Company NameAG Senior Executives Pension Trustee Limited
Company StatusActive
Company Number00567441
CategoryPrivate Limited Company
Incorporation Date12 June 1956(67 years, 11 months ago)
Previous NamesJackson The Tailor Pensions Trustee Limited and Burton Group Pension Trustee Limited(The)

Business Activity

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

Directors

Director NameMrs Alda Andreotti
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2008(52 years, 6 months after company formation)
Appointment Duration15 years, 5 months
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameMr Jonathan Michael Rushton Clarke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(52 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Newalls Rise
Wargrave
Berkshire
RG10 8AY
Director NameDalriada Trustees Limited (Corporation)
StatusCurrent
Appointed28 April 2021(64 years, 11 months after company formation)
Appointment Duration3 years
Correspondence Address46 New Broad Street
London
EC2M 1JH
Director NameLadislas Oscar Rice
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(36 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 1993)
RoleNon-Executive
Correspondence Address19 Redington Road
Hampstead
London
NW3 7QX
Director NameRichard Travis Harris
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(36 years after company formation)
Appointment Duration8 months (resigned 28 February 1993)
RoleNon-Executive
Correspondence Address21 Lucys Mill Mill Lane
Stratford Upon Avon
CV37 6DE
Director NameMr John Ormond Davies
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(36 years after company formation)
Appointment Duration6 months, 1 week (resigned 06 January 1993)
RoleSecretary
Correspondence Address104 St Andrews Road
Henley On Thames
Oxfordshire
RG9 1PL
Secretary NamePeter William Baverstock
NationalityBritish
StatusResigned
Appointed28 June 1992(36 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2004)
RoleCompany Director
Correspondence AddressTeela Greenway
West Monkton
Taunton
Somerset
TA2 8NH
Director NameMr Stuart Campbell James
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(36 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 30 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldheim
Church Road
Woldingham
Surrey
CR3 7JX
Director NameMr John Stevenson Brown
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(36 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2000)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressKenyons
11 South Grove
Lymington
Hampshire
SO41 3SW
Director NameMr Keith Gordon Cameron
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(36 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 July 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRed Hatch
St Johns Road
Ascot
Berkshire
SL5 7NH
Director NameMr Leonard John Martin
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(36 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 26 July 2004)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPitt House
Ducie Avenue
Bembridge
Isle Of Wight
PO35 5NF
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(44 years, 3 months after company formation)
Appointment Duration5 years (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameMr Graham Burton Cooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2004(48 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 16 April 2021)
RoleActuary
Country of ResidenceEngland
Correspondence Address3 Chine Farm Place
Main Road Knockholt
Sevenoaks
Kent
TN14 7LG
Director NameKim Morton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(48 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2006)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address1 Cheddar Close
Friern Barnet
London
N11 3GR
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed01 January 2005(48 years, 7 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusResigned
Appointed31 March 2005(48 years, 10 months after company formation)
Appointment Duration4 years (resigned 20 April 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(49 years, 3 months after company formation)
Appointment Duration1 day (resigned 15 September 2005)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMichael John Goring
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(49 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address7 Oak Way
Harpenden
Hertfordshire
AL5 2NT
Director NameKatrina Lesley Nurse
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(50 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 December 2010)
RoleAccountant
Correspondence AddressWestgate
Wisbech Road
Welney
Cambridgeshire
PE14 9RQ
Director NamePeter William Baverstock
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(51 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 22 April 2021)
RoleIndependent Trustee
Correspondence AddressTeela Greenway
West Monkton
Taunton
Somerset
TA2 8NH
Director NameMs Siobhan Forey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(51 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 September 2016)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed06 May 2008(51 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Secretary NameKimberly Donna Rodie
StatusResigned
Appointed13 November 2008(52 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 December 2009)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Secretary NameMiss Aisha Leah Waldron
StatusResigned
Appointed01 December 2009(53 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2013)
RoleCompany Director
Correspondence Address29 Bookerhill Road
High Wycombe
Buckinghamshire
HP12 4HA
Secretary NameMiss Kimberly Donna Rodie
StatusResigned
Appointed01 January 2011(54 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 27 June 2011)
RoleCompany Director
Correspondence Address26 Falcon Grove
Clapham
London
SW11 2ST
Director NameMr Colin James Campbell
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(54 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 03 December 2018)
RoleInsurance & Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Crosland Road
Oakes
Huddersfield
HD3 3PL
Secretary NameGurpal Premi
NationalityBritish
StatusResigned
Appointed18 July 2013(57 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 03 October 2014)
RoleCompany Director
Correspondence AddressArcadia Group Limited Colegrave House
70 Berners Street
London
W1T 3NL
Secretary NameMr Anthony Gordon Farndon
StatusResigned
Appointed03 October 2014(58 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 17 December 2014)
RoleCompany Director
Correspondence Address27 Upper Addison Gardens
London
W14 8AJ
Secretary NameRebecca Rose Flaherty
StatusResigned
Appointed17 December 2014(58 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 March 2021)
RoleCompany Director
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Graham Kilbey
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(60 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 April 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL
Director NameMr Christopher Shaun Rostron
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2021)
RoleFinance Director (Burton & Dp)
Country of ResidenceUnited Kingdom
Correspondence AddressColegrave House 70 Berners Street
London
W1T 3NL

Contact

Websitetopshop.com

Location

Registered Address46 New Broad Street
London
EC2M 1JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Arcadia Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months, 1 week ago)
Next Return Due14 June 2024 (1 month, 1 week from now)

Filing History

27 September 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
24 October 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
12 April 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
24 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 May 2021Accounts for a dormant company made up to 31 August 2019 (2 pages)
13 May 2021Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to 46 New Broad Street London EC2M 1JH on 13 May 2021 (1 page)
13 May 2021Director's details changed for Alda Andreotti on 1 May 2021 (2 pages)
13 May 2021Appointment of Dalriada Trustees Limited as a director on 28 April 2021 (2 pages)
6 May 2021Termination of appointment of Graham Burton Cooper as a director on 16 April 2021 (1 page)
6 May 2021Termination of appointment of Graham Kilbey as a director on 15 April 2021 (1 page)
6 May 2021Termination of appointment of Peter William Baverstock as a director on 22 April 2021 (1 page)
6 May 2021Termination of appointment of Christopher Shaun Rostron as a director on 15 April 2021 (1 page)
4 March 2021Termination of appointment of Rebecca Rose Flaherty as a secretary on 3 March 2021 (1 page)
22 February 2021Cessation of Arcadia Group Limited as a person with significant control on 4 June 2019 (1 page)
22 February 2021Change of details for Mr Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
10 September 2019Total exemption full accounts made up to 1 September 2018 (8 pages)
27 June 2019Notification of Jonathan Michael Rushton Clarke as a person with significant control on 4 June 2019 (2 pages)
27 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
25 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 June 2019Change of details for Arcadia Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2019Appointment of Mr Christopher Shaun Rostron as a director on 1 January 2019 (2 pages)
2 January 2019Termination of appointment of Colin James Campbell as a director on 3 December 2018 (1 page)
13 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
7 June 2018Accounts for a dormant company made up to 26 August 2017 (8 pages)
12 October 2017Director's details changed for Mr Colin James Campbell on 12 October 2017 (2 pages)
12 October 2017Director's details changed for Mr Colin James Campbell on 12 October 2017 (2 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
7 June 2017Accounts for a dormant company made up to 27 August 2016 (8 pages)
17 May 2017Appointment of Mr Graham Kilbey as a director on 1 April 2017 (2 pages)
17 May 2017Appointment of Mr Graham Kilbey as a director on 1 April 2017 (2 pages)
15 September 2016Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page)
15 September 2016Termination of appointment of Siobhan Forey as a director on 1 September 2016 (1 page)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(9 pages)
9 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(9 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (6 pages)
8 June 2016Accounts for a dormant company made up to 29 August 2015 (6 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
10 May 2016Director's details changed for Ms Siobhan Forey on 10 May 2016 (2 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (7 pages)
5 June 2015Accounts for a dormant company made up to 30 August 2014 (7 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(9 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(9 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 10
(9 pages)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Appointment of Rebecca Rose Flaherty as a secretary on 17 December 2014 (2 pages)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
17 December 2014Termination of appointment of Anthony Gordon Farndon as a secretary on 17 December 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
21 October 2014Appointment of Mr Anthony Gordon Farndon as a secretary on 3 October 2014 (2 pages)
21 October 2014Termination of appointment of Gurpal Premi as a secretary on 3 October 2014 (1 page)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(9 pages)
26 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(9 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Termination of appointment of Aisha Waldron as a secretary (2 pages)
9 August 2013Appointment of Gurpal Premi as a secretary (3 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (3 pages)
28 May 2013Accounts for a dormant company made up to 25 August 2012 (3 pages)
12 June 2012Appointment of Miss Aisha Leah Waldron as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 02/12/2009
(3 pages)
12 June 2012Appointment of Miss Aisha Leah Waldron as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 02/12/2009
(3 pages)
12 June 2012Termination of appointment of Kimberly Rodie as a secretary (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
12 June 2012Termination of appointment of Kimberly Rodie as a secretary (1 page)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (2 pages)
30 May 2012Accounts for a dormant company made up to 27 August 2011 (2 pages)
13 February 2012Memorandum and Articles of Association (20 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 February 2012Memorandum and Articles of Association (20 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
9 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
23 March 2011Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages)
23 March 2011Appointment of Miss Kimberly Donna Rodie as a secretary (2 pages)
23 February 2011Accounts for a dormant company made up to 28 August 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 28 August 2010 (2 pages)
2 February 2011Termination of appointment of Katrina Nurse as a director (1 page)
2 February 2011Appointment of Mr Colin James Campbell as a director (2 pages)
2 February 2011Appointment of Mr Colin James Campbell as a director (2 pages)
2 February 2011Termination of appointment of Katrina Nurse as a director (1 page)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
25 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (9 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (2 pages)
21 May 2010Accounts for a dormant company made up to 29 August 2009 (2 pages)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 02/12/2009
(2 pages)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 02/12/2009
(2 pages)
2 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
2 December 2009Appointment of Miss Aisha Leah Waldron as a secretary (1 page)
2 December 2009Termination of appointment of Kimberly Rodie as a secretary (1 page)
1 June 2009Director appointed jonathan michael rushton clarke (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
1 June 2009Director appointed jonathan michael rushton clarke (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (5 pages)
13 May 2009Appointment terminated secretary michelle cox (1 page)
13 May 2009Appointment terminated secretary michelle cox (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
12 May 2009Secretary's change of particulars / kimberly rodie / 12/05/2009 (1 page)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 30 August 2008 (2 pages)
8 December 2008Director's change of particulars / siobhan forey / 04/12/2008 (1 page)
8 December 2008Director's change of particulars / siobhan forey / 04/12/2008 (1 page)
4 December 2008Director appointed alda andreotti (2 pages)
4 December 2008Director appointed alda andreotti (2 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
16 October 2008Appointment terminated director michael goring (1 page)
16 October 2008Appointment terminated director michael goring (1 page)
14 October 2008Resolutions
  • RES13 ‐ Section 175 08/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
14 October 2008Resolutions
  • RES13 ‐ Section 175 08/10/2008
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(20 pages)
16 June 2008Return made up to 01/06/08; full list of members (5 pages)
16 June 2008Return made up to 01/06/08; full list of members (5 pages)
19 May 2008Secretary appointed jayabaduri bergamin (1 page)
19 May 2008Secretary appointed jayabaduri bergamin (1 page)
13 May 2008Appointment terminated director stuart james (1 page)
13 May 2008Appointment terminated director stuart james (1 page)
6 February 2008New director appointed (1 page)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (1 page)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 March 2007Accounts for a dormant company made up to 2 September 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 2 September 2006 (2 pages)
27 March 2007Accounts for a dormant company made up to 2 September 2006 (2 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (3 pages)
5 March 2007Director resigned (1 page)
5 March 2007Director resigned (1 page)
3 March 2007Secretary's particulars changed (1 page)
3 March 2007Secretary's particulars changed (1 page)
15 June 2006Return made up to 01/06/06; full list of members (8 pages)
15 June 2006Return made up to 01/06/06; full list of members (8 pages)
13 June 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
13 June 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
20 October 2005Director resigned (1 page)
20 October 2005Director resigned (1 page)
31 August 2005Secretary's particulars changed (1 page)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
23 July 2005Director's particulars changed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (1 page)
17 January 2005Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page)
17 January 2005Registered office changed on 17/01/05 from: cavendish house 13 portland square bristol BS2 8ST (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
11 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
11 October 2004Accounts for a dormant company made up to 31 August 2004 (3 pages)
9 August 2004New director appointed (3 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (3 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
30 June 2004Return made up to 01/06/04; full list of members (8 pages)
7 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 31 August 2003 (3 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
2 July 2003Return made up to 01/06/03; full list of members (8 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
15 April 2003Accounts for a dormant company made up to 31 August 2002 (3 pages)
27 January 2003Auditor's resignation (4 pages)
27 January 2003Auditor's resignation (4 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
6 September 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
6 September 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
4 July 2002Return made up to 01/06/02; full list of members (8 pages)
4 July 2002Return made up to 01/06/02; full list of members (8 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Return made up to 01/06/01; full list of members (6 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Return made up to 01/06/01; full list of members (6 pages)
15 December 2000Full accounts made up to 31 August 2000 (6 pages)
15 December 2000Full accounts made up to 31 August 2000 (6 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
29 June 2000Return made up to 01/06/00; full list of members (7 pages)
10 April 2000Full accounts made up to 31 August 1999 (5 pages)
10 April 2000Full accounts made up to 31 August 1999 (5 pages)
5 August 1999Return made up to 01/06/99; full list of members (7 pages)
5 August 1999Return made up to 01/06/99; full list of members (7 pages)
30 June 1999Full accounts made up to 31 August 1998 (5 pages)
30 June 1999Full accounts made up to 31 August 1998 (5 pages)
2 March 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
2 March 1999Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
26 February 1999Company name changed burton group pension trustee lim ited(the)\certificate issued on 01/03/99 (2 pages)
26 February 1999Company name changed burton group pension trustee lim ited(the)\certificate issued on 01/03/99 (2 pages)
28 January 1999Secretary's particulars changed (1 page)
28 January 1999Secretary's particulars changed (1 page)
31 July 1998Auditor's resignation (2 pages)
31 July 1998Auditor's resignation (2 pages)
26 June 1998Return made up to 01/06/98; no change of members (6 pages)
26 June 1998Return made up to 01/06/98; no change of members (6 pages)
27 May 1998Full accounts made up to 31 December 1997 (5 pages)
27 May 1998Full accounts made up to 31 December 1997 (5 pages)
10 July 1997Return made up to 28/06/97; full list of members (7 pages)
10 July 1997Return made up to 28/06/97; full list of members (7 pages)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
9 July 1997Director's particulars changed (1 page)
19 February 1997Full accounts made up to 31 December 1996 (5 pages)
19 February 1997Full accounts made up to 31 December 1996 (5 pages)
25 July 1996Return made up to 28/06/96; no change of members (6 pages)
25 July 1996Return made up to 28/06/96; no change of members (6 pages)
8 March 1996Full accounts made up to 31 December 1995 (5 pages)
8 March 1996Full accounts made up to 31 December 1995 (5 pages)
5 October 1995Director's particulars changed (4 pages)
5 October 1995Director's particulars changed (4 pages)
17 May 1995Full accounts made up to 31 December 1994 (5 pages)
17 May 1995Full accounts made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 November 1994Full accounts made up to 31 December 1993 (5 pages)
1 November 1994Full accounts made up to 31 December 1993 (5 pages)
3 December 1993Full accounts made up to 31 December 1992 (5 pages)
3 December 1993Full accounts made up to 31 December 1992 (5 pages)
6 October 1992Full accounts made up to 31 December 1991 (5 pages)
6 October 1992Full accounts made up to 31 December 1991 (5 pages)
4 November 1991Full accounts made up to 31 December 1990 (5 pages)
4 November 1991Full accounts made up to 31 December 1990 (5 pages)
8 January 1991Full accounts made up to 31 December 1989 (5 pages)
8 January 1991Full accounts made up to 31 December 1989 (5 pages)
2 May 1990Full accounts made up to 31 December 1988 (4 pages)
2 May 1990Full accounts made up to 31 December 1988 (4 pages)
10 July 1989Full accounts made up to 31 December 1987 (4 pages)
10 July 1989Full accounts made up to 31 December 1987 (4 pages)
17 February 1988Full accounts made up to 31 December 1986 (6 pages)
17 February 1988Full accounts made up to 31 December 1986 (6 pages)
21 March 1987Full accounts made up to 31 December 1985 (5 pages)
21 March 1987Full accounts made up to 31 December 1985 (5 pages)
12 June 1956Incorporation (12 pages)
12 June 1956Incorporation (12 pages)