 08 January 1993) |
Role | General Manager |
Correspondence Address | PO Box 24284 Safat Foreign Kuwait |
Director Name | Abdallah Saud Al Humaidhi |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 April 2005) |
Role | Managing Director |
Correspondence Address | PO Box 24284 Safat Kuwait |
Secretary Name | Mr Jervis Clive Calvert Smith |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 203c Castelnau London SW13 9EA |
Director Name | Mr Nasser Saad Al-Muneefi |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Kuwaiti |
Status | Resigned |
Appointed | 08 January 1993(45 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 25 April 1997) |
Role | Managing Director/Meat Processing |
Correspondence Address | PO Box 24271 Safat Kuwait 13103 Kuwait |
Director Name | Michael David Weston |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(46 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Holly Cottage Drive Spur Kingswood Tadworth Surrey KT20 6LR |
Secretary Name | Michael David Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 March 1997) |
Role | Banker |
Correspondence Address | Holly Cottage Drive Spur Kingswood Tadworth Surrey KT20 6LR |
Director Name | Mr John Edward Dennis |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 15 Fern Valley Chase Todmorden West Yorkshire OL14 7HB |
Director Name | Geoffrey Thomas Law |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | 23 Ponds Road Chelmsford CM2 8QP |
Secretary Name | Geoffrey Thomas Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(49 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 08 August 1997) |
Role | Accountant |
Correspondence Address | 23 Ponds Road Chelmsford CM2 8QP |
Director Name | Ali Ibrahim Marafi |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1997(49 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 April 2005) |
Role | Company Director |
Correspondence Address | PO Box 104 Safat 13002 Kuwait Foreign |
Secretary Name | Frederick Josephidou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1997(50 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 February 1998) |
Role | Accountant |
Correspondence Address | 15 Millstream Close Palmers Green London N13 6EF |
Director Name | Mr John Edward Abraham Mocatta |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(50 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bridgewater Lodge Ashridge Park Berkhamsted Hertfordshire HP4 1LY |
Secretary Name | Mr Kenneth Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(50 years, 7 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 06 November 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watling Street St Albans Hertfordshire AL1 2QL |
Director Name | Mrs Kim Hurd |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(56 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Lansdowne Road London W11 2LF |
Website | financialandgeneral.com |
---|---|
Telephone | 020 72350036 |
Telephone region | London |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 10 other UK companies use this postal address |
276.5k at £1 | Michael Allan Richards 33.61% Ordinary |
---|---|
258.5k at £1 | Simon Anthony Richards 31.42% Ordinary |
201.5k at £1 | Timothy James Richards 24.49% Ordinary |
86.3k at £1 | Kate Elizabeth Taplin 10.48% Ordinary |
Year | 2014 |
---|---|
Turnover | £494,112 |
Net Worth | £3,478,525 |
Cash | £1,641,621 |
Current Liabilities | £1,011,010 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Camlea LTD. Classification: Mortgage Secured details: £600,000. Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD. Fully Satisfied |
---|---|
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Camlea LTD. Classification: Mortgage Secured details: £175,000. Particulars: £175,000 of a debt of £550,000 due to the company from remfield trust LTD. Fully Satisfied |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Bute LTD Classification: Mortgage Secured details: £600,000. Particulars: £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD. Fully Satisfied |
23 November 1976 | Delivered on: 30 November 1976 Satisfied on: 8 May 2013 Persons entitled: Carnlea LTD. Classification: Mortgage Secured details: £250,000. Particulars: £250,000 of a debt of £500,000 due to the company from surtees investments LTD. Fully Satisfied |
30 June 1976 | Delivered on: 9 July 1976 Satisfied on: 8 May 2013 Persons entitled: Bute Limited Classification: Mortgage Secured details: £150,000. Particulars: £150,000 of a debt of £550,000 owing to the company by remfield trust LTD. Fully Satisfied |
30 June 1976 | Delivered on: 9 July 1976 Satisfied on: 8 May 2013 Persons entitled: Bute Limited Classification: Mortgage Secured details: £250,000. Particulars: £250,000 of a debt of £500,000 owing to the company by surtees investment LTD. Fully Satisfied |
31 July 1972 | Delivered on: 2 August 1972 Satisfied on: 8 May 2013 Persons entitled: Ever Holdings (C.J) LTD Classification: Mortgage Secured details: £25,000. Particulars: £25,000 of a debt of £125,000 due owing to the company from autobar industries LTD. Fully Satisfied |
31 July 1972 | Delivered on: 2 August 1972 Satisfied on: 8 May 2013 Persons entitled: Brompton Trust (C J.) LTD. Classification: Mortgage Secured details: £100,000. Particulars: £100,000 of a debt of £125,000 due owing to the company from autobar industries LTD. Fully Satisfied |
2 June 1979 | Delivered on: 11 January 1979 Satisfied on: 8 May 2013 Persons entitled: Combined European Securities Limited Classification: Mortgage Secured details: £350,000. Particulars: A debt of £350,000 due to the company from surtees investments limited on surtees investments limited number 1 loan account. Fully Satisfied |
21 November 1977 | Delivered on: 23 November 1977 Satisfied on: 8 May 2013 Persons entitled: Bute Limited. Classification: Mortgage Secured details: £225,000. Particulars: A debt of £225,000 due & owing to the company by remfield trust limited. Fully Satisfied |
24 April 1972 | Delivered on: 1 May 1972 Satisfied on: 8 May 2013 Persons entitled: Hardeep Singh Classification: Mortgage Secured details: £20000. Particulars: Debt of £20,000 due to the company from S.T. martin (london) LTD. Fully Satisfied |
16 November 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
26 March 2022 | Liquidators' statement of receipts and payments to 22 January 2022 (11 pages) |
29 March 2021 | Liquidators' statement of receipts and payments to 22 January 2021 (11 pages) |
19 March 2020 | Liquidators' statement of receipts and payments to 22 January 2020 (9 pages) |
20 February 2019 | Registered office address changed from The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 February 2019 (2 pages) |
19 February 2019 | Declaration of solvency (5 pages) |
19 February 2019 | Resolutions
|
19 February 2019 | Appointment of a voluntary liquidator (3 pages) |
5 November 2018 | Registered office address changed from 25a Motcomb Street London SW1X 8JU to The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT on 5 November 2018 (1 page) |
3 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
16 October 2018 | Group of companies' accounts made up to 30 June 2018 (29 pages) |
14 November 2017 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
14 November 2017 | Group of companies' accounts made up to 30 June 2017 (29 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
11 September 2017 | Termination of appointment of Kenneth Smith as a director on 9 November 2013 (1 page) |
11 September 2017 | Termination of appointment of Kenneth Smith as a director on 9 November 2013 (1 page) |
23 March 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
23 March 2017 | Group of companies' accounts made up to 30 June 2016 (27 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
24 November 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
24 November 2015 | Group of companies' accounts made up to 30 June 2015 (26 pages) |
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 May 2015 | Cancellation of shares. Statement of capital on 13 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
12 May 2015 | Cancellation of shares. Statement of capital on 13 April 2015
|
12 May 2015 | Purchase of own shares. (3 pages) |
5 May 2015 | Termination of appointment of Kim Hurd as a director on 29 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Kim Hurd as a director on 29 April 2015 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page) |
30 October 2014 | Secretary's details changed for Ms Kate Elizabeth Taplin on 1 October 2014 (1 page) |
30 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
6 September 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
6 September 2014 | Group of companies' accounts made up to 30 June 2014 (26 pages) |
7 November 2013 | Appointment of Ms Kate Elizabeth Taplin as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Ms Kate Elizabeth Taplin as a secretary (2 pages) |
7 November 2013 | Termination of appointment of Kenneth Smith as a secretary (1 page) |
16 September 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
16 September 2013 | Group of companies' accounts made up to 30 June 2013 (26 pages) |
8 May 2013 | Satisfaction of charge 8 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
8 May 2013 | Satisfaction of charge 3 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 9 in full (1 page) |
8 May 2013 | Satisfaction of charge 6 in full (1 page) |
8 May 2013 | Satisfaction of charge 3 in full (1 page) |
8 May 2013 | Satisfaction of charge 5 in full (1 page) |
8 May 2013 | Satisfaction of charge 2 in full (1 page) |
8 May 2013 | Satisfaction of charge 9 in full (1 page) |
8 May 2013 | Satisfaction of charge 5 in full (1 page) |
8 May 2013 | Satisfaction of charge 7 in full (1 page) |
8 May 2013 | Satisfaction of charge 7 in full (1 page) |
8 May 2013 | Satisfaction of charge 6 in full (1 page) |
8 May 2013 | Satisfaction of charge 4 in full (1 page) |
8 May 2013 | Satisfaction of charge 8 in full (1 page) |
8 May 2013 | Satisfaction of charge 11 in full (1 page) |
8 May 2013 | Satisfaction of charge 4 in full (1 page) |
8 May 2013 | Satisfaction of charge 11 in full (1 page) |
8 May 2013 | Satisfaction of charge 1 in full (1 page) |
8 May 2013 | Satisfaction of charge 10 in full (1 page) |
8 May 2013 | Satisfaction of charge 10 in full (1 page) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
8 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Appointment of Mr Timothy James Richards as a director (2 pages) |
25 September 2012 | Appointment of Mr Timothy James Richards as a director (2 pages) |
25 September 2012 | Appointment of Mr Michael Allan Richards as a director (2 pages) |
25 September 2012 | Appointment of Mr Michael Allan Richards as a director (2 pages) |
18 September 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
18 September 2012 | Group of companies' accounts made up to 30 June 2012 (27 pages) |
8 August 2012 | Auditor's resignation (1 page) |
8 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
7 August 2012 | Auditor's resignation (1 page) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
28 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (7 pages) |
21 October 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
21 October 2011 | Group of companies' accounts made up to 30 June 2011 (28 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
22 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
6 October 2010 | Group of companies' accounts made up to 30 June 2010 (29 pages) |
27 October 2009 | Director's details changed for Kim Hurd on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Hurd on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Mr Kenneth Smith on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Kim Hurd on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
27 October 2009 | Director's details changed for Mr Simon Anthony Richards on 1 October 2009 (2 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
5 October 2009 | Group of companies' accounts made up to 30 June 2009 (29 pages) |
15 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
15 December 2008 | Group of companies' accounts made up to 30 June 2008 (27 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
23 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
23 November 2007 | Group of companies' accounts made up to 30 June 2007 (26 pages) |
1 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 November 2007 | Return made up to 20/10/07; full list of members (4 pages) |
1 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
17 November 2006 | Return made up to 20/10/06; full list of members (9 pages) |
29 September 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
29 September 2006 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
24 November 2005 | Group of companies' accounts made up to 30 June 2005 (37 pages) |
24 November 2005 | Group of companies' accounts made up to 30 June 2005 (37 pages) |
15 November 2005 | Return made up to 20/10/05; full list of members
|
15 November 2005 | Return made up to 20/10/05; full list of members
|
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
23 February 2005 | £ ic 3500000/2500000 26/01/05 £ sr 1000000@1=1000000 (1 page) |
23 February 2005 | £ ic 3500000/2500000 26/01/05 £ sr 1000000@1=1000000 (1 page) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
30 December 2004 | Declaration of shares redemption:auditor's report (3 pages) |
28 October 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | Return made up to 20/10/04; full list of members
|
28 October 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
28 October 2004 | Group of companies' accounts made up to 30 June 2004 (21 pages) |
23 July 2004 | New director appointed (1 page) |
23 July 2004 | New director appointed (1 page) |
11 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
11 November 2003 | Group of companies' accounts made up to 30 June 2003 (22 pages) |
11 November 2003 | Return made up to 20/10/03; full list of members (11 pages) |
27 June 2003 | £ ic 4250000/3500000 12/06/03 £ sr 750000@1=750000 (1 page) |
27 June 2003 | £ ic 4250000/3500000 12/06/03 £ sr 750000@1=750000 (1 page) |
14 May 2003 | Declaration of shares redemption:auditor's report (6 pages) |
14 May 2003 | Resolutions
|
14 May 2003 | Resolutions
|
14 May 2003 | Declaration of shares redemption:auditor's report (6 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members
|
1 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
1 November 2002 | Group of companies' accounts made up to 30 June 2002 (23 pages) |
1 November 2002 | Return made up to 20/10/02; full list of members
|
15 October 2002 | £ ic 5000000/4250000 28/12/01 £ sr 750000@1=750000 (1 page) |
15 October 2002 | £ ic 5000000/4250000 28/12/01 £ sr 750000@1=750000 (1 page) |
7 December 2001 | Declaration of shares redemption:auditor's report (3 pages) |
7 December 2001 | Declaration of shares redemption:auditor's report (3 pages) |
27 November 2001 | Resolutions
|
27 November 2001 | Resolutions
|
30 October 2001 | Return made up to 20/10/01; full list of members
|
30 October 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
30 October 2001 | Group of companies' accounts made up to 30 June 2001 (23 pages) |
30 October 2001 | Return made up to 20/10/01; full list of members
|
23 October 2001 | Re-registration of Memorandum and Articles (35 pages) |
23 October 2001 | Application for reregistration from PLC to private (1 page) |
23 October 2001 | Resolutions
|
23 October 2001 | Re-registration of Memorandum and Articles (35 pages) |
23 October 2001 | Application for reregistration from PLC to private (1 page) |
23 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 October 2001 | Resolutions
|
25 October 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
25 October 2000 | Return made up to 20/10/00; full list of members
|
25 October 2000 | Return made up to 20/10/00; full list of members
|
25 October 2000 | Full group accounts made up to 30 June 2000 (24 pages) |
24 November 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
24 November 1999 | Return made up to 20/10/99; full list of members (10 pages) |
24 November 1999 | Full group accounts made up to 30 June 1999 (24 pages) |
24 November 1999 | Return made up to 20/10/99; full list of members (10 pages) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page) |
11 December 1998 | Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
17 November 1998 | Return made up to 20/10/98; no change of members (7 pages) |
17 November 1998 | Return made up to 20/10/98; no change of members (7 pages) |
17 November 1998 | Full group accounts made up to 30 June 1998 (25 pages) |
17 November 1998 | Full group accounts made up to 30 June 1998 (25 pages) |
5 October 1998 | Company name changed financial and general bank PLC\certificate issued on 05/10/98 (2 pages) |
5 October 1998 | Company name changed financial and general bank PLC\certificate issued on 05/10/98 (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
1 April 1998 | New secretary appointed (2 pages) |
9 December 1997 | Full group accounts made up to 30 June 1997 (28 pages) |
9 December 1997 | Full group accounts made up to 30 June 1997 (28 pages) |
28 October 1997 | Return made up to 20/10/97; full list of members
|
28 October 1997 | Return made up to 20/10/97; full list of members
|
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | New secretary appointed (2 pages) |
28 August 1997 | Secretary resigned;director resigned (2 pages) |
22 June 1997 | Director resigned (1 page) |
22 June 1997 | Director resigned (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
20 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (8 pages) |
24 October 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (8 pages) |
24 October 1996 | Full group accounts made up to 30 June 1996 (28 pages) |
25 October 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
25 October 1995 | Return made up to 20/10/95; full list of members (8 pages) |
25 October 1995 | Return made up to 20/10/95; full list of members (8 pages) |
25 October 1995 | Full group accounts made up to 30 June 1995 (29 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (193 pages) |
3 December 1993 | Return made up to 20/10/93; full list of members
|
3 December 1993 | Return made up to 20/10/93; full list of members
|
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
3 December 1991 | Full group accounts made up to 30 June 1991 (23 pages) |
3 December 1991 | Full group accounts made up to 30 June 1991 (23 pages) |
26 February 1991 | Return made up to 13/11/90; full list of members (8 pages) |
26 February 1991 | Return made up to 13/11/90; full list of members (8 pages) |
16 August 1990 | Resolutions
|
16 August 1990 | Resolutions
|
19 August 1988 | Memorandum and Articles of Association (53 pages) |
19 August 1988 | Memorandum and Articles of Association (53 pages) |
9 August 1988 | Resolutions
|
9 August 1988 | Resolutions
|
8 August 1988 | Particulars of contract relating to shares (3 pages) |
8 August 1988 | Particulars of contract relating to shares (3 pages) |
3 August 1988 | Resolutions
|
3 August 1988 | Resolutions
|
12 July 1988 | Resolutions
|
12 July 1988 | Resolutions
|
11 July 1988 | Re-registration of Memorandum and Articles (39 pages) |
11 July 1988 | Declaration on reregistration from private to PLC (1 page) |
11 July 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
11 July 1988 | Re-registration of Memorandum and Articles (39 pages) |
11 July 1988 | Declaration on reregistration from private to PLC (1 page) |
11 July 1988 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
7 July 1947 | Certificate of incorporation (1 page) |
7 July 1947 | Certificate of incorporation (1 page) |