Company NameFirst British Fixed Trust Company Limited(The)
Company StatusActive
Company Number00255830
CategoryPrivate Limited Company
Incorporation Date20 April 1931(93 years ago)

Business Activity

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

Directors

Director NameMr Michael Alan Stiasny
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(88 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Malcolm David Philip Richardson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(89 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Mark Alan Thompson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(89 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleInvestment Funds Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Anthony Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2021(90 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr David John Bounds
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(90 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameClaire Brown
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2022(90 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleHead Of Regulatory, Risk And Controls
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Amelia Sykes
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(91 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(74 years, 10 months after company formation)
Appointment Duration18 years, 2 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameHarold John Haden
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(61 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 March 1997)
RoleCompany Director
Correspondence AddressQuoits Cottage
Five Ashes
Mayfield
East Sussex
TN20 6HY
Director NameLaurence Edward Linaker
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(61 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 June 1994)
RoleCompany Director
Correspondence Address11 Arundel Gardens
London
W11 2LN
Director NameAlton Russell Miller
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(61 years, 5 months after company formation)
Appointment Duration11 years (resigned 30 September 2003)
RoleCompany Director
Correspondence Address15 Crossways Road
Beckenham
Kent
BR3 3JP
Director NameSir David Burdett Money-Coutts
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(61 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 January 1997)
RoleCompany Director
Correspondence AddressMagpie House
Peppard Common
Henley On Thames
Oxfordshire
RG9 5JG
Secretary NameTerrence Stanley Smith
NationalityBritish
StatusResigned
Appointed30 September 1992(61 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address312 Ipswich Road
Colchester
Essex
CO4 4ET
Director NameMiss Claire Alex Bullen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(62 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 January 1996)
RoleAccountant
Correspondence Address109 Forest Road
Colchester
Essex
CO4 3XG
Director NameMr David Leslie Morgan
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(63 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address6 Palace Green
London
W8 4QA
Director NameHannah Mary Dawson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(65 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address64 Bowmans Park
Castle Hedingham
Halstead
Essex
CO9 3DT
Director NameMichael George Alexander McLintock
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(65 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 17 January 2001)
RoleDirector Of M & G Group Plc
Correspondence Address2 Queensdale Road
London
W11 4QD
Director NameLeslie John Scrine
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(67 years, 4 months after company formation)
Appointment Duration22 years, 4 months (resigned 31 December 2020)
RoleActuary
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Julian Christopher Gell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(69 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 2007)
RolePersonnel Management
Country of ResidenceEngland
Correspondence Address22 Park Hill
Harpenden
Hertfordshire
AL5 3AT
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed05 September 2001(70 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameRaymond Barry Rendell
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(71 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 2009)
RoleAssistant
Correspondence Address4 Paddock Drive
Springfield
Chelmsford
Essex
CM1 6SS
Director NamePhilip Michael Johnson
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(71 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39a Lancaster Road
London
W11 1QJ
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(73 years after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr David Gareth Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(76 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 09 June 2017)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Andrew Michael Crossley
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(76 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Bernard Jan Abrahamsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 February 2009(77 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 May 2015)
RoleInvestment Manager
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr James Michael Brennan Alexander
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(78 years, 1 month after company formation)
Appointment Duration6 years (resigned 28 May 2015)
RoleEquity Research
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Gary Nicholas Cotton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(81 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 June 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameMrs Georgina Anne Clarke
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(82 years after company formation)
Appointment Duration8 years (resigned 18 April 2021)
RoleClient Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameClaire Anne Bews
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(84 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 May 2021)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePhilip Barraclough
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2015(84 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2018)
RoleActuary
Country of ResidenceEngland
Correspondence AddressGovernor's House
Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Martin James Firstbrook
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusResigned
Appointed20 June 2017(86 years, 2 months after company formation)
Appointment Duration1 year (resigned 26 June 2018)
RoleHead Of Learning, Talent And Inclusion
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill
London
EC4R 0HH
Director NameSimon Douglas Bailey
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(86 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 August 2018)
RoleDirector Of Corporate Finance And Stewardship
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Sanjeev Sharma
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(87 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 2022)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameZubair Mohammed
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2022(90 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 March 2022)
RoleTechnology
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitemandg.co.uk

Location

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

Shareholders

100 at £1M&g LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

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

Returns

Latest Return20 October 2023 (5 months, 1 week ago)
Next Return Due3 November 2024 (7 months, 1 week from now)

Filing History

2 February 2021Appointment of Mr Mark Alan Thompson as a director on 2 February 2021 (2 pages)
25 January 2021Termination of appointment of Leslie John Scrine as a director on 31 December 2020 (1 page)
2 December 2020Appointment of Mr Malcolm David Philip Richardson as a director on 1 October 2020 (2 pages)
30 November 2020Appointment of Gillian Starkie as a director on 25 November 2020 (2 pages)
28 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
9 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
15 May 2020Termination of appointment of Michael John Sullivan as a director on 12 May 2020 (1 page)
6 May 2020Termination of appointment of Georgina Martin Turnbull as a director on 10 January 2020 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (6 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
16 September 2019Appointment of Mr Michael Alan Stiasny as a director on 29 August 2019 (2 pages)
15 May 2019Second filing of Confirmation Statement dated 05/10/2016 (7 pages)
14 May 2019Termination of appointment of Simon Douglas Bailey as a director on 9 August 2018 (1 page)
18 April 2019Director's details changed for Georgina Martin Turnbull on 12 April 2019 (2 pages)
18 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Sanjeev Sharma on 12 April 2019 (2 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Claire Anne Bews on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mrs Georgina Anne Clarke on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Michael John Sullivan on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Simon Douglas Bailey on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Leslie John Scrine on 12 April 2019 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with updates (6 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
8 August 2018Appointment of Mr Sanjeev Sharma as a director on 30 July 2018 (2 pages)
26 June 2018Termination of appointment of Martin James Firstbrook as a director on 26 June 2018 (1 page)
8 June 2018Appointment of Mr Michael John Sullivan as a director on 25 May 2018 (2 pages)
3 April 2018Termination of appointment of Philip Barraclough as a director on 31 March 2018 (1 page)
5 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (6 pages)
4 July 2017Appointment of Simon Douglas Bailey as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Mr Martin James Firstbrook as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Simon Douglas Bailey as a director on 20 June 2017 (2 pages)
4 July 2017Appointment of Mr Martin James Firstbrook as a director on 20 June 2017 (2 pages)
23 June 2017Full accounts made up to 31 December 2016 (15 pages)
23 June 2017Full accounts made up to 31 December 2016 (15 pages)
12 June 2017Termination of appointment of Gary Nicholas Cotton as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Gary Nicholas Cotton as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of David Gareth Jones as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of David Gareth Jones as a director on 9 June 2017 (1 page)
6 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 15/05/2019
(8 pages)
3 August 2016Full accounts made up to 31 December 2015 (14 pages)
3 August 2016Full accounts made up to 31 December 2015 (14 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(7 pages)
30 September 2015Appointment of Philip Barraclough as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Claire Anne Bews as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Claire Anne Bews as a director on 17 September 2015 (2 pages)
30 September 2015Appointment of Philip Barraclough as a director on 17 September 2015 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (8 pages)
4 September 2015Full accounts made up to 31 December 2014 (8 pages)
23 July 2015Director's details changed for Mr Gary Nicholas Cotton on 28 March 2015 (2 pages)
23 July 2015Director's details changed for Mr Gary Nicholas Cotton on 28 March 2015 (2 pages)
4 June 2015Termination of appointment of James Michael Brennan Alexander as a director on 28 May 2015 (1 page)
4 June 2015Termination of appointment of Bernard Jan Abrahamsen as a director on 15 May 2015 (1 page)
4 June 2015Termination of appointment of Bernard Jan Abrahamsen as a director on 15 May 2015 (1 page)
4 June 2015Termination of appointment of James Michael Brennan Alexander as a director on 28 May 2015 (1 page)
3 October 2014Appointment of Georgina Martin Turnbull as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Georgina Martin Turnbull as a director on 2 October 2014 (2 pages)
3 October 2014Appointment of Georgina Martin Turnbull as a director on 2 October 2014 (2 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(6 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
16 July 2014Termination of appointment of Andrew Michael Crossley as a director on 30 June 2014 (1 page)
16 July 2014Termination of appointment of Andrew Michael Crossley as a director on 30 June 2014 (1 page)
9 July 2014Accounts made up to 31 December 2013 (8 pages)
9 July 2014Accounts made up to 31 December 2013 (8 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
30 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(6 pages)
11 September 2013Accounts made up to 31 December 2012 (8 pages)
11 September 2013Accounts made up to 31 December 2012 (8 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 May 2013Director's details changed for David Gareth Jones on 31 July 2011 (2 pages)
14 May 2013Director's details changed for David Gareth Jones on 31 July 2011 (2 pages)
23 April 2013Appointment of Mrs Georgina Anne Clarke as a director (2 pages)
23 April 2013Appointment of Mrs Georgina Anne Clarke as a director (2 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
10 August 2012Accounts made up to 31 December 2011 (8 pages)
10 August 2012Accounts made up to 31 December 2011 (8 pages)
7 June 2012Appointment of Mr Gary Nicholas Cotton as a director (2 pages)
7 June 2012Appointment of Mr Gary Nicholas Cotton as a director (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
11 July 2011Accounts made up to 31 December 2010 (8 pages)
11 July 2011Accounts made up to 31 December 2010 (8 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
1 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (8 pages)
14 May 2010Accounts made up to 31 December 2009 (8 pages)
14 May 2010Accounts made up to 31 December 2009 (8 pages)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Leslie John Scrine on 13 October 2009 (2 pages)
8 October 2009Director's details changed (2 pages)
8 October 2009Director's details changed (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Bernard Jan Abrahamsen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Michael, Brenner Alexander on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Bernard Jan Abrahamsen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Bernard Jan Abrahamsen on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Michael, Brenner Alexander on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr James Michael, Brenner Alexander on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Michael Crossley on 6 October 2009 (2 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
15 May 2009Accounts made up to 31 December 2008 (8 pages)
15 May 2009Accounts made up to 31 December 2008 (8 pages)
7 May 2009Director appointed mr james michael, brenner alexander (1 page)
7 May 2009Director appointed mr james michael, brenner alexander (1 page)
5 March 2009Appointment terminated director hillary tyler (1 page)
5 March 2009Appointment terminated director hillary tyler (1 page)
18 February 2009Director appointed mr bernard jan abrahamsen (1 page)
18 February 2009Director appointed mr bernard jan abrahamsen (1 page)
17 February 2009Appointment terminated director raymond rendell (1 page)
17 February 2009Appointment terminated director raymond rendell (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
(1 page)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 May 2008Accounts made up to 31 December 2007 (7 pages)
2 May 2008Accounts made up to 31 December 2007 (7 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
4 October 2007Return made up to 30/09/07; full list of members (3 pages)
15 September 2007Accounts made up to 31 December 2006 (7 pages)
15 September 2007Accounts made up to 31 December 2006 (7 pages)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
5 July 2007New director appointed (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
4 October 2006Return made up to 30/09/06; full list of members (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
27 April 2006Accounts made up to 31 December 2005 (7 pages)
27 April 2006Accounts made up to 31 December 2005 (7 pages)
28 March 2006Return made up to 30/09/05; full list of members; amend (7 pages)
28 March 2006Return made up to 30/09/05; full list of members; amend (7 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006Secretary resigned (1 page)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
30 September 2005Return made up to 30/09/05; full list of members (3 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005New director appointed (2 pages)
2 August 2005Accounts made up to 31 December 2004 (6 pages)
2 August 2005Accounts made up to 31 December 2004 (6 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
29 October 2004Return made up to 30/09/04; full list of members (8 pages)
29 October 2004Return made up to 30/09/04; full list of members (8 pages)
23 September 2004Director's particulars changed (1 page)
23 September 2004Director's particulars changed (1 page)
12 August 2004Accounts made up to 31 December 2003 (6 pages)
12 August 2004Accounts made up to 31 December 2003 (6 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
15 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003New director appointed (2 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Director resigned (1 page)
16 August 2003Accounts made up to 31 December 2002 (6 pages)
16 August 2003Accounts made up to 31 December 2002 (6 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
21 November 2002Return made up to 30/09/02; full list of members (7 pages)
21 November 2002Return made up to 30/09/02; full list of members (7 pages)
15 November 2002Location of register of members (1 page)
15 November 2002Location of register of members (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
10 August 2002Accounts made up to 31 December 2001 (6 pages)
10 August 2002Accounts made up to 31 December 2001 (6 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Return made up to 30/09/01; full list of members (7 pages)
25 October 2001New secretary appointed (2 pages)
25 October 2001Secretary resigned (1 page)
4 July 2001Accounts made up to 31 December 2000 (5 pages)
4 July 2001Accounts made up to 31 December 2000 (5 pages)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
30 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
23 October 2000Return made up to 30/09/00; full list of members (7 pages)
23 October 2000Return made up to 30/09/00; full list of members (7 pages)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
29 September 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o m&g 7TH floor 3 minster street london EC3R 7XH (1 page)
5 September 2000Registered office changed on 05/09/00 from: c/o m&g 7TH floor 3 minster street london EC3R 7XH (1 page)
11 April 2000Accounts made up to 30 September 1999 (5 pages)
11 April 2000Accounts made up to 30 September 1999 (5 pages)
22 March 2000Registered office changed on 22/03/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
22 March 2000Registered office changed on 22/03/00 from: 3 minster court great tower street london EC3R 7AX (1 page)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
25 October 1999Return made up to 30/09/99; full list of members (7 pages)
1 September 1999Accounts made up to 30 September 1998 (5 pages)
1 September 1999Accounts made up to 30 September 1998 (5 pages)
12 January 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
20 October 1998Return made up to 30/09/98; full list of members (7 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
7 May 1998Director resigned (1 page)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
11 February 1998Accounts made up to 30 September 1997 (5 pages)
11 February 1998Accounts made up to 30 September 1997 (5 pages)
28 October 1997Return made up to 30/09/97; full list of members (10 pages)
28 October 1997Return made up to 30/09/97; full list of members (10 pages)
2 June 1997Secretary's particulars changed (1 page)
2 June 1997Secretary's particulars changed (1 page)
2 June 1997Return made up to 30/09/96; full list of members (10 pages)
2 June 1997Return made up to 30/09/96; full list of members (10 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
14 April 1997Accounts made up to 30 September 1996 (5 pages)
14 April 1997Accounts made up to 30 September 1996 (5 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New director appointed (1 page)
4 February 1997New director appointed (1 page)
4 February 1997Director resigned (1 page)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
29 February 1996Accounts made up to 30 September 1995 (5 pages)
29 February 1996Accounts made up to 30 September 1995 (5 pages)
14 February 1996Director resigned (2 pages)
14 February 1996Director resigned (2 pages)
12 January 1996Auditor's resignation (1 page)
12 January 1996Auditor's resignation (1 page)
31 October 1995Return made up to 30/09/95; full list of members (18 pages)
31 October 1995Return made up to 30/09/95; full list of members (18 pages)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
18 October 1995Registered office changed on 18/10/95 from: three quays tower hill london EC3R 6BQ (1 page)
20 April 1931Certificate of incorporation (1 page)
20 April 1931Certificate of incorporation (1 page)