Company NameChartered Accountants' Trustees Limited
Company StatusActive
Company Number00582554
CategoryPrivate Limited Company
Incorporation Date18 April 1957(67 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Jennifer Anne Smith
StatusCurrent
Appointed31 July 2015(58 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr William Arthur Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(59 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleConsultant & Non-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMs Susan Anne Smith
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(60 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleTeaching Fellow
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew George Wauchope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed16 December 2018(61 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleSenior Investment Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMrs Shauna Louise Bevan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2019(61 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Michael Edward Hicks
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(62 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameMr Andrew Nicholas Ratcliffe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(62 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameCharles Antony Barnes
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 1995)
RoleBanker
Correspondence AddressManor Fields
Putney Hill
London
Director NameJohn Leslie Bird
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 19 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFurze Hall
Ingatestone
Essex
CM4 0PB
Director NameMr Vincent Richard Hedley Lewis
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 30 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBirkholme Manor
Corby Glen
Grantham
Lincs
NG33 4LF
Secretary NameWalter Taylor
NationalityBritish
StatusResigned
Appointed31 May 1991(34 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence AddressHill House Drakewell Road
Bow Brickhill
Milton Keynes
Bucks
MK17 9LF
Director NameDonald Rich
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressBeacons
Northbrook Avenue
Winchester
Hampshire
SO23 0JW
Director NameMr David Michael Parkes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleChartered Accountant
Correspondence AddressThe Dower House Church Walk
Wrington
Bristol
BS40 5QQ
Director NameProf Richard Colin Morris
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleUniversity Professor
Correspondence Address1 Waterside Court
Skips Lane Christleton
Chester
Cheshire
CH3 9BE
Wales
Secretary NameMr Frank Ian Leggett
NationalityBritish
StatusResigned
Appointed01 June 1992(35 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 1998)
RoleCompany Director
Correspondence AddressThe Laurels
Daventry Road Preston Capes
Daventry
Northamptonshire
NN11 3TB
Director NameSir Michael Gillam Lickiss
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(37 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Drayton
Langport
Somerset
TA10 0JX
Director NameAnthony Christopher Shubra Hordern
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(38 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 August 2000)
RoleChartered Accountant
Correspondence AddressChurch House
North Piddle Grafton Flyford
Worcester
WR7 4PR
Director NameEdward Peter Richard Ainsworth
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(40 years, 3 months after company formation)
Appointment Duration5 years (resigned 24 July 2002)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressQuinta Hawley Lane
Hale Barnes
Altrincham
Cheshire
WA15 0DY
Director NameDonald Edward Heady
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(40 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 2002)
RoleChartered Accountant
Correspondence Address2 Great Lawn
Ongar
Essex
CM5 0AA
Director NameMr Roger Hardman Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(41 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 25 January 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Thurleigh Road
London
SW12 8UD
Secretary NamePaul Brian Glicker
NationalityBritish
StatusResigned
Appointed01 August 1998(41 years, 3 months after company formation)
Appointment Duration1 month (resigned 06 September 1998)
RoleDir Resources
Correspondence AddressDawnhurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Secretary NameLiza Ann Elliott
NationalityBritish
StatusResigned
Appointed07 September 1998(41 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressOld Paddock West Lane
Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameMr William Martin Robinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(43 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 October 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlakelow House
56 Blakelow Road
Macclesfield
Cheshire
SK11 7ED
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(45 years, 2 months after company formation)
Appointment Duration9 years (resigned 06 July 2011)
RoleMinister Pension Scheme Cons
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Director NameMr Clifford Bygrave
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(46 years, 2 months after company formation)
Appointment Duration10 months (resigned 23 April 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Rustlings Valley Close
Studham
Dunstable
Bedfordshire
LU6 2QN
Director NameMr Michael John Groom
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(48 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 December 2005)
RoleChartered Accountant
Correspondence Address14 High Meadows
Compton
Wolverhampton
West Midlands
WV6 8PH
Director NameMr David Jeremy Illingworth
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2006(49 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Director NameHeather Lamont
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(50 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Secretary NameDaria Jane Croker
NationalityBritish
StatusResigned
Appointed01 January 2008(50 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 23 May 2008)
RoleCompany Director
Correspondence Address23 Selby Grove
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AW
Secretary NameMs Patricia Anne Peter
NationalityBritish
StatusResigned
Appointed23 May 2008(51 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2010)
RoleCompany Director
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Director NameAndrew John Pianca
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(51 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Director NameProf Christopher Graham Humphrey
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(52 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 June 2018)
RoleUniversity Professor
Country of ResidenceEngland/Uk
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Secretary NameMrs Ianthe Roshan Angela Alles
StatusResigned
Appointed30 November 2010(53 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressPO Box 433
Chartered Accountants Hall Moorgate Place
London
EC2P 2BJ
Director NameMr Gerald William Russell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(54 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA
Secretary NameMr Leslie Robert Smith
StatusResigned
Appointed01 July 2014(57 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressChartered Accountants' Hall 1 Moorgate Place
London
EC2R 6EA

Contact

Websiteicaew.com
Email address[email protected]
Telephone01908 248250
Telephone regionMilton Keynes

Location

Registered AddressChartered Accountants' Hall
1 Moorgate Place
London
EC2R 6EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institute Of Chartered Accountants In England & Wales
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

31 July 2023Termination of appointment of Susan Anne Smith as a director on 28 July 2023 (1 page)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
15 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
1 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
4 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
14 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
3 September 2019Appointment of Mr Andrew Nicholas Ratcliffe as a director on 29 August 2019 (2 pages)
2 August 2019Appointment of Mr Michael Edward Hicks as a director on 1 August 2019 (2 pages)
1 August 2019Termination of appointment of Andrew John Pianca as a director on 31 July 2019 (1 page)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
6 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 January 2019Appointment of Shauna Louise Bevan as a director on 4 January 2019 (2 pages)
20 December 2018Appointment of Mr Andrew George Wauchope as a director on 16 December 2018 (2 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
7 June 2018Termination of appointment of Christopher Graham Humphrey as a director on 5 June 2018 (1 page)
12 February 2018Appointment of Ms Susan Anne Smith as a director on 2 February 2018 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
14 July 2016Appointment of Mr William Arthur Bailey as a director on 12 July 2016 (2 pages)
14 July 2016Appointment of Mr William Arthur Bailey as a director on 12 July 2016 (2 pages)
13 July 2016Termination of appointment of Melanie Melrose Wotherspoon as a director on 13 July 2016 (1 page)
13 July 2016Termination of appointment of Melanie Melrose Wotherspoon as a director on 13 July 2016 (1 page)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Director's details changed for Andrew John Pianca on 1 April 2016 (2 pages)
13 June 2016Director's details changed for Andrew John Pianca on 1 April 2016 (2 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
4 December 2015Termination of appointment of Gerald William Russell as a director on 24 November 2015 (1 page)
4 December 2015Termination of appointment of Gerald William Russell as a director on 24 November 2015 (1 page)
10 August 2015Appointment of Miss Jennifer Anne Smith as a secretary on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Leslie Robert Smith as a secretary on 31 July 2015 (1 page)
10 August 2015Appointment of Miss Jennifer Anne Smith as a secretary on 31 July 2015 (2 pages)
10 August 2015Termination of appointment of Leslie Robert Smith as a secretary on 31 July 2015 (1 page)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
15 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(5 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 July 2014Appointment of Mr Leslie Robert Smith as a secretary (2 pages)
9 July 2014Appointment of Mr Leslie Robert Smith as a secretary (2 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
17 June 2014Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from Po Box 433 Chartered Accountants Hall Moorgate Place London EC2P 2BJ on 17 June 2014 (1 page)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 January 2014Appointment of Mrs Melanie Melrose Wotherspoon as a director (2 pages)
16 January 2014Appointment of Mrs Melanie Melrose Wotherspoon as a director (2 pages)
13 January 2014Termination of appointment of David Illingworth as a director (1 page)
13 January 2014Termination of appointment of Ianthe Alles as a secretary (1 page)
13 January 2014Termination of appointment of David Illingworth as a director (1 page)
13 January 2014Termination of appointment of Ianthe Alles as a secretary (1 page)
10 July 2013Termination of appointment of Heather Lamont as a director (1 page)
10 July 2013Termination of appointment of Heather Lamont as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
27 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 December 2011Appointment of Mr Gerald William Russell as a director (2 pages)
5 December 2011Appointment of Mr Gerald William Russell as a director (2 pages)
6 July 2011Termination of appointment of John Edwards as a director (1 page)
6 July 2011Termination of appointment of John Edwards as a director (1 page)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
21 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2010 (18 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 December 2010Termination of appointment of Patricia Peter as a secretary (1 page)
8 December 2010Appointment of Mrs Ianthe Roshan Angela Alles as a secretary (1 page)
8 December 2010Appointment of Mrs Ianthe Roshan Angela Alles as a secretary (1 page)
8 December 2010Termination of appointment of Patricia Peter as a secretary (1 page)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 June 2010Director's details changed for John Ralph Edwards on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Jeremy Illingworth on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Heather Lamont on 31 May 2010 (2 pages)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 31 May 2010 (1 page)
11 June 2010Director's details changed for John Ralph Edwards on 31 May 2010 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011.
(7 pages)
11 June 2010Director's details changed for Heather Lamont on 31 May 2010 (2 pages)
11 June 2010Director's details changed for Mr David Jeremy Illingworth on 31 May 2010 (2 pages)
11 June 2010Annual return made up to 31 May 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/06/2011.
(7 pages)
11 June 2010Secretary's details changed for Ms Patricia Anne Peter on 31 May 2010 (1 page)
10 February 2010Appointment of Professor Christopher Graham Humphrey as a director (2 pages)
10 February 2010Appointment of Professor Christopher Graham Humphrey as a director (2 pages)
3 November 2009Full accounts made up to 31 December 2008 (6 pages)
3 November 2009Full accounts made up to 31 December 2008 (6 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
30 June 2009Return made up to 31/05/09; full list of members (4 pages)
31 December 2008Director appointed andrew john pianca (2 pages)
31 December 2008Director appointed andrew john pianca (2 pages)
3 November 2008Appointment terminated director william robinson (1 page)
3 November 2008Appointment terminated director william robinson (1 page)
15 July 2008Appointment terminated secretary daria croker (1 page)
15 July 2008Secretary appointed patricia anne peter (2 pages)
15 July 2008Secretary appointed patricia anne peter (2 pages)
15 July 2008Appointment terminated secretary daria croker (1 page)
30 June 2008Full accounts made up to 31 December 2007 (6 pages)
30 June 2008Full accounts made up to 31 December 2007 (6 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
17 June 2008Location of register of members (1 page)
17 June 2008Location of register of members (1 page)
9 April 2008Registered office changed on 09/04/2008 from chartered accountants hall moorgate place london EC2R 6HR (1 page)
9 April 2008Registered office changed on 09/04/2008 from chartered accountants hall moorgate place london EC2R 6HR (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008Secretary resigned (1 page)
15 February 2008New secretary appointed (2 pages)
15 February 2008New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
26 June 2007Full accounts made up to 31 December 2006 (6 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
5 June 2007Return made up to 31/05/07; full list of members (2 pages)
10 March 2007Director resigned (1 page)
10 March 2007Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006New director appointed (2 pages)
18 September 2006Full accounts made up to 31 December 2005 (6 pages)
18 September 2006Full accounts made up to 31 December 2005 (6 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
21 September 2005Full accounts made up to 31 December 2004 (6 pages)
21 September 2005Full accounts made up to 31 December 2004 (6 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 June 2005Return made up to 31/05/05; full list of members (3 pages)
8 June 2005New director appointed (1 page)
8 June 2005New director appointed (1 page)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
27 October 2004Full accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 June 2004Return made up to 31/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
21 October 2003Full accounts made up to 31 December 2002 (6 pages)
21 October 2003Full accounts made up to 31 December 2002 (6 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
26 June 2003Return made up to 31/05/03; full list of members (7 pages)
25 September 2002Full accounts made up to 31 December 2001 (5 pages)
25 September 2002Full accounts made up to 31 December 2001 (5 pages)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
5 August 2002Director resigned (1 page)
29 June 2002New director appointed (6 pages)
29 June 2002New director appointed (6 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
18 June 2002Return made up to 31/05/02; full list of members (8 pages)
27 September 2001Full accounts made up to 31 December 2000 (5 pages)
27 September 2001Full accounts made up to 31 December 2000 (5 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
18 June 2001Return made up to 31/05/01; full list of members (7 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Director resigned (1 page)
31 October 2000New director appointed (2 pages)
10 October 2000Full accounts made up to 31 December 1999 (5 pages)
10 October 2000Full accounts made up to 31 December 1999 (5 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
8 June 2000Return made up to 31/05/00; full list of members (7 pages)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
1 October 1999Full accounts made up to 31 December 1998 (5 pages)
8 June 1999Director resigned (1 page)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 June 1999Director resigned (1 page)
17 September 1998Secretary resigned (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998Secretary resigned (1 page)
6 August 1998New secretary appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
29 July 1998New director appointed (4 pages)
29 July 1998New director appointed (4 pages)
27 July 1998Full accounts made up to 31 December 1997 (5 pages)
27 July 1998Full accounts made up to 31 December 1997 (5 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
18 June 1998Return made up to 31/05/98; no change of members (9 pages)
18 June 1998Return made up to 31/05/98; no change of members (9 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
4 November 1997New director appointed (2 pages)
4 November 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (5 pages)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
28 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
28 June 1997Return made up to 31/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
2 November 1996Full accounts made up to 31 December 1995 (5 pages)
11 June 1996Return made up to 31/05/96; full list of members (14 pages)
11 June 1996Return made up to 31/05/96; full list of members (14 pages)
27 September 1995New director appointed (2 pages)
27 September 1995New director appointed (2 pages)
7 September 1995Full accounts made up to 31 December 1994 (3 pages)
7 September 1995Full accounts made up to 31 December 1994 (3 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Return made up to 31/05/95; no change of members (18 pages)
14 June 1995Return made up to 31/05/95; no change of members (18 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
18 April 1957Incorporation (15 pages)
18 April 1957Incorporation (15 pages)