Company NameURC Thames North Trust
Company StatusActive
Company Number00075432
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1902(121 years, 1 month ago)
Previous NameLondon Congregational Union (Incorporated)(The)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBrian Michael Hosier
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1994(91 years, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameIan Macfarlane Anderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1994(91 years, 11 months after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMr Michael John Gould
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 1997(94 years, 12 months after company formation)
Appointment Duration26 years, 1 month
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameBrian William Van Moere
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2001(98 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Secretary NameKeith Roy Berry
NationalityBritish
StatusCurrent
Appointed01 July 2005(102 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameIan Martin Critchley
Date of BirthJanuary 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2006(103 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleBank Official
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMrs Jean Margaret Wyber
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2017(115 years after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMrs Kathryn Yates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2020(117 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleChurch Secretary
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameRonald Seymour Martin
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleRetired Company Secretary
Correspondence Address31 West Close
Wembley
Middlesex
HA9 9PJ
Director NameNorman Wilson Neville
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 1995)
RoleRetired Solicitor
Correspondence Address3 Hermitage Court
Snaresbrook
London
E18 2EW
Director NameLaurence Roger Herbert Macro
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 March 1993)
RoleRetired Bank Controller
Correspondence AddressLittlemount 47 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HP
Director NameMiss Freda Rosaline Pettengell
Date of BirthApril 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 October 1996)
RoleRetired Bank Official
Correspondence Address40 Brampton Park Road
Hitchin
Hertfordshire
SG5 1XF
Director NameRev Geoffrey William Satchell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1993)
RoleRetired Minister Of Religion
Correspondence Address26 Southdown Road
Loughborough
Leicestershire
LE11 2TE
Director NameMrs Mary Stacy
Date of BirthMarch 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 09 March 1998)
RoleMarried Woman
Correspondence Address31 Fordington Road
London
N6 4TD
Director NameRev Ernest Reginald Wimpress
Date of BirthDecember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 May 1993)
RoleRetired Minister Of Religion
Correspondence Address19 Made Feld
Stevenage
Hertfordshire
SG1 1PQ
Director NameOliver James Cadoux
Date of BirthMarch 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 1993)
RoleRetired Bank Accountant
Correspondence Address27 Clarendon Gardens
Wembley
Middlesex
HA9 7QW
Director NameJohn Terence Blowfield
Date of BirthFebruary 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 June 2003)
RoleRetired Chartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Wellington Road
Enfield
Middlesex
EN1 2PB
Secretary NameNorman Wilson Neville
NationalityBritish
StatusResigned
Appointed09 July 1991(88 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 November 1992)
RoleCompany Director
Correspondence Address3 Hermitage Court
Snaresbrook
London
E18 2EW
Director NameMr Vernon Frank Lane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(89 years, 11 months after company formation)
Appointment Duration21 years, 8 months (resigned 16 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMiss Valerie Mary Ham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(89 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2003)
RoleRetired Bank Manager
Correspondence Address15 Upcroft Avenue
Edgware
Middlesex
HA8 9RA
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(89 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 20 July 2010)
RoleActuary
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Secretary NameMr Vernon Frank Lane
NationalityBritish
StatusResigned
Appointed17 November 1992(90 years after company formation)
Appointment Duration12 years, 7 months (resigned 30 June 2005)
RoleRetired
Correspondence Address5 Mandeville Close
Watford
Hertfordshire
WD17 4SF
Director NameMr John Maitland
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(90 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 August 1996)
RoleManagement Consultant
Correspondence Address44 Dove Park
Chorleywood
Rickmansworth
Hertfordshire
WD3 5NY
Director NameMr Cecil Willoughby Griffiths
Date of BirthJanuary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(90 years, 4 months after company formation)
Appointment Duration12 years (resigned 21 March 2005)
RoleRetired
Correspondence Address11 Newnham Avenue
Eastcote
Ruislip
Middlesex
HA4 9RW
Director NameMartin John Truscott
Date of BirthJanuary 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(91 years, 7 months after company formation)
Appointment Duration6 years (resigned 19 June 2000)
RoleMinister Of Religion
Correspondence Address48 Blenheim Crescent
Luton
LU3 1HB
Director NameKeith Henry Holland
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1995(92 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 October 2001)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Gilbey Close
Ickenham
Uxbridge
Middlesex
UB10 8TD
Director NameJohn Ashley Price
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2001(98 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 24 June 2013)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence Address32-34 Great Peter Street
London
SW1P 2DB
Director NameMartin Thomas Hazell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(100 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleClergy Synod Clerk
Country of ResidenceUnited Kingdom
Correspondence Address34 Creighton Avenue
London
N10 1NU
Director NameAdrian Albert West
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2003(100 years, 4 months after company formation)
Appointment Duration18 years, 6 months (resigned 11 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMr Simon Fairnington
Date of BirthMarch 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2007(104 years, 10 months after company formation)
Appointment Duration15 years, 3 months (resigned 06 January 2023)
RoleSynod Clerk
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS
Director NameMrs Memuna Levan-Harris
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2011(108 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Paul's United Reformed Church Newton Road
London
W2 5LS

Contact

Websitewww.urcthamesnorth.org.uk/
Email address[email protected]
Telephone020 77995000
Telephone regionLondon

Location

Registered AddressSt Paul's United Reformed Church
Newton Road
London
W2 5LS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£29,456
Net Worth£32,192
Cash£34,172
Current Liabilities£1,980

Accounts

Latest Accounts31 December 2022 (11 months ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 July 2023 (5 months ago)
Next Return Due15 July 2024 (7 months, 2 weeks from now)

Charges

5 April 1934Delivered on: 13 April 1934
Persons entitled: Westbourne Park Permanent Building Society

Classification: Further charge
Secured details: £200.
Particulars: 33 aberdeen park highbury, london.
Outstanding
19 May 1933Delivered on: 6 June 1933
Persons entitled: Boatmans Building Society

Classification: Further charge
Secured details: £600.
Particulars: 40 harlesden gdns harlesden middx.
Outstanding
23 December 1932Delivered on: 5 January 1933
Persons entitled:
J Seabrook
G.G. Huckett
H.J. Loe
J Burrows

Classification: Mortgage
Secured details: £1000.
Particulars: Freehold land & the church hall & other buildings thereon, main ave, enfield.
Outstanding
2 June 1930Delivered on: 5 June 1930
Persons entitled: Westminster Bank LTD

Classification: Memo of deposit
Secured details: Sums not exceeding £2000 advanced to P.F. wright & J.h moore and/or the coy.
Particulars: West kensington congregational church & lecture hall fulham. London together with plant machinery implements and utensils.
Outstanding
17 December 1924Delivered on: 30 December 1924
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All moneys etc from christ church congregational.
Particulars: F/H and l/h premises k/a christ church (congregational) alcoyne rd. Wimbledon, surrey.
Outstanding
29 October 1914Delivered on: 30 October 1914
Persons entitled: United Kingdom Temperance & General Provident Institution

Classification: Transfer of mortgage and collateral land registry chare
Secured details: £2500.
Particulars: Morley hall, hackney, ne.
Outstanding
28 August 1914Delivered on: 11 September 1914
Persons entitled: Liverpool Victoria Legal Friendly Society

Classification: Mortgage
Secured details: £700.
Particulars: 2 parcels of land fronting alexandra park rd. Wood green.
Outstanding
30 April 1971Delivered on: 18 May 1971
Persons entitled: Magnet Building Society

Classification: Mortgage
Secured details: £2,500.
Particulars: 129 long lane stanwell surrey.
Outstanding
15 March 1960Delivered on: 28 November 1962
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £2,765 and any other monies due etc., not being monies secured by a mortgage of other property.
Particulars: 6, eardley road, belvedere, kent.
Outstanding
5 March 1914Delivered on: 22 April 1914
Persons entitled:
J Seabrook
G.G. Huckett
H.J. Loe
J Burrows
Reverend J Alexander Grimson
A. Dalrymple Cuthbert
J.E. Boyd
H.J. Bracey
A J Shepheard
Hon. R.C. Grosvenor

Classification: Mortgage
Secured details: £3600.
Particulars: See particulars.
Outstanding
27 July 1962Delivered on: 14 August 1962
Persons entitled: Temperance Permanent Building Society.

Classification: Mortgage
Secured details: £3,000 and any other moneys due etc. not being money secured by a mortgage of other property.
Particulars: 17 reddons road, beckenham, kent.
Outstanding
4 August 1961Delivered on: 9 August 1961
Persons entitled: Temperance Permanent Building Society.

Classification: Mortgage
Secured details: £2,850 and an other moneys due etc.
Particulars: 83, hythe avenue, bexleyheath, kent.
Outstanding
1 April 1957Delivered on: 5 April 1957
Persons entitled: North West Building Society Inc.

Classification: Legal charge
Secured details: £2,250.
Particulars: 129 long lane, stanwell, middx.
Outstanding
7 April 1955Delivered on: 19 April 1955
Persons entitled: Atlas Building Society

Classification: Mortgage
Secured details: £1850.
Particulars: 211, oldborough road, ilford essex.
Outstanding
12 June 1953Delivered on: 15 June 1953
Persons entitled: The Westbourne Park Building Society LTD.

Classification: Mortgage
Secured details: £1,200.
Particulars: West ealing congregational church, argyle road, west ealing, middx.
Outstanding
4 March 1940Delivered on: 21 March 1940
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc from edgware congregational church to the bank.
Particulars: Freehold land in grove rd edgware, frontage of 60 ft.
Outstanding
2 October 1939Delivered on: 19 October 1939
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £500 advanced to the deacons of the dulwich chapel independent.
Particulars: Congregational chapel with site and appurtenances situate in park rd. Dulwich, london.
Outstanding
29 August 1936Delivered on: 31 August 1936
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £685 & any other moneys now due or to become due from the mortgagors to the chargees on any account whatsoever.
Particulars: Freehold land & house no 18 conway crescent perivale ealing middx.
Outstanding
30 June 1913Delivered on: 1 July 1913
Persons entitled: Star Assurance Society

Classification: Mortgage
Secured details: £450.
Particulars: Grange st. Congregational church & newton house & premises in leicester square wc.
Outstanding
27 January 1984Delivered on: 10 February 1984
Satisfied on: 18 December 1986
Persons entitled:
J Seabrook
G.G. Huckett
H.J. Loe
J Burrows
Reverend J Alexander Grimson
A. Dalrymple Cuthbert
J.E. Boyd

Classification: Mortgage
Secured details: £1,500 due from the company and/or john anthony crush thomas edward praee rees, colin lawrence hatchett to the chargees.
Particulars: 154 joel street pinner middlesex title no mx 200290.
Fully Satisfied
27 January 1981Delivered on: 27 January 1981
Satisfied on: 18 March 1987
Persons entitled: Hemel Hempstead Building Society

Classification: Mortgage
Secured details: £15,000.
Particulars: All that f/h land and buildings known as 78 paynders hill, hemel hempstead, hertfordshire.
Fully Satisfied
27 January 1961Delivered on: 2 February 1961
Persons entitled: Temperance Permanent Building Society

Classification: Mortgage
Secured details: £2,700 and any other monies due etc.
Particulars: 5 macdonald rd. Barnet, middx.
Fully Satisfied
26 April 1934Delivered on: 9 May 1934
Persons entitled:
J Seabrook
G.G. Huckett
H.J. Loe
J Burrows
Reverend J Alexander Grimson
A. Dalrymple Cuthbert
J.E. Boyd
H.J. Bracey
A J Shepheard
Hon. R.C. Grosvenor
F.G. Barnes
A.W. Perry
C.F. Bowen

Classification: Mortgage
Secured details: £400.
Particulars: 34 avery gardens ilford, essex.
Fully Satisfied

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
13 January 2023Termination of appointment of Simon Fairnington as a director on 6 January 2023 (1 page)
4 October 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
7 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
15 September 2021Termination of appointment of Adrian Albert West as a director on 11 September 2021 (1 page)
17 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
29 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
30 July 2020Appointment of Mrs Kathryn Yates as a director on 25 July 2020 (2 pages)
6 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
3 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
31 October 2017Appointment of Mrs Jean Margaret Wyber as a director on 21 October 2017 (2 pages)
31 October 2017Appointment of Mrs Jean Margaret Wyber as a director on 21 October 2017 (2 pages)
11 October 2017Termination of appointment of Memuna Levan-Harris as a director on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Memuna Levan-Harris as a director on 29 September 2017 (1 page)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
2 August 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
5 July 2017Director's details changed for Ms Memuna Sheriff on 24 June 2017 (2 pages)
5 July 2017Director's details changed for Ms Memuna Sheriff on 24 June 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
19 July 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
5 July 2016Confirmation statement made on 1 July 2016 with updates (4 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (7 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (7 pages)
14 July 2015Annual return made up to 1 July 2015 no member list (7 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
8 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
8 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
8 July 2014Annual return made up to 1 July 2014 no member list (7 pages)
23 June 2014Termination of appointment of Vernon Lane as a director (1 page)
23 June 2014Termination of appointment of Vernon Lane as a director (1 page)
7 August 2013Director's details changed for Mr Michael John Gould on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Vernon Frank Lane on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Brian Michael Hosier on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Ian Martin Critchley on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Simon Fairnington on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Brian William Van Moere on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Ian Macfarlane Anderson on 19 July 2013 (2 pages)
7 August 2013Secretary's details changed for Keith Roy Berry on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Vernon Frank Lane on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Adrian Albert West on 19 July 2013 (2 pages)
7 August 2013Secretary's details changed for Keith Roy Berry on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Mr Michael John Gould on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Ian Martin Critchley on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Brian Michael Hosier on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Simon Fairnington on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Adrian Albert West on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Ian Macfarlane Anderson on 19 July 2013 (2 pages)
7 August 2013Director's details changed for Brian William Van Moere on 19 July 2013 (2 pages)
22 July 2013Registered office address changed from 32-34 Great Peter Street London SW1P 2DB on 22 July 2013 (1 page)
22 July 2013Registered office address changed from 32-34 Great Peter Street London SW1P 2DB on 22 July 2013 (1 page)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be and are permitted to exercise their power under section 175 of the companies act 2006 24/06/2013
(19 pages)
15 July 2013Statement of company's objects (2 pages)
15 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors be and are permitted to exercise their power under section 175 of the companies act 2006 24/06/2013
(19 pages)
15 July 2013Statement of company's objects (2 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
10 July 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
2 July 2013Termination of appointment of John Price as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
2 July 2013Termination of appointment of John Price as a director (1 page)
2 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
2 July 2013Annual return made up to 1 July 2013 no member list (11 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
13 July 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
11 July 2012Annual return made up to 1 July 2012 no member list (12 pages)
11 July 2012Annual return made up to 1 July 2012 no member list (12 pages)
11 July 2012Annual return made up to 1 July 2012 no member list (12 pages)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2012Memorandum and Articles of Association (13 pages)
10 April 2012Memorandum and Articles of Association (13 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
12 July 2011Full accounts made up to 31 December 2010 (12 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
5 July 2011Annual return made up to 1 July 2011 no member list (12 pages)
30 March 2011Appointment of Ms Memuna Sheriff as a director (2 pages)
30 March 2011Appointment of Ms Memuna Sheriff as a director (2 pages)
25 August 2010Termination of appointment of Maurice Dyson as a director (1 page)
25 August 2010Termination of appointment of Maurice Dyson as a director (1 page)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
15 July 2010Full accounts made up to 31 December 2009 (12 pages)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
7 July 2010Annual return made up to 1 July 2010 no member list (7 pages)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Macfarlane Anderson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Ashley Price on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Simon Fairnington on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Secretary's details changed for Keith Roy Berry on 5 October 2009 (1 page)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Michael John Gould on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian Michael Hosier on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Brian William Van Moere on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Adrian Albert West on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Vernon Frank Lane on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Maurice Dyson on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Ian Martin Critchley on 5 October 2009 (2 pages)
13 July 2009Full accounts made up to 31 December 2008 (12 pages)
13 July 2009Full accounts made up to 31 December 2008 (12 pages)
7 July 2009Annual return made up to 01/07/09 (5 pages)
7 July 2009Annual return made up to 01/07/09 (5 pages)
28 October 2008Director's change of particulars / vernon lane / 06/10/2008 (1 page)
28 October 2008Director's change of particulars / vernon lane / 06/10/2008 (1 page)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
22 July 2008Full accounts made up to 31 December 2007 (12 pages)
16 July 2008Annual return made up to 01/07/08 (5 pages)
16 July 2008Annual return made up to 01/07/08 (5 pages)
1 October 2007New director appointed (2 pages)
1 October 2007New director appointed (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
14 July 2007Annual return made up to 01/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
14 July 2007Annual return made up to 01/07/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
11 August 2006Annual return made up to 01/07/06 (7 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2006Annual return made up to 01/07/06 (7 pages)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 July 2005Annual return made up to 01/07/05 (7 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Annual return made up to 01/07/05 (7 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
18 May 2005Director resigned (1 page)
18 May 2005Director resigned (1 page)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Full accounts made up to 31 December 2003 (14 pages)
14 July 2004Annual return made up to 01/07/04 (8 pages)
14 July 2004Annual return made up to 01/07/04 (8 pages)
19 August 2003Director's particulars changed (1 page)
19 August 2003Director's particulars changed (1 page)
11 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
11 July 2003Annual return made up to 01/07/03
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
18 July 2002Annual return made up to 01/07/02 (8 pages)
18 July 2002Annual return made up to 01/07/02 (8 pages)
18 July 2002Full accounts made up to 31 December 2001 (16 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
1 August 2001Annual return made up to 01/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2001Annual return made up to 01/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001New director appointed (2 pages)
1 August 2001Full accounts made up to 31 December 2000 (14 pages)
1 August 2000Annual return made up to 01/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
1 August 2000Annual return made up to 01/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 2000Full accounts made up to 31 December 1999 (14 pages)
19 July 1999Annual return made up to 01/07/99 (6 pages)
19 July 1999Annual return made up to 01/07/99 (6 pages)
19 July 1999Full accounts made up to 31 December 1998 (17 pages)
19 July 1999Full accounts made up to 31 December 1998 (17 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
15 July 1998Full accounts made up to 31 December 1997 (14 pages)
16 March 1998Registered office changed on 16/03/98 from: thc city temple holborn viaduct london EC1A 2DE (1 page)
16 March 1998Registered office changed on 16/03/98 from: thc city temple holborn viaduct london EC1A 2DE (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Annual return made up to 01/07/97 (6 pages)
10 July 1997Full accounts made up to 31 December 1996 (13 pages)
10 July 1997Annual return made up to 01/07/97 (6 pages)
23 October 1996Director's particulars changed (1 page)
23 October 1996Director resigned (1 page)
23 October 1996Director's particulars changed (1 page)
23 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
1 October 1996Director resigned (1 page)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
15 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Annual return made up to 01/07/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 July 1996Full accounts made up to 31 December 1995 (13 pages)
6 July 1995Annual return made up to 01/07/95 (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (11 pages)
6 July 1995Annual return made up to 01/07/95 (8 pages)
6 July 1995Full accounts made up to 31 December 1994 (11 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
29 April 1993Memorandum and Articles of Association (16 pages)
29 April 1993Memorandum and Articles of Association (16 pages)
12 December 1987Declaration of satisfaction of mortgage/charge (1 page)
12 December 1987Declaration of satisfaction of mortgage/charge (1 page)
18 March 1987Declaration of satisfaction of mortgage/charge (1 page)
18 March 1987Declaration of satisfaction of mortgage/charge (1 page)
18 December 1986Declaration of satisfaction of mortgage/charge (1 page)
18 December 1986Declaration of satisfaction of mortgage/charge (1 page)
11 February 1985Company name changed\certificate issued on 11/02/85 (3 pages)
11 February 1985Company name changed\certificate issued on 11/02/85 (3 pages)