Company NameCapital Cranfield Trust Corporation Limited
DirectorsSteve David Godson and Harus Fiaz Hussan Rai
Company StatusActive
Company Number00409855
CategoryPrivate Limited Company
Incorporation Date6 May 1946(78 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard James Young
NationalityBritish
StatusCurrent
Appointed26 July 2001(55 years, 3 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Steve David Godson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(61 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Harus Fiaz Hussan Rai
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(76 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameAndrew John Cheeseman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 January 1993)
RolePensions Consultant
Correspondence Address2 Portland Villas
Gravesend
Kent
DA12 1LQ
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameMr Wladyslaw John Koch
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultants
Country of ResidenceUnited Kingdom
Correspondence AddressOvershaw Cottage
East Grinstead
West Sussex
RH19 3TZ
Director NameGeorge Brownlie Marshall
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultant
Correspondence AddressHeatheryknowe
Rowantreehill Road
Kilmacolm
Renfrewshire
PA13 4PE
Scotland
Director NameMr Alan Alfred Jenkinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleActuary
Correspondence AddressClaremont Dower
Pollards Hill Limpsfield
Oxted
Surrey
RH8 0QX
Director NameIan Michael Hopwood
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address7 Deer Park Walk
Chesham
Buckinghamshire
HP5 3LJ
Director NameThomas Joseph Geoghegan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1997)
RoleActuary
Correspondence Address4a Beckenham Road
West Wickham
Kent
BR4 0QT
Director NameRoger Graham Dolphin
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultant
Correspondence Address9 Gilberry Close
Knowle
Solihull
West Midlands
B93 9JZ
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RoleActuary
Correspondence Address13 Arden Leys
Tanworth In Arden
Solihull
West Midlands
B94 5HU
Director NameKeith James Merrett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultant
Correspondence Address56 Harriotts Lane
Ashtead
Surrey
KT21 2QB
Director NameDesmond Peter Brashier
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 January 1993)
RolePensions Consultant
Correspondence AddressRodi 20 Southway
Guiseley
Leeds
West Yorkshire
LS20 8HX
Secretary NameMervyn Albert Lock
NationalityBritish
StatusResigned
Appointed26 October 1992(46 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 1994)
RoleCompany Director
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Director NameMervyn Albert Lock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(47 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 1994)
RoleSolicitor
Correspondence AddressHogwood House
Hogwood Road
Ifold
West Sussex
RH14 0UG
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed01 March 1994(47 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(48 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 May 1998)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(50 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1998)
RoleActuary
Correspondence Address29 Redhill Street
Regents Park
London
NW1 4DQ
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(51 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMark Ivan McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(52 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 April 2000)
RoleSolicitor
Correspondence Address17 Silverdale Road
Hove
East Sussex
BN3 6FE
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(52 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 01 December 2008)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(53 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(53 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(53 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 April 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr Charles Donald James Goddard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(53 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 December 2008)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address66 Camelot Street
Ruddington
Nottingham
NG11 6AN
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(53 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 2004)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Secretary NamePatrick Day
NationalityBritish
StatusResigned
Appointed13 April 2000(53 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 July 2001)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(58 years after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2008)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Director NameMr David Michael Anthony
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(61 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 14 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameDavid John Bright
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(61 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 5th Floor 15-17 Eldon Street
London
EC2M 7LD
Director NameMr John Lawrence King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(62 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2011)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 5th Floor 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Stephen David Carlisle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(64 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 September 2013)
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressNew Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Neil James McPherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(68 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMrs Judith Elizabeth Maguire
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2020(74 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 2022)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD

Contact

Websitecctl.co.uk
Telephone020 70128700
Telephone regionLondon

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Capital Cranfield Trustees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2023 (1 year, 1 month ago)
Next Return Due3 April 2024 (overdue)

Charges

3 April 1990Delivered 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

Filing History

24 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
23 March 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
28 October 2022Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page)
28 October 2022Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 June 2022Termination of appointment of Neil James Mcpherson as a director on 31 May 2022 (1 page)
1 June 2022Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages)
31 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 February 2022Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page)
11 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
12 January 2021Director's details changed for Mr Steve David Godson on 12 January 2021 (2 pages)
27 November 2020Appointment of Mrs Judith Elizabeth Maguire as a director on 20 November 2020 (2 pages)
16 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
29 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
23 March 2018Registered 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000
(4 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 250,000
(4 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 250,000
(5 pages)
2 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 250,000
(5 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
3 March 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
12 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(5 pages)
9 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 250,000
(5 pages)
4 October 2013Termination of appointment of Stephen Carlisle as a director (1 page)
4 October 2013Termination of appointment of Stephen Carlisle as a director (1 page)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
28 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (6 pages)
4 April 2011Secretary's details changed for Richard James Young on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Richard James Young on 4 April 2011 (1 page)
4 April 2011Secretary's details changed for Richard James Young on 4 April 2011 (1 page)
4 April 2011Termination of appointment of John King as a director (1 page)
4 April 2011Termination of appointment of John King as a director (1 page)
14 September 2010Termination of appointment of David Bright as a director (2 pages)
14 September 2010Appointment of Mr Stephen David Carlisle as a director (3 pages)
14 September 2010Appointment of Mr Stephen David Carlisle as a director (3 pages)
14 September 2010Termination of appointment of David Bright as a director (2 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Mr John Ernest Rogers on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Steve Godson on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Steve Godson on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Mr John Ernest Rogers on 18 February 2010 (3 pages)
22 February 2010Secretary's details changed for Richard James Young on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Mr John Lawrence King on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Mark Warnes on 18 February 2010 (3 pages)
22 February 2010Director's details changed for David John Bright on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Mark Warnes on 18 February 2010 (3 pages)
22 February 2010Director's details changed for David John Bright on 18 February 2010 (3 pages)
22 February 2010Secretary's details changed for Richard James Young on 18 February 2010 (3 pages)
22 February 2010Director's details changed for Mr John Lawrence King on 18 February 2010 (3 pages)
14 January 2010Termination of appointment of David Anthony as a director (2 pages)
14 January 2010Termination of appointment of David Anthony as a director (2 pages)
18 September 2009Director appointed john ernest rogers (2 pages)
18 September 2009Director appointed john ernest rogers (2 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
5 April 2009Director appointed john lawrence king (2 pages)
5 April 2009Director appointed john lawrence king (2 pages)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
27 March 2009Return made up to 20/03/09; full list of members (4 pages)
27 March 2009Location of register of members (1 page)
8 December 2008Appointment terminated director richard malone (1 page)
8 December 2008Appointment terminated director robert bridges (1 page)
8 December 2008Appointment terminated director richard malone (1 page)
8 December 2008Appointment terminated director robert bridges (1 page)
4 December 2008Director appointed mark warnes (2 pages)
4 December 2008Director appointed mark warnes (2 pages)
4 December 2008Appointment terminated director charles goddard (1 page)
4 December 2008Appointment terminated director charles goddard (1 page)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
3 July 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
22 May 2008Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page)
22 May 2008Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page)
3 April 2008Return made up to 20/03/08; full list of members (5 pages)
3 April 2008Return made up to 20/03/08; full list of members (5 pages)
7 February 2008New director appointed (2 pages)
7 February 2008New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
2 July 2007New director appointed (2 pages)
2 July 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
28 June 2007New director appointed (2 pages)
28 June 2007New director appointed (2 pages)
13 April 2007Return made up to 20/03/07; full list of members (2 pages)
13 April 2007Director's particulars changed (1 page)
13 April 2007Director's particulars changed (1 page)
13 April 2007Return made up to 20/03/07; full list of members (2 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
6 April 2006Return made up to 20/03/06; full list of members (2 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 20/03/05; full list of members (2 pages)
14 April 2005Return made up to 20/03/05; full list of members (2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
16 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
16 July 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 April 2004Return made up to 20/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 July 2003Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
1 July 2003Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
9 April 2003Return made up to 20/03/03; full list of members (8 pages)
9 April 2003Return made up to 20/03/03; full list of members (8 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
15 April 2002Return made up to 20/03/02; full list of members (7 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001New secretary appointed (2 pages)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
24 August 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
18 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 April 2001Return made up to 20/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2001Registered office changed on 21/02/01 from: 1 harley street london W1N 1DA (1 page)
21 February 2001Registered office changed on 21/02/01 from: 1 harley street london W1N 1DA (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Secretary resigned;director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
23 May 2000New director appointed (2 pages)
23 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New secretary appointed;new director appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000Registered office changed on 16/05/00 from: norfolk house wellesley road croydon CR9 3EB (1 page)
16 May 2000Registered office changed on 16/05/00 from: norfolk house wellesley road croydon CR9 3EB (1 page)
17 April 2000Return made up to 20/03/00; full list of members (8 pages)
17 April 2000Return made up to 20/03/00; full list of members (8 pages)
13 April 2000Company name changed sedgwick noble lowndes trust cor poration LIMITED\certificate issued on 13/04/00 (2 pages)
13 April 2000Company name changed sedgwick noble lowndes trust cor poration LIMITED\certificate issued on 13/04/00 (2 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 March 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
11 April 1998Return made up to 20/03/98; full list of members (12 pages)
11 April 1998Return made up to 20/03/98; full list of members (12 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 20/03/97; full list of members (9 pages)
24 April 1997Return made up to 20/03/97; full list of members (9 pages)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
24 March 1997Director resigned (1 page)
24 March 1997Director resigned (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
4 October 1996Registered office changed on 04/10/96 from: norfolk house wellesley road croydon surrey CR0 1LH (1 page)
4 October 1996Registered office changed on 04/10/96 from: norfolk house wellesley road croydon surrey CR0 1LH (1 page)
3 April 1996Return made up to 20/03/96; full list of members (7 pages)
3 April 1996Return made up to 20/03/96; full list of members (7 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
16 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 April 1995Company name changed noble lowndes trust corporation LIMITED\certificate issued on 06/04/95 (4 pages)
5 April 1995Company name changed noble lowndes trust corporation LIMITED\certificate issued on 06/04/95 (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (14 pages)
22 March 1995Return made up to 20/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (163 pages)
28 September 1994Return made up to 07/09/94; full list of members (8 pages)
28 September 1994Return made up to 07/09/94; full list of members (8 pages)
18 November 1993Return made up to 26/10/93; full list of members (7 pages)
18 November 1993Return made up to 26/10/93; full list of members (7 pages)
30 April 1993Company name changed lowndes associated pensions limi ted\certificate issued on 01/05/93 (2 pages)
30 April 1993Company name changed lowndes associated pensions limi ted\certificate issued on 01/05/93 (2 pages)
31 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
31 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 December 1992Return made up to 26/10/92; full list of members (16 pages)
1 December 1992Return made up to 26/10/92; full list of members (16 pages)
9 September 1992Accounts for a dormant company made up to 31 October 1991 (4 pages)
7 January 1992Return made up to 26/10/91; full list of members (18 pages)
7 January 1992Return made up to 26/10/91; full list of members (18 pages)
7 November 1990Return made up to 26/10/90; full list of members (11 pages)
7 November 1990Return made up to 26/10/90; full list of members (11 pages)
26 October 1989Return made up to 07/09/89; full list of members (11 pages)
26 October 1989Return made up to 07/09/89; full list of members (11 pages)
19 December 1988Return made up to 09/11/88; full list of members (12 pages)
19 December 1988Return made up to 09/11/88; full list of members (12 pages)
12 January 1988Return made up to 15/12/87; full list of members (6 pages)
12 January 1988Return made up to 15/12/87; full list of members (6 pages)
12 February 1987Return made up to 17/12/86; full list of members (7 pages)
12 February 1987Return made up to 17/12/86; full list of members (7 pages)
16 June 1986Director resigned (1 page)
16 June 1986Director resigned (1 page)
3 January 1986Annual return made up to 16/12/85 (4 pages)
3 January 1986Annual return made up to 16/12/85 (4 pages)
1 November 1984Annual return made up to 02/11/84 (5 pages)
1 November 1984Annual return made up to 02/11/84 (5 pages)
9 January 1984Annual return made up to 30/12/83 (6 pages)
9 January 1984Annual return made up to 30/12/83 (6 pages)
29 October 1982Annual return made up to 01/10/82 (5 pages)
29 October 1982Annual return made up to 01/10/82 (5 pages)
30 December 1981Annual return made up to 14/12/81 (5 pages)
30 December 1981Annual return made up to 14/12/81 (5 pages)
13 December 1980Annual return made up to 10/11/80 (5 pages)
13 December 1980Annual return made up to 10/11/80 (5 pages)