Company NameWestminster Press Pension Trust Limited
DirectorsBenjamin Paul Ackroyd and William Tobias Nash
Company StatusActive
Company Number00336024
CategoryPrivate Limited Company
Incorporation Date20 January 1938(86 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(74 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Benjamin Paul Ackroyd
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(79 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleManager Pension
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(82 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameWilliam Tobias Nash
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(83 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameJohn Arthur Townsend
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 June 1992)
RoleAsst Co Secretary
Correspondence Address36 Guithavon Road
Witham
Essex
CM8 1HD
Director NameHis Grace The Duke Of Atholl George Iain Murray
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 June 1993)
RoleNewspaper Director
Correspondence AddressBlair Castle
Blair Atholl
Pitlochry
Perthshire
PH18 5TJ
Scotland
Director NameChristine Thornton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 October 1997)
RoleAccountant
Correspondence AddressSycamore Lodge 69a Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6NB
Director NameJohn Stuart Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address10 Hatley Close
Friern Barnet
London
N11 3LN
Director NameShamus Edmund Donald
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 December 1996)
RoleNewspaper Executive
Correspondence AddressPump House High Street
Little Eversden
Cambridge
CB3 7HE
Director NameAnthony Cocker
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 December 1995)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressDalegarth 24 Farmstead Rise
Haxby
York
North Yorkshire
YO3 3LL
Director NameDavid Blacknell
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 August 1995)
RoleSecretary
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NamePamela Jenkins
NationalityAmerican
StatusResigned
Appointed11 April 1992(54 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Reading Road
Basingstoke
Hampshire
RG24 8LT
Director NameDerek John King
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(54 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 October 1997)
RoleCompany Director
Correspondence AddressBrookside Cottage Brook End
Luckington
Chippenham
Wiltshire
SN14 6PJ
Director NameHew Shannan Stevenson
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(55 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1995)
RoleNewspaper Director
Correspondence Address42 Canonbury Square
London
N1 2AW
Director NameMr Lawrence Bresnark
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1995(57 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 1996)
RoleChartered Accountant
Correspondence Address50 Brockley Avenue
Stanmore
Middlesex
HA7 4LT
Director NamePeter Primo Cabrelli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(58 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2000)
RoleDirector Of Human Resources
Correspondence Address17 Manor Way
Purley
Surrey
CR8 3BL
Director NamePamela Jenkins
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1996(58 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 March 2005)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address49 Reading Road
Basingstoke
Hampshire
RG24 8LT
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(58 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 January 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NameMr Christopher Frederick Penn
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(58 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1998)
RoleDirector Of Management Service
Country of ResidenceEngland
Correspondence AddressPendle Burdenshot Hill
Worplesdon
Guildford
Surrey
GU3 3RL
Secretary NameMr Timothy Patrick Strain
NationalityBritish
StatusResigned
Appointed24 February 1997(59 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 07 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernleigh Silver Lane
West Challow
Wantage
Oxfordshire
OX12 9TN
Director NameRobert Gill Beevers
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(59 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 September 2006)
RoleRetired
Correspondence Address58 Elton Road
Darlington
County Durham
DL3 8LU
Director NameDonald Wilkinson
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1997(59 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 13 February 2001)
RoleRetired
Correspondence Address4 Marston Way
Wetherby
West Yorkshire
LS22 6XZ
Director NameMr Peter Richard Gill
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1998(60 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 1999)
RoleDirector Financial Operations
Country of ResidenceUnited Kingdom
Correspondence Address30 Sheen Common Drive
Richmond
Surrey
TW10 5BN
Director NameJohn Hugh Waring
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(60 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 06 August 2006)
RoleRetired
Correspondence AddressWood Knoll Thorley Close
West Byfleet
Surrey
KT14 6JE
Director NameCharles James Fage Nuthall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(61 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 22 June 2005)
RoleChartered Accountant
Correspondence Address21 Purberry Grove
Epsom
Surrey
KT17 1LU
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(62 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 03 May 2011)
RoleDirector Of Purchasing
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NamePeter Lancaster
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2001(63 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 2002)
RolePensioner
Correspondence Address17 Stone Hall Mews
Flaxman Road
Bradford
West Yorkshire
BD2 2EL
Director NameMr John Stuart Graham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2004(66 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed07 November 2005(67 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(72 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(73 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(74 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(82 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
29 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
20 May 2020Cessation of Sally Kate Miranda Johnson as a person with significant control on 24 April 2020 (1 page)
20 May 2020Notification of Suzanne Margaret Brennan as a person with significant control on 24 April 2020 (2 pages)
11 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
11 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
14 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
10 February 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
9 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
17 April 2018Notification of Benjamin Paul Ackroyd as a person with significant control on 1 July 2017 (2 pages)
17 April 2018Cessation of John Stuart Graham as a person with significant control on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Benjamin Paul Ackroyd as a director on 1 July 2017 (2 pages)
12 July 2017Termination of appointment of John Stuart Graham as a director on 1 July 2017 (1 page)
12 July 2017Termination of appointment of John Stuart Graham as a director on 1 July 2017 (1 page)
12 July 2017Appointment of Mr Benjamin Paul Ackroyd as a director on 1 July 2017 (2 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 June 2017Secretary's details changed for Natalie Jane Dale on 13 June 2017 (1 page)
19 June 2017Secretary's details changed for Natalie Jane Dale on 13 June 2017 (1 page)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
18 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(6 pages)
14 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(6 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
20 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 9
(5 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 9
(5 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
16 December 2014Director's details changed for Sally Kate Miranda Johnson on 1 December 2014 (3 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 9
(5 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
2 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
19 May 2011Appointment of Sally Kate Miranda Johnson as a director (3 pages)
19 May 2011Termination of appointment of Alan Miller as a director (2 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for John Stuart Graham on 2 October 2009 (3 pages)
15 October 2009Director's details changed for John Stuart Graham on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for John Stuart Graham on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Alan Charles Miller on 2 October 2009 (3 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
15 April 2009Return made up to 11/04/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
14 April 2008Return made up to 11/04/08; full list of members (4 pages)
4 September 2007Withdrawal of application for striking off (1 page)
4 September 2007Withdrawal of application for striking off (1 page)
3 August 2007Application for striking-off (1 page)
3 August 2007Application for striking-off (1 page)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
28 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 April 2007Return made up to 11/04/07; full list of members (4 pages)
24 April 2007Return made up to 11/04/07; full list of members (4 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2006Director resigned (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 May 2006Return made up to 11/04/06; full list of members (7 pages)
3 May 2006Return made up to 11/04/06; full list of members (7 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
21 April 2005Return made up to 11/04/05; full list of members (8 pages)
21 April 2005Return made up to 11/04/05; full list of members (8 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
21 April 2004Return made up to 11/04/04; full list of members (8 pages)
21 April 2004Return made up to 11/04/04; full list of members (8 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New director appointed (2 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
12 August 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
30 April 2003Return made up to 11/04/03; full list of members (8 pages)
30 April 2003Return made up to 11/04/03; full list of members (8 pages)
28 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 April 2002Return made up to 11/04/02; full list of members (8 pages)
22 April 2002Return made up to 11/04/02; full list of members (8 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
25 June 2001Director resigned (1 page)
25 June 2001Director resigned (1 page)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 May 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 May 2001Return made up to 11/04/01; full list of members (8 pages)
3 May 2001Return made up to 11/04/01; full list of members (8 pages)
23 April 2001Director resigned (1 page)
23 April 2001Director resigned (1 page)
3 August 2000New director appointed (5 pages)
3 August 2000New director appointed (5 pages)
3 August 2000Director resigned (1 page)
3 August 2000Director resigned (1 page)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 April 2000Return made up to 11/04/00; full list of members (8 pages)
20 April 2000Return made up to 11/04/00; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 June 1999Director resigned (1 page)
17 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
17 June 1999New director appointed (2 pages)
17 June 1999New director appointed (2 pages)
23 April 1999Return made up to 11/04/99; full list of members (11 pages)
23 April 1999Return made up to 11/04/99; full list of members (11 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
7 July 1998Ad 11/06/98--------- £ si [email protected]=3 £ ic 5/8 (2 pages)
7 July 1998Ad 11/06/98--------- £ si [email protected]=3 £ ic 5/8 (2 pages)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Nc inc already adjusted 11/06/98 (1 page)
7 July 1998Nc inc already adjusted 11/06/98 (1 page)
7 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Return made up to 11/04/98; full list of members (11 pages)
22 May 1998New director appointed (2 pages)
22 May 1998Director resigned (1 page)
22 May 1998Return made up to 11/04/98; full list of members (11 pages)
22 May 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (3 pages)
20 October 1997New director appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New director appointed (2 pages)
27 April 1997Return made up to 11/04/97; full list of members (11 pages)
27 April 1997Return made up to 11/04/97; full list of members (11 pages)
10 March 1997Registered office changed on 10/03/97 from: 126 jermyn street london SW1Y 4UJ (1 page)
10 March 1997Registered office changed on 10/03/97 from: 126 jermyn street london SW1Y 4UJ (1 page)
3 March 1997Secretary resigned (1 page)
3 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
3 March 1997Secretary resigned (1 page)
3 March 1997New secretary appointed (2 pages)
3 March 1997New secretary appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (2 pages)
29 January 1997New director appointed (3 pages)
29 January 1997New director appointed (3 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
22 May 1996Return made up to 11/04/96; full list of members (9 pages)
22 May 1996Return made up to 11/04/96; full list of members (9 pages)
25 March 1996Director resigned (2 pages)
25 March 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
15 January 1996Director resigned (2 pages)
18 December 1995Registered office changed on 18/12/95 from: newspaper house 8-16 great new st london EC4A 3EJ (1 page)
18 December 1995Registered office changed on 18/12/95 from: newspaper house 8-16 great new st london EC4A 3EJ (1 page)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
6 September 1995Director resigned;new director appointed (6 pages)
6 September 1995Director resigned;new director appointed (6 pages)
26 May 1995Return made up to 11/04/95; full list of members (24 pages)
26 May 1995Return made up to 11/04/95; full list of members (24 pages)
20 January 1938Certificate of incorporation (1 page)
20 January 1938Certificate of incorporation (1 page)