Company NamePensman Nominees Limited
Company StatusActive
Company Number00558500
CategoryPrivate Limited Company
Incorporation Date10 December 1955(68 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

Director NameSimon John Radford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(41 years, 3 months after company formation)
Appointment Duration27 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameDerek William Livingstone
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(60 years, 4 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameDerek William Livingstone
StatusCurrent
Appointed21 April 2016(60 years, 4 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameElena Vasilievna Melnik
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(66 years, 4 months after company formation)
Appointment Duration2 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Darryl Gordon David Cowen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address13 Long Green
Grange Hill
Chigwell
Essex
IG7 4JB
Director NameMr Peter Gale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration29 years, 1 month (resigned 31 March 2022)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Ian Frank Lupanko
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address32 Warren Road
New Haw
Addlestone
Surrey
KT15 3UA
Director NameMr Darryl Anthony Jacobs
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address7 Ridgehurst Drive
Horsham
West Sussex
RH12 1XF
Director NameMrs Susan Alison Ginn
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address34 Coptefield Drive
Belvedere
Kent
DA17 5RJ
Director NameDavid John Gamble
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 1996)
RoleBank Official
Correspondence Address28 Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameJohn Lawrence Fender
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address73 Manor Way
Blackheath
London
SE3 9XG
Director NameMr Paul John Coppendale
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2000)
RoleBank Official
Correspondence Address11 St Andrews Close
Paddock Wood
Kent
TN12 6JF
Director NameCarole Brazier
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 1995)
RoleBank Official
Correspondence Address176 Heathfield Drive
Mitcham
Surrey
CR4 3RD
Director NameMr Matthew James Baker
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 April 1993)
RoleBank Official
Correspondence Address8 Fountain Lane
Hockley
Essex
SS5 4SU
Secretary NamePaul John Faulkner
NationalityBritish
StatusResigned
Appointed01 March 1993(37 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2000)
RoleCompany Director
Correspondence Address28 Adomar Road
Dagenham
Essex
RM8 3LR
Director NameMr Glenn Robert Leach
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(37 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 November 1994)
RoleBank Official
Correspondence Address10 Gunnis Close
Parkwood Rainham
Gillingham
Kent
ME8 9TG
Director NameMiss Gloria Shirley Godfrey
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(37 years, 8 months after company formation)
Appointment Duration7 years (resigned 23 August 2000)
RoleBank Official
Correspondence Address4 Windsor Wood
Monkswood Avenue
Waltham Abbey
Essex
EN9 1LY
Director NameJoanna Lucy Anning
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(38 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 July 1997)
RoleBank Official
Correspondence Address18 Queens Court
53 Rectory Road
Beckenham
Kent
BR3 1HS
Director NameJivanlal Bakrania
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(38 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 August 1998)
RoleBank Official
Correspondence Address75 Birchen Grove
Kingsbury
London
NW9 8RY
Director NameRekha Ramesh Mehta
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(39 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2000)
RoleBank Official
Correspondence Address54 Ingleby Road
Ilford
Essex
IG1 4RY
Director NameMark David M'Grady
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(39 years after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2000)
RoleBank Official
Correspondence Address3 Adcock Walk
Orpington
Kent
BR6 9SY
Director NameSharon Denise Londt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(39 years after company formation)
Appointment Duration2 years, 8 months (resigned 22 August 1997)
RoleBank Official
Correspondence Address2 Sunnycroft Road
South Norwood
London
SE25 4TB
Director NameMrs Jacqueline Nicola Barton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(39 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 1997)
RoleBank Official
Correspondence Address160 Little Lullaway
Basildon
Essex
SS15 5JD
Director NameRupert Killick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1996(40 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 August 2000)
RoleBank Official
Correspondence Address4 Orchard Close
Southminster
Essex
CM0 7DH
Director NameMark Vincent Browne
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(41 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 March 1999)
RoleBank Official
Correspondence Address11 Ripon Street
Aylesbury
Buckinghamshire
HP20 2JP
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusResigned
Appointed23 August 2000(44 years, 8 months after company formation)
Appointment Duration4 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Secretary NameCarolyn Smith
NationalityBritish
StatusResigned
Appointed23 December 2000(45 years after company formation)
Appointment Duration3 months (resigned 30 March 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed30 March 2001(45 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Secretary NameMarina Louise Thomas
NationalityBritish
StatusResigned
Appointed20 April 2004(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2005)
RoleCompany Director
Correspondence AddressRichmond Lodge
Rhinefield Road
Brockenhurst
Hampshire
SO42 7SQ
Secretary NameLorraine May Blair
NationalityBritish
StatusResigned
Appointed18 November 2005(49 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2007)
RoleCompany Director
Correspondence Address6 Tabard Road
Whitley Bridge
Goole
North Yorkshire
DN14 0UP
Secretary NameMr Marcos Castro
StatusResigned
Appointed02 November 2007(51 years, 11 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleCompany Director
Correspondence Address2b St Johns Road
Redhill
Surrey
RH1 6HF
Secretary NameRobyn Fay Beresford
StatusResigned
Appointed01 August 2008(52 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 February 2010)
RoleCompany Director
Correspondence Address21/5 West Bryson Road
Edinburgh
EH11 1BN
Scotland
Secretary NameBarbara Charlotte Wallace
StatusResigned
Appointed05 February 2010(54 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2011)
RoleCompany Director
Correspondence AddressRbs Gogarburn Rbs Gogarburn
Edinburgh
EH12 1HQ
Scotland
Secretary NameMs Merle Allen
StatusResigned
Appointed29 September 2011(55 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 08 November 2011)
RoleCompany Director
Correspondence Address4th Floor 280 Bishopsgate
London
EC2M 4RB
Secretary NameMiss Christine Anne Russell
StatusResigned
Appointed08 February 2012(56 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressRbs Gogarburn
Glasgow Road
Edinburgh
EH12 1HQ
Scotland
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2012(56 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 April 2016)
Correspondence Address241-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1National Westminster Bank PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

23 June 2023Accounts for a small company made up to 31 December 2022 (15 pages)
7 June 2023Termination of appointment of Simon John Radford as a director on 5 June 2023 (1 page)
7 June 2023Appointment of Perry Lloyd Samuel Linch as a director on 5 June 2023 (2 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
10 May 2022Accounts for a small company made up to 31 December 2021 (16 pages)
14 April 2022Termination of appointment of Peter Gale as a director on 31 March 2022 (1 page)
14 April 2022Appointment of Elena Vasilievna Melnik as a director on 31 March 2022 (2 pages)
14 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
13 October 2021Change of details for Lothbury Investment Management Group Limited as a person with significant control on 1 April 2021 (2 pages)
2 June 2021Accounts for a small company made up to 31 December 2020 (16 pages)
1 April 2021Registered office address changed from C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ United Kingdom to 1 Angel Lane London EC4R 3AB on 1 April 2021 (1 page)
1 April 2021Director's details changed for Simon John Radford on 1 April 2021 (2 pages)
13 November 2020Director's details changed for Simon John Radford on 9 October 2020 (2 pages)
9 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 May 2020Accounts for a small company made up to 31 December 2019 (16 pages)
28 November 2019Registered office address changed from 155 Bishopsgate London EC2M 3TQ to C/O Lothbury Investment Management Limited 155 Bishopsgate London EC2M 3TQ on 28 November 2019 (1 page)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (16 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (14 pages)
11 January 2018Director's details changed for Simon John Radford on 4 January 2018 (2 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
21 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
4 May 2016Director's details changed for Mr Peter Gale on 21 April 2016 (4 pages)
4 May 2016Director's details changed for Simon John Radford on 21 April 2016 (4 pages)
4 May 2016Director's details changed for Simon John Radford on 21 April 2016 (4 pages)
4 May 2016Director's details changed for Mr Peter Gale on 21 April 2016 (4 pages)
3 May 2016Appointment of Derek William Livingstone as a secretary on 21 April 2016 (3 pages)
3 May 2016Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 April 2016 (2 pages)
3 May 2016Appointment of Derek William Livingstone as a secretary on 21 April 2016 (3 pages)
3 May 2016Termination of appointment of Rbs Secretarial Services Limited as a secretary on 21 April 2016 (2 pages)
3 May 2016Registered office address changed from 1 Princes Street London EC2R 8PB to 155 Bishopsgate London EC2M 3TQ on 3 May 2016 (2 pages)
3 May 2016Registered office address changed from 1 Princes Street London EC2R 8PB to 155 Bishopsgate London EC2M 3TQ on 3 May 2016 (2 pages)
19 April 2016Appointment of Derek William Livingstone as a director on 31 March 2016 (3 pages)
19 April 2016Appointment of Derek William Livingstone as a director on 31 March 2016 (3 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 April 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
29 April 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
18 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Termination of appointment of Christine Russell as a secretary (1 page)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 August 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 March 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
1 March 2012Termination of appointment of Merle Allen as a secretary (1 page)
1 March 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
1 March 2012Termination of appointment of Merle Allen as a secretary (1 page)
1 March 2012Appointment of Miss Christine Anne Russell as a secretary (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
31 October 2011Appointment of Ms Merle Allen as a secretary (2 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
28 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
28 October 2011Termination of appointment of Barbara Wallace as a secretary (1 page)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 May 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 March 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
29 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
29 March 2010Appointment of Barbara Charlotte Wallace as a secretary (2 pages)
29 March 2010Termination of appointment of Robyn Beresford as a secretary (1 page)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 June 2009Registered office changed on 18/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
18 June 2009Registered office changed on 18/06/2009 from waterhouse square 138-142 holborn london EC1N 2TH (1 page)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
22 October 2008Return made up to 01/10/08; full list of members (3 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 September 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 September 2008Secretary appointed robyn fay beresford (1 page)
5 September 2008Appointment terminated secretary marcos castro (1 page)
5 September 2008Secretary appointed robyn fay beresford (1 page)
5 September 2008Appointment terminated secretary marcos castro (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New secretary appointed (1 page)
18 October 2007Return made up to 01/10/07; full list of members (2 pages)
18 October 2007Return made up to 01/10/07; full list of members (2 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
4 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
3 November 2006Return made up to 01/10/06; full list of members (5 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
12 December 2005Secretary resigned (1 page)
12 December 2005Secretary resigned (1 page)
12 December 2005New secretary appointed (2 pages)
12 December 2005New secretary appointed (2 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
7 October 2005Return made up to 01/10/05; full list of members (5 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
13 July 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
31 October 2004Return made up to 01/10/04; full list of members (5 pages)
31 October 2004Return made up to 01/10/04; full list of members (5 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
31 August 2004Particulars of mortgage/charge (10 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
30 October 2003Return made up to 01/10/03; full list of members (5 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
26 October 2002Return made up to 01/10/02; full list of members (5 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 May 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
3 November 2001Return made up to 01/10/01; full list of members (5 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
23 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
16 March 2001Return made up to 01/03/01; full list of members (5 pages)
16 March 2001Return made up to 01/03/01; full list of members (5 pages)
1 March 2001Director's particulars changed (1 page)
1 March 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
12 September 2000Registered office changed on 12/09/00 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
12 September 2000Registered office changed on 12/09/00 from: princess house 1 suffolk lane london EC4R 0AN (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 April 2000Director resigned (1 page)
25 April 2000Return made up to 01/03/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
25 April 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; no change of members (8 pages)
12 March 1999Director resigned (1 page)
12 March 1999Return made up to 01/03/99; no change of members (8 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
1 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
5 March 1998Return made up to 01/03/98; no change of members (10 pages)
5 March 1998Return made up to 01/03/98; no change of members (10 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
29 August 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 April 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 April 1997Return made up to 01/03/97; full list of members (13 pages)
2 April 1997Return made up to 01/03/97; full list of members (13 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london, E1 8BB (1 page)
3 March 1997Registered office changed on 03/03/97 from: juno court 24 prescot street london, E1 8BB (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Director resigned (1 page)
5 September 1996Director resigned (1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 June 1996New director appointed (2 pages)
12 June 1996New director appointed (2 pages)
30 May 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
20 March 1996Return made up to 01/03/96; no change of members (10 pages)
20 March 1996Return made up to 01/03/96; no change of members (10 pages)
9 January 1996Director resigned;new director appointed (2 pages)
9 January 1996Director resigned;new director appointed (2 pages)
5 September 1995New director appointed (4 pages)
5 September 1995New director appointed (4 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
19 April 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
16 March 1995Return made up to 01/03/95; no change of members (10 pages)
16 March 1995Return made up to 01/03/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
25 June 1992Secretary resigned;new secretary appointed (2 pages)
25 June 1992Secretary resigned;new secretary appointed (2 pages)
1 July 1991Secretary resigned;new secretary appointed (2 pages)
1 July 1991Secretary resigned;new secretary appointed (2 pages)
7 April 1991Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 January 1991Secretary resigned;new secretary appointed (10 pages)
25 January 1991Secretary resigned;new secretary appointed (10 pages)
24 January 1990Secretary resigned;new secretary appointed (2 pages)
24 January 1990Secretary resigned;new secretary appointed (2 pages)
13 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
13 February 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 February 1989Articles of association (6 pages)
8 February 1989Articles of association (6 pages)
14 November 1986Secretary resigned;new secretary appointed (6 pages)
14 November 1986Secretary resigned;new secretary appointed (6 pages)
19 July 1974Memorandum and Articles of Association (10 pages)
19 July 1974Memorandum and Articles of Association (10 pages)
10 December 1955Certificate of incorporation (1 page)
10 December 1955Certificate of incorporation (1 page)