Company NameBp Benevolent Fund Trustees Limited
Company StatusActive
Company Number00455852
CategoryPrivate Limited Company
Incorporation Date22 June 1948(75 years, 10 months ago)
Previous NameDuckhams Pension Trust Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMiss Elizabeth Frances Moyra Blois
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(50 years after company formation)
Appointment Duration25 years, 10 months
RolePension Liaison Officer
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMs Margaret Mary Mercer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(65 years, 6 months after company formation)
Appointment Duration10 years, 3 months
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Peter Frederick Darnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(69 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameAndrew James Clifford
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(69 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameDavid Richmond
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2018(70 years after company formation)
Appointment Duration5 years, 10 months
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Ian Leslie Rushby
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(72 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameSunbury Secretaries Limited (Corporation)
StatusCurrent
Appointed01 July 2010(62 years after company formation)
Appointment Duration13 years, 10 months
Correspondence Address1 Chamberlain Square Cs
Birmingham
B3 3AX
Director NameMr Victor Lewis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleRetired
Correspondence AddressClovelly Park Road
Stroud
Gloucestershire
GL5 2JF
Wales
Director NameMr David Anthony Godwin Sarre
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 January 1997)
RoleArbitration Consultant
Correspondence Address15 Model Cottages
Mortlake
London
SW14 7PH
Director NameMr Derek Ian Kennedy
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 January 1996)
RoleConsultant
Correspondence AddressWoodside House
Melchbourne
Bedford
MK44 1BB
Director NameMr Alan Sydney Herbert
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 March 1997)
RolePension Fund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighbury House
Wood End Ardeley
Stevenage
Hertfordshire
SG2 7BD
Director NameMr Peter Gordon Brackley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 April 2004)
RoleRetired
Correspondence AddressDarwell Hill
Netherfield
Battle
East Sussex
TN33 9QL
Director NameMiss Audrey Watson Adams
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 1998)
RoleRetired
Correspondence Address61/1 Grange Loan
Edinburgh
EH9 2EG
Scotland
Secretary NameMr David Harvey Stapleton
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 1995)
RoleCompany Director
Correspondence AddressArdgowan House
5 Clays Meadow Littlebury
Saffron Walden
Essex
CB11 4TX
Secretary NameAlison Jane Hollow
NationalityBritish
StatusResigned
Appointed25 January 1995(46 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 January 1999)
RoleCompany Director
Correspondence Address42 Hill Rise
Rickmansworth
Hertfordshire
WD3 2NZ
Director NamePhilip Rock
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(47 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 January 1998)
RoleRetired
Correspondence AddressKings Cottage Crowhurst Lane
Borough Green
Sevenoaks
Kent
TN15 8PE
Director NameLeslie Rees
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(48 years after company formation)
Appointment Duration20 years (resigned 13 June 2016)
RoleRetired
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameGlynne Booth Jones
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(48 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 September 2007)
RoleRetired
Correspondence AddressThe Vineyard Bury Green
Little Hadham
Ware
Hertfordshire
SG11 2ES
Director NameMr Bruce Howard Garner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(48 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 March 2005)
RolePensions Manager
Correspondence Address2 River Meadow
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AY
Director NameDavid Howard Price
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(50 years after company formation)
Appointment Duration19 years, 11 months (resigned 06 June 2018)
RoleRetired
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameLouise Mary Phipps
NationalityBritish
StatusResigned
Appointed30 January 1999(50 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 May 2005)
RoleCompany Director
Correspondence Address6 Felden Drive
Felden
Hemel Hempstead
Hertfordshire
HP3 0BD
Director NameLynne Prentice
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(51 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 May 2004)
RoleManager Uk Pensions
Correspondence Address16 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameVeronica Claire Murray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(55 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 August 2017)
RolePensions Manager
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameEdward Cawston Thomas
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(56 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 February 2010)
RoleRetired
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameRebecca Jayne Wright
StatusResigned
Appointed19 May 2005(56 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Yasin Stanley Ali
StatusResigned
Appointed10 May 2007(58 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2010)
RoleCompany Director
Correspondence Address4 Wrights Cottages
Church Lane
Chalfont St Peter
Bucks
SL9 9RP
Director NameDr John Graham Mumford
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(58 years, 11 months after company formation)
Appointment Duration11 years (resigned 06 June 2018)
RoleOil Company Executive
Country of ResidenceEngland
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Secretary NameMr Christopher Kuangcheng Gerald Eng
StatusResigned
Appointed23 March 2009(60 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2010)
RoleCompany Director
Correspondence Address12 Queens Road
Guildford, Surrey
GU1 1UW
Director NameMr Ian William Woodley
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(60 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2013)
RoleRetired
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameMr Trevor William Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(65 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 December 2018)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
Director NameGlenda Joy Hopkins-Burt
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(70 years after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2022)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP

Location

Registered AddressChertsey Road
Sunbury On Thames
Middlesex
TW16 7BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Common
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bp PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

2 March 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
23 November 2020Appointment of Mr Ian Leslie Rushby as a director on 1 July 2020 (2 pages)
24 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
28 February 2019Termination of appointment of David Howard Price as a director on 6 June 2018 (1 page)
28 February 2019Appointment of David Richmond as a director on 7 June 2018 (2 pages)
28 February 2019Appointment of Glenda Joy Hopkins-Burt as a director on 1 July 2018 (2 pages)
10 January 2019Termination of appointment of Trevor William Cooper as a director on 31 December 2018 (1 page)
13 December 2018Secretary's details changed for Sunbury Secretaries Limited on 10 September 2018 (1 page)
22 August 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
2 July 2018Termination of appointment of John Graham Mumford as a director on 6 June 2018 (1 page)
2 July 2018Termination of appointment of Leslie Rees as a director on 13 June 2016 (1 page)
2 July 2018Appointment of Andrew James Clifford as a director on 1 October 2017 (2 pages)
2 July 2018Termination of appointment of Veronica Claire Murray as a director on 31 August 2017 (1 page)
2 July 2018Appointment of Mr Peter Frederick Darnell as a director on 1 October 2017 (2 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Appointment of Margaret Mary Mercer as a director on 1 January 2014 (2 pages)
19 April 2016Appointment of Margaret Mary Mercer as a director on 1 January 2014 (2 pages)
19 April 2016Appointment of Mr Trevor William Cooper as a director on 1 January 2014 (2 pages)
19 April 2016Termination of appointment of Ian William Woodley as a director on 31 December 2013 (1 page)
19 April 2016Appointment of Mr Trevor William Cooper as a director on 1 January 2014 (2 pages)
19 April 2016Termination of appointment of Ian William Woodley as a director on 31 December 2013 (1 page)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
10 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(6 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
3 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(6 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr Christopher Kuangcheng Gerald Eng as a secretary (1 page)
29 December 2011Appointment of Mr. Yasin Stanley Ali as a secretary (1 page)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
16 September 2011Director's details changed for Mr Ian William Woodley on 20 August 2011 (2 pages)
16 September 2011Appointment of Mr Ian William Woodley as a director (1 page)
16 September 2011Director's details changed for Mr Ian William Woodley on 20 August 2011 (2 pages)
16 September 2011Appointment of Mr Ian William Woodley as a director (1 page)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
2 August 2011Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 October 2010Termination of appointment of a secretary (1 page)
5 October 2010Termination of appointment of a secretary (1 page)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
6 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
1 July 2010Appointment of Sunbury Secretaries Limited as a secretary (2 pages)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of Rebecca Wright as a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
30 June 2010Termination of appointment of a secretary (1 page)
12 April 2010Termination of appointment of Edward Thomas as a director (1 page)
12 April 2010Termination of appointment of Edward Thomas as a director (1 page)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 January 2010Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Howard Price on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Leslie Rees on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Leslie Rees on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Edward Cawston Thomas on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Howard Price on 1 October 2009 (2 pages)
15 January 2010Director's details changed for David Howard Price on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Leslie Rees on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Dr John Graham Mumford on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Miss Elizabeth Frances Moyra Blois on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Rebecca Jayne Wright on 1 October 2009 (1 page)
21 October 2009Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Veronica Claire Murray on 1 October 2009 (2 pages)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
26 August 2009Return made up to 22/08/09; full list of members (5 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
20 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Section 175 30/09/2008
(1 page)
3 September 2008Return made up to 22/08/08; full list of members (5 pages)
3 September 2008Return made up to 22/08/08; full list of members (5 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
28 August 2007Return made up to 22/08/07; full list of members (3 pages)
22 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
19 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 September 2006Return made up to 22/08/06; full list of members (7 pages)
5 September 2006Return made up to 22/08/06; full list of members (7 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 April 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 September 2005Return made up to 22/08/05; full list of members (7 pages)
6 September 2005Return made up to 22/08/05; full list of members (7 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Secretary resigned (1 page)
6 September 2005Secretary resigned (1 page)
6 September 2005New secretary appointed (2 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (2 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
6 September 2004Return made up to 22/08/04; full list of members (7 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004New director appointed (2 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
16 February 2004Registered office changed on 16/02/04 from: britannic house 1 finsbury circus london EC2M 7BA (1 page)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
1 September 2003Return made up to 22/08/03; full list of members (8 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 August 2002Return made up to 22/08/02; full list of members (9 pages)
28 August 2002Return made up to 22/08/02; full list of members (9 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
29 May 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
3 September 2001Return made up to 22/08/01; full list of members (8 pages)
3 September 2001Return made up to 22/08/01; full list of members (8 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
24 May 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 September 2000Return made up to 22/08/00; full list of members (8 pages)
7 September 2000Return made up to 22/08/00; full list of members (8 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
14 September 1999Return made up to 22/08/99; full list of members (8 pages)
14 September 1999Return made up to 22/08/99; full list of members (8 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 February 1999Secretary resigned (1 page)
23 February 1999Secretary resigned (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999New secretary appointed (2 pages)
17 September 1998Return made up to 22/08/98; full list of members (8 pages)
17 September 1998Return made up to 22/08/98; full list of members (8 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
5 August 1998New director appointed (1 page)
5 August 1998New director appointed (1 page)
27 July 1998Director resigned (1 page)
27 July 1998Director resigned (1 page)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
19 May 1998Director's particulars changed (1 page)
19 May 1998Director's particulars changed (1 page)
17 February 1998Director resigned (1 page)
17 February 1998Director resigned (1 page)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
23 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 July 1997Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 July 1997Registered office changed on 04/07/97 from: bp house breakspear way hemel hempstead hertfordshire HP2 4UL (1 page)
4 April 1997Director resigned (1 page)
4 April 1997Director resigned (1 page)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
4 September 1996Return made up to 22/08/96; full list of members (10 pages)
4 September 1996Return made up to 22/08/96; full list of members (10 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
23 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 July 1996New director appointed (2 pages)
6 July 1996New director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
8 March 1996Director resigned;new director appointed (2 pages)
30 August 1995Return made up to 22/08/95; full list of members (16 pages)
30 August 1995Return made up to 22/08/95; full list of members (16 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
25 January 1990Memorandum and Articles of Association (6 pages)
25 January 1990Memorandum and Articles of Association (6 pages)
19 January 1990Company name changed duckhams pension trust LIMITED\certificate issued on 22/01/90 (2 pages)
19 January 1990Company name changed duckhams pension trust LIMITED\certificate issued on 22/01/90 (2 pages)
22 June 1948Certificate of incorporation (1 page)
22 June 1948Certificate of incorporation (1 page)