Company NamePearson Management Services Limited
Company StatusActive
Company Number00096263
CategoryPrivate Limited Company
Incorporation Date30 December 1907(116 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(104 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Graeme Stuart Baldwin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(112 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(112 years, 10 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameFiona Elizabeth Muir
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(113 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameRachel Maria Coulson
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2022(114 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameJohn Hampton Hale
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1993)
RoleCompany Director
Correspondence Address71 Eaton Terrace
Belgravia
London
SW1W 8TN
Director NameViscount Weetman John Churchill Cowdray
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 January 1995)
RoleRetired
Correspondence Address22 Kingston House South
London
SW7 1NF
Director NameGerald Alfred Smith Collett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 June 1992)
RoleSecretary
Correspondence Address15 Langham Dene
Kenley
Surrey
CR8 5BX
Director NameViscount Michael John Blakenham
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 February 1997)
RoleChairman And Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 St Leonards Studios
Smith Street
London
SW3 4EN
Director NameFrank Barlow
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleManaging Director And Chief Operating Officer
Correspondence AddressTremarne Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AW
Director NameMark William Burrell
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration5 years (resigned 02 May 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43a Reeves Mews
South Audley Street
London
W1Y 3PA
Secretary NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed10 April 1992(84 years, 4 months after company formation)
Appointment Duration1 month (resigned 15 May 1992)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameElizabeth Anderson Forsyth
NationalityBritish
StatusResigned
Appointed15 May 1992(84 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleCompany Director
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Secretary NameAnette Vendelbo Lawless
NationalityDanish
StatusResigned
Appointed01 June 1994(86 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 November 1995)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed14 November 1995(87 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed14 November 1995(87 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(88 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 30 June 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePeter Primo Cabrelli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(89 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 2000)
RoleDirector Of Human Resources
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(89 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 May 2011)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(90 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 21 November 2001)
RoleDirector Financial Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameMs Rona Alison Fairhead
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2001(93 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 June 2006)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed22 September 2004(96 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed01 March 2005(97 years, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Robin Anthony David Freestone
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(103 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed09 June 2011(103 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2013(105 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(106 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(108 years after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(108 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(109 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(112 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitewww.pearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£75,243,000
Gross Profit£75,243,000
Net Worth£15,725,000
Cash£2,075,000
Current Liabilities£45,680,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

17 September 1997Delivered on: 26 September 1997
Persons entitled: Clipper Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 17TH september 1997.
Particulars: A deposit of £12,000 is charged as security for the tenant's performance of its covenants under the lease dated 17TH september 1997.. see the mortgage charge document for full details.
Outstanding

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
17 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
17 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (38 pages)
17 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (211 pages)
17 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
8 July 2020Termination of appointment of Stephen Andrew Jones as a director on 30 June 2020 (1 page)
8 July 2020Appointment of Mr Graeme Stuart Baldwin as a director on 1 July 2020 (2 pages)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
6 May 2020Termination of appointment of Coram Williams as a director on 24 April 2020 (1 page)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
18 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (231 pages)
18 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
18 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (35 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
7 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
7 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (32 pages)
7 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (201 pages)
7 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Director's details changed for Mr Coram Williams on 1 August 2018 (2 pages)
21 June 2018Satisfaction of charge 1 in full (1 page)
17 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (32 pages)
20 November 2017Audit exemption subsidiary accounts made up to 31 December 2016 (32 pages)
20 November 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 November 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (198 pages)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
20 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
14 June 2017Secretary's details changed for Natale Jane Dale on 9 June 2017 (1 page)
14 June 2017Secretary's details changed for Natale Jane Dale on 9 June 2017 (1 page)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
3 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (225 pages)
3 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
3 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (33 pages)
3 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000,000
(5 pages)
6 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 4,000,000
(5 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
4 January 2016Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages)
4 January 2016Appointment of Mr Stephen Andrew Jones as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
14 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (216 pages)
14 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (31 pages)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
14 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
3 August 2015Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
3 August 2015Appointment of Coram Williams as a director on 1 August 2015 (2 pages)
3 August 2015Termination of appointment of Robin Anthony David Freestone as a director on 31 July 2015 (1 page)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000,000
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4,000,000
(5 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (30 pages)
15 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (217 pages)
15 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
15 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (30 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4,000,000
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4,000,000
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 4,000,000
(5 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Appointment of Mr John Richard Ashworth as a director (2 pages)
10 January 2014Termination of appointment of Sally Johnson as a director (1 page)
9 July 2013Termination of appointment of John Makinson as a director (2 pages)
9 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
9 July 2013Termination of appointment of John Makinson as a director (2 pages)
9 July 2013Appointment of Philip Joseph Hoffman as a director (3 pages)
30 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
30 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
30 May 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (2 pages)
30 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (31 pages)
30 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 May 2013Audit exemption subsidiary accounts made up to 31 December 2012 (31 pages)
30 May 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
30 May 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (189 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
4 February 2013Director's details changed for Robin Anthony David Freestone on 29 January 2013 (3 pages)
9 January 2013Termination of appointment of Marjorie Scardino as a director (2 pages)
9 January 2013Termination of appointment of Marjorie Scardino as a director (2 pages)
25 October 2012Appointment of Natale Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natale Jane Dale as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
24 April 2012Full accounts made up to 31 December 2011 (33 pages)
24 April 2012Full accounts made up to 31 December 2011 (33 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (7 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
17 June 2011Appointment of Daksha Hirani as a secretary (3 pages)
19 May 2011Appointment of Robin Anthony David Freestone as a director (3 pages)
19 May 2011Appointment of Robin Anthony David Freestone as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
6 May 2011Full accounts made up to 31 December 2010 (34 pages)
6 May 2011Full accounts made up to 31 December 2010 (34 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
28 April 2010Full accounts made up to 31 December 2009 (16 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Dame Marjorie Morris Scardino on 2 October 2009 (3 pages)
17 October 2009Director's details changed for Mr John Crowther Makinson on 2 October 2009 (3 pages)
10 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
10 September 2009Director's change of particulars / john makinson / 20/08/2009 (1 page)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(4 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(4 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Full accounts made up to 31 December 2008 (16 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
9 April 2009Return made up to 04/04/09; full list of members (4 pages)
14 November 2008Director's change of particulars / marjorie scardino / 05/10/2008 (1 page)
14 November 2008Director's change of particulars / marjorie scardino / 05/10/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
1 May 2008Full accounts made up to 31 December 2007 (16 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
5 April 2008Return made up to 04/04/08; full list of members (4 pages)
30 April 2007Full accounts made up to 31 December 2006 (16 pages)
30 April 2007Full accounts made up to 31 December 2006 (16 pages)
4 April 2007Return made up to 04/04/07; full list of members (2 pages)
4 April 2007Return made up to 04/04/07; full list of members (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
25 April 2006Return made up to 04/04/06; full list of members (6 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
20 April 2006Full accounts made up to 31 December 2005 (14 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
13 April 2005Director's particulars changed (1 page)
13 April 2005Director's particulars changed (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
9 March 2005Full accounts made up to 31 December 2004 (12 pages)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
13 April 2004Return made up to 04/04/04; full list of members (6 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
6 March 2004Full accounts made up to 31 December 2003 (13 pages)
6 March 2004Full accounts made up to 31 December 2003 (13 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
27 April 2003Return made up to 04/04/03; full list of members (7 pages)
27 April 2003Director's particulars changed (1 page)
27 April 2003Director's particulars changed (1 page)
13 March 2003Full accounts made up to 31 December 2002 (12 pages)
13 March 2003Full accounts made up to 31 December 2002 (12 pages)
8 February 2003Auditor's resignation (3 pages)
8 February 2003Auditor's resignation (3 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned (1 page)
7 May 2002Secretary resigned (1 page)
7 May 2002New secretary appointed (2 pages)
22 April 2002Return made up to 04/04/02; full list of members (7 pages)
22 April 2002Return made up to 04/04/02; full list of members (7 pages)
9 March 2002Full accounts made up to 31 December 2001 (12 pages)
9 March 2002Full accounts made up to 31 December 2001 (12 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
12 April 2001Return made up to 04/04/01; full list of members (7 pages)
12 April 2001Return made up to 04/04/01; full list of members (7 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
14 March 2001Full accounts made up to 31 December 2000 (12 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
13 April 2000Return made up to 04/04/00; full list of members (14 pages)
13 April 2000Return made up to 04/04/00; full list of members (14 pages)
9 March 2000Full accounts made up to 31 December 1999 (12 pages)
9 March 2000Full accounts made up to 31 December 1999 (12 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
13 April 1999Return made up to 04/04/99; full list of members (16 pages)
13 April 1999Return made up to 04/04/99; full list of members (16 pages)
18 March 1999Full accounts made up to 31 December 1998 (12 pages)
18 March 1999Full accounts made up to 31 December 1998 (12 pages)
21 August 1998Auditor's resignation (1 page)
21 August 1998Auditor's resignation (1 page)
4 August 1998Full accounts made up to 31 December 1997 (12 pages)
4 August 1998Full accounts made up to 31 December 1997 (12 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
16 April 1998Return made up to 04/04/98; full list of members (17 pages)
16 April 1998Return made up to 04/04/98; full list of members (17 pages)
23 January 1998New director appointed (3 pages)
23 January 1998New director appointed (3 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
26 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997New director appointed (4 pages)
5 September 1997New director appointed (4 pages)
29 July 1997Full accounts made up to 31 December 1996 (12 pages)
29 July 1997Full accounts made up to 31 December 1996 (12 pages)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
17 April 1997Return made up to 04/04/97; full list of members (12 pages)
17 April 1997Return made up to 04/04/97; full list of members (12 pages)
13 March 1997New director appointed (2 pages)
13 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997New director appointed (2 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
17 July 1996Auditor's resignation (1 page)
17 July 1996Auditor's resignation (1 page)
3 May 1996New director appointed (3 pages)
3 May 1996New director appointed (3 pages)
17 April 1996Return made up to 05/04/96; full list of members (10 pages)
17 April 1996Return made up to 05/04/96; full list of members (10 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)
10 April 1996Full accounts made up to 31 December 1995 (11 pages)
16 November 1995New secretary appointed;director resigned (4 pages)
16 November 1995New secretary appointed;director resigned (4 pages)
12 June 1995Director's particulars changed (2 pages)
12 June 1995Director's particulars changed (2 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
31 May 1995Full accounts made up to 31 December 1994 (9 pages)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ (1 page)
11 April 1995Return made up to 07/04/95; no change of members (16 pages)
11 April 1995Return made up to 07/04/95; no change of members (16 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1993Memorandum and Articles of Association (12 pages)
21 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 October 1993Memorandum and Articles of Association (12 pages)
3 January 1991Company name changed whitehall securities corporation ,LIMITED\certificate issued on 01/01/91 (2 pages)
3 January 1991Company name changed whitehall securities corporation ,LIMITED\certificate issued on 01/01/91 (2 pages)
6 July 1981Accounts made up to 31 December 1980 (9 pages)
6 July 1981Accounts made up to 31 December 1980 (9 pages)
8 December 1965Memorandum of association (6 pages)
8 December 1965Memorandum of association (6 pages)
18 March 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
18 March 1955Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(31 pages)
1 January 1908Registered office changed on 01/01/08 from: registered office changed (2 pages)
1 January 1908Registered office changed on 01/01/08 from: registered office changed (2 pages)
13 December 1907Incorporation (46 pages)
13 December 1907Incorporation (46 pages)
13 December 1907Certificate of incorporation (1 page)
13 December 1907Certificate of incorporation (1 page)