Company NameUnited Dominions Trust Limited
DirectorsKim Morris and Nicholas Andrew Williams
Company StatusActive
Company Number00184739
CategoryPrivate Limited Company
Incorporation Date3 October 1922(101 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Kim Morris
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(98 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Director NameMr Nicholas Andrew Williams
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2022(100 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathside Park Cheadle Heath
Stockport
Cheshire
SK3 0RB
Secretary NameMr Paul Gittins
StatusCurrent
Appointed23 January 2024(101 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameSir Mervyn Kay Pedelty
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 1994)
RoleChartered Accountant
Correspondence Address90 Campden Hill Court
Campden Hill Road
London
W8 7HW
Director NameGordon Raymond Bird
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Applegate Coxtie Green Road
Brentwood
Essex
CM14 5PL
Director NameHamish Kinloch Paton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 May 1991)
RoleGeneral Manager
Correspondence AddressDays Orchard 28 School Road
Penn
High Wycombe
Buckinghamshire
HP10 8EF
Director NameMichael Lawrence Ingham
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 June 1997)
RoleCompany Director Business Planning
Correspondence Address4
Charlton
Hitchin
Hertfordshire
SG5 2AE
Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 1997)
RoleCompany Executive
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Secretary NameBrian John Marsh
NationalityBritish
StatusResigned
Appointed04 April 1991(68 years, 6 months after company formation)
Appointment Duration4 years (resigned 04 April 1995)
RoleCompany Director
Correspondence Address43 Brickhill Drive
Bedford
Bedfordshire
MK41 7QA
Director NameMr Michael Alan Pearson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(69 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Alexa Court
73 Lexham Gardens
London
W8 6JL
Director NameMichael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(69 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 1996)
RoleBanking
Correspondence AddressSpringwood
9 Silverthorn Drive Long Dean Drive
Hemel Hempstead
Hertfordshire
HP3 8BU
Director NameJohn Bourke
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed22 October 1992(70 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleManaging Director
Correspondence AddressParkwood
Carrickbrennan Road
Monkstown
Co Dublin
NW3 7DT
Director NameMr Archibald Gerard Kane
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(71 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 25 Old Sun Wharf No 40 Narrow Street
Limehouse
London
E14 8DG
Director NameChristopher John Collins
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(71 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 June 1997)
RoleCompany Director
Correspondence Address20 Long Close
Farnham Common
Slough
Buckinghamshire
SL2 3EJ
Director NameJohn Anthony Penny
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1994(72 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 04 April 1996)
RoleHuman Resources Director
Correspondence Address75 Spring Lane
Bassingbourn
Royston
Hertfordshire
SG8 5HT
Secretary NameMr John Howard Ross
NationalityBritish
StatusResigned
Appointed17 March 1995(72 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Sandle Road
Bishops Stortford
Hertfordshire
CM23 5HY
Director NameColin Michael Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(73 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1997)
RoleBank Official
Correspondence AddressFlat 6 18 Wigmore Street
London
W1H 9DE
Director NameMr Peter Francis Hook
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(74 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops
8 Queenswood Drive
Ferndown
Dorset
BH22 9SU
Director NameJames Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(74 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 April 2000)
RoleCompany Director
Correspondence Address9 Turnpike Close
Dinas Powys
Cardiff
South Glamorgan
CF64 4HT
Wales
Director NameAndrew Henry Longhurst
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(74 years, 9 months after company formation)
Appointment Duration10 months (resigned 15 April 1998)
RoleGroup Direcor
Correspondence Address71 Lombard Street
London
EC3P 3BS
Director NameDavid Anthony Baggaley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(74 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 11 March 1998)
RoleCompany Director
Correspondence AddressBroadwater 37 Alyth Road
Talbot Woods
Bournemouth
Dorset
BH3 7DG
Secretary NameMichael Peter Kilbee
NationalityBritish
StatusResigned
Appointed30 June 1997(74 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address2 Westdene Way
Weybridge
Surrey
KT13 9RG
Director NameMr Michael Edward Fairey
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(75 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleGroup Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurchfields House
Hitchin Road
Codicote
Hertfordshire
SG4 8TH
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(80 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Secretary NameDavid Jarvis
NationalityBritish
StatusResigned
Appointed15 September 2003(81 years after company formation)
Appointment Duration6 years (resigned 01 October 2009)
RoleCompany Director
Correspondence Address10 Convent Close
Beckenham
Kent
BR3 5GD
Director NameMr David James Stanley Oldfield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(84 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMr Timothy Mark Blackwell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(85 years after company formation)
Appointment Duration3 years, 8 months (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt William House Tresillian Terrace
Cardiff
CF10 5BH
Wales
Secretary NameStephen John Hopkins
NationalityBritish
StatusResigned
Appointed01 October 2009(87 years after company formation)
Appointment Duration5 months (resigned 28 February 2010)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMs Allison Jane Currie
StatusResigned
Appointed12 March 2012(89 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 July 2012)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameDr Jakob Pfaudler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed21 November 2012(90 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameMr Paul Gittins
StatusResigned
Appointed30 July 2013(90 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2017)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Juan Gomez-Reino
Date of BirthNovember 1972 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed27 February 2015(92 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Director NameMr Richard Andrew Jones
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(92 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 October 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEttrick House 37 South Gyle Crescent
Edinburgh
EH12 9DS
Scotland
Director NameMr Philip Robert Grant
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(93 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-48 Chiswell Street
London
EC1Y 4XX
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed25 January 2017(94 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Raymond John Hildreth Milne
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(95 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2021)
RoleBusiness Risk Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Trinity Road
Halifax
HX1 2RG

Contact

Websitelloydsbankinggroup.com

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Black Horse Finance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,946,000
Gross Profit£1,613,000
Net Worth£11,854,000
Current Liabilities£872,629,000

Accounts

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

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

8 October 2020Full accounts made up to 31 December 2019 (27 pages)
6 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
18 December 2019Full accounts made up to 31 December 2018 (26 pages)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Richard Andrew Jones on 25 January 2019 (2 pages)
30 September 2018Full accounts made up to 31 December 2017 (21 pages)
4 September 2018Appointment of Mr Raymond John Hildreth Milne as a director on 3 September 2018 (2 pages)
27 June 2018Termination of appointment of Claude Kwasi Sarfo-Agyare as a director on 25 June 2018 (1 page)
31 May 2018Termination of appointment of Damian Charles Stansfield as a director on 31 May 2018 (1 page)
4 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2017Full accounts made up to 31 December 2016 (20 pages)
11 July 2017Appointment of Mr Damian Charles Stansfield as a director on 10 July 2017 (2 pages)
11 July 2017Appointment of Mr Damian Charles Stansfield as a director on 10 July 2017 (2 pages)
25 May 2017Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page)
25 May 2017Termination of appointment of Philip Robert Grant as a director on 25 May 2017 (1 page)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
26 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages)
26 January 2017Appointment of Mr David Dermot Hennessey as a secretary on 25 January 2017 (2 pages)
26 January 2017Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page)
26 January 2017Termination of appointment of Paul Gittins as a secretary on 25 January 2017 (1 page)
26 October 2016Termination of appointment of Juan Gomez-Reino as a director on 26 October 2016 (1 page)
26 October 2016Termination of appointment of Juan Gomez-Reino as a director on 26 October 2016 (1 page)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
19 August 2016Full accounts made up to 31 December 2015 (22 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
5 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(7 pages)
8 February 2016Director's details changed for Mr Juan Gomez-Reino on 23 November 2015 (2 pages)
8 February 2016Director's details changed for Mr Juan Gomez-Reino on 23 November 2015 (2 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
2 February 2016Director's details changed for Mr Richard Andrew Jones on 2 February 2016 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
12 January 2016Director's details changed for Mr Richard Andrew Jones on 1 October 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
16 September 2015Termination of appointment of Damian Charles Stansfield as a director on 16 September 2015 (1 page)
16 September 2015Termination of appointment of Damian Charles Stansfield as a director on 16 September 2015 (1 page)
16 September 2015Appointment of Mr Philip Robert Grant as a director on 16 September 2015 (2 pages)
16 September 2015Appointment of Mr Philip Robert Grant as a director on 16 September 2015 (2 pages)
20 August 2015Director's details changed for Damian Charles Stansfield on 19 August 2015 (2 pages)
20 August 2015Director's details changed for Damian Charles Stansfield on 19 August 2015 (2 pages)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
11 August 2015Termination of appointment of Jakob Pfaudler as a director on 10 August 2015 (1 page)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
13 July 2015Appointment of Mr Richard Andrew Jones as a director on 9 July 2015 (2 pages)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
10 July 2015Termination of appointment of Christopher Sutton as a director on 9 July 2015 (1 page)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(7 pages)
13 April 2015Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages)
13 April 2015Appointment of Damian Charles Stansfield as a director on 9 April 2015 (2 pages)
2 March 2015Appointment of Mr Juan Gomez-Reino as a director on 27 February 2015 (2 pages)
2 March 2015Appointment of Mr Juan Gomez-Reino as a director on 27 February 2015 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
3 October 2014Full accounts made up to 31 December 2013 (24 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(6 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
3 March 2014Director's details changed for Mr Christopher Sutton on 28 February 2014 (2 pages)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/10/2013
(1 page)
18 November 2013Statement by directors (3 pages)
18 November 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 28/10/2013
(1 page)
18 November 2013Solvency statement dated 28/10/13 (3 pages)
18 November 2013Statement of capital on 18 November 2013
  • GBP 1
(4 pages)
18 November 2013Statement by directors (3 pages)
18 November 2013Solvency statement dated 28/10/13 (3 pages)
18 November 2013Statement of capital on 18 November 2013
  • GBP 1
(4 pages)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
21 August 2013Full accounts made up to 31 December 2012 (24 pages)
30 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
30 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Claude Kwasi Sarfo-Agyare on 24 January 2013 (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Appointment of Mr Claude Kwasi Sarfo-Agyare as a director (2 pages)
22 November 2012Termination of appointment of David Oldfield as a director (1 page)
22 November 2012Appointment of Dr Jakob Pfaudler as a director (2 pages)
18 July 2012Full accounts made up to 31 December 2011 (23 pages)
18 July 2012Full accounts made up to 31 December 2011 (23 pages)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
13 July 2012Termination of appointment of Allison Currie as a secretary (1 page)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
26 April 2012Appointment of Mr Christopher Sutton as a director (2 pages)
26 April 2012Appointment of Mr Christopher Sutton as a director (2 pages)
26 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 April 2012Statement of company's objects (2 pages)
23 April 2012Memorandum and Articles of Association (30 pages)
23 April 2012Memorandum and Articles of Association (30 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
14 March 2012Appointment of Ms Allison Jane Currie as a secretary (2 pages)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
23 September 2011Termination of appointment of Adrian White as a director (1 page)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
15 July 2011Full accounts made up to 31 December 2010 (22 pages)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
27 June 2011Termination of appointment of Timothy Blackwell as a director (1 page)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
5 July 2010Full accounts made up to 31 December 2009 (21 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
10 November 2009Appointment of Stephen John Hopkins as a secretary (3 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Timothy Mark Blackwell on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Adrian Patrick White on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
15 October 2009Termination of appointment of David Jarvis as a secretary (1 page)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
1 July 2009Full accounts made up to 31 December 2008 (22 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
6 April 2009Return made up to 04/04/09; full list of members (4 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
1 September 2008Full accounts made up to 31 December 2007 (21 pages)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
6 June 2008Director's change of particulars / david oldfield / 30/04/2008 (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
28 May 2008Director appointed adrian patrick white (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
15 May 2008Appointment terminated director michael kilbee (1 page)
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)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
19 March 2008Director's change of particulars / david oldfield / 17/03/2008 (2 pages)
5 October 2007New director appointed (1 page)
5 October 2007New director appointed (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
27 July 2007Full accounts made up to 31 December 2006 (19 pages)
27 July 2007Full accounts made up to 31 December 2006 (19 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)
15 January 2007New director appointed (2 pages)
15 January 2007New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
5 November 2006Full accounts made up to 31 December 2005 (22 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
13 April 2006Return made up to 04/04/06; full list of members (7 pages)
10 August 2005Full accounts made up to 31 December 2004 (11 pages)
10 August 2005Full accounts made up to 31 December 2004 (11 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
14 April 2005Return made up to 04/04/05; full list of members (6 pages)
3 March 2005Director's particulars changed (2 pages)
3 March 2005Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
26 November 2004Director's particulars changed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Location of register of members (1 page)
15 April 2004Return made up to 04/04/04; full list of members (6 pages)
15 April 2004Location of register of members (1 page)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
24 September 2003New secretary appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Secretary resigned (1 page)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
18 April 2003Return made up to 04/04/03; full list of members (6 pages)
18 April 2003Return made up to 04/04/03; full list of members (6 pages)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page)
3 April 2003Registered office changed on 03/04/03 from: 71 lombard street, london, EC3P 3BS (1 page)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
1 November 2002Full accounts made up to 31 December 2001 (9 pages)
17 April 2002Return made up to 04/04/02; full list of members (8 pages)
17 April 2002Return made up to 04/04/02; full list of members (8 pages)
23 January 2002Director's particulars changed (2 pages)
23 January 2002Director's particulars changed (2 pages)
4 December 2001Director's particulars changed (2 pages)
4 December 2001Director's particulars changed (2 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
7 November 2001Full accounts made up to 31 December 2000 (9 pages)
14 April 2001Return made up to 04/04/01; full list of members (8 pages)
14 April 2001Return made up to 04/04/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
31 October 2000Full accounts made up to 31 December 1999 (9 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
5 May 2000Return made up to 04/04/00; full list of members (8 pages)
5 May 2000Return made up to 04/04/00; full list of members (8 pages)
2 May 2000New director appointed (3 pages)
2 May 2000New director appointed (3 pages)
15 February 2000New director appointed (6 pages)
15 February 2000New director appointed (6 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (5 pages)
2 February 2000Director resigned (1 page)
2 February 2000New director appointed (5 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Registered office changed on 06/07/99 from: 116 cockfosters road, barnet, EN4 0DY (1 page)
6 July 1999Registered office changed on 06/07/99 from: 116 cockfosters road barnet EN4 0DY (1 page)
7 May 1999Return made up to 04/04/99; full list of members (13 pages)
7 May 1999Return made up to 04/04/99; full list of members (13 pages)
24 November 1998Director's particulars changed (1 page)
24 November 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
18 September 1998Auditor's resignation (1 page)
18 September 1998Auditor's resignation (1 page)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998Full accounts made up to 31 December 1997 (14 pages)
19 August 1998Director's particulars changed (2 pages)
19 August 1998Director's particulars changed (2 pages)
6 May 1998Return made up to 04/04/98; full list of members (14 pages)
6 May 1998Return made up to 04/04/98; full list of members (14 pages)
30 April 1998Director resigned (1 page)
30 April 1998Director resigned (1 page)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of directors' interests (1 page)
26 March 1998Location of register of members (non legible) (1 page)
26 March 1998Location of register of directors' interests (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 December 1997Auditor's resignation (2 pages)
8 December 1997Auditor's resignation (2 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
23 July 1997New director appointed (2 pages)
23 July 1997New director appointed (2 pages)
9 July 1997New secretary appointed (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997Secretary resigned (1 page)
9 July 1997New secretary appointed (1 page)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
4 July 1997New director appointed (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
23 June 1997Director resigned (1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 1997Full group accounts made up to 31 December 1996 (18 pages)
29 May 1997Full group accounts made up to 31 December 1996 (18 pages)
24 April 1997Return made up to 04/04/97; full list of members (9 pages)
24 April 1997Return made up to 04/04/97; full list of members (9 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
7 February 1997New director appointed (3 pages)
7 February 1997New director appointed (3 pages)
30 January 1997Auditor's resignation (2 pages)
30 January 1997Auditor's resignation (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 August 1996New director appointed (2 pages)
27 August 1996New director appointed (2 pages)
30 June 1996Director's particulars changed (2 pages)
30 June 1996Director's particulars changed (2 pages)
29 April 1996Full group accounts made up to 31 December 1995 (20 pages)
29 April 1996Full group accounts made up to 31 December 1995 (20 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
17 April 1996Return made up to 04/04/96; no change of members (8 pages)
17 April 1996Return made up to 04/04/96; no change of members (8 pages)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
4 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
25 April 1995Return made up to 04/04/95; no change of members (26 pages)
25 April 1995Return made up to 04/04/95; no change of members (26 pages)
21 April 1995Full group accounts made up to 31 October 1994 (15 pages)
21 April 1995Full group accounts made up to 31 October 1994 (15 pages)
24 March 1995New secretary appointed (2 pages)
24 March 1995New secretary appointed (2 pages)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 June 1993Full group accounts made up to 31 October 1992 (18 pages)
15 June 1993Full group accounts made up to 31 October 1992 (18 pages)
4 June 1992Full group accounts made up to 31 October 1991 (20 pages)
4 June 1992Full group accounts made up to 31 October 1991 (20 pages)
2 April 1991Full group accounts made up to 31 October 1990 (20 pages)
2 April 1991Full group accounts made up to 31 October 1990 (20 pages)
16 May 1990Full group accounts made up to 31 October 1989 (19 pages)
16 May 1990Full group accounts made up to 31 October 1989 (19 pages)
16 May 1989Full group accounts made up to 31 October 1988 (21 pages)
16 May 1989Full group accounts made up to 31 October 1988 (21 pages)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
25 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
27 April 1988Memorandum and Articles of Association (33 pages)
27 April 1988Memorandum and Articles of Association (33 pages)
10 July 1987Full accounts made up to 31 October 1986 (21 pages)
10 July 1987Full accounts made up to 31 October 1986 (21 pages)
4 April 1986Accounts made up to 31 October 1985 (8 pages)
4 April 1986Accounts made up to 31 October 1985 (8 pages)
6 April 1985Accounts made up to 31 October 1984 (25 pages)
6 April 1985Accounts made up to 31 October 1984 (25 pages)
14 March 1984Accounts made up to 31 October 1983 (24 pages)
14 March 1984Accounts made up to 31 October 1983 (24 pages)
23 May 1983Accounts made up to 31 October 1982 (25 pages)
23 May 1983Accounts made up to 31 October 1982 (25 pages)
28 October 1981Accounts made up to 30 June 1981 (29 pages)
28 October 1981Accounts made up to 30 June 1981 (29 pages)
30 September 1980Accounts made up to 30 June 1980 (39 pages)
30 September 1980Accounts made up to 30 June 1980 (39 pages)
30 September 1979Accounts made up to 30 June 1979 (31 pages)
30 September 1979Accounts made up to 30 June 1979 (31 pages)
20 September 1978Accounts made up to 30 June 1978 (33 pages)
20 September 1978Accounts made up to 30 June 1978 (33 pages)
21 September 1977Accounts made up to 30 June 1977 (33 pages)
21 September 1977Accounts made up to 30 June 1977 (33 pages)
1 July 1977Accounts made up to 30 June 1976 (34 pages)
1 July 1977Accounts made up to 30 June 1976 (34 pages)
5 November 1975Accounts made up to 30 June 1975 (37 pages)
5 November 1975Accounts made up to 30 June 1975 (37 pages)
24 September 1975Accounts made up to 30 June 1975 (38 pages)
24 September 1975Accounts made up to 30 June 1975 (38 pages)
24 October 1974Accounts made up to 30 June 1974 (43 pages)
24 October 1974Accounts made up to 30 June 1974 (43 pages)
14 November 1973Accounts made up to 30 June 2073 (27 pages)
14 November 1973Accounts made up to 30 June 2073 (27 pages)
3 October 1922Certificate of incorporation (1 page)
3 October 1922Certificate of incorporation (1 page)
13 December 1901Accounts made up to 31 October 1985 (23 pages)
13 December 1901Accounts made up to 31 October 1985 (23 pages)