Company NameNational Mutual Life Assurance Society
Company StatusDissolved
Company Number00048949
CategoryPrivate Unlimited
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date6 September 2017 (6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Secretary NameMr Paul Shakespeare
NationalityBritish
StatusClosed
Appointed01 June 2009(107 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 06 September 2017)
RoleSecretary
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMr Michael Charles Woodcock
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2012(110 years, 10 months after company formation)
Appointment Duration4 years, 11 months (closed 06 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMr Matthew Hilmar Cuhls
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2013(111 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 06 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YP
Director NameMr Norman George Worley
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 March 1998)
RoleSales And Marketing Director
Correspondence AddressLink End Coach House
Pickersliegh Road
Malvern Link
Worcs
WR14 2RP
Director NameNicholas Kenneth Spencer Wills
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2002)
RoleCompany Director
Correspondence Address70 Woodsford Square
London
W14 8DS
Director NameChristopher Boorer Russell
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2002)
RoleActuary
Correspondence AddressLong Meadow Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TZ
Director NameRichard Hugh Nicholson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 April 2002)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcott House
Whitchurch
Hampshire
RG28 7PY
Director NameMr Gavin Henry Ellis Hill
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWilbury 26a High Street
Pirton
Hitchin
Hertfordshire
SG5 3PT
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 1999)
RoleDirector Of Companies
Correspondence Address13 Campden Hill Square
London
W8 7LB
Director NameMr Norman Ashley Chalmers
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Templewood Lane
Farnham Common
Buckinghamshire
SL2 3HW
Director NameMr James Patrick Ashley Cooper
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleFarmer
Correspondence AddressHexton Manor
Hitchin
Hertfordshire
SG5 3JH
Director NameMr Paul Martin Downey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 June 2002)
RoleActuary
Correspondence Address18 Rowan Grove
St Ippolyts
Hitchin
Hertfordshire
SG4 7SP
Secretary NameMr Edmund John Stephen Miller
NationalityBritish
StatusResigned
Appointed01 May 1992(90 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 April 1993)
RoleCompany Director
Correspondence AddressEdenwood
1a Brokes Road
Reigate
Surrey
RH2 9LP
Secretary NameMr Roger Charles Engledow
NationalityBritish
StatusResigned
Appointed26 April 1993(91 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 April 2002)
RoleFinance Manager
Correspondence Address13 Old Leicester Road
Wansford
Peterborough
Cambridgeshire
PE8 6JR
Director NameDr Kareen Jennifer Innes Thorne
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(95 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 April 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 The Footpath
Coton
Cambridge
Cambridgeshire
CB3 7PX
Director NameGareth David Pearce
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1997(95 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Simons Avenue
London
SW15 6DU
Director NameDouglas Alexander Graeme Laws
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(96 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 2001)
RoleCompany Director
Correspondence Address162 Peperharow Road
Godalming
Surrey
GU7 2PW
Director NameDavid William Morgan
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(97 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeech House 34 London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NG
Secretary NameMr Mark Richard Chambers
NationalityBritish
StatusResigned
Appointed08 April 2002(100 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 October 2002)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address6 Southern Road
London
N2 9LE
Director NameClive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(100 years, 7 months after company formation)
Appointment Duration9 months (resigned 27 March 2003)
RoleChief Executive
Correspondence Address38 Bradbourne Street
London
SW6 3TE
Director NameRoger William Davies
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(100 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleActuary
Correspondence AddressThe Hollies 42 High Street
Tarring
Worthing
West Sussex
BN14 7NR
Secretary NameMr Derek John Thomas
NationalityBritish
StatusResigned
Appointed28 October 2002(100 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 09 October 2006)
RoleCompany Director
Correspondence AddressWoodlands Chapel Lane
Lyndhurst
Hampshire
SO43 7FG
Director NameMr Stephen Robert Haynes
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2003(101 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 West Road
Saffron Walden
Essex
CB11 3DS
Director NameDouglas Scott Dolfi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2003(101 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 2006)
RoleCompany Director
Correspondence Address5 Ladbroke Walk
London
W11 3PW
Secretary NameAbdul Munem Oppal
NationalityBritish
StatusResigned
Appointed09 October 2006(104 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2009)
RoleCompany Director
Correspondence Address213 Wauluds Bank Drive
Luton
Bedfordshire
LU3 3NE
Director NameClare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2006(105 years, 1 month after company formation)
Appointment Duration5 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameTimothy Joseph Carroll
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed03 January 2007(105 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameJonathan James Yates
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(105 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 September 2009)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameRobert William Albert Howe
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(105 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 2008)
RoleGroup Chief Actuary
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameDavid Jonathan Allen Baxter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2008)
RoleActuart
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameWilson Weldon Wilson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2007(105 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 November 2008)
RoleCompany Director
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameCraig James Thornton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2007(105 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Mark Francis Swallow
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2007(105 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St Mary Axe
London
EC3A 8EP
Director NameMr Roger Craine
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(106 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 04 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB
Director NameMr Graham Lloyd Singleton
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(108 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 March 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Ironmasters Way
Town Centre
Telford
Shropshire
TF3 4NB

Contact

Websitewindsor-life.com

Location

Registered Address30 Finsbury Square
London
EC2P 2YP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 February 1994Delivered on: 23 February 1994
Satisfied on: 11 February 2000
Persons entitled: Vidimus Limited

Classification: Standard security presented for registration in scotland
Secured details: £450,000 payable on 31ST march 1994 and a further £450,000 payable on 30TH september 1994 from the company to the chargee.
Particulars: All and whole the subjects 183 st.vincent street 133/137 west campbell street and 96 st.vincest lane, glasgow all registered under t/no gla 52671.
Fully Satisfied

Filing History

6 September 2017Final Gazette dissolved following liquidation (1 page)
6 September 2017Final Gazette dissolved following liquidation (1 page)
6 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 June 2017Return of final meeting in a members' voluntary winding up (6 pages)
6 January 2017Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages)
6 January 2017Registered office address changed from Windsor House Ironmasters Way Town Centre Telford Shropshire TF3 4NB to 30 Finsbury Square London EC2P 2YP on 6 January 2017 (2 pages)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
4 January 2017Appointment of a voluntary liquidator (2 pages)
4 January 2017Declaration of solvency (3 pages)
4 January 2017Appointment of a voluntary liquidator (2 pages)
4 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
9 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
3 May 2016Annual return made up to 1 May 2016 no member list (3 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 February 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
7 October 2015Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages)
7 October 2015Director's details changed for Mr Michael Charles Woodcock on 31 January 2013 (3 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
1 May 2015Annual return made up to 1 May 2015 no member list (3 pages)
20 June 2014Full accounts made up to 31 December 2013 (11 pages)
20 June 2014Full accounts made up to 31 December 2013 (11 pages)
15 May 2014Director's details changed for Mr Matthew Hilmar Cuhls on 25 April 2014 (3 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
15 May 2014Director's details changed for Mr Matthew Hilmar Cuhls on 25 April 2014 (3 pages)
15 May 2014Annual return made up to 1 May 2014 no member list (3 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
22 July 2013Full accounts made up to 31 December 2012 (12 pages)
2 July 2013Resolutions
  • RES13 ‐ Minimum number of directors will be one 24/06/2013
(1 page)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Resolutions
  • RES13 ‐ Minimum number of directors will be one 24/06/2013
(1 page)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot & duty to avoid conflict of interest 24/06/2013
(25 pages)
2 July 2013Statement of company's objects (2 pages)
2 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Auth to allot & duty to avoid conflict of interest 24/06/2013
(25 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
1 May 2013Annual return made up to 1 May 2013 no member list (3 pages)
17 April 2013Appointment of Mr Matthew Hilmar Cuhls as a director (2 pages)
17 April 2013Appointment of Mr Matthew Hilmar Cuhls as a director (2 pages)
2 April 2013Termination of appointment of Graham Singleton as a director (1 page)
2 April 2013Termination of appointment of Graham Singleton as a director (1 page)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
4 October 2012Termination of appointment of Roger Craine as a director (1 page)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
4 October 2012Appointment of Mr Michael Charles Woodcock as a director (2 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
1 June 2012Annual return made up to 1 May 2012 (14 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
1 May 2012Full accounts made up to 31 December 2011 (11 pages)
16 June 2011Full accounts made up to 31 December 2010 (11 pages)
16 June 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
10 May 2011Annual return made up to 1 May 2011 no member list (3 pages)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
15 June 2010Full accounts made up to 31 December 2009 (11 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
5 May 2010Annual return made up to 1 May 2010 no member list (2 pages)
28 January 2010Appointment of Mr Graham Lloyd Singleton as a director (2 pages)
28 January 2010Appointment of Mr Graham Lloyd Singleton as a director (2 pages)
8 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
8 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
8 January 2010Secretary's details changed for Mr Paul Shakespeare on 7 January 2010 (1 page)
8 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
8 January 2010Director's details changed for Mr Roger Craine on 7 January 2010 (2 pages)
1 October 2009Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page)
1 October 2009Secretary's change of particulars / paul shakespeare / 25/09/2009 (1 page)
26 September 2009Full accounts made up to 31 December 2008 (11 pages)
26 September 2009Full accounts made up to 31 December 2008 (11 pages)
24 September 2009Appointment terminated director jonathan yates (1 page)
24 September 2009Appointment terminated director jonathan yates (1 page)
1 June 2009Registered office changed on 01/06/2009 from tilehouse street hitchin herts SG5 2DX (1 page)
1 June 2009Registered office changed on 01/06/2009 from tilehouse street hitchin herts SG5 2DX (1 page)
1 June 2009Secretary appointed mr paul shakespeare (1 page)
1 June 2009Appointment terminated secretary abdul oppal (1 page)
1 June 2009Appointment terminated secretary abdul oppal (1 page)
1 June 2009Secretary appointed mr paul shakespeare (1 page)
6 May 2009Annual return made up to 01/05/09 (2 pages)
6 May 2009Annual return made up to 01/05/09 (2 pages)
19 November 2008Director appointed roger craine (2 pages)
19 November 2008Director appointed roger craine (2 pages)
18 November 2008Appointment terminated director robert howe (1 page)
18 November 2008Appointment terminated director mark swallow (1 page)
18 November 2008Appointment terminated director david baxter (1 page)
18 November 2008Appointment terminated director timothy carroll (1 page)
18 November 2008Appointment terminated director wilson wilson (1 page)
18 November 2008Appointment terminated director david baxter (1 page)
18 November 2008Appointment terminated director timothy carroll (1 page)
18 November 2008Appointment terminated director robert howe (1 page)
18 November 2008Appointment terminated director mark swallow (1 page)
18 November 2008Appointment terminated director wilson wilson (1 page)
18 November 2008Appointment terminated director craig thornton (1 page)
18 November 2008Appointment terminated director craig thornton (1 page)
5 September 2008Full accounts made up to 31 December 2007 (10 pages)
5 September 2008Full accounts made up to 31 December 2007 (10 pages)
8 May 2008Annual return made up to 01/05/08 (4 pages)
8 May 2008Annual return made up to 01/05/08 (4 pages)
21 November 2007Auditor's resignation (1 page)
21 November 2007Auditor's resignation (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
6 August 2007Director resigned (1 page)
6 August 2007Director resigned (1 page)
30 July 2007Full accounts made up to 31 December 2006 (10 pages)
30 July 2007Full accounts made up to 31 December 2006 (10 pages)
25 May 2007Annual return made up to 01/05/07 (6 pages)
25 May 2007Annual return made up to 01/05/07 (6 pages)
23 April 2007Registered office changed on 23/04/07 from: the priory hitchin hertfordshire SG5 2DW (1 page)
23 April 2007Registered office changed on 23/04/07 from: the priory hitchin hertfordshire SG5 2DW (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
30 January 2007New director appointed (3 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New secretary appointed (2 pages)
23 October 2006New secretary appointed (2 pages)
23 October 2006Secretary resigned (1 page)
17 May 2006Annual return made up to 01/05/06 (4 pages)
17 May 2006Annual return made up to 01/05/06 (4 pages)
19 April 2006Full accounts made up to 31 December 2005 (9 pages)
19 April 2006Full accounts made up to 31 December 2005 (9 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
4 October 2005Full accounts made up to 31 December 2004 (9 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 May 2005Annual return made up to 01/05/05 (4 pages)
16 May 2005Annual return made up to 01/05/05 (4 pages)
12 May 2004Annual return made up to 01/05/04 (4 pages)
12 May 2004Annual return made up to 01/05/04 (4 pages)
4 May 2004Full accounts made up to 31 December 2003 (23 pages)
4 May 2004Full accounts made up to 31 December 2003 (23 pages)
15 July 2003Annual return made up to 01/05/03 (4 pages)
15 July 2003Annual return made up to 01/05/03 (4 pages)
9 July 2003Registered office changed on 09/07/03 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
9 July 2003Registered office changed on 09/07/03 from: vantage west great west road brentford middlesex TW8 9AG (1 page)
7 July 2003Director resigned (1 page)
7 July 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (26 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
18 April 2003Full accounts made up to 31 December 2002 (26 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
18 November 2002New secretary appointed (2 pages)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
12 November 2002Full accounts made up to 31 December 2001 (21 pages)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
10 July 2002New director appointed (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (5 pages)
10 July 2002Director resigned (1 page)
6 July 2002Annual return made up to 01/05/02 (7 pages)
6 July 2002Annual return made up to 01/05/02 (7 pages)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: the priory hitchin, herts. SG5 2DW (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Registered office changed on 10/05/02 from: the priory hitchin, herts. SG5 2DW (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
10 May 2002Director resigned (1 page)
16 April 2002Auditor's resignation (1 page)
16 April 2002Auditor's resignation (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 October 2001Full accounts made up to 31 December 1999 (31 pages)
11 October 2001Full accounts made up to 31 December 1999 (31 pages)
2 October 2001Full accounts made up to 31 December 2000 (31 pages)
2 October 2001Full accounts made up to 31 December 2000 (31 pages)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
25 May 2001Annual return made up to 01/05/01 (6 pages)
25 May 2001Annual return made up to 01/05/01 (6 pages)
3 April 2001Memorandum and Articles of Association (85 pages)
3 April 2001Memorandum and Articles of Association (85 pages)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 March 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2000Annual return made up to 01/05/00
  • 363(288) ‐ Director resigned
(6 pages)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
27 May 1999Annual return made up to 01/05/99 (11 pages)
27 May 1999Full accounts made up to 31 December 1998 (28 pages)
27 May 1999Full accounts made up to 31 December 1998 (28 pages)
27 May 1999Annual return made up to 01/05/99 (11 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
3 July 1998New director appointed (2 pages)
3 July 1998New director appointed (2 pages)
28 May 1998Annual return made up to 01/05/98 (14 pages)
28 May 1998Full accounts made up to 31 December 1997 (25 pages)
28 May 1998Full accounts made up to 31 December 1997 (25 pages)
28 May 1998Annual return made up to 01/05/98 (14 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
25 July 1997New director appointed (3 pages)
25 July 1997New director appointed (3 pages)
29 June 1997Full accounts made up to 31 December 1996 (26 pages)
29 June 1997Full accounts made up to 31 December 1996 (26 pages)
25 May 1997Annual return made up to 01/05/97 (12 pages)
25 May 1997Annual return made up to 01/05/97 (12 pages)
25 January 1997New director appointed (2 pages)
25 January 1997New director appointed (2 pages)
30 May 1996Full accounts made up to 31 December 1995 (24 pages)
30 May 1996Full accounts made up to 31 December 1995 (24 pages)
29 May 1996Annual return made up to 01/05/96 (13 pages)
29 May 1996Annual return made up to 01/05/96 (13 pages)
26 May 1995Annual return made up to 01/05/95 (18 pages)
26 May 1995Full group accounts made up to 31 December 1994 (24 pages)
26 May 1995Director resigned (4 pages)
26 May 1995Annual return made up to 01/05/95 (18 pages)
26 May 1995Full group accounts made up to 31 December 1994 (24 pages)
26 May 1995Director resigned (4 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
23 February 1994Particulars of mortgage/charge (4 pages)
29 May 1987Accounts made up to 31 December 1986 (16 pages)
29 May 1987Group of companies' accounts made up to 31 December 1986 (16 pages)
9 May 1986Annual return made up to 30/04/86 (14 pages)
9 May 1986Annual return made up to 30/04/86 (14 pages)
13 December 1901Incorporation (41 pages)
13 December 1901Incorporation (41 pages)