Company NameM & G Securities Limited
Company StatusActive
Company Number00090776
CategoryPrivate Limited Company
Incorporation Date12 November 1906(117 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Laurence John Mumford
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2004(98 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Philip Robert Jelfs
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(106 years, 9 months after company formation)
Appointment Duration10 years, 8 months
RoleProduct Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMichelle Anne McGrade
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(111 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameCarolan Dobson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2018(111 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sean Andrew Fitzgerald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(113 years, 5 months after company formation)
Appointment Duration4 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Neal John Brooks
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(114 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Ave, Fenchurch Avenue
London, Greater London
EC3M 5BN
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed08 July 2021(114 years, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameGillian Clark
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address26 Moore Street
London
SW3 2QW
Director NameChristopher Owen Eve
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressRed Tiles
66 Patching Hall Lane
Chelmsford
CM1 4DB
Director NameMichael John Friend
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 04 August 1993)
RoleCompany Director
Correspondence AddressFriends Bunch Lane
Haslemere
Surrey
GU27 1ET
Director NameBenjamin Bernard Woulfe Goodden
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressFerryside Riverside
Twickenham
Middlesex
TW1 3DN
Director NameRoger Andrew Jennings
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 October 1994)
RoleCompany Director
Correspondence AddressBlossomfield
Wray Lane
Reigate
Surrey
RH2 0HS
Secretary NameDavid Jeremy Michael Burchill
NationalityBritish
StatusResigned
Appointed30 September 1992(85 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameMr Peter Anthony Emms
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(86 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 October 1998)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchgate End, Hatchgate Lane
Cockpole Green, Wargrave
Reading
Berkshire
RG10 8NE
Director NameMr Norman King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(86 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Director NameMichael Gordon Abbott
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(86 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Bank
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Director NameMr Stuart Campbell James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(89 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldheim
Church Road
Woldingham
Surrey
CR3 7JX
Director NameMr Norman King
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(89 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Ryle
Writtle
Chelmsford
Essex
CM1 3JQ
Director NameHarold John Haden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1996(89 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 March 1997)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Director NameDavid Jeremy Michael Burchill
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(90 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 1999)
RoleLegal Advisor
Correspondence AddressThe Heathers Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LG
Director NameMr Martin Lewis
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1997(90 years, 12 months after company formation)
Appointment Duration18 years, 8 months (resigned 13 June 2016)
RoleDir Of It & Administration
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Desmond John Le Grys
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(92 years after company formation)
Appointment Duration1 year, 7 months (resigned 05 July 2000)
RoleConsultant
Correspondence AddressEarlscroft Stratton Road
Winchester
Hampshire
SO23 0JQ
Director NameAnthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1998(92 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2001)
RoleHead Of Legal And Compliance
Correspondence Address2 The Paddocks
Blackmore End
Wheathampstead
Hertfordshire
AL4 8HE
Secretary NameMr John Richard Talbot
NationalityBritish
StatusResigned
Appointed03 September 1999(92 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr David William Dibben
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(95 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Nursery Close
Hook
Hampshire
RG27 9QX
Director NameJohn Hamilton Goddard
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2004(97 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 08 July 2005)
RoleMarketing Director
Correspondence Address25 Hofland Road
Brook Green
London
W14 0LN
Director NameDeborah Jacqueline Carter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(98 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2008)
RoleCustomer Relations Director
Correspondence AddressThe Limes
High Street
Ogbourne St George
Wiltshire
SN8 1SU
Director NameChristopher Ian Jackson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(98 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 April 2013)
RoleInvestment Marketing
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameLavinia Ulrike Darby
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(101 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 December 2011)
RoleDirector Of Compliance
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMr Gary Nicholas Cotton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(104 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameJonathan Peter McClelland
StatusResigned
Appointed01 July 2013(106 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 2017)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Secretary NameMs Sally Jane Baldon
StatusResigned
Appointed27 January 2017(110 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 July 2018)
RoleCompany Director
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameNeil Michael Donnelly
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2017(110 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 June 2020)
RoleCompliance Officer
Country of ResidenceIreland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameMs Tara Christina Nelson
StatusResigned
Appointed02 July 2018(111 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 July 2021)
RoleCompany Director
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Margaret Mary Ammon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(111 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 October 2019)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1M & G LTD
100.00%
Ordinary

Financials

Year2014
Turnover£933,863,000
Net Worth£63,194,000
Cash£82,590,000
Current Liabilities£488,260,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months, 1 week from now)

Filing History

11 October 2017Confirmation statement made on 9 October 2017 with updates (6 pages)
21 September 2017Statement of company's objects (2 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
16 June 2017Appointment of Neil Michael Donnelly as a director on 9 June 2017 (2 pages)
16 May 2017Full accounts made up to 31 December 2016 (23 pages)
1 February 2017Termination of appointment of Jonathan Peter Mcclelland as a secretary on 27 January 2017 (1 page)
1 February 2017Appointment of Ms Sally Jane Crane as a secretary on 27 January 2017 (2 pages)
10 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
16 June 2016Termination of appointment of Martin Lewis as a director on 13 June 2016 (1 page)
18 April 2016Full accounts made up to 31 December 2015 (26 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100,000
(6 pages)
23 July 2015Director's details changed for Mr Gary Nicholas Cotton on 28 March 2015 (2 pages)
14 May 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 April 2014Full accounts made up to 31 December 2013 (16 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
5 November 2013Director's details changed for Laurence John Mumford on 4 October 2013 (2 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
(6 pages)
12 August 2013Appointment of Mr Philip Robert Jelfs as a director (2 pages)
4 July 2013Appointment of Jonathan Peter Mcclelland as a secretary (1 page)
2 July 2013Termination of appointment of John Talbot as a secretary (1 page)
2 July 2013Termination of appointment of John Talbot as a director (1 page)
9 May 2013Full accounts made up to 31 December 2012 (13 pages)
1 May 2013Termination of appointment of Christopher Jackson as a director (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 May 2012Termination of appointment of Leslie Scrine as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (13 pages)
3 January 2012Termination of appointment of Lavinia Darby as a director (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
19 May 2011Appointment of Mr Gary Nicholas Cotton as a director (2 pages)
28 April 2011Full accounts made up to 31 December 2010 (12 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
12 November 2010Director's details changed for Lavinia Ulrike Midwinter on 5 November 2010 (3 pages)
8 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (18 pages)
2 November 2010Termination of appointment of Edward Rosengarten as a director (1 page)
23 August 2010Director's details changed for Lavinia Ulrike Midwinter on 23 August 2010 (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2009Director's details changed for Graham Williamson Macdowell on 7 October 2009 (2 pages)
15 October 2009Director's details changed for Graham Williamson Macdowell on 7 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Edward Rosengarten on 13 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr John Richard Talbot on 13 October 2009 (1 page)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Richard Talbot on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Graham Williamson Macdowall on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher Ian Jackson on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Ms Lavinia Ulrike Midwinter on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William John Nott on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Laurence John Mumford on 8 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Martin Lewis on 7 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (6 pages)
5 April 2009Full accounts made up to 31 December 2008 (14 pages)
22 January 2009Director's change of particulars / edward rosengarten / 20/01/2009 (1 page)
6 November 2008Appointment terminated director deborah carter (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re sect 175 01/10/2008
(1 page)
14 October 2008Return made up to 30/09/08; full list of members (6 pages)
9 October 2008Director's change of particulars / william nott / 01/06/2006 (1 page)
7 October 2008Director appointed ms lavinia ulrike midwinter (1 page)
18 June 2008Appointment terminated director gary shaughnessy (1 page)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
11 October 2007Return made up to 30/09/07; full list of members (4 pages)
23 March 2007Full accounts made up to 31 December 2006 (13 pages)
4 October 2006Return made up to 30/09/06; full list of members (4 pages)
6 June 2006Director's particulars changed (1 page)
27 April 2006New director appointed (2 pages)
27 March 2006Full accounts made up to 31 December 2005 (12 pages)
30 September 2005Return made up to 30/09/05; full list of members (4 pages)
10 August 2005Director resigned (1 page)
8 June 2005New director appointed (2 pages)
16 May 2005Full accounts made up to 31 December 2004 (13 pages)
27 April 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
28 February 2005Director's particulars changed (1 page)
23 December 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
28 October 2004Return made up to 30/09/04; full list of members (3 pages)
28 October 2004New director appointed (1 page)
1 October 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
2 April 2004Full accounts made up to 31 December 2003 (13 pages)
15 October 2003Return made up to 30/09/03; full list of members (8 pages)
16 August 2003Director's particulars changed (1 page)
1 May 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 December 2002 (12 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Return made up to 30/09/02; full list of members (8 pages)
10 April 2002Full accounts made up to 31 December 2001 (13 pages)
28 February 2002New director appointed (1 page)
15 November 2001Director's particulars changed (1 page)
15 November 2001Return made up to 30/09/01; full list of members (7 pages)
15 November 2001Director's particulars changed (1 page)
6 November 2001Location of register of members (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
18 May 2001Director's particulars changed (1 page)
17 April 2001Full accounts made up to 31 December 2000 (13 pages)
16 March 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/03/01
(1 page)
7 March 2001Director resigned (1 page)
23 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
11 April 2000Full accounts made up to 30 September 1999 (16 pages)
27 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 1999Secretary resigned;director resigned (1 page)
10 September 1999New secretary appointed (2 pages)
1 February 1999Full accounts made up to 30 September 1998 (13 pages)
18 December 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
18 November 1998Return made up to 30/09/98; full list of members (10 pages)
15 October 1998Director resigned (1 page)
13 July 1998Director's particulars changed (1 page)
20 March 1998Director resigned (1 page)
18 March 1998Director resigned (1 page)
11 March 1998Director resigned (1 page)
11 February 1998Full accounts made up to 30 September 1997 (13 pages)
11 February 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
9 December 1997New director appointed (2 pages)
18 November 1997Return made up to 30/09/97; full list of members (13 pages)
10 November 1997Director's particulars changed (1 page)
6 November 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
11 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
27 March 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
10 February 1997Full accounts made up to 30 September 1996 (12 pages)
29 November 1996Return made up to 30/09/96; full list of members (16 pages)
29 November 1996Director's particulars changed (1 page)
14 November 1996Director resigned (1 page)
8 August 1996Auditor's resignation (1 page)
25 July 1996New director appointed (2 pages)
25 July 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (2 pages)
18 February 1996Full accounts made up to 30 September 1995 (12 pages)
28 January 1996Director resigned (2 pages)
9 January 1996New director appointed (3 pages)
3 January 1996Secretary's particulars changed (2 pages)
31 October 1995Return made up to 30/09/95; full list of members (18 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6DS (1 page)
3 February 1995Full accounts made up to 30 September 1994 (12 pages)
18 February 1994Full accounts made up to 30 September 1993 (12 pages)
24 January 1993Full accounts made up to 30 September 1992 (10 pages)
30 January 1992Full accounts made up to 30 September 1991 (12 pages)
25 September 1991Memorandum and Articles of Association (20 pages)
21 February 1991Full accounts made up to 30 September 1990 (12 pages)
15 January 1990Full accounts made up to 30 September 1989 (11 pages)
13 January 1989Full accounts made up to 30 September 1988 (11 pages)
1 March 1988Full accounts made up to 30 September 1987 (11 pages)
11 February 1987Full accounts made up to 30 September 1986 (11 pages)
5 March 1986Accounts made up to 30 September 1985 (12 pages)
22 February 1985Accounts made up to 30 September 1984 (12 pages)
25 February 1984Accounts made up to 30 September 1983 (11 pages)
24 March 1983Accounts made up to 30 September 1982 (12 pages)
5 February 1982Accounts made up to 30 September 1981 (11 pages)
30 September 1980Accounts made up to 30 September 1980 (12 pages)
14 June 1980Accounts made up to 30 September 1979 (14 pages)
29 January 1979Accounts made up to 30 September 1978 (12 pages)
14 March 1978Accounts made up to 30 September 1977 (11 pages)
11 March 1977Accounts made up to 30 September 1976 (10 pages)
5 February 1976Accounts made up to 30 September 1975 (10 pages)
25 February 1975Accounts made up to 30 September 1974 (26 pages)
12 November 1906Certificate of incorporation (1 page)