Company NameIsland Trustees Limited
Company StatusActive
Company Number00541770
CategoryPrivate Limited Company
Incorporation Date10 December 1954(69 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames William Wade Stevens
StatusCurrent
Appointed21 July 2017(62 years, 7 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMr Glyn Bunting
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2019(64 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMs Donna Louise Ward
Date of BirthApril 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed23 September 2019(64 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameD&T Pension Trustees Limited (Corporation)
StatusCurrent
Appointed31 January 2019(64 years, 2 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameAnthony David Llewellyn
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 1995)
RoleCompany Director
Correspondence AddressKingswood Parkfield
Sevenoaks
Kent
TN15 0HX
Secretary NameSarah Jane Elizabeth Godfrey
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration24 years, 6 months (resigned 21 July 2017)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameChristopher Paul Franklin Barnes
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameGeorge Robert Ryan
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address38 Somers Road
Walthamstow
London
E17 6RX
Secretary NameMrs Stephanie Kaye Rutnam
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sedley
Southfleet
Nr Dartford
Kent
DA13 9PE
Secretary NameDavid James Mason
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 03 January 1995)
RoleCompany Director
Correspondence Address27a Ondine Road
East Dulwich
London
SE15 4ED
Secretary NameStephen George Jones
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 13 March 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameTerence John Hopes
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address14 Woodfield Road
Solihull
West Midlands
B91 2EW
Secretary NameMr Anthony Roger Greenwood
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Secretary NameBrian Walter Ellison
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 2001)
RoleCompany Director
Correspondence AddressBeech Cottage
1 Woodland Way
Woodford Green
Essex
IG8 0QG
Secretary NameMichael Philip Chaffe
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 15 July 1997)
RoleCompany Director
Correspondence Address81 Lunedale Road
Fleet Estate
Dartford
Kent
DA2 6LW
Secretary NamePaul Stephen Burrows
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 16 August 1996)
RoleCompany Director
Correspondence AddressFlat 1
1 Holmdale Terrace
London
N15 6PP
Secretary NameNicholas John Benbow
NationalityBritish
StatusResigned
Appointed31 December 1992(38 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 2001)
RoleCompany Director
Correspondence AddressArosa Lawnswood Drive
Stourbridge
West Midlands
DY7 5QW
Director NameMartyn James Bridges
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(40 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 February 2004)
RoleTax Consultant
Correspondence AddressDeloitte & Touche Llp
Stonecutter Court
1 Stonecutter Street
London
EC4A 4TR
Secretary NameNicola Tracey Dewson
NationalityBritish
StatusResigned
Appointed28 April 1995(40 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address1a Lindley Road
Walton 0n Thames
Surrey
KT12 3EZ
Secretary NameSimon Charles Coggins
NationalityBritish
StatusResigned
Appointed06 June 1997(42 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 March 2009)
RoleSecretary
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameMary Elizabeth Harris
NationalityBritish
StatusResigned
Appointed23 March 1999(44 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1999)
RoleCompany Director
Correspondence Address20 Roundshead Drive
Warfield
Bracknell
Berkshire
RG42 3RZ
Secretary NameRichard David Light
NationalityBritish
StatusResigned
Appointed30 September 1999(44 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNicholas John Benbow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(46 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2003)
RoleAccountant
Correspondence AddressArosa Lawnswood Drive
Stourbridge
West Midlands
DY7 5QW
Secretary NameJanice Susan Stiles
NationalityBritish
StatusResigned
Appointed01 November 2001(46 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameDorothy Ann Spicer
NationalityBritish
StatusResigned
Appointed01 November 2001(46 years, 11 months after company formation)
Appointment Duration14 years, 4 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameOliver Warwick Hensley
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(47 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2009)
RoleCompliance Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameAnthony Simon Cohen
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2003(48 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 31 May 2017)
RoleCompliance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameMark Fraser Smithson
NationalityBritish
StatusResigned
Appointed18 June 2003(48 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameMark Baines
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameNigel James Barker
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 January 2019)
RoleTax Partner
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameGloria Vandervaart
NationalityBritish
StatusResigned
Appointed03 April 2009(54 years, 4 months after company formation)
Appointment Duration3 years (resigned 27 April 2012)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameAlan William Walker
NationalityBritish
StatusResigned
Appointed19 August 2009(54 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Correspondence Address2 New Street Square
London
EC4A 3BZ
Secretary NameMr Allan Holmes
StatusResigned
Appointed07 April 2014(59 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2015)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Secretary NameKaren Griffin
StatusResigned
Appointed01 March 2016(61 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2019)
RoleCompany Director
Correspondence AddressC/O Deloitte Llp 2 New Street Square
London
EC4A 3BZ
Director NameBestrustees Limited (Corporation)
StatusResigned
Appointed31 January 2019(64 years, 2 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2019)
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS

Contact

Websitedeloitte.co.uk

Location

Registered Address1 New Street Square
London
EC4A 3HQ
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1000 at £1Deloitte & Touche Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

11 February 2000Delivered on: 17 February 2000
Satisfied on: 15 December 2006
Persons entitled: C Hoare and Co Bankers

Classification: Legal charge
Secured details: £2,032,537.90 due or to become due from the company to the chargee.
Particulars: The property known as 60 redcliffe road london SW10.
Fully Satisfied
15 July 1988Delivered on: 18 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: £100,000 and all other moneys due or to become due from the company and/or john graham power to lloyds bank PLC under the terms of the charge.
Particulars: Flat 10, blades court 16 lower mall hammersmith, london.
Outstanding

Filing History

19 February 2021Accounts for a dormant company made up to 31 May 2020 (7 pages)
5 January 2021Confirmation statement made on 15 December 2020 with updates (3 pages)
14 June 2020Termination of appointment of Paula Frances Higgleton as a director on 31 May 2020 (1 page)
2 January 2020Accounts for a dormant company made up to 31 May 2019 (7 pages)
17 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
18 October 2019Appointment of D&T Pension Trustees Limited as a director on 31 January 2019 (2 pages)
2 October 2019Appointment of Ms Donna Louise Ward as a director on 23 September 2019 (2 pages)
2 October 2019Appointment of Glyn Bunting as a director on 23 September 2019 (2 pages)
28 August 2019Termination of appointment of Claire Alison Webster as a director on 31 January 2019 (1 page)
16 April 2019Termination of appointment of Bestrustees Limited as a director on 31 March 2019 (1 page)
15 March 2019Termination of appointment of Nicola Jane Roberts as a director on 31 January 2019 (1 page)
15 March 2019Termination of appointment of Kirsten Tassell as a director on 31 January 2019 (1 page)
15 March 2019Termination of appointment of Nigel James Barker as a director on 31 January 2019 (1 page)
15 March 2019Appointment of Bestrustees Limited as a director on 31 January 2019 (2 pages)
14 March 2019Termination of appointment of Karen Griffin as a secretary on 31 January 2019 (1 page)
30 January 2019Accounts for a dormant company made up to 31 May 2018 (7 pages)
4 January 2019Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
19 December 2017Accounts for a dormant company made up to 31 May 2017 (8 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
28 July 2017Appointment of Claire Webster as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
27 July 2017Appointment of Nicola Roberts as a director on 20 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Appointment of James William Wade Stevens as a secretary on 21 July 2017 (2 pages)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
24 July 2017Termination of appointment of Sarah Jane Elizabeth Godfrey as a secretary on 21 July 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of David Rutnam as a director on 30 June 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
2 June 2017Termination of appointment of Anthony Simon Cohen as a director on 31 May 2017 (1 page)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
17 December 2016Accounts for a dormant company made up to 31 May 2016 (7 pages)
5 April 2016Appointment of Karen Griffin as a secretary on 1 March 2016 (2 pages)
5 April 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
5 April 2016Appointment of Karen Griffin as a secretary on 1 March 2016 (2 pages)
5 April 2016Termination of appointment of Dorothy Ann Spicer as a secretary on 29 February 2016 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
8 February 2016Termination of appointment of Allan Holmes as a secretary on 30 November 2015 (1 page)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
(9 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (7 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(9 pages)
29 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1,000
(9 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
19 January 2015Accounts for a dormant company made up to 31 May 2014 (8 pages)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
7 April 2014Appointment of Mr Allan Holmes as a secretary (2 pages)
7 April 2014Termination of appointment of Alan Walker as a secretary (1 page)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(9 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(9 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
18 December 2013Accounts for a dormant company made up to 31 May 2013 (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
22 November 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
21 May 2012Termination of appointment of Gloria Vandervaart as a secretary (1 page)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
1 February 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Accounts for a dormant company made up to 31 May 2010 (6 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 August 2010Termination of appointment of Mark Baines as a director (1 page)
2 August 2010Termination of appointment of Mark Baines as a director (1 page)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
30 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Kirsten Tassell on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Mark Baines on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Alan William Walker on 1 October 2009 (1 page)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Director's details changed for David Rutnam on 1 October 2009 (2 pages)
29 January 2010Secretary's details changed for Gloria Vandervaart on 1 October 2009 (1 page)
10 September 2009Secretary appointed alan william walker (2 pages)
10 September 2009Secretary appointed alan william walker (2 pages)
4 September 2009Appointment terminated secretary janice stiles (1 page)
4 September 2009Appointment terminated secretary mark smithson (1 page)
4 September 2009Appointment terminated director oliver hensley (1 page)
4 September 2009Appointment terminated director oliver hensley (1 page)
4 September 2009Appointment terminated secretary janice stiles (1 page)
4 September 2009Appointment terminated director linda woodcock (1 page)
4 September 2009Appointment terminated secretary richard light (1 page)
4 September 2009Appointment terminated secretary richard light (1 page)
4 September 2009Appointment terminated secretary mark smithson (1 page)
4 September 2009Appointment terminated director linda woodcock (1 page)
20 May 2009Secretary appointed gloria vandervaart (2 pages)
20 May 2009Secretary appointed gloria vandervaart (2 pages)
20 May 2009Director appointed david rutnam (2 pages)
20 May 2009Director appointed david rutnam (2 pages)
19 May 2009Director appointed mark baines (2 pages)
19 May 2009Director appointed mark baines (2 pages)
13 May 2009Director appointed kirsten tassell (2 pages)
13 May 2009Director appointed kirsten tassell (2 pages)
12 May 2009Director appointed nigel james barker (2 pages)
12 May 2009Director appointed nigel james barker (2 pages)
9 May 2009Appointment terminated secretary simon coggins (1 page)
9 May 2009Appointment terminated secretary christopher barnes (1 page)
9 May 2009Appointment terminated secretary stephen jones (1 page)
9 May 2009Appointment terminated secretary christopher barnes (1 page)
9 May 2009Appointment terminated secretary stephen jones (1 page)
9 May 2009Appointment terminated secretary simon coggins (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (6 pages)
10 February 2009Secretary's change of particulars / stephen jones / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / paula higgleton / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / richard light / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / richard light / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / dorothy spicer / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / oliver hensley / 01/12/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 February 2009Director's change of particulars / anthony cohen / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / anthony cohen / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / simon coggins / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / dorothy spicer / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / linda woodcock / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / janice stiles / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / janice stiles / 01/12/2008 (1 page)
10 February 2009Return made up to 31/12/08; full list of members (6 pages)
10 February 2009Director's change of particulars / linda woodcock / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / christopher barnes / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / sarah godfrey / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / stephen jones / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / mark smithson / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / mark smithson / 01/12/2008 (1 page)
10 February 2009Director's change of particulars / paula higgleton / 01/12/2008 (1 page)
10 February 2009Secretary's change of particulars / simon coggins / 01/12/2008 (1 page)
6 August 2008Appointment terminated director peter wallis (2 pages)
6 August 2008Appointment terminated director peter wallis (2 pages)
21 July 2008Director appointed paula frances higgleton (2 pages)
21 July 2008Director appointed paula frances higgleton (2 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (6 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
3 March 2008Return made up to 31/12/07; full list of members (6 pages)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
3 January 2007Return made up to 31/12/06; full list of members (4 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
15 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
23 June 2006Accounts for a dormant company made up to 31 May 2006 (4 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (4 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
27 September 2005New director appointed (3 pages)
27 September 2005New director appointed (3 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
23 August 2005Accounts for a dormant company made up to 31 May 2005 (4 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
12 January 2005Return made up to 31/12/04; full list of members (15 pages)
23 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
23 December 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 November 2004Secretary's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Director's particulars changed (1 page)
25 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
18 November 2004Secretary's particulars changed (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
23 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
23 October 2003Director's particulars changed (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
24 June 2003New secretary appointed (2 pages)
24 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
8 May 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
3 March 2003Director resigned (1 page)
3 March 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (14 pages)
13 January 2003Return made up to 31/12/02; full list of members (14 pages)
1 December 2002Secretary's particulars changed (1 page)
1 December 2002Secretary's particulars changed (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
5 May 2002Accounts for a dormant company made up to 30 April 2002 (4 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Return made up to 31/12/01; full list of members (14 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Return made up to 31/12/01; full list of members (14 pages)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Director resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
5 November 2001Secretary resigned (1 page)
4 July 2001Director resigned (1 page)
4 July 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
17 May 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 February 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members (14 pages)
13 February 2001Director's particulars changed (1 page)
13 February 2001Return made up to 31/12/00; full list of members (14 pages)
8 June 2000Secretary's particulars changed (1 page)
8 June 2000Secretary's particulars changed (1 page)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/05/00
(1 page)
7 June 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 26/05/00
(1 page)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Auditor's resignation (1 page)
7 June 2000Auditor's resignation (1 page)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Director resigned (1 page)
7 June 2000New director appointed (2 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (6 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Return made up to 31/12/99; full list of members (19 pages)
5 February 2000Return made up to 31/12/99; full list of members (19 pages)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
19 April 1999New director appointed (3 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (3 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
25 February 1999Full accounts made up to 30 April 1998 (6 pages)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
8 February 1999Return made up to 31/12/98; full list of members (16 pages)
8 February 1999Return made up to 31/12/98; full list of members (16 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
2 March 1998Full accounts made up to 30 April 1997 (6 pages)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Secretary's particulars changed (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Secretary resigned (1 page)
26 February 1998Return made up to 31/12/97; full list of members (16 pages)
26 February 1998Return made up to 31/12/97; full list of members (16 pages)
17 June 1997New secretary appointed (2 pages)
17 June 1997New secretary appointed (2 pages)
25 May 1997Director's particulars changed (1 page)
25 May 1997Director's particulars changed (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
25 February 1997Full accounts made up to 30 April 1996 (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (6 pages)
8 January 1997Return made up to 31/12/96; full list of members (17 pages)
8 January 1997Return made up to 31/12/96; full list of members (17 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary resigned (1 page)
18 October 1996Secretary's particulars changed (1 page)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
4 March 1996Full accounts made up to 30 April 1995 (6 pages)
20 February 1996Return made up to 31/12/95; full list of members (15 pages)
20 February 1996Return made up to 31/12/95; full list of members (15 pages)
9 May 1995New secretary appointed (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995New secretary appointed (4 pages)
9 May 1995Secretary resigned (4 pages)
9 May 1995Director resigned (4 pages)
9 May 1995Secretary resigned (4 pages)
20 April 1995New director appointed (4 pages)
20 April 1995New director appointed (4 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
18 July 1988Particulars of mortgage/charge (3 pages)
10 December 1954Certificate of incorporation (1 page)
10 December 1954Certificate of incorporation (1 page)