Company NameRf Trustee Co. Limited
Company StatusActive
Company Number00187334
CategoryPrivate Limited Company
Incorporation Date24 January 1923(101 years, 2 months ago)
Previous NamesSouthern Investment Trust Limited and Robert Fleming Trustee Co. Limited

Business Activity

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

Directors

Director NamePhilip Fleming
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1996(73 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Rupert Michael Fleming
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(75 years, 12 months after company formation)
Appointment Duration25 years, 3 months
RoleStockbroker
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusCurrent
Appointed01 May 2001(78 years, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Richard Douglas Schuster
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2007(84 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameLucy Jane Sutro
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2014(91 years, 2 months after company formation)
Appointment Duration10 years
RoleNon Executive Director
Country of ResidenceHong Kong
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Edward Roland Haslewood Perks
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2018(95 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Buckingham Street
London
WC2N 6DF
Director NameMr Valentine Patrick Fleming
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(68 years, 6 months after company formation)
Appointment Duration20 years, 7 months (resigned 07 March 2012)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Stonewall Park
Edenbridge
Kent
TN8 7DG
Director NameMr Derek Hall
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(68 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1992)
RoleSecretary
Correspondence Address12 Albany Court
London
N12 8NN
Director NameMr Robert Fleming
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(68 years, 6 months after company formation)
Appointment Duration25 years (resigned 31 July 2016)
RoleCompany Director
Correspondence AddressChurch Farm
Steeple Barton
Bicester
Oxfordshire
OX6 3QR
Secretary NameMr Derek Hall
NationalityBritish
StatusResigned
Appointed01 August 1991(68 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 March 1992)
RoleCompany Director
Correspondence Address12 Albany Court
London
N12 8NN
Director NameRoderick John Fleming
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(68 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 19 May 2010)
RoleBanker
Correspondence AddressPoststrasse 32
Schaan
9494
Liechtenstein
Director NameGeoffrey Adrian Richards
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(69 years, 2 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2009)
RoleCeo Trustee Services
Country of ResidenceLichtenstein
Correspondence AddressHaus Alpina, Doggilochstrasse 102
7250 Klosters
Switzerland
Secretary NameMichael Pohling
NationalityBritish
StatusResigned
Appointed01 April 1992(69 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 May 2001)
RoleCompany Director
Correspondence Address36 Highfield Drive
Ickenham
Uxbridge
Middlesex
UB10 8AN
Director NameMr Alexander Hugh Loder
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(81 years after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 2010)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill Farm
Heath End
Berkhamsted
Hertfordshire
HP4 3UD
Director NameMr Adam Richard Fleming
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(82 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwell Wold Farm
Lower Swell
Stow On Wold
Gloucestershire
GL54 1HE
Wales
Director NameMr Jonathan Roger Collins
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(82 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Second Avenue
Mortlake
London
SW14 8QF
Director NameMrs Victoria Mary Sophia Goodlad
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(88 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address21 Buckingham Gate
London
SW1E 6LS
Director NameMr Peter Anthony Bostock
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2014(91 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Suffolk Street
London
SW1Y 4HG

Location

Registered Address14 Buckingham Street
London
WC2N 6DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,947,037
Gross Profit£270,000
Net Worth£377,610
Cash£389,275
Current Liabilities£720,605

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Charges

18 December 2015Delivered on: 4 January 2016
Persons entitled: Schroder & Co. Limited

Classification: A registered charge
Particulars: The chargor with full title guarantee charges to the bank the property by way of first legal legal charge. The property is defined as the freehold property known as english farm, nuffield, henley on thames, oxfordshire RG2 5TH registered under title number ON221886.
Outstanding
3 August 2005Delivered on: 1 September 2005
Satisfied on: 17 July 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security presented for registration in scotland on 11 august 2005 dated 28 july 2005 and
Secured details: £700,000 and all other monies due or to become due to the chargee.
Particulars: Culquoich estate glenkindie alford aberdeenshire.
Fully Satisfied
27 June 2005Delivered on: 29 June 2005
Satisfied on: 17 July 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: 11 harley gardens, london t/no LN107365. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied

Filing History

7 February 2024Cessation of A Person with Significant Control as a person with significant control on 18 January 2023 (1 page)
7 February 2024Change of details for Rf Trustee Co. (Holdings) Limited as a person with significant control on 1 June 2022 (2 pages)
6 February 2024Cessation of Philip Fleming as a person with significant control on 18 January 2023 (1 page)
25 October 2023Full accounts made up to 31 March 2023 (22 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (22 pages)
28 November 2022Satisfaction of charge 001873340004 in full (4 pages)
2 August 2022All of the property or undertaking no longer forms part of charge 001873340004 (5 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 June 2022Director's details changed for Mr Richard Douglas Schuster on 1 June 2022 (2 pages)
1 June 2022Secretary's details changed for Celia Eileen Susan Scott on 1 June 2022 (1 page)
1 June 2022Registered office address changed from 15 Suffolk Street London SW1Y 4HG to 14 Buckingham Street London WC2N 6DF on 1 June 2022 (1 page)
1 June 2022Director's details changed for Mr Rupert Michael Fleming on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Lucy Jane Sutro on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Mr Edward Roland Haslewood Perks on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Philip Fleming on 1 June 2022 (2 pages)
1 June 2022Director's details changed for Lucy Jane Sutro on 1 June 2022 (2 pages)
1 June 2022Change of details for Philip Fleming as a person with significant control on 1 June 2022 (2 pages)
4 August 2021Full accounts made up to 31 March 2021 (22 pages)
21 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
4 January 2021Full accounts made up to 31 March 2020 (21 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
28 October 2019Full accounts made up to 31 March 2019 (20 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 November 2018Full accounts made up to 31 March 2018 (20 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
3 April 2018Termination of appointment of Peter Anthony Bostock as a director on 31 March 2018 (1 page)
21 February 2018Appointment of Mr Edward Roland Haslewood Perks as a director on 16 February 2018 (2 pages)
28 September 2017Full accounts made up to 31 March 2017 (18 pages)
28 September 2017Full accounts made up to 31 March 2017 (18 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
11 November 2016Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016 (1 page)
21 October 2016Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Rupert Michael Fleming on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Richard Douglas Schuster on 21 October 2016 (2 pages)
28 September 2016Full accounts made up to 31 March 2016 (22 pages)
28 September 2016Full accounts made up to 31 March 2016 (22 pages)
27 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
26 September 2016Termination of appointment of Robert Fleming as a director on 31 July 2016 (2 pages)
26 September 2016Termination of appointment of Robert Fleming as a director on 31 July 2016 (2 pages)
4 January 2016Registration of charge 001873340004, created on 18 December 2015 (25 pages)
4 January 2016Registration of charge 001873340004, created on 18 December 2015 (25 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 450,000
(9 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 450,000
(9 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 450,000
(9 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
30 July 2015Full accounts made up to 31 March 2015 (16 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
12 August 2014Full accounts made up to 31 March 2014 (16 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 450,000
(9 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 450,000
(9 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 450,000
(9 pages)
28 July 2014Appointment of Peter Anthony Bostock as a director on 23 July 2014 (2 pages)
28 July 2014Appointment of Peter Anthony Bostock as a director on 23 July 2014 (2 pages)
28 July 2014Termination of appointment of Victoria Mary Sophia Goodlad as a director on 24 July 2014 (1 page)
28 July 2014Termination of appointment of Victoria Mary Sophia Goodlad as a director on 24 July 2014 (1 page)
26 March 2014Appointment of Lucy Jane Sutro as a director (2 pages)
26 March 2014Appointment of Lucy Jane Sutro as a director (2 pages)
2 August 2013Accounts made up to 31 March 2013 (14 pages)
2 August 2013Accounts made up to 31 March 2013 (14 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
1 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(8 pages)
18 February 2013Director's details changed for Philip Fleming on 18 February 2013 (2 pages)
18 February 2013Director's details changed for Philip Fleming on 18 February 2013 (2 pages)
6 September 2012Accounts made up to 31 March 2012 (17 pages)
6 September 2012Accounts made up to 31 March 2012 (17 pages)
4 September 2012Termination of appointment of Jonathan Collins as a director (1 page)
4 September 2012Termination of appointment of Jonathan Collins as a director (1 page)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
6 July 2012Termination of appointment of Roderick Fleming as a director (1 page)
6 July 2012Termination of appointment of Roderick Fleming as a director (1 page)
3 April 2012Resolutions
  • RES13 ‐ Inc nom cap 28/03/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 450,000.00
(4 pages)
3 April 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 450,000.00
(4 pages)
3 April 2012Resolutions
  • RES13 ‐ Inc nom cap 28/03/2012
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 March 2012Termination of appointment of Valentine Fleming as a director (1 page)
7 March 2012Termination of appointment of Valentine Fleming as a director (1 page)
16 November 2011Appointment of Mrs Victoria Mary Sophia Goodlad as a director (3 pages)
16 November 2011Appointment of Mrs Victoria Mary Sophia Goodlad as a director (3 pages)
3 October 2011Termination of appointment of Adam Fleming as a director (1 page)
3 October 2011Termination of appointment of Adam Fleming as a director (1 page)
19 September 2011Accounts made up to 31 March 2011 (16 pages)
19 September 2011Accounts made up to 31 March 2011 (16 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (10 pages)
23 December 2010Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages)
23 December 2010Director's details changed for Rupert Michael Fleming on 16 December 2010 (2 pages)
12 August 2010Accounts made up to 31 March 2010 (15 pages)
12 August 2010Accounts made up to 31 March 2010 (15 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
5 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (10 pages)
20 May 2010Termination of appointment of Alexander Loder as a director (1 page)
20 May 2010Termination of appointment of Alexander Loder as a director (1 page)
21 April 2010Termination of appointment of a director (1 page)
21 April 2010Termination of appointment of a director (1 page)
12 January 2010Termination of appointment of Geoffrey Richards as a director (2 pages)
12 January 2010Termination of appointment of Geoffrey Richards as a director (2 pages)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
10 November 2009Director's details changed for Roderick John Fleming on 1 July 2009 (1 page)
9 September 2009Director's change of particulars / geoffrey richards / 11/08/2009 (1 page)
9 September 2009Director's change of particulars / geoffrey richards / 11/08/2009 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (6 pages)
4 August 2009Return made up to 01/08/09; full list of members (6 pages)
1 August 2009Accounts made up to 31 March 2009 (15 pages)
1 August 2009Accounts made up to 31 March 2009 (15 pages)
2 June 2009Director's change of particulars / geoffrey richards / 01/01/2009 (1 page)
2 June 2009Director's change of particulars / geoffrey richards / 01/01/2009 (1 page)
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009 (1 page)
21 May 2009Director's change of particulars / valentine fleming / 17/03/2009 (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
16 February 2009Director's change of particulars / jonathan collins / 11/02/2009 (1 page)
16 February 2009Director's change of particulars / jonathan collins / 11/02/2009 (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
16 October 2008Director's change of particulars / roderick fleming / 07/10/2008 (1 page)
27 August 2008Accounts made up to 31 March 2008 (13 pages)
27 August 2008Accounts made up to 31 March 2008 (13 pages)
26 August 2008Return made up to 01/08/08; full list of members (9 pages)
26 August 2008Director's change of particulars / geoffrey richards / 01/06/2008 (1 page)
26 August 2008Director's change of particulars / geoffrey richards / 01/06/2008 (1 page)
26 August 2008Return made up to 01/08/08; full list of members (9 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 February 2008Director's particulars changed (2 pages)
8 February 2008Director's particulars changed (2 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007New director appointed (3 pages)
21 August 2007Accounts made up to 31 March 2007 (13 pages)
21 August 2007Accounts made up to 31 March 2007 (13 pages)
21 August 2007Return made up to 01/08/07; full list of members (9 pages)
21 August 2007Director's particulars changed (1 page)
21 August 2007Return made up to 01/08/07; full list of members (9 pages)
21 August 2007Director's particulars changed (1 page)
2 January 2007Accounts made up to 31 March 2006 (13 pages)
2 January 2007Accounts made up to 31 March 2006 (13 pages)
24 August 2006Return made up to 01/08/06; full list of members (9 pages)
24 August 2006Return made up to 01/08/06; full list of members (9 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
1 February 2006New director appointed (3 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006New director appointed (3 pages)
1 February 2006Director's particulars changed (1 page)
1 September 2005Particulars of mortgage/charge (5 pages)
1 September 2005Particulars of mortgage/charge (5 pages)
15 August 2005Accounts made up to 31 March 2005 (12 pages)
15 August 2005Accounts made up to 31 March 2005 (12 pages)
11 August 2005Return made up to 01/08/05; full list of members (9 pages)
11 August 2005Return made up to 01/08/05; full list of members (9 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
16 March 2005New director appointed (3 pages)
16 March 2005New director appointed (3 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
24 November 2004£ sr 200000@1 29/10/04 (1 page)
24 November 2004£ sr 200000@1 29/10/04 (1 page)
17 September 2004Accounts made up to 31 March 2004 (11 pages)
17 September 2004Accounts made up to 31 March 2004 (11 pages)
31 August 2004Return made up to 01/08/04; full list of members (9 pages)
31 August 2004Return made up to 01/08/04; full list of members (9 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
4 June 2004Auditor's resignation (1 page)
4 June 2004Auditor's resignation (1 page)
26 May 2004Director's particulars changed (1 page)
26 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
4 September 2003Return made up to 01/08/03; full list of members (8 pages)
30 August 2003Accounts made up to 31 March 2003 (14 pages)
30 August 2003Accounts made up to 31 March 2003 (14 pages)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
8 August 2002Return made up to 01/08/02; full list of members (9 pages)
8 August 2002Accounts made up to 31 March 2002 (11 pages)
8 August 2002Accounts made up to 31 March 2002 (11 pages)
8 August 2002Return made up to 01/08/02; full list of members (9 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2001Ad 07/10/01--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
16 October 2001Ad 07/10/01--------- £ si 200000@1=200000 £ ic 250000/450000 (2 pages)
16 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 October 2001Nc inc already adjusted 25/09/01 (1 page)
16 October 2001Nc inc already adjusted 25/09/01 (1 page)
14 August 2001Accounts made up to 31 March 2001 (11 pages)
14 August 2001Accounts made up to 31 March 2001 (11 pages)
14 August 2001Return made up to 01/08/01; full list of members (8 pages)
14 August 2001Return made up to 01/08/01; full list of members (8 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
9 October 2000Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page)
9 October 2000Registered office changed on 09/10/00 from: 25 copthall avenue london EC2R 7DR (1 page)
21 August 2000Memorandum and Articles of Association (37 pages)
21 August 2000Memorandum and Articles of Association (37 pages)
16 August 2000Accounts made up to 31 March 2000 (9 pages)
16 August 2000Accounts made up to 31 March 2000 (9 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 August 2000Company name changed robert fleming trustee co. Limit ed\certificate issued on 11/08/00 (2 pages)
11 August 2000Company name changed robert fleming trustee co. Limit ed\certificate issued on 11/08/00 (2 pages)
16 May 2000Director's particulars changed (1 page)
16 May 2000Director's particulars changed (1 page)
10 August 1999Accounts made up to 31 March 1999 (9 pages)
10 August 1999Accounts made up to 31 March 1999 (9 pages)
10 August 1999Return made up to 01/08/99; full list of members (10 pages)
10 August 1999Return made up to 01/08/99; full list of members (10 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 September 1998Accounts made up to 31 March 1998 (9 pages)
2 September 1998Return made up to 01/08/98; full list of members (10 pages)
2 September 1998Accounts made up to 31 March 1998 (9 pages)
2 September 1998Return made up to 01/08/98; full list of members (10 pages)
29 August 1997Accounts made up to 31 March 1997 (9 pages)
29 August 1997Return made up to 01/08/97; full list of members (10 pages)
29 August 1997Return made up to 01/08/97; full list of members (10 pages)
29 August 1997Accounts made up to 31 March 1997 (9 pages)
2 October 1996New director appointed (2 pages)
2 October 1996New director appointed (2 pages)
22 July 1996Return made up to 01/08/96; full list of members (8 pages)
22 July 1996Accounts made up to 31 March 1996 (8 pages)
22 July 1996Accounts made up to 31 March 1996 (8 pages)
22 July 1996Return made up to 01/08/96; full list of members (8 pages)
12 September 1995Accounts made up to 31 March 1995 (8 pages)
12 September 1995Accounts made up to 31 March 1995 (8 pages)
12 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 September 1995Return made up to 01/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (139 pages)
28 August 1979Company name changed\certificate issued on 28/08/79 (2 pages)
28 August 1979Company name changed\certificate issued on 28/08/79 (2 pages)
23 August 1977Annual return made up to 18/08/77 (5 pages)
23 August 1977Accounts made up to 31 March 1977 (8 pages)
23 August 1977Accounts made up to 31 March 1977 (8 pages)
23 August 1977Annual return made up to 18/08/77 (5 pages)
24 January 1923Incorporation (48 pages)
24 January 1923Incorporation (48 pages)