Company NameMarks And Spencer Pension Trust Limited
Company StatusActive
Company Number00326199
CategoryPrivate Limited Company
Incorporation Date2 April 1937(87 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameGraham John Oakley
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2000(63 years, 7 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Gareth Wyn Derbyshire
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2011(74 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleTrustee Director
Country of ResidenceScotland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameAnn Corbett Govier
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(77 years after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameMr Simon Edward Redvers Lee
StatusCurrent
Appointed01 September 2015(78 years, 5 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMrs Alison Claire Houston
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(82 years after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Stephen Gerard Spellman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(85 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMs Kathryn Elizabeth Upcraft
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(85 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Muhammad Faisal Shafiq
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(87 years after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameJohn William Dixon
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(87 years after company formation)
Appointment Duration3 weeks, 5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameLaw Debenture Pension Trust Corporation Plc (Corporation)
StatusCurrent
Appointed06 June 2006(69 years, 2 months after company formation)
Appointment Duration17 years, 11 months
Correspondence Address5th Floor 100 Wood Street
London
EC2V 7EX
Director NameMs Gwendoline Clark Butcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(55 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1994)
RolePersonnel Manager
Correspondence AddressTalaton House
Brockhurst Hall
Northwich
Cheshire
CW9 8AL
Director NamePauline McCabe
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(55 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 25 February 1999)
RolePersonnel Manager
Correspondence Address7 Ainslie Place
Edinburgh
Midlothian
EH3 6AS
Scotland
Director NameDr David Valentine Atterton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1992(55 years, 5 months after company formation)
Appointment Duration-1 years, 11 months (resigned 31 July 1992)
RoleNon-Exec Director-Marks & Spencer Prc
Correspondence AddressCathedral Green House
Wells
Somerset
BA5 2UB
Secretary NameMr John Joseph Peachey
NationalityBritish
StatusResigned
Appointed31 August 1992(55 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Byron Avenue
Coulsdon
Surrey
CR5 2JS
Director NameMr Robert William Chaigneau Colvill
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(56 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressZoffany House
65 Strand On The Green
London
W4 3PF
Director NameDavid John Eyre
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(56 years after company formation)
Appointment Duration21 years (resigned 31 March 2014)
RoleRetired Store Commercial Manag
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Maxwell Jack Bond
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(56 years after company formation)
Appointment Duration2 years (resigned 31 March 1995)
RoleSupervisor
Correspondence Address3 Style Close
Barnstaple
Devon
EX32 9EL
Director NameBeverley Ann Hunter
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(56 years after company formation)
Appointment Duration9 years, 7 months (resigned 25 October 2002)
RoleSales Assistant
Correspondence Address10 How Lea Drive
Limefield
Bury
Lancashire
BL9 5HR
Director NameMrs Clara Elizabeth Mary Freeman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(57 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 September 2000)
RoleDivisional Director/Personnel
Country of ResidenceUnited Kingdom
Correspondence Address9 Connaught Square
London
W2 2HG
Director NameWilliam Edward Coysh
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(60 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2006)
RoleRetired
Correspondence Address10 Lansdowne Road
Stanmore
Middlesex
HA7 2SA
Director NameHelena Joan Feltham
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2001(64 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 2003)
RolePersonnel Executive
Correspondence AddressThe Old Rectory
Northlew
Okehampton
Devon
EX20 3NJ
Director NameMr Brian Ford Baldock
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(65 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House
Donnington
Newbury
Berkshire
RG14 2JT
Secretary NameLynn Collins
NationalityBritish
StatusResigned
Appointed01 February 2004(66 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2014)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameHelen Loraine Bourne
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(66 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 June 2006)
RoleSales Advisor
Correspondence Address52 Gally Hill Road
Church Crookham
Fleet
Hampshire
GU52 6QF
Director NameLesley Catherine McCormack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(67 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2006)
RoleSecretary
Correspondence Address62 Rockall Drive
Simshill
Glasgow
Lanarkshire
G44 5ET
Scotland
Director NameSonja Patricia Greenwood
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(69 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleSales Adviser
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMrs Cheryl Lesley Blakey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(69 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2009)
RoleStore Manager
Country of ResidenceEngland
Correspondence Address12 Middleham Way
Woodham
Co Durham
DL5 4TU
Director NameMrs Janet Birkin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(69 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameNicholas Charles Bullock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(72 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2014)
RoleHead Of Outlets
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameMr Paul Allan Friston
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(72 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Director NameKeith Mahoney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(77 years after company formation)
Appointment Duration5 years (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House 35 North Wharf Road
London
W2 1NW
Secretary NameMr Brian Anthony Kilpatrick
StatusResigned
Appointed30 September 2014(77 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameCharles Edward Elliot Inchbald
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(77 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 July 2015)
RoleTrustee Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Secretary NameMs Anne Cooper
StatusResigned
Appointed01 April 2015(78 years after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2015)
RoleCompany Director
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Richard Clive Fox
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(80 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Adam Leslie Dobbs
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(82 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 08 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW
Director NameMr Graham Richard Paul Bennett
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2020(83 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House
35 North Wharf Road
London
W2 1NW

Contact

Websitemarksandspencer.com
Telephone07 753460565
Telephone regionMobile

Location

Registered AddressWaterside House
35 North Wharf Road
London
W2 1NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Marks & Spencer Group PLC
99.84%
Ordinary A
5 at £1Graham John Oakley
0.10%
Ordinary B
3 at £1Gareth Derbyshire
0.06%
Ordinary C

Financials

Year2014
Net Worth£4,877
Cash£5,267
Current Liabilities£35

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

29 January 2024Full accounts made up to 31 March 2023 (17 pages)
8 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 November 2022Cessation of Marks and Spencer Plc as a person with significant control on 6 April 2016 (1 page)
28 November 2022Notification of Marks and Spencer Group Plc as a person with significant control on 6 April 2016 (2 pages)
9 September 2022Full accounts made up to 31 March 2022 (17 pages)
13 April 2022Appointment of Mr Stephen Gerard Spellman as a director on 30 March 2022 (2 pages)
12 April 2022Termination of appointment of Fraser Ramzan as a director on 30 March 2022 (1 page)
12 April 2022Appointment of Ms Kathryn Elizabeth Upcraft as a director on 30 March 2022 (2 pages)
12 April 2022Termination of appointment of Richard Frederick Wolff as a director on 30 March 2022 (1 page)
6 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
24 November 2021Full accounts made up to 31 March 2021 (17 pages)
5 October 2021Director's details changed for Mr. Richard Clive Fox on 21 September 2021 (2 pages)
23 March 2021Full accounts made up to 31 March 2020 (16 pages)
12 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
21 December 2020Termination of appointment of Adam Leslie Dobbs as a director on 8 December 2020 (1 page)
21 December 2020Appointment of Mr Graham Richard Paul Bennett as a director on 8 December 2020 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 January 2020Termination of appointment of Adbul Majid Nabi as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Adam Leslie Dobbs as a director on 1 January 2020 (2 pages)
19 December 2019Full accounts made up to 31 March 2019 (18 pages)
29 April 2019Termination of appointment of Majda Rainer as a director on 31 January 2019 (1 page)
18 April 2019Termination of appointment of Keith Mahoney as a director on 1 April 2019 (1 page)
12 April 2019Appointment of Mr Fraser Ramzan as a director on 1 April 2019 (2 pages)
12 April 2019Appointment of Mrs Alison Claire Houston as a director on 1 April 2019 (2 pages)
17 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
10 October 2018Full accounts made up to 31 March 2018 (18 pages)
11 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 December 2017Appointment of Mr. Richard Clive Fox as a director on 5 December 2017 (2 pages)
13 December 2017Appointment of Mr. Richard Clive Fox as a director on 5 December 2017 (2 pages)
25 October 2017Termination of appointment of Andrea Myers as a director on 1 October 2017 (1 page)
25 October 2017Termination of appointment of Andrea Myers as a director on 1 October 2017 (1 page)
26 September 2017Full accounts made up to 31 March 2017 (16 pages)
26 September 2017Full accounts made up to 31 March 2017 (16 pages)
9 February 2017Appointment of Mr Adbul Majid Nabi as a director on 8 February 2017 (2 pages)
9 February 2017Appointment of Mr Adbul Majid Nabi as a director on 8 February 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Rebecca Rajeswaran as a director on 3 January 2017 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Rebecca Rajeswaran as a director on 3 January 2017 (1 page)
13 October 2016Full accounts made up to 31 March 2016 (15 pages)
13 October 2016Full accounts made up to 31 March 2016 (15 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(12 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 5,000
(12 pages)
9 November 2015Appointment of Majda Rainer as a director on 29 October 2015 (2 pages)
9 November 2015Appointment of Majda Rainer as a director on 29 October 2015 (2 pages)
17 October 2015Full accounts made up to 31 March 2015 (10 pages)
17 October 2015Full accounts made up to 31 March 2015 (10 pages)
3 September 2015Appointment of Mr Simon Edward Redvers Lee as a secretary on 1 September 2015 (2 pages)
3 September 2015Appointment of Mr Simon Edward Redvers Lee as a secretary on 1 September 2015 (2 pages)
3 September 2015Termination of appointment of Anne Cooper as a secretary on 28 August 2015 (1 page)
3 September 2015Termination of appointment of Anne Cooper as a secretary on 28 August 2015 (1 page)
3 September 2015Appointment of Mr Simon Edward Redvers Lee as a secretary on 1 September 2015 (2 pages)
3 August 2015Termination of appointment of Charles Edward Elliot Inchbald as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Charles Edward Elliot Inchbald as a director on 31 July 2015 (1 page)
21 April 2015Appointment of Ms Anne Cooper as a secretary on 1 April 2015 (2 pages)
21 April 2015Appointment of Ms Anne Cooper as a secretary on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Brian Anthony Kilpatrick as a secretary on 1 April 2015 (1 page)
21 April 2015Termination of appointment of Brian Anthony Kilpatrick as a secretary on 1 April 2015 (1 page)
21 April 2015Appointment of Ms Anne Cooper as a secretary on 1 April 2015 (2 pages)
21 April 2015Termination of appointment of Brian Anthony Kilpatrick as a secretary on 1 April 2015 (1 page)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
(12 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
(12 pages)
29 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,000
(12 pages)
28 January 2015Full accounts made up to 31 March 2014 (9 pages)
28 January 2015Full accounts made up to 31 March 2014 (9 pages)
18 November 2014Appointment of Charles Edward Elliot Inchbald as a director on 29 October 2014 (2 pages)
18 November 2014Appointment of Charles Edward Elliot Inchbald as a director on 29 October 2014 (2 pages)
30 September 2014Termination of appointment of Lynn Collins as a secretary on 30 September 2014 (1 page)
30 September 2014Appointment of Mr Brian Anthony Kilpatrick as a secretary on 30 September 2014 (2 pages)
30 September 2014Appointment of Mr Brian Anthony Kilpatrick as a secretary on 30 September 2014 (2 pages)
30 September 2014Termination of appointment of Lynn Collins as a secretary on 30 September 2014 (1 page)
18 September 2014Termination of appointment of Hamish Platt as a director on 10 September 2014 (1 page)
18 September 2014Termination of appointment of Hamish Platt as a director on 10 September 2014 (1 page)
23 April 2014Appointment of Ann Govier as a director (3 pages)
23 April 2014Appointment of Keith Mahoney as a director (3 pages)
23 April 2014Appointment of Ann Govier as a director (3 pages)
23 April 2014Appointment of Keith Mahoney as a director (3 pages)
11 April 2014Termination of appointment of David Eyre as a director (1 page)
11 April 2014Termination of appointment of Nicholas Bullock as a director (1 page)
11 April 2014Termination of appointment of Nicholas Bullock as a director (1 page)
11 April 2014Termination of appointment of David Eyre as a director (1 page)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(12 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(12 pages)
29 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 5,000
(12 pages)
16 October 2013Full accounts made up to 31 March 2013 (9 pages)
16 October 2013Full accounts made up to 31 March 2013 (9 pages)
30 July 2013Appointment of Richard Frederick Wolff as a director (3 pages)
30 July 2013Appointment of Richard Frederick Wolff as a director (3 pages)
23 July 2013Termination of appointment of Janet Birkin as a director (1 page)
23 July 2013Termination of appointment of Janet Birkin as a director (1 page)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
27 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
14 June 2013Appointment of Rebecca Rajeswaran as a director (3 pages)
14 June 2013Appointment of Rebecca Rajeswaran as a director (3 pages)
6 June 2013Termination of appointment of Peter Mitchley Hughes as a director (1 page)
6 June 2013Termination of appointment of Peter Mitchley Hughes as a director (1 page)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
24 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (12 pages)
10 October 2012Memorandum and Articles of Association (16 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 October 2012Memorandum and Articles of Association (16 pages)
3 October 2012Termination of appointment of John Peachey as a director (1 page)
3 October 2012Termination of appointment of Richard Wolff as a director (1 page)
3 October 2012Termination of appointment of Richard Wolff as a director (1 page)
3 October 2012Termination of appointment of Elizabeth Thomson as a director (1 page)
3 October 2012Termination of appointment of Elizabeth Thomson as a director (1 page)
3 October 2012Termination of appointment of John Peachey as a director (1 page)
21 September 2012Full accounts made up to 31 March 2012 (9 pages)
21 September 2012Full accounts made up to 31 March 2012 (9 pages)
9 January 2012Director's details changed for Nicholas Charles Bullock on 5 January 2012 (2 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
9 January 2012Director's details changed for Law Debenture Pension Trust Corporation Plc on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Joseph Peachey on 5 January 2012 (2 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
9 January 2012Director's details changed for Mr John Joseph Peachey on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Andrea Myers on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Law Debenture Pension Trust Corporation Plc on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Nicholas Charles Bullock on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Nicholas Charles Bullock on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Mr John Joseph Peachey on 5 January 2012 (2 pages)
9 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (15 pages)
9 January 2012Director's details changed for Law Debenture Pension Trust Corporation Plc on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Andrea Myers on 5 January 2012 (2 pages)
9 January 2012Director's details changed for Andrea Myers on 5 January 2012 (2 pages)
29 September 2011Full accounts made up to 31 March 2011 (9 pages)
29 September 2011Full accounts made up to 31 March 2011 (9 pages)
16 August 2011Appointment of Gareth Derbyshire as a director (2 pages)
16 August 2011Appointment of Gareth Derbyshire as a director (2 pages)
24 May 2011Appointment of Hamish Platt as a director (3 pages)
24 May 2011Appointment of Hamish Platt as a director (3 pages)
9 May 2011Termination of appointment of John Wareham as a director (2 pages)
9 May 2011Termination of appointment of Paul Friston as a director (2 pages)
9 May 2011Appointment of Peter Mitchley Hughes as a director (3 pages)
9 May 2011Appointment of Peter Mitchley Hughes as a director (3 pages)
9 May 2011Appointment of Elizabeth Thomson as a director (3 pages)
9 May 2011Termination of appointment of Anthony Watson as a director (2 pages)
9 May 2011Appointment of Elizabeth Thomson as a director (3 pages)
9 May 2011Termination of appointment of Paul Friston as a director (2 pages)
9 May 2011Termination of appointment of Sonja Greenwood as a director (2 pages)
9 May 2011Termination of appointment of Anthony Watson as a director (2 pages)
9 May 2011Termination of appointment of Sonja Greenwood as a director (2 pages)
9 May 2011Termination of appointment of John Wareham as a director (2 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (25 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (25 pages)
2 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (25 pages)
25 January 2011Director's details changed for John Morrison Wareham on 14 January 2011 (3 pages)
25 January 2011Director's details changed for Mr John Joseph Peachey on 14 January 2011 (3 pages)
25 January 2011Director's details changed for Richard Frederick Wolff on 14 January 2011 (3 pages)
25 January 2011Director's details changed for John Morrison Wareham on 14 January 2011 (3 pages)
25 January 2011Director's details changed for Richard Frederick Wolff on 14 January 2011 (3 pages)
25 January 2011Director's details changed for Mr John Joseph Peachey on 14 January 2011 (3 pages)
7 September 2010Full accounts made up to 31 March 2010 (10 pages)
7 September 2010Full accounts made up to 31 March 2010 (10 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 February 2010Director's details changed for Anthony Watson on 1 October 2009 (3 pages)
16 February 2010Director's details changed for Anthony Watson on 1 October 2009 (3 pages)
16 February 2010Director's details changed for Anthony Watson on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Janet Birkin on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Paul Allan Friston on 1 October 2009 (3 pages)
12 February 2010Secretary's details changed for Lynn Collins on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Richard Frederick Wolff on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Richard Frederick Wolff on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Andrea Myers on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Janet Birkin on 1 October 2009 (3 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (25 pages)
12 February 2010Director's details changed for John Morrison Wareham on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Paul Allan Friston on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Nicholas Charles Bullock on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Sonja Patricia Greenwood on 1 October 2009 (3 pages)
12 February 2010Secretary's details changed for Lynn Collins on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Sonja Patricia Greenwood on 1 October 2009 (3 pages)
12 February 2010Director's details changed for John Morrison Wareham on 1 October 2009 (3 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (25 pages)
12 February 2010Director's details changed for Mr John Joseph Peachey on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Mr John Joseph Peachey on 1 October 2009 (3 pages)
12 February 2010Secretary's details changed for Lynn Collins on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Mr John Joseph Peachey on 1 October 2009 (3 pages)
12 February 2010Director's details changed for John Morrison Wareham on 1 October 2009 (3 pages)
12 February 2010Director's details changed for David John Eyre on 1 October 2009 (3 pages)
12 February 2010Director's details changed for David John Eyre on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Nicholas Charles Bullock on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Richard Frederick Wolff on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Andrea Myers on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Andrea Myers on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Paul Allan Friston on 1 October 2009 (3 pages)
12 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (25 pages)
12 February 2010Director's details changed for Janet Birkin on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Sonja Patricia Greenwood on 1 October 2009 (3 pages)
12 February 2010Director's details changed for David John Eyre on 1 October 2009 (3 pages)
12 February 2010Director's details changed for Nicholas Charles Bullock on 1 October 2009 (3 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
28 September 2009Director appointed paul allan friston (3 pages)
28 September 2009Director appointed paul allan friston (3 pages)
15 September 2009Appointment terminated director cheryl blakey (1 page)
15 September 2009Appointment terminated director cheryl blakey (1 page)
7 September 2009Director appointed nicholas charles bullock (3 pages)
7 September 2009Director appointed nicholas charles bullock (3 pages)
30 July 2009Appointment terminated director amanda mellor (1 page)
30 July 2009Secretary's change of particulars / lynn collins / 15/07/2009 (1 page)
30 July 2009Appointment terminated director amanda mellor (1 page)
30 July 2009Secretary's change of particulars / lynn collins / 15/07/2009 (1 page)
26 February 2009Return made up to 03/01/09; full list of members (12 pages)
26 February 2009Return made up to 03/01/09; full list of members (12 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
23 January 2009Full accounts made up to 31 March 2008 (10 pages)
12 August 2008Director's change of particulars / david eyre / 17/09/2007 (1 page)
12 August 2008Director's change of particulars / david eyre / 17/09/2007 (1 page)
12 August 2008Director's change of particulars / david eyre / 17/09/2007 (1 page)
12 August 2008Director's change of particulars / david eyre / 17/09/2007 (1 page)
5 February 2008Return made up to 03/01/08; full list of members (13 pages)
5 February 2008Return made up to 03/01/08; full list of members (13 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
10 January 2008Full accounts made up to 31 March 2007 (10 pages)
17 April 2007Ad 28/02/07--------- £ si 4992@1=4992 £ ic 8/5000 (2 pages)
17 April 2007Ad 28/02/07--------- £ si 4992@1=4992 £ ic 8/5000 (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
29 March 2007£ nc 100/5000 28/02/07 (2 pages)
29 March 2007£ nc 100/5000 28/02/07 (2 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(17 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
15 February 2007Return made up to 03/01/07; full list of members (16 pages)
15 February 2007Return made up to 03/01/07; full list of members (16 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (9 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007New director appointed (2 pages)
17 January 2007Full accounts made up to 31 March 2006 (9 pages)
17 January 2007New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
27 June 2006New director appointed (12 pages)
27 June 2006New director appointed (12 pages)
22 May 2006New director appointed (4 pages)
22 May 2006New director appointed (4 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
4 February 2006Full accounts made up to 31 March 2005 (7 pages)
2 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
26 January 2005Full accounts made up to 31 March 2004 (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (6 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director resigned
(11 pages)
26 January 2005Return made up to 03/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(288) ‐ Director resigned
(11 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
28 April 2004Registered office changed on 28/04/04 from: michael house baker street london W1U 8EP (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
22 January 2004Return made up to 03/01/04; full list of members (10 pages)
22 January 2004Return made up to 03/01/04; full list of members (10 pages)
11 December 2003Full accounts made up to 31 March 2003 (6 pages)
11 December 2003Full accounts made up to 31 March 2003 (6 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
15 January 2003Return made up to 03/01/03; full list of members (12 pages)
15 January 2003Return made up to 03/01/03; full list of members (12 pages)
25 November 2002Full accounts made up to 31 March 2002 (6 pages)
25 November 2002Full accounts made up to 31 March 2002 (6 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
17 July 2002New director appointed (1 page)
17 July 2002New director appointed (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(11 pages)
21 March 2002Director resigned (1 page)
21 March 2002Return made up to 03/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/03/02
(11 pages)
8 January 2002Director resigned (1 page)
8 January 2002Director resigned (1 page)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
24 September 2001Full accounts made up to 31 March 2001 (6 pages)
24 September 2001Full accounts made up to 31 March 2001 (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
12 February 2001Full accounts made up to 31 March 2000 (6 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(11 pages)
28 January 2001Return made up to 03/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/01/01
(11 pages)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Director resigned (1 page)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
7 August 2000Registered office changed on 07/08/00 from: michael house 46-47 baker street london W1A 1DN (1 page)
7 August 2000Registered office changed on 07/08/00 from: michael house 46-47 baker street london W1A 1DN (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
7 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
6 December 1999Full accounts made up to 31 March 1999 (6 pages)
1 July 1999Director's particulars changed (1 page)
1 July 1999Director's particulars changed (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
31 March 1999Full accounts made up to 31 March 1998 (6 pages)
31 March 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1999Return made up to 03/01/99; no change of members (17 pages)
3 February 1999Return made up to 03/01/99; no change of members (17 pages)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998Director resigned (1 page)
7 October 1998Auditor's resignation (1 page)
7 October 1998Auditor's resignation (1 page)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (2 pages)
5 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
5 February 1998Return made up to 03/01/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(17 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
17 December 1997Full accounts made up to 31 March 1997 (6 pages)
25 February 1997Full accounts made up to 31 March 1996 (6 pages)
25 February 1997Full accounts made up to 31 March 1996 (6 pages)
6 May 1996New director appointed (2 pages)
6 May 1996New director appointed (2 pages)
8 February 1996Return made up to 03/01/96; full list of members (13 pages)
8 February 1996Return made up to 03/01/96; full list of members (13 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned;new director appointed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 October 1995Full accounts made up to 31 March 1995 (6 pages)
25 October 1995Director resigned (2 pages)
30 April 1995Registered office changed on 30/04/95 from: michael house 47/57/67 baker street london W1A 1DN (1 page)
30 April 1995Full accounts made up to 31 March 1994 (6 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Registered office changed on 30/04/95 from: michael house 47/57/67 baker street london W1A 1DN (1 page)
30 April 1995Full accounts made up to 31 March 1994 (6 pages)
30 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
20 November 1992Return made up to 31/08/92; full list of members (9 pages)
20 November 1992Return made up to 31/08/92; full list of members (9 pages)
7 September 1992Director resigned (2 pages)
7 September 1992Director resigned (2 pages)
2 April 1937Incorporation (33 pages)
2 April 1937Incorporation (33 pages)