Company NameFirst C.B. Trustee Limited
Company StatusActive
Company Number00406373
CategoryPrivate Limited Company
Incorporation Date18 March 1946(78 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Charles Ford
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(61 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameLaurence Alan Field
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(67 years, 12 months after company formation)
Appointment Duration10 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameLisa Jane Mead
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(70 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameJohn Bernard Cassidy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(70 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameRebecca Durrant
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(72 years after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameRichard Bull
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(73 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameNick Latimer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(73 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleAca
Country of ResidenceEngland
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMichael John Garland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 11 July 2008)
RoleChartered Accountant
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameChristopher Randall Greene
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1997)
RoleChartered Accountant
Correspondence Address25 New Street Square
London
EC4A 3LN
Director NameAnne Gregory-Jones
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 1995)
RoleChartered Accountant
Correspondence Address25 New St Square
London
EC4A 3LN
Director NameChristopher Hedley Sales
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1999)
RoleChartered Accountant
Correspondence Address17 West Hill Way
Totteridge
London
N20 8QX
Director NamePeter Cecil Salter
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 1998)
RoleChartered Accountant
Correspondence AddressRossden Foxhole Lane Four Throws
Hawkhurst
Cranbrook
Kent
TN18 5DT
Director NameMr John Trevor Adams
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1996)
RoleChartered Accountant
Correspondence Address4 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameMr Alan Dawson
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration24 years, 11 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Secretary NameDavid John Walker
NationalityBritish
StatusResigned
Appointed17 January 1993(46 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address25a Cliff End
Purley
Surrey
CR8 1BP
Director NameStuart James Davies
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(49 years, 2 months after company formation)
Appointment Duration13 years, 12 months (resigned 01 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameFiona Jane Seymour
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(50 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 1998)
RoleAccountant
Correspondence Address8 The Moorlands
Woking
Surrey
GU22 9BJ
Director NameMr David John Walker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(50 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 September 2010)
RoleSenior Trust Manager
Country of ResidenceEngland
Correspondence Address8 Valley Park Close
Exeter
Devon
EX4 5HJ
Secretary NameDavid Scott Swayne
NationalityBritish
StatusResigned
Appointed01 August 1996(50 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address24 Brentford Close
Hayes
Middlesex
UB4 9QG
Director NameMr David Anthony Furst
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(50 years, 7 months after company formation)
Appointment Duration15 years, 8 months (resigned 30 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Richard James Malcolm Baker
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed18 June 1998(52 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Timothy Norkett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(53 years after company formation)
Appointment Duration17 years, 9 months (resigned 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Neil Frederick Bailey
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(60 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Brides House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr Tom Paul Elliott
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(62 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
Director NameMr Alan Dawson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(63 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 07 December 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH
Director NameMr David Craig Mellor
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2016(70 years, 5 months after company formation)
Appointment Duration5 months (resigned 03 January 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSt Bride's House
10 Salisbury Square
London
EC4Y 8EH

Contact

Websitecrowecw.co.uk
Telephone020 78427100
Telephone regionLondon

Location

Registered Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Crowe Clark Whitehill LLP
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

29 November 2000Delivered on: 17 January 2001
Persons entitled: Corbie Shank Wind Energy Limited

Classification: A standard security which was presented for registration in scotland on the 8 january 2001 and
Secured details: The obligations undertaken by the company in terms of clause 13 of an agreement between the company and others and corbie shank wind energy limited dated 22 november and 6 december 2000.
Particulars: Part of stennieswater known as middlehill in the county of dumfries.
Outstanding

Filing History

25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
2 October 2020Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2 October 2020 (1 page)
6 July 2020Accounts for a dormant company made up to 31 August 2019 (1 page)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
31 October 2019Appointment of Nick Latimer as a director on 21 October 2019 (2 pages)
7 August 2019Appointment of Richard Bull as a director on 25 July 2019 (2 pages)
12 June 2019Accounts for a dormant company made up to 31 August 2018 (1 page)
21 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
21 January 2019Change of details for Crowe Clark Whitehill Llp as a person with significant control on 25 June 2018 (2 pages)
21 January 2019Change of details for a person with significant control (2 pages)
21 January 2019Notification of Crowe U.K. Llp as a person with significant control on 6 April 2016 (2 pages)
14 June 2018Accounts for a dormant company made up to 31 August 2017 (1 page)
20 March 2018Appointment of Rebecca Durrant as a director on 19 March 2018 (2 pages)
5 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
9 January 2018Termination of appointment of Alan Dawson as a director on 7 December 2017 (1 page)
9 January 2018Termination of appointment of Alan Dawson as a secretary on 7 December 2017 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
8 May 2017Accounts for a dormant company made up to 31 August 2016 (1 page)
10 February 2017Appointment of John Bernard Cassidy as a director on 3 January 2017 (2 pages)
10 February 2017Appointment of John Bernard Cassidy as a director on 3 January 2017 (2 pages)
9 February 2017Termination of appointment of Timothy Norkett as a director on 3 January 2017 (1 page)
9 February 2017Termination of appointment of David Craig Mellor as a director on 3 January 2017 (1 page)
9 February 2017Termination of appointment of Timothy Norkett as a director on 3 January 2017 (1 page)
9 February 2017Termination of appointment of David Craig Mellor as a director on 3 January 2017 (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
8 February 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 September 2016Appointment of Lisa Jane Mead as a director on 23 September 2016 (2 pages)
24 September 2016Appointment of Lisa Jane Mead as a director on 23 September 2016 (2 pages)
5 August 2016Appointment of David Craig Mellor as a director on 2 August 2016 (2 pages)
5 August 2016Appointment of David Craig Mellor as a director on 2 August 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
7 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
27 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(7 pages)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
12 May 2015Accounts for a dormant company made up to 31 August 2014 (1 page)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
22 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(7 pages)
2 July 2014Termination of appointment of Neil Bailey as a director (1 page)
2 July 2014Termination of appointment of Neil Bailey as a director (1 page)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
26 March 2014Accounts for a dormant company made up to 31 August 2013 (1 page)
27 February 2014Appointment of Laurence Alan Field as a director (2 pages)
27 February 2014Appointment of Laurence Alan Field as a director (2 pages)
26 February 2014Termination of appointment of David Mellor as a director (1 page)
26 February 2014Termination of appointment of David Mellor as a director (1 page)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
6 January 2014Director's details changed for Mr David Craig Mellor on 12 October 2012 (2 pages)
6 January 2014Director's details changed for Mr David Craig Mellor on 12 October 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
22 May 2013Accounts for a dormant company made up to 31 August 2012 (1 page)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
31 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (8 pages)
10 December 2012Director's details changed for Mr Tom Elliott on 22 November 2012 (3 pages)
10 December 2012Director's details changed for Mr Tom Elliott on 22 November 2012 (3 pages)
2 July 2012Termination of appointment of David Furst as a director (1 page)
2 July 2012Termination of appointment of David Furst as a director (1 page)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
16 May 2012Accounts for a dormant company made up to 31 August 2011 (1 page)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
17 January 2012Secretary's details changed for Mr Alan Dawson on 1 May 2011 (1 page)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (9 pages)
17 January 2012Director's details changed for Mr Alan Dawson on 1 May 2011 (2 pages)
28 July 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
28 July 2011Accounts for a dormant company made up to 31 August 2010 (1 page)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (10 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 September 2010Termination of appointment of David Walker as a director (1 page)
21 September 2010Termination of appointment of David Walker as a director (1 page)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
21 May 2010Accounts for a dormant company made up to 31 August 2009 (1 page)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David John Walker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Craig Mellor on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Timothy Norkett on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Tom Elliott on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David Charles Ford on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Timothy Norkett on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Craig Mellor on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David John Walker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr Timothy Norkett on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David Anthony Furst on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David John Walker on 1 October 2009 (2 pages)
10 February 2010Director's details changed for David Craig Mellor on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Neil Frederick Bailey on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Neil Frederick Bailey on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Tom Elliott on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Mr David Anthony Furst on 1 October 2009 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (8 pages)
10 February 2010Director's details changed for Mr David Anthony Furst on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Neil Frederick Bailey on 1 October 2009 (2 pages)
10 February 2010Director's details changed for Tom Elliott on 1 October 2009 (2 pages)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
1 June 2009Accounts for a dormant company made up to 31 August 2008 (1 page)
15 May 2009Director appointed alan dawson (1 page)
15 May 2009Director appointed alan dawson (1 page)
7 May 2009Appointment terminated director stuart davies (1 page)
7 May 2009Director's change of particulars / david walker / 01/12/2008 (1 page)
7 May 2009Appointment terminated director stuart davies (1 page)
7 May 2009Director's change of particulars / david walker / 01/12/2008 (1 page)
14 April 2009Return made up to 17/01/09; full list of members (5 pages)
14 April 2009Director's change of particulars / tom elliott / 14/04/2009 (1 page)
14 April 2009Director's change of particulars / tom elliott / 14/04/2009 (1 page)
14 April 2009Return made up to 17/01/09; full list of members (5 pages)
8 April 2009Director appointed tom elliott (2 pages)
8 April 2009Director appointed tom elliott (2 pages)
9 December 2008Appointment terminated director michael garland (1 page)
9 December 2008Appointment terminated director michael garland (1 page)
29 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
29 May 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
17 January 2008Return made up to 17/01/08; full list of members (3 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
19 June 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
2 February 2007Return made up to 17/01/07; full list of members (3 pages)
2 February 2007Return made up to 17/01/07; full list of members (3 pages)
30 May 2006New director appointed (2 pages)
30 May 2006New director appointed (2 pages)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
13 April 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
4 April 2006Return made up to 17/01/06; full list of members (7 pages)
4 April 2006Return made up to 17/01/06; full list of members (7 pages)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
30 March 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Location of register of members (1 page)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
18 February 2005Location of debenture register (1 page)
18 February 2005Location of debenture register (1 page)
18 February 2005Return made up to 17/01/05; full list of members (7 pages)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
19 November 2004Director's particulars changed (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
1 October 2004Registered office changed on 01/10/04 from: horwath clark whitehill 25 new street square london EC4A 3LN (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
30 January 2004Return made up to 17/01/04; full list of members (7 pages)
30 January 2004Return made up to 17/01/04; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
25 March 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
30 January 2003Return made up to 17/01/03; full list of members (7 pages)
30 January 2003Return made up to 17/01/03; full list of members (7 pages)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 April 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
24 January 2002Return made up to 17/01/02; full list of members (7 pages)
25 January 2001Return made up to 17/01/01; full list of members (7 pages)
25 January 2001Return made up to 17/01/01; full list of members (7 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
17 January 2001Particulars of mortgage/charge (4 pages)
16 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
24 July 2000Return made up to 17/01/00; full list of members (10 pages)
24 July 2000Return made up to 17/01/00; full list of members (10 pages)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
31 January 2000Secretary resigned (1 page)
31 January 2000Secretary resigned (1 page)
27 January 2000Director resigned (1 page)
27 January 2000Director resigned (1 page)
23 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
23 June 1999Accounts for a dormant company made up to 31 August 1998 (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
25 January 1999Return made up to 17/01/99; full list of members (13 pages)
25 January 1999Return made up to 17/01/99; full list of members (13 pages)
30 September 1998Director's particulars changed (1 page)
30 September 1998Director's particulars changed (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998Director resigned (1 page)
2 July 1998New director appointed (2 pages)
2 July 1998New director appointed (2 pages)
11 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
11 June 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
25 January 1998Return made up to 17/01/98; full list of members (9 pages)
25 January 1998Return made up to 17/01/98; full list of members (9 pages)
3 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
3 July 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
14 February 1997Return made up to 17/01/97; full list of members (11 pages)
14 February 1997Return made up to 17/01/97; full list of members (11 pages)
8 January 1997New director appointed (3 pages)
8 January 1997New director appointed (3 pages)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
28 August 1996Secretary resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
28 August 1996New secretary appointed (2 pages)
28 August 1996New secretary appointed (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Secretary resigned (2 pages)
28 August 1996New director appointed (1 page)
28 August 1996New director appointed (1 page)
23 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
23 May 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
2 February 1996Return made up to 17/01/96; full list of members (10 pages)
2 February 1996Return made up to 17/01/96; full list of members (10 pages)
9 October 1995Director resigned (4 pages)
9 October 1995Director resigned (4 pages)
8 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
8 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
23 May 1995New director appointed (4 pages)
23 May 1995New director appointed (4 pages)