London
EC2M 1JD
Director Name | Mr Steve David Godson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2007(61 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mr Harus Fiaz Hussan Rai |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(76 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Andrew John Cheeseman |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 January 1993) |
Role | Pensions Consultant |
Correspondence Address | 2 Portland Villas Gravesend Kent DA12 1LQ |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Mr Wladyslaw John Koch |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Overshaw Cottage East Grinstead West Sussex RH19 3TZ |
Director Name | George Brownlie Marshall |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultant |
Correspondence Address | Heatheryknowe Rowantreehill Road Kilmacolm Renfrewshire PA13 4PE Scotland |
Director Name | Mr Alan Alfred Jenkinson |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Actuary |
Correspondence Address | Claremont Dower Pollards Hill Limpsfield Oxted Surrey RH8 0QX |
Director Name | Ian Michael Hopwood |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Deer Park Walk Chesham Buckinghamshire HP5 3LJ |
Director Name | Thomas Joseph Geoghegan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1997) |
Role | Actuary |
Correspondence Address | 4a Beckenham Road West Wickham Kent BR4 0QT |
Director Name | Roger Graham Dolphin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultant |
Correspondence Address | 9 Gilberry Close Knowle Solihull West Midlands B93 9JZ |
Director Name | Brendan Joseph Robert Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Actuary |
Correspondence Address | 13 Arden Leys Tanworth In Arden Solihull West Midlands B94 5HU |
Director Name | Keith James Merrett |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultant |
Correspondence Address | 56 Harriotts Lane Ashtead Surrey KT21 2QB |
Director Name | Desmond Peter Brashier |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 07 January 1993) |
Role | Pensions Consultant |
Correspondence Address | Rodi 20 Southway Guiseley Leeds West Yorkshire LS20 8HX |
Secretary Name | Mervyn Albert Lock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1992(46 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Hogwood House Hogwood Road Ifold West Sussex RH14 0UG |
Director Name | Mervyn Albert Lock |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 November 1994) |
Role | Solicitor |
Correspondence Address | Hogwood House Hogwood Road Ifold West Sussex RH14 0UG |
Secretary Name | Claire Margaret Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(47 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 2 Wyke House Sandy Lane Hampton Wick Surrey KT1 4BD |
Director Name | Brendan Joseph Robert Brown |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(48 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 May 1998) |
Role | Actuary |
Correspondence Address | Hadlow Stair House Hadlow Stair Tonbridge Kent TN10 4HD |
Director Name | Alan Seymour Fishman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 1998) |
Role | Actuary |
Correspondence Address | 29 Redhill Street Regents Park London NW1 4DQ |
Secretary Name | Mandy Patricia Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(51 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 May 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 40a Chaldon Common Road Caterham Surrey CR3 5DB |
Director Name | Mark Ivan McKeown |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1998(52 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2000) |
Role | Solicitor |
Correspondence Address | 17 Silverdale Road Hove East Sussex BN3 6FE |
Director Name | Mr Richard Michael Delve Malone |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(52 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (resigned 01 December 2008) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Beechland Deepdene Wood Dorking Surrey RH5 4BE |
Director Name | Thomas Anthony Ferris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Mr David Richard Barford |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Great Jubilee Wharf 78 - 80 Wapping Wall London E1W 3TH |
Secretary Name | Thomas Anthony Ferris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(53 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 13 April 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Taylor Avenue Richmond Surrey TW9 4EB |
Director Name | Mr Charles Donald James Goddard |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 December 2008) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Camelot Street Ruddington Nottingham NG11 6AN |
Director Name | Patrick Day |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 May 2004) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Secretary Name | Patrick Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 July 2001) |
Role | Chartered Secretary |
Correspondence Address | 14 Maybury Court Marylebone Street London W1G 8JF |
Director Name | Mr Robert Hugh Bridges |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(58 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2008) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Clock House Apartments Enton Lane Enton Godalming Surrey GU8 5AS |
Director Name | Mr David Michael Anthony |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Four Winds 14 Manor Rise Bearsted Maidstone Kent ME14 4DB |
Director Name | David John Bright |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 5th Floor 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr John Lawrence King |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(62 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 March 2011) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 5th Floor 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Stephen David Carlisle |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(64 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 September 2013) |
Role | Independent Trustee |
Country of Residence | United Kingdom |
Correspondence Address | New Liverpool House 15-17 Eldon Street London EC2M 7LD |
Director Name | Mr Neil James McPherson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(68 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 May 2022) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Director Name | Mrs Judith Elizabeth Maguire |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2020(74 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 2022) |
Role | Pension Consultant |
Country of Residence | England |
Correspondence Address | 42 New Broad Street London EC2M 1JD |
Website | cctl.co.uk |
---|---|
Telephone | 020 70128700 |
Telephone region | London |
Registered Address | 42 New Broad Street London EC2M 1JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Capital Cranfield Trustees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 3 April 2024 (overdue) |
3 April 1990 | Delivered on: 6 April 1990 Satisfied on: 24 August 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and michael claude aukett, gerald kenneth thomas deighton and paul andrew tompson; trustees of maa executive pension scheme. Particulars: All and every interest which the mortgagor has in or over the property shortly k/a 64/66 high street, chobham, surrey which the mortgagor has power at law or in equity so to charge and/or the proceeds of sale thereof. Fully Satisfied |
---|
24 August 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
23 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
28 October 2022 | Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages) |
28 October 2022 | Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages) |
28 October 2022 | Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page) |
28 October 2022 | Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
1 June 2022 | Termination of appointment of Neil James Mcpherson as a director on 31 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
2 February 2022 | Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page) |
11 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Mr Steve David Godson on 12 January 2021 (2 pages) |
27 November 2020 | Appointment of Mrs Judith Elizabeth Maguire as a director on 20 November 2020 (2 pages) |
16 September 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
29 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
28 March 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 42 New Broad Street London EC2M 1JD on 23 March 2018 (1 page) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
17 May 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 March 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
21 December 2015 | Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page) |
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
2 July 2014 | Termination of appointment of John Rogers as a director (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 June 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
4 October 2013 | Termination of appointment of Stephen Carlisle as a director (1 page) |
4 October 2013 | Termination of appointment of Stephen Carlisle as a director (1 page) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
10 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
25 July 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Secretary's details changed for Richard James Young on 4 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Richard James Young on 4 April 2011 (1 page) |
4 April 2011 | Secretary's details changed for Richard James Young on 4 April 2011 (1 page) |
4 April 2011 | Termination of appointment of John King as a director (1 page) |
4 April 2011 | Termination of appointment of John King as a director (1 page) |
14 September 2010 | Termination of appointment of David Bright as a director (2 pages) |
14 September 2010 | Appointment of Mr Stephen David Carlisle as a director (3 pages) |
14 September 2010 | Appointment of Mr Stephen David Carlisle as a director (3 pages) |
14 September 2010 | Termination of appointment of David Bright as a director (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Mr John Ernest Rogers on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Steve Godson on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Steve Godson on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mr John Ernest Rogers on 18 February 2010 (3 pages) |
22 February 2010 | Secretary's details changed for Richard James Young on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mr John Lawrence King on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mark Warnes on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for David John Bright on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mark Warnes on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for David John Bright on 18 February 2010 (3 pages) |
22 February 2010 | Secretary's details changed for Richard James Young on 18 February 2010 (3 pages) |
22 February 2010 | Director's details changed for Mr John Lawrence King on 18 February 2010 (3 pages) |
14 January 2010 | Termination of appointment of David Anthony as a director (2 pages) |
14 January 2010 | Termination of appointment of David Anthony as a director (2 pages) |
18 September 2009 | Director appointed john ernest rogers (2 pages) |
18 September 2009 | Director appointed john ernest rogers (2 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
15 July 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 April 2009 | Director appointed john lawrence king (2 pages) |
5 April 2009 | Director appointed john lawrence king (2 pages) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
27 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
27 March 2009 | Location of register of members (1 page) |
8 December 2008 | Appointment terminated director richard malone (1 page) |
8 December 2008 | Appointment terminated director robert bridges (1 page) |
8 December 2008 | Appointment terminated director richard malone (1 page) |
8 December 2008 | Appointment terminated director robert bridges (1 page) |
4 December 2008 | Director appointed mark warnes (2 pages) |
4 December 2008 | Director appointed mark warnes (2 pages) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
4 December 2008 | Appointment terminated director charles goddard (1 page) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
3 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
22 May 2008 | Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page) |
22 May 2008 | Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page) |
3 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
3 April 2008 | Return made up to 20/03/08; full list of members (5 pages) |
7 February 2008 | New director appointed (2 pages) |
7 February 2008 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
13 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
13 September 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 August 2006 | Director's particulars changed (1 page) |
29 August 2006 | Director's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
1 August 2006 | Secretary's particulars changed (1 page) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
25 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Director's particulars changed (1 page) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
16 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 20/03/04; full list of members
|
15 April 2004 | Return made up to 20/03/04; full list of members
|
1 August 2003 | Secretary's particulars changed (1 page) |
1 August 2003 | Secretary's particulars changed (1 page) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page) |
9 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
9 April 2003 | Return made up to 20/03/03; full list of members (8 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 20/03/02; full list of members (7 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
4 September 2001 | Secretary resigned (1 page) |
4 September 2001 | New secretary appointed (2 pages) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
18 April 2001 | Return made up to 20/03/01; full list of members
|
18 April 2001 | Return made up to 20/03/01; full list of members
|
21 February 2001 | Registered office changed on 21/02/01 from: 1 harley street london W1N 1DA (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: 1 harley street london W1N 1DA (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Secretary resigned;director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: norfolk house wellesley road croydon CR9 3EB (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: norfolk house wellesley road croydon CR9 3EB (1 page) |
17 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
17 April 2000 | Return made up to 20/03/00; full list of members (8 pages) |
13 April 2000 | Company name changed sedgwick noble lowndes trust cor poration LIMITED\certificate issued on 13/04/00 (2 pages) |
13 April 2000 | Company name changed sedgwick noble lowndes trust cor poration LIMITED\certificate issued on 13/04/00 (2 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
15 November 1999 | New director appointed (2 pages) |
15 November 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | Secretary resigned (1 page) |
30 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
19 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
20 January 1999 | New director appointed (2 pages) |
4 November 1998 | Director's particulars changed (1 page) |
4 November 1998 | Director's particulars changed (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
11 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
12 June 1998 | New director appointed (2 pages) |
12 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | New director appointed (2 pages) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
14 May 1998 | Director resigned (1 page) |
11 April 1998 | Return made up to 20/03/98; full list of members (12 pages) |
11 April 1998 | Return made up to 20/03/98; full list of members (12 pages) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
27 July 1997 | New secretary appointed (2 pages) |
27 July 1997 | Secretary resigned (1 page) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
18 July 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members (9 pages) |
24 April 1997 | Return made up to 20/03/97; full list of members (9 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
19 December 1996 | Director's particulars changed (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: norfolk house wellesley road croydon surrey CR0 1LH (1 page) |
4 October 1996 | Registered office changed on 04/10/96 from: norfolk house wellesley road croydon surrey CR0 1LH (1 page) |
3 April 1996 | Return made up to 20/03/96; full list of members (7 pages) |
3 April 1996 | Return made up to 20/03/96; full list of members (7 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 February 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
5 April 1995 | Company name changed noble lowndes trust corporation LIMITED\certificate issued on 06/04/95 (4 pages) |
5 April 1995 | Company name changed noble lowndes trust corporation LIMITED\certificate issued on 06/04/95 (4 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
22 March 1995 | Return made up to 20/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (163 pages) |
28 September 1994 | Return made up to 07/09/94; full list of members (8 pages) |
28 September 1994 | Return made up to 07/09/94; full list of members (8 pages) |
18 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
18 November 1993 | Return made up to 26/10/93; full list of members (7 pages) |
30 April 1993 | Company name changed lowndes associated pensions limi ted\certificate issued on 01/05/93 (2 pages) |
30 April 1993 | Company name changed lowndes associated pensions limi ted\certificate issued on 01/05/93 (2 pages) |
31 January 1993 | Resolutions
|
31 January 1993 | Resolutions
|
1 December 1992 | Return made up to 26/10/92; full list of members (16 pages) |
1 December 1992 | Return made up to 26/10/92; full list of members (16 pages) |
9 September 1992 | Accounts for a dormant company made up to 31 October 1991 (4 pages) |
7 January 1992 | Return made up to 26/10/91; full list of members (18 pages) |
7 January 1992 | Return made up to 26/10/91; full list of members (18 pages) |
7 November 1990 | Return made up to 26/10/90; full list of members (11 pages) |
7 November 1990 | Return made up to 26/10/90; full list of members (11 pages) |
26 October 1989 | Return made up to 07/09/89; full list of members (11 pages) |
26 October 1989 | Return made up to 07/09/89; full list of members (11 pages) |
19 December 1988 | Return made up to 09/11/88; full list of members (12 pages) |
19 December 1988 | Return made up to 09/11/88; full list of members (12 pages) |
12 January 1988 | Return made up to 15/12/87; full list of members (6 pages) |
12 January 1988 | Return made up to 15/12/87; full list of members (6 pages) |
12 February 1987 | Return made up to 17/12/86; full list of members (7 pages) |
12 February 1987 | Return made up to 17/12/86; full list of members (7 pages) |
16 June 1986 | Director resigned (1 page) |
16 June 1986 | Director resigned (1 page) |
3 January 1986 | Annual return made up to 16/12/85 (4 pages) |
3 January 1986 | Annual return made up to 16/12/85 (4 pages) |
1 November 1984 | Annual return made up to 02/11/84 (5 pages) |
1 November 1984 | Annual return made up to 02/11/84 (5 pages) |
9 January 1984 | Annual return made up to 30/12/83 (6 pages) |
9 January 1984 | Annual return made up to 30/12/83 (6 pages) |
29 October 1982 | Annual return made up to 01/10/82 (5 pages) |
29 October 1982 | Annual return made up to 01/10/82 (5 pages) |
30 December 1981 | Annual return made up to 14/12/81 (5 pages) |
30 December 1981 | Annual return made up to 14/12/81 (5 pages) |
13 December 1980 | Annual return made up to 10/11/80 (5 pages) |
13 December 1980 | Annual return made up to 10/11/80 (5 pages) |