Company NameTATE & Lyle Pension Trust Limited
Company StatusActive
Company Number00428733
CategoryPrivate Limited Company
Incorporation Date30 January 1947(77 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(57 years, 2 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr Clive Rutherford
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(62 years, 2 months after company formation)
Appointment Duration15 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTrenance 108 Bluehouse Lane
Oxted
Surrey
RH8 0AR
Director NameMr Mark Robinson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(68 years, 2 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Iain Stuart Macleod
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(68 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleTax Manager
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMs Lynne Robb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(70 years, 2 months after company formation)
Appointment Duration7 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Andrew De La Rue
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2018(71 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameMr Andrew Nicolas
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(75 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Marble Arch
London
W1H 7EJ
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed01 April 2009(62 years, 2 months after company formation)
Appointment Duration15 years
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed16 June 2022(75 years, 5 months after company formation)
Appointment Duration1 year, 10 months
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS
Director NameMr Roy Brian Anderton
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleDivisional Personnel Director
Correspondence AddressTrebehor Farm Cottage Trebehor
St Levan
Penzance
Cornwall
TR19 6LX
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 1993)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Secretary NameMr John Neads
NationalityBritish
StatusResigned
Appointed28 December 1991(44 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressKilndown Gorsewood Road
Hartley
Longfield
Kent
DA3 7DF
Director NameDavid Pearson Edwards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(47 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 1999)
RoleFabrication Shop Operative
Correspondence Address13 Malham Avenue
Anlaby High Road
Hull
HU4 6AR
Director NameMr David Ronald Creed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(47 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 March 1998)
RoleGroup Treasurer
Correspondence AddressLocks Mead Malthouse Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9JZ
Secretary NameAmanda Jane Clegg
NationalityBritish
StatusResigned
Appointed01 August 1998(51 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address60 Foxbury Road
Bromley
Kent
BR1 4DQ
Director NameCelia Frances Baxter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(52 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 August 2000)
RoleGroup HR Director
Correspondence AddressRaebar
High Road
Horndon On The Hill
Essex
SS17 8LN
Director NameStephen Harold Amor
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(53 years, 2 months after company formation)
Appointment Duration4 years (resigned 31 March 2004)
RolePensions Manager
Correspondence Address60 Foxbury Road
Bromley
Kent
BR1 4DQ
Director NamePhilip Ian Brown
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(53 years, 2 months after company formation)
Appointment Duration9 years (resigned 31 March 2009)
RoleTreasurer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pepys Rise
Orpington
Kent
BR6 0WX
Director NameMrs Alyson Jane Chisolm Corrigan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(54 years after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2009)
RoleSolicitor
Correspondence Address4 Saint Georges Road
Sevenoaks
Kent
TN13 3ND
Director NameMr Michael Gerard Broom
Date of BirthNovember 1957 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 May 2001(54 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 2002)
RoleHead Of Risk Managment & Busin
Country of ResidenceUnited Kingdom
Correspondence AddressAkarana
Montreal Road
Sevenoaks
Kent
TN13 2EP
Secretary NameVivian Tierney
NationalityBritish
StatusResigned
Appointed01 October 2001(54 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 2008)
RoleFinancial
Correspondence Address4 Highbury Close
West Wickham
Kent
BR4 9PA
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(55 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 July 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SL
Director NameMr Andrew Jonathan Amos
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(57 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2009)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address2 Hawkcliffe View
Woodside Park
Silsden
West Yorkshire
BD20 0BS
Secretary NameRobert Boston
NationalityBritish
StatusResigned
Appointed01 July 2008(61 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 March 2011)
RoleSecretary To Trustee
Correspondence AddressSugar Quay
Lower Thames Street
London
EC3R 6DQ
Director NameMrs Susan Patricia Gibbons
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(63 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameBethan Melges
NationalityBritish
StatusResigned
Appointed25 March 2011(64 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 20 October 2011)
RoleCompany Director
Correspondence AddressSugar Quay Lower Thames Street
London
EC3R 6DQ
Secretary NameRichard Darryl Paul
NationalityBritish
StatusResigned
Appointed20 October 2011(64 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 March 2012)
RoleCompany Director
Correspondence Address31 Windmill Drive
London
NW2 1UR
Secretary NameLorraine Ann Davey
NationalityBritish
StatusResigned
Appointed14 March 2012(65 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 May 2013)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMr Michael Goonewardene
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(65 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Director NameMs Lisa Arnold
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(65 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AT
Secretary NameMr Nick John Ramsdale
StatusResigned
Appointed08 May 2013(66 years, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 08 June 2021)
RoleCompany Director
Correspondence Address4 Falcon Way
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameSuzanne Smith
StatusResigned
Appointed08 June 2021(74 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 September 2021)
RoleCompany Director
Correspondence Address5 Wellington Place
Leeds
LS1 4AP
Secretary NameMrs Lucy Victoria Williams
StatusResigned
Appointed01 October 2021(74 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2022)
RoleCompany Director
Correspondence Address5 Marble Arch
London
W1H 7EJ

Contact

Websitetateandlyle.co.uk
Telephone020 72572100
Telephone regionLondon

Location

Registered Address5 Marble Arch
London
W1H 7EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6 at £1Tate & Lyle PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

9 January 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
12 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
31 October 2019Termination of appointment of Lisa Arnold as a director on 30 September 2019 (1 page)
21 October 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
15 October 2018Appointment of Mr Andrew De La Rue as a director on 10 October 2018 (2 pages)
2 October 2018Termination of appointment of Yvonne Tabron as a director on 30 September 2018 (1 page)
8 March 2018Appointment of Mr Joseph O'sullivan as a director on 27 February 2018 (2 pages)
3 January 2018Termination of appointment of Hari Mathur as a director on 22 December 2017 (1 page)
3 January 2018Termination of appointment of Hari Mathur as a director on 22 December 2017 (1 page)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
19 October 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
4 April 2017Secretary's details changed for Mr Nick John Ramsdale on 27 March 2017 (1 page)
4 April 2017Appointment of Ms Lynne Robb as a director on 1 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mr Nick John Ramsdale on 27 March 2017 (1 page)
4 April 2017Appointment of Ms Lynne Robb as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Hari Mathur as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Michael Goonewardene as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Campbell Wilson as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Michael Goonewardene as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Hari Mathur as a director on 1 April 2017 (2 pages)
3 April 2017Termination of appointment of Campbell Wilson as a director on 31 March 2017 (1 page)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
28 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6
(10 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 6
(10 pages)
25 November 2015Appointment of Mr Iain Stuart Macleod as a director on 1 October 2015 (2 pages)
25 November 2015Appointment of Mr Iain Stuart Macleod as a director on 1 October 2015 (2 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
17 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 October 2015Termination of appointment of Susan Patricia Gibbons as a director on 30 September 2015 (1 page)
7 October 2015Appointment of Ms Yvonne Tabron as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Mathew Wootton as a director on 30 September 2015 (1 page)
7 October 2015Termination of appointment of Susan Patricia Gibbons as a director on 30 September 2015 (1 page)
7 October 2015Appointment of Ms Yvonne Tabron as a director on 1 October 2015 (2 pages)
7 October 2015Termination of appointment of Mathew Wootton as a director on 30 September 2015 (1 page)
2 April 2015Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages)
2 April 2015Appointment of Mr Mark Robinson as a director on 1 April 2015 (2 pages)
2 April 2015Termination of appointment of Andrew Jonathan Amos as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Andrew Jonathan Amos as a director on 31 March 2015 (1 page)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(10 pages)
28 November 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 6
(10 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 6
(10 pages)
27 November 2013Director's details changed for Mrs Susan Patricia Gibbons on 28 September 2012 (2 pages)
27 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 6
(10 pages)
27 November 2013Director's details changed for Mrs Susan Patricia Gibbons on 28 September 2012 (2 pages)
30 October 2013Appointment of Miss Lisa Arnold as a director (3 pages)
30 October 2013Appointment of Miss Lisa Arnold as a director (3 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 October 2013Termination of appointment of Matthew Smith as a director (1 page)
3 October 2013Termination of appointment of Matthew Smith as a director (1 page)
3 October 2013Termination of appointment of Robert Mcdonald as a director (1 page)
3 October 2013Termination of appointment of Anne Johnson as a director (1 page)
3 October 2013Termination of appointment of Robert Mcdonald as a director (1 page)
3 October 2013Termination of appointment of Anne Johnson as a director (1 page)
2 July 2013Appointment of Mr Mathew Wootton as a director (2 pages)
2 July 2013Appointment of Mr Mathew Wootton as a director (2 pages)
1 July 2013Appointment of Mr Campbell Wilson as a director (2 pages)
1 July 2013Appointment of Mr Campbell Wilson as a director (2 pages)
26 June 2013Termination of appointment of Lorraine Davey as a secretary (1 page)
26 June 2013Appointment of Mr Michael Goonewardene as a director (2 pages)
26 June 2013Termination of appointment of Lorraine Davey as a secretary (1 page)
26 June 2013Appointment of Mr Nick John Ramsdale as a secretary (2 pages)
26 June 2013Appointment of Mr Michael Goonewardene as a director (2 pages)
26 June 2013Appointment of Mr Nick John Ramsdale as a secretary (2 pages)
7 December 2012Annual return made up to 1 November 2012 no member list (20 pages)
7 December 2012Annual return made up to 1 November 2012 no member list (20 pages)
7 December 2012Annual return made up to 1 November 2012 no member list (20 pages)
8 November 2012Appointment of Lorraine Ann Davey as a secretary (3 pages)
8 November 2012Termination of appointment of Richard Paul as a secretary (2 pages)
8 November 2012Appointment of Lorraine Ann Davey as a secretary (3 pages)
8 November 2012Termination of appointment of Richard Paul as a secretary (2 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
25 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
2 October 2012Appointment of Lorraine Ann Davey as a secretary (4 pages)
2 October 2012Appointment of Lorraine Ann Davey as a secretary (4 pages)
17 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
17 February 2012Registered office address changed from Sugar Quay Lower Thames Street London EC3R 6DQ on 17 February 2012 (1 page)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 November 2011Annual return made up to 31 October 2011 (19 pages)
14 November 2011Annual return made up to 31 October 2011 (19 pages)
31 October 2011Director's details changed for Mrs Susan Patricia Wilkins on 10 October 2011 (3 pages)
31 October 2011Director's details changed for Anne Hilary Johnson on 20 October 2011 (3 pages)
31 October 2011Appointment of Richard Darryl Paul as a secretary (3 pages)
31 October 2011Director's details changed for Mrs Susan Patricia Wilkins on 10 October 2011 (3 pages)
31 October 2011Director's details changed for Anne Hilary Johnson on 20 October 2011 (3 pages)
31 October 2011Termination of appointment of Bethan Melges as a secretary (2 pages)
31 October 2011Appointment of Richard Darryl Paul as a secretary (3 pages)
31 October 2011Termination of appointment of Bethan Melges as a secretary (2 pages)
26 May 2011Appointment of Bethan Melges as a secretary (3 pages)
26 May 2011Appointment of Bethan Melges as a secretary (3 pages)
23 May 2011Termination of appointment of Robert Boston as a secretary (1 page)
23 May 2011Termination of appointment of Robert Boston as a secretary (1 page)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 November 2010Secretary's details changed for Robert Boston on 12 November 2010 (1 page)
16 November 2010Secretary's details changed for Robert Boston on 12 November 2010 (1 page)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
11 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (10 pages)
9 November 2010Termination of appointment of Nigel Sheppard as a director (1 page)
9 November 2010Termination of appointment of Nigel Sheppard as a director (1 page)
17 August 2010Appointment of Mrs Susan Patricia Wilkins as a director (2 pages)
17 August 2010Appointment of Mrs Susan Patricia Wilkins as a director (2 pages)
16 June 2010Appointment of Andrew Jonathan Amos as a director (3 pages)
16 June 2010Appointment of Andrew Jonathan Amos as a director (3 pages)
10 June 2010Termination of appointment of Robert Woods as a director (2 pages)
10 June 2010Termination of appointment of Robert Woods as a director (2 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/08/2008
(20 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/08/2008
(20 pages)
31 March 2010Director's details changed for Matthew Nicholas Smith on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Matthew Nicholas Smith on 31 March 2010 (2 pages)
18 December 2009Director's details changed for Robert William Woods on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Matthew Nicholas Smith on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John Richard Hunter on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Robert William Woods on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
18 December 2009Director's details changed for Mr Robert Mcdonald on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Nigel Philip Sheppard on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Anne Hilary Johnson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Anne Hilary Johnson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John Richard Hunter on 1 October 2009 (2 pages)
18 December 2009Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
18 December 2009Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Robert William Woods on 1 October 2009 (2 pages)
18 December 2009Director's details changed for The Law Debenture Pension Trust Corporation Plc on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Robert Mcdonald on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Matthew Nicholas Smith on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Anne Hilary Johnson on 1 October 2009 (2 pages)
18 December 2009Director's details changed for John Richard Hunter on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Mr Robert Mcdonald on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (8 pages)
18 December 2009Director's details changed for Matthew Nicholas Smith on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Nigel Philip Sheppard on 1 October 2009 (2 pages)
18 December 2009Director's details changed for Nigel Philip Sheppard on 1 October 2009 (2 pages)
27 October 2009Termination of appointment of Alyson Corrigan as a director (1 page)
27 October 2009Termination of appointment of Alyson Corrigan as a director (1 page)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
26 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 June 2009Director appointed clive rutherford (1 page)
17 June 2009Director appointed the law debenture pension trust corporation PLC (1 page)
17 June 2009Director appointed the law debenture pension trust corporation PLC (1 page)
17 June 2009Director appointed clive rutherford (1 page)
20 May 2009Appointment terminated director john walker (1 page)
20 May 2009Appointment terminated director andrew amos (1 page)
20 May 2009Appointment terminated director philip brown (1 page)
20 May 2009Appointment terminated director john walker (1 page)
20 May 2009Appointment terminated director philip brown (1 page)
20 May 2009Appointment terminated director andrew amos (1 page)
11 December 2008Director's change of particulars / alyson corrigan / 25/11/2008 (2 pages)
11 December 2008Return made up to 31/10/08; full list of members (6 pages)
11 December 2008Return made up to 31/10/08; full list of members (6 pages)
11 December 2008Director's change of particulars / robert mcdonald / 25/11/2008 (1 page)
11 December 2008Director's change of particulars / alyson corrigan / 25/11/2008 (2 pages)
11 December 2008Director's change of particulars / robert mcdonald / 25/11/2008 (1 page)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
9 September 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
3 July 2008Appointment terminated secretary vivian tierney (1 page)
3 July 2008Secretary appointed robert boston (1 page)
3 July 2008Secretary appointed robert boston (1 page)
3 July 2008Appointment terminated secretary vivian tierney (1 page)
30 November 2007New director appointed (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 November 2007Return made up to 31/10/07; full list of members (10 pages)
30 November 2007New director appointed (1 page)
30 November 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
30 November 2007Return made up to 31/10/07; full list of members (10 pages)
29 August 2007New director appointed (1 page)
29 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 December 2006Return made up to 31/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
24 April 2006Director resigned (1 page)
24 April 2006Director resigned (1 page)
21 November 2005Return made up to 31/10/05; full list of members (11 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
21 November 2005Return made up to 31/10/05; full list of members (11 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
25 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
17 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
17 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
23 April 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
6 February 2004New director appointed (3 pages)
6 February 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
12 December 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2002Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
17 September 2002New director appointed (3 pages)
17 September 2002New director appointed (3 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2001Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 October 2001Auditor's resignation (1 page)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
8 October 2001Auditor's resignation (1 page)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
5 October 2001New secretary appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
10 January 2001Full accounts made up to 31 March 2000 (6 pages)
29 November 2000Return made up to 31/10/00; full list of members (9 pages)
29 November 2000Return made up to 31/10/00; full list of members (9 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
21 August 2000Director resigned (1 page)
21 August 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
11 February 2000Director resigned (1 page)
11 February 2000Director resigned (1 page)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
6 December 1999Registered office changed on 06/12/99 from: sugar quay lower thames street london EC3R 6DQ (1 page)
6 December 1999Registered office changed on 06/12/99 from: sugar quay lower thames street london EC3R 6DQ (1 page)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999New director appointed (2 pages)
10 April 1999Director resigned (1 page)
10 April 1999Director resigned (1 page)
14 December 1998New director appointed (2 pages)
14 December 1998New director appointed (2 pages)
23 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
23 November 1998Full accounts made up to 31 March 1998 (6 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998New secretary appointed (2 pages)
7 August 1998Secretary resigned (1 page)
7 August 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
18 November 1997Return made up to 31/10/97; no change of members (13 pages)
18 November 1997Full accounts made up to 31 March 1997 (6 pages)
18 November 1997Full accounts made up to 31 March 1997 (6 pages)
18 November 1997Return made up to 31/10/97; no change of members (13 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
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)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
18 December 1996Full accounts made up to 31 March 1996 (6 pages)
27 November 1996Return made up to 31/10/96; no change of members (13 pages)
27 November 1996Return made up to 31/10/96; no change of members (13 pages)
9 August 1996Director's particulars changed (1 page)
9 August 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
31 July 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
16 February 1996Director's particulars changed (1 page)
10 January 1996Director resigned (2 pages)
10 January 1996New director appointed (1 page)
10 January 1996New director appointed (1 page)
10 January 1996Director resigned (2 pages)
6 December 1995Return made up to 31/10/95; full list of members (22 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)
6 December 1995Full accounts made up to 31 March 1995 (6 pages)
6 December 1995Return made up to 31/10/95; full list of members (22 pages)
13 September 1995Director's particulars changed (2 pages)
13 September 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
26 April 1995Director's particulars changed (2 pages)
4 August 1980Company name changed\certificate issued on 04/08/80 (2 pages)
4 August 1980Company name changed\certificate issued on 04/08/80 (2 pages)
30 January 1947Certificate of incorporation (1 page)
30 January 1947Certificate of incorporation (1 page)