Edinburgh
EH10 5BG
Scotland
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(97 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Eric Royston Radford |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | The Cobwebs 10 Baxendale London N20 0EG |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr John Richard Rampe |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 October 1994) |
Role | Company Director |
Correspondence Address | 48 Oakwood Avenue Beckenham Kent BR3 2PJ |
Director Name | Dr George Petrie Robertson Mack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 06 February 1998) |
Role | Company Director |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Mr David Edwin Rampe |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | Chartway Keston Avenue Kent BR2 6NH |
Director Name | Mr Richard Edwin Balding |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 November 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Moorings Mudeford Christchurch Dorset BH23 4AE |
Director Name | John Instance |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 October 1995) |
Role | Company Director |
Correspondence Address | 20 Lancaster Road Wimbledon London SW11 5DD |
Secretary Name | James Smith Burns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(83 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 January 1999) |
Role | Company Director |
Correspondence Address | 36 Clarendon Way Chislehurst Kent BR7 6RF |
Director Name | Ashley Charles Errington |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 January 1998) |
Role | Field Operations Director |
Correspondence Address | The Old Gatehouse Deer Park Milton Abbas Blandford Dorset DT11 0AY |
Director Name | Mr Edward Fletcher |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(85 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 June 1997) |
Role | General Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 15 Coldicott Gardens Evesham Hereford & Worcester WR11 2JW |
Director Name | John Julian Ross Haines |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(85 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 January 1998) |
Role | IT Director |
Correspondence Address | 30 Pine Walk Carshalton Surrey SM5 4HD |
Director Name | Caroline Mary Johnston |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(85 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 January 1996) |
Role | Human Resources Director |
Correspondence Address | 34 Brockley View Forest Hill London SE23 1SL |
Director Name | Graham Richard Leigh |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1995(87 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | Highway Cottage Guildford Road, East Horsley Leatherhead Surrey KT24 5RX |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(89 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(89 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 June 2000) |
Role | Insurance Executive |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(90 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Secretary Name | David James Alexander Severs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(91 years after company formation) |
Appointment Duration | 1 month (resigned 08 February 1999) |
Role | Solicitor |
Correspondence Address | 4 Redesmere Drive Cheadle Hulme Cheadle Cheshire SK8 5JY |
Secretary Name | Mr William Moir McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1999(91 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 09 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Secretary Name | Paul Anthony Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(91 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Director Name | Mr David John Amos |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(91 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 College Way Dene Road Northwood Middlesex HA6 2BL |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(92 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Mr Christopher Martin Phillips |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(92 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2003) |
Role | Asset Manager |
Correspondence Address | 54 Grove Park Terrace London W4 3QE |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(92 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(95 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(105 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(106 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2015(107 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(108 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(109 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(109 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | accountantsindurham.com |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | United Friendly Group LTD 90.91% Preference |
---|---|
1 at £0.1 | Rl Schedule 2c Holdings LTD 9.09% Ordinary |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (5 months, 4 weeks from now) |
1 November 1993 | Delivered on: 18 November 1993 Persons entitled: Pool Reinsurance Company Limited Classification: Memorandum of deposit and charge and escrow agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the supplemental charge of even date. Particulars: The bearer and registered UK government debt securities set out in schedule 2 to the charge. See the mortgage charge document for full details. Outstanding |
---|
29 June 2023 | Change of details for R L Schedule 2C Holdings Limited as a person with significant control on 26 June 2023 (2 pages) |
---|---|
27 June 2023 | Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
26 June 2023 | Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page) |
14 June 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
14 June 2023 | Second filing of Confirmation Statement dated 30 April 2017 (6 pages) |
8 June 2023 | Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages) |
18 April 2023 | Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page) |
11 April 2023 | Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page) |
11 April 2023 | Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
26 May 2022 | Confirmation statement made on 13 May 2022 with updates (3 pages) |
16 March 2022 | Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page) |
12 August 2021 | Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page) |
11 August 2021 | Appointment of Mr Fergus Harry Speight as a director on 28 July 2021 (2 pages) |
14 May 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
18 August 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
15 August 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
13 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
22 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
21 December 2018 | Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
2 May 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 30 April 2017 with updates
|
9 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
14 April 2015 | Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages) |
14 April 2015 | Appointment of Mr Simon Colin Mitchley as a director on 9 March 2015 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
22 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
19 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
4 May 2011 | Secretary's details changed for Royal London Management Services Limited on 30 April 2011 (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (3 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
21 December 2006 | Cancel share prem & reduc in cap (4 pages) |
21 December 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Cancel share prem & reduc in cap (4 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page) |
23 November 2006 | Re-registration of Memorandum and Articles (35 pages) |
23 November 2006 | Resolutions
|
23 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Re-registration of Memorandum and Articles (35 pages) |
23 November 2006 | Application for reregistration from PLC to private (1 page) |
23 November 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 2006 | Application for reregistration from PLC to private (1 page) |
17 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
22 June 2005 | Return made up to 30/04/05; full list of members (3 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
7 June 2004 | Return made up to 30/04/04; full list of members
|
7 June 2004 | Return made up to 30/04/04; full list of members
|
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house, middleborough, colchester, essex CO1 1PP (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
27 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Resolutions
|
6 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
6 January 2004 | Nc inc already adjusted 19/12/03 (2 pages) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
26 September 2003 | Director resigned (1 page) |
26 September 2003 | Director resigned (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (13 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
3 April 2003 | Director resigned (1 page) |
3 April 2003 | Director resigned (1 page) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | New secretary appointed (2 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (29 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (29 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
20 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (35 pages) |
6 June 2001 | Full accounts made up to 31 December 2000 (35 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house, alderley road, wilmslow, cheshire SK9 1PF (1 page) |
16 March 2001 | Transfer of long term business (64 pages) |
16 March 2001 | Transfer of long term business (64 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
17 August 2000 | Full accounts made up to 31 December 1999 (26 pages) |
17 August 2000 | Full accounts made up to 31 December 1999 (26 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
19 June 2000 | Return made up to 30/04/00; full list of members
|
19 June 2000 | New director appointed (4 pages) |
19 June 2000 | Return made up to 30/04/00; full list of members
|
19 June 2000 | New director appointed (4 pages) |
6 January 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 8192965/8192966 (2 pages) |
6 January 2000 | £ nc 11000000/11000001 22/12/99 (4 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Ad 30/12/99--------- £ si 1@1=1 £ ic 8192965/8192966 (2 pages) |
6 January 2000 | £ nc 11000000/11000001 22/12/99 (4 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | Secretary resigned (1 page) |
24 August 1999 | New secretary appointed (2 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (27 pages) |
2 August 1999 | Full accounts made up to 31 December 1998 (27 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (9 pages) |
1 June 1999 | Return made up to 30/04/99; full list of members (9 pages) |
12 February 1999 | New secretary appointed (2 pages) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
26 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Secretary resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (33 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (33 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
13 July 1998 | Return made up to 31/05/98; full list of members (9 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
5 December 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
13 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
14 July 1997 | Return made up to 31/05/97; full list of members (13 pages) |
14 July 1997 | Return made up to 31/05/97; full list of members (13 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (42 pages) |
9 July 1997 | Full accounts made up to 31 December 1996 (42 pages) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
7 February 1997 | New director appointed (3 pages) |
7 February 1997 | New director appointed (3 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
22 January 1997 | New director appointed (2 pages) |
15 January 1997 | Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page) |
15 January 1997 | Registered office changed on 15/01/97 from: 42 southwark bridge road, london, SE1 9HE (1 page) |
3 July 1996 | Full accounts made up to 31 December 1995 (46 pages) |
3 July 1996 | Full accounts made up to 31 December 1995 (46 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
20 June 1996 | Return made up to 31/05/96; full list of members (10 pages) |
16 January 1996 | Director resigned (1 page) |
16 January 1996 | Director resigned (1 page) |
15 January 1996 | Resolutions
|
15 January 1996 | Resolutions
|
5 July 1995 | Full accounts made up to 31 December 1994 (30 pages) |
5 July 1995 | Full accounts made up to 31 December 1994 (30 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 31/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
14 June 1995 | Return made up to 25/05/95; full list of members (12 pages) |
6 April 1995 | New director appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (304 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (35 pages) |
1 August 1994 | Full accounts made up to 31 December 1993 (35 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Resolutions
|
18 November 1993 | Particulars of mortgage/charge (3 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (27 pages) |
25 July 1993 | Full accounts made up to 31 December 1992 (27 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (27 pages) |
28 July 1992 | Full accounts made up to 31 December 1991 (27 pages) |
25 July 1991 | Resolutions
|
25 July 1991 | Resolutions
|
26 June 1991 | Full group accounts made up to 31 December 1990 (36 pages) |
26 June 1991 | Full group accounts made up to 31 December 1990 (36 pages) |
7 June 1991 | Resolutions
|
7 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
6 June 1991 | Resolutions
|
18 June 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
18 June 1990 | Full group accounts made up to 31 December 1989 (36 pages) |
22 May 1990 | Resolutions
|
22 May 1990 | Resolutions
|
26 June 1989 | Full group accounts made up to 31 December 1988 (30 pages) |
26 June 1989 | Full group accounts made up to 31 December 1988 (30 pages) |
1 June 1989 | Resolutions
|
1 June 1989 | Resolutions
|
24 June 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
24 June 1988 | Full group accounts made up to 31 December 1987 (33 pages) |
16 June 1988 | Resolutions
|
16 June 1988 | Resolutions
|
28 July 1987 | Full accounts made up to 31 December 1986 (29 pages) |
28 July 1987 | Full accounts made up to 31 December 1986 (29 pages) |
17 June 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
17 June 1986 | Group of companies' accounts made up to 31 December 1985 (30 pages) |
15 August 1985 | Accounts made up to 31 December 1984 (42 pages) |
15 August 1985 | Accounts made up to 31 December 1984 (42 pages) |
17 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
17 July 1984 | Accounts made up to 31 December 1983 (21 pages) |
17 July 1982 | Accounts made up to 31 December 1981 (20 pages) |
17 July 1982 | Accounts made up to 31 December 1981 (20 pages) |
13 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
13 November 1981 | Certificate of re-registration from Private to Public Limited Company (1 page) |
18 September 1981 | R7 - old public rereg as public (1 page) |
18 September 1981 | R7 - old public rereg as public (1 page) |
10 July 1981 | Accounts made up to 31 December 1980 (20 pages) |
10 July 1981 | Accounts made up to 31 December 1980 (20 pages) |
11 July 1980 | Accounts made up to 31 December 1979 (21 pages) |
11 July 1980 | Accounts made up to 31 December 1979 (21 pages) |
7 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
7 July 1979 | Accounts made up to 31 December 1978 (21 pages) |
26 June 1978 | Accounts made up to 31 December 1977 (21 pages) |
26 June 1978 | Accounts made up to 31 December 1977 (21 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (18 pages) |
4 July 1977 | Accounts made up to 31 December 1976 (18 pages) |
15 January 1908 | Certificate of incorporation (1 page) |
15 January 1908 | Certificate of incorporation (1 page) |