NATWEST PROPERTIES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNATWEST PROPERTIES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02505734
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NATWEST PROPERTIES?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is NATWEST PROPERTIES located?

    Registered Office Address
    1 Princes Street
    EC2R 8PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of NATWEST PROPERTIES?

    Previous Company Names
    Company NameFromUntil
    LARCHSET LIMITEDMay 24, 1990May 24, 1990

    What are the latest accounts for NATWEST PROPERTIES?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for NATWEST PROPERTIES?

    Annual Return
    Last Annual Return

    What are the latest filings for NATWEST PROPERTIES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2012

    21 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2013

    Statement of capital on May 17, 2013

    • Capital: GBP 400,000
    SH01

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    22 pagesAA

    Appointment of Ms Sally Jane Sutherland as a director

    2 pagesAP01

    Termination of appointment of James Jackson as a director

    1 pagesTM01

    Annual return made up to May 01, 2012 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Carolyn Jean Down on May 08, 2012

    2 pagesCH03

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    20 pagesAA

    Termination of appointment of Angela Cunningham as a director

    1 pagesTM01

    Annual return made up to May 01, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Miss Carolyn Jean Whittaker as a secretary

    2 pagesAP03

    Termination of appointment of Angela Cunningham as a secretary

    1 pagesTM02

    Termination of appointment of Neil Macarthur as a director

    1 pagesTM01

    Appointment of Barbara Charlotte Wallace as a director

    2 pagesAP01

    Termination of appointment of Gary Stewart as a director

    1 pagesTM01

    Appointment of James Anthony Anthony Jackson as a director

    2 pagesAP01

    Accounts made up to Dec 31, 2009

    16 pagesAA

    Annual return made up to May 01, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of NATWEST PROPERTIES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    SUTHERLAND, Sally Jane
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish166757310001
    WALLACE, Barbara Charlotte
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    ScotlandBritish150055310001
    BARTLETT, Paul Eugene
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    Secretary
    40 Catherine Street
    AL3 5BU St Albans
    Hertfordshire
    British54206450003
    BUTLIN, Rachel Elizabeth
    44 Stopher House
    Webber Street
    SE1 0SE London
    Secretary
    44 Stopher House
    Webber Street
    SE1 0SE London
    British5966810002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    England
    Secretary
    Floor
    280 Bishopsgate
    EC2M 4RB London
    4th
    England
    159514190002
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    LEWIS, Sally Elizabeth
    5 Fellows Road
    NW3 3LR London
    Secretary
    5 Fellows Road
    NW3 3LR London
    British4807180001
    ALLEN, Peter Richard
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    Director
    38 Blunts Wood Road
    RH16 1NB Haywards Heath
    West Sussex
    EnglandBritish20061750001
    BAILEY, Richard James
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    Director
    17 Garrard Road
    SM7 2ER Banstead
    Surrey
    British37824840001
    BARTON-SMITH, Colim
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    Director
    Barn Mead Keepers Lane
    Hyde Heath
    HP6 5RJ Amersham
    Buckinghamshire
    British23187320002
    BULL, Richard Piers Ashworth
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    Director
    The Otter 16 Brindley Quays
    Braunston
    NN11 7AN Daventry
    Northamptonshire
    British34371520003
    CARPENTER, Paul
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    Director
    Broadoak 4 Overhill Road
    CR8 2JD Purley
    Surrey
    United KingdomBritish53756030002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Director
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DAVY, Philip Maturin
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    Director
    Fair Meadow
    Broxmead Lane
    RH17 5JH Cuckfield
    West Sussex
    EnglandBritish96202910001
    DENT, Nicholas Michael
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    Director
    4 Acacia Road
    TW18 1BY Staines
    Middlesex
    United KingdomBritish43922780002
    FLETCHER, Rachel Elizabeth
    11 Lydden Grove
    SW18 4LJ London
    First Floor Flat
    United Kingdom
    Director
    11 Lydden Grove
    SW18 4LJ London
    First Floor Flat
    United Kingdom
    Other106745220002
    HENDERSON CLELAND, Hugh John
    6 Steep Hill
    Streatham
    SW16 1UL London
    Director
    6 Steep Hill
    Streatham
    SW16 1UL London
    British57536880001
    HILLIARD, Adrian Richard
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    Director
    50 Old Shoreham Road
    Portslade
    BN41 1SN Brighton
    Sussex
    British49021840001
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    HOURICAN, John Patrick
    416 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Director
    416 Spice Quay Heights
    32 Shad Thames
    SE1 2YL London
    Irish77547010002
    JACKSON, James Anthony
    Bishopsgate
    EC2M 4RB London,
    280
    England
    Director
    Bishopsgate
    EC2M 4RB London,
    280
    England
    EnglandBritish154943750001
    KEIGHLEY, Peter Thomas
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    Director
    36 Longfield Lane
    Cheshunt
    EN7 6AD Waltham Cross
    Hertfordshire
    British43234170001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Director
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    EnglandBritish34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Director
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    United KingdomBritish81529340002
    PASHLEY, Robert Lawrence
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    Director
    Apartment 29d
    145 East 48th Street
    FOREIGN New York Usa
    Ny 10017
    British34481270003
    POWELL, Martin Edward
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    Director
    Monroe Station Road
    Hatfield Peverel
    CM3 2DS Chelmsford
    United KingdomBritish59795080001
    ROOME, Harry Mccrea
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    Director
    The Duchies
    Mill Lane, Pirbright
    GU24 0BT Woking
    Surrey
    EnglandBritish64898180001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    SMITH, Malcolm David
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    Director
    3 Widbury
    Stonewall Park Road Langton Green
    TN3 0HW Tunbridge Wells
    Kent
    United KingdomBritish111129330001
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Director
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    ScotlandBritish128173150002
    SULLIVAN, Christopher Paul
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    Director
    Princess Way
    RH1 1NP Redhill
    3
    Surrey
    United KingdomBritish67033830004
    WEBSTER, Patrick Bart
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    Director
    91 Chelmsford Road
    Shenfield
    CM15 8QP Brentwood
    Essex
    British57380670001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0