Company NameWindsor Trustees Limited
Company StatusDissolved
Company Number00468179
CategoryPrivate Limited Company
Incorporation Date7 May 1949(75 years ago)
Dissolution Date21 September 2021 (2 years, 7 months ago)
Previous NameFrank Bradford U.K. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameParaschos Fokou
StatusClosed
Appointed01 October 2020(71 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (closed 21 September 2021)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2021(72 years, 2 months after company formation)
Appointment Duration3 months (closed 21 September 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameDavid Robert Baker
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(43 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 June 2001)
RoleAccountant
Correspondence AddressFairleigh 6 North Hermitage
Shrewsbury
Salop
SY3 7JW
Wales
Director NameMr Brian Arthur Cook
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(43 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 October 1992)
RoleInsurance Broker
Correspondence Address6 St Marys Drive
Riverhead
Sevenoaks
Kent
TN13 2AR
Director NameCharles Henry Diccon Earle
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 1996)
RoleInsurance Broker
Correspondence Address1 Riseholme
Seven Hills Road
Cobham
Surrey
KT11 1ES
Director NameBrian Edward Hasler
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1992(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1996)
RoleChartered Secretary
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Secretary NameBrian Edward Hasler
NationalityBritish
StatusResigned
Appointed11 August 1992(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 March 1996)
RoleCompany Director
Correspondence Address2 Orchard Way
Hurst Green
Oxted
Surrey
RH8 9DJ
Director NameAnnette Wilson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1996(46 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1998)
RoleChartered Accountant
Correspondence Address25 Wyatt Drive
London
SW13 8AL
Secretary NameAndrew John Bodenham
NationalityBritish
StatusResigned
Appointed15 March 1996(46 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 March 1998)
RoleCompany Director
Correspondence Address4 Cadogan Gardens
Tunbridge Wells
Kent
TN1 2UL
Director NameJohn Roland Hobbs
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(46 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1996)
RolePersonnel & Administration Dir
Correspondence Address22 Chalky Bank
Wrotham Road
Gravesend
Kent
DA11 7NY
Director NameJackie Draper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(47 years, 7 months after company formation)
Appointment Duration5 months (resigned 09 May 1997)
RolePersonnel + Admin Manager
Correspondence Address1 Camellia Court
West End
Woking
Surrey
GU24 9XQ
Secretary NameDavid John Bearryman
NationalityBritish
StatusResigned
Appointed14 March 1998(48 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 May 2007)
RoleCompany Director
Correspondence Address2 Norman Avenue
Epsom
Surrey
KT17 3AB
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(49 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameJulian Robin Lovatt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(51 years after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2003)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address21 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameMr George Peter Gunn
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(51 years after company formation)
Appointment Duration9 years, 12 months (resigned 04 May 2010)
RolePension Scheme Administrator
Country of ResidenceEngland
Correspondence Address17 Langdale Avenue
Outwood
Wakefield
West Yorkshire
WF1 3TX
Director NameJason Kevin Pulle
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(55 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 August 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Glendale Gardens
Lawley Village
Telford
Salop
TF4 2RG
Secretary NameDavid John Bearryman
StatusResigned
Appointed13 July 2011(62 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr John Duncan Irvine Bennett
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(64 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 June 2021)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Director NameMr David Philip Howden
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2013(64 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 June 2021)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameMr Matt Blake
StatusResigned
Appointed01 October 2014(65 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address16 Eastcheap
London
EC3M 1BD
Secretary NameAndrew John Moore
StatusResigned
Appointed27 September 2016(67 years, 5 months after company formation)
Appointment Duration4 years (resigned 01 October 2020)
RoleCompany Director
Correspondence AddressOne Creechurch Place
London
EC3A 5AF
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2007(58 years after company formation)
Appointment Duration4 years, 1 month (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered AddressOne Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

29 April 2015Delivered on: 7 May 2015
Persons entitled: Morgan Stanley Senior Funding, Inc.

Classification: A registered charge
Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor.
Outstanding
17 October 2013Delivered on: 4 November 2013
Satisfied on: 2 May 2015
Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
3 July 2012Delivered on: 7 July 2012
Satisfied on: 18 October 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Accession deed
Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest in and to the property assets and undertaking owned fixed security and floating charge. Charged securities all related rights cash collateral and collection accounts see image for full details.
Fully Satisfied

Filing History

8 December 2020Second filing for the appointment of Paraschos Fokou as a secretary (6 pages)
17 November 2020Notice of agreement to exemption from audit of accounts for period ending 30/09/19 (1 page)
9 October 2020Termination of appointment of Andrew John Moore as a secretary on 1 October 2020 (1 page)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 30/09/19 (3 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/09/19 (102 pages)
8 October 2020Accounts for a dormant company made up to 30 September 2019 (10 pages)
2 October 2020Appointment of Paraschos Fokou as a secretary on 1 October 2020
  • ANNOTATION Clarification a second filed AP03 was registered on 08/12/2020
(3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
27 September 2019Confirmation statement made on 27 September 2019 with updates (5 pages)
18 September 2019Change of details for Ostrakon Capital (2) Limited as a person with significant control on 15 August 2019 (2 pages)
3 May 2019Consolidated accounts of parent company for subsidiary company period ending 30/09/18 (99 pages)
3 May 2019Notice of agreement to exemption from audit of accounts for period ending 30/09/18 (1 page)
3 May 2019Audit exemption statement of guarantee by parent company for period ending 30/09/18 (3 pages)
3 May 2019Audit exemption subsidiary accounts made up to 30 September 2018 (13 pages)
8 January 2019Change of details for Ostrakon Capital (2) Limited as a person with significant control on 1 January 2019 (2 pages)
7 January 2019Director's details changed for Mr David Philip Howden on 1 January 2019 (2 pages)
1 January 2019Registered office address changed from 16 Eastcheap London EC3M 1BD to One Creechurch Place London EC3A 5AF on 1 January 2019 (1 page)
28 September 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
11 June 2018Director's details changed for Mr David Philip Howden on 1 June 2018 (2 pages)
10 May 2018Consolidated accounts of parent company for subsidiary company period ending 30/09/17 (91 pages)
10 May 2018Notice of agreement to exemption from audit of accounts for period ending 30/09/17 (1 page)
10 May 2018Audit exemption statement of guarantee by parent company for period ending 30/09/17 (3 pages)
10 May 2018Audit exemption subsidiary accounts made up to 30 September 2017 (13 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
3 July 2017Accounts for a dormant company made up to 30 September 2016 (10 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
29 September 2016Appointment of Andrew John Moore as a secretary on 27 September 2016 (2 pages)
29 September 2016Termination of appointment of Matt Blake as a secretary on 27 September 2016 (1 page)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Consolidated accounts of parent company for subsidiary company period ending 30/09/15 (99 pages)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (6 pages)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Notice of agreement to exemption from audit of accounts for period ending 30/09/15 (1 page)
23 May 2016Audit exemption subsidiary accounts made up to 30 September 2015 (6 pages)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
23 May 2016Audit exemption statement of guarantee by parent company for period ending 30/09/15 (3 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 30 September 2014 (6 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
14 December 2015Audit exemption subsidiary accounts made up to 30 September 2014 (6 pages)
13 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000
(5 pages)
13 November 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2,000
(5 pages)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
28 July 2015Notice of agreement to exemption from audit of accounts for period ending 30/09/14 (1 page)
28 July 2015Audit exemption statement of guarantee by parent company for period ending 30/09/14 (3 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
20 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/09/14 (124 pages)
7 May 2015Registration of charge 004681790003, created on 29 April 2015 (39 pages)
7 May 2015Registration of charge 004681790003, created on 29 April 2015 (39 pages)
2 May 2015Satisfaction of charge 004681790002 in full (4 pages)
2 May 2015Satisfaction of charge 004681790002 in full (4 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
6 November 2014Appointment of Mr Matt Blake as a secretary on 1 October 2014 (2 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
28 October 2014Termination of appointment of David John Bearryman as a secretary on 30 September 2014 (1 page)
28 October 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2,000
(5 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 September 2013 (6 pages)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
30 June 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
30 June 2014Audit exemption subsidiary accounts made up to 30 September 2013 (6 pages)
30 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
30 June 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
18 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 18 November 2013 (1 page)
18 November 2013Registered office address changed from 71 Fenchurch Street London EC3M 4BS England on 18 November 2013 (1 page)
4 November 2013Registration of charge 004681790002 (71 pages)
4 November 2013Registration of charge 004681790002 (71 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
18 October 2013Satisfaction of charge 1 in full (4 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(5 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2,000
(5 pages)
28 August 2013Appointment of Mr David Philip Howden as a director (2 pages)
28 August 2013Appointment of Mr David Philip Howden as a director (2 pages)
28 August 2013Termination of appointment of Jason Pulle as a director (1 page)
28 August 2013Termination of appointment of Jason Pulle as a director (1 page)
11 July 2013Appointment of Mr John Duncan Irvine Bennett as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Appointment of Mr John Duncan Irvine Bennett as a director (2 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
3 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
10 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (25 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (25 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
8 September 2011Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages)
8 September 2011Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages)
8 September 2011Director's details changed for Jason Kevin Pulle on 1 June 2011 (2 pages)
8 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (6 pages)
17 August 2010Termination of appointment of George Gunn as a director (1 page)
17 August 2010Termination of appointment of George Gunn as a director (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
25 August 2009Return made up to 11/08/09; full list of members (4 pages)
25 August 2009Return made up to 11/08/09; full list of members (4 pages)
23 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
23 July 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 July 2009Location of register of members (1 page)
22 July 2009Location of register of members (1 page)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
25 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
17 August 2007Return made up to 11/08/07; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
2 August 2007Accounts for a dormant company made up to 30 September 2006 (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 america square london EC3N 2LU (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 May 2007Registered office changed on 31/05/07 from: 2 america square london EC3N 2LU (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
14 September 2006Return made up to 11/08/06; full list of members (7 pages)
14 September 2006Return made up to 11/08/06; full list of members (7 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
1 August 2006Accounts for a dormant company made up to 30 September 2005 (3 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
14 September 2005Return made up to 11/08/05; full list of members (7 pages)
14 September 2005Return made up to 11/08/05; full list of members (7 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
19 April 2005Accounts for a dormant company made up to 30 September 2004 (3 pages)
13 August 2004Return made up to 11/08/04; full list of members (7 pages)
13 August 2004Return made up to 11/08/04; full list of members (7 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
25 June 2004Accounts for a dormant company made up to 30 September 2003 (3 pages)
27 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 August 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
23 July 2003Accounts for a dormant company made up to 30 September 2002 (3 pages)
6 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2002Return made up to 11/08/02; full list of members
  • 363(287) ‐ Registered office changed on 06/08/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
23 July 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
13 June 2002Registered office changed on 13/06/02 from: one great tower street london EC3R 5AH (1 page)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
17 August 2001Return made up to 11/08/01; full list of members (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
30 March 2001Accounts for a dormant company made up to 30 September 2000 (3 pages)
24 October 2000New director appointed (2 pages)
24 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (1 page)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (1 page)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
22 August 2000Return made up to 11/08/00; full list of members (6 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 April 2000Accounts for a dormant company made up to 30 September 1999 (4 pages)
10 August 1999Return made up to 11/08/99; no change of members (4 pages)
10 August 1999Return made up to 11/08/99; no change of members (4 pages)
16 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
16 July 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
20 June 1999Secretary's particulars changed (1 page)
20 June 1999Secretary's particulars changed (1 page)
1 September 1998Return made up to 11/08/98; full list of members (6 pages)
1 September 1998Return made up to 11/08/98; full list of members (6 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Secretary resigned (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
16 March 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
26 August 1997Return made up to 11/08/97; no change of members (4 pages)
26 August 1997Return made up to 11/08/97; no change of members (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
1 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
16 May 1997Director resigned (1 page)
16 May 1997Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
17 December 1996New director appointed (2 pages)
17 December 1996Director resigned (1 page)
27 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1996Return made up to 11/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 July 1996Director's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Secretary's particulars changed (1 page)
23 July 1996Director's particulars changed (1 page)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Director resigned;new director appointed (3 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned (2 pages)
26 March 1996Director resigned;new director appointed (3 pages)
26 March 1996New director appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
26 March 1996Secretary resigned;new secretary appointed (2 pages)
11 August 1995Return made up to 11/08/95; full list of members (16 pages)
11 August 1995Return made up to 11/08/95; full list of members (16 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
20 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
16 January 1989Company name changed frank bradford U.K. LIMITED\certificate issued on 17/01/89 (2 pages)
16 January 1989Company name changed frank bradford U.K. LIMITED\certificate issued on 17/01/89 (2 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (2 pages)
19 May 1986Company name changed\certificate issued on 19/05/86 (2 pages)
7 May 1949Incorporation (12 pages)
7 May 1949Incorporation (12 pages)