Company NamePossfund Nominees Limited
Company StatusActive
Company Number00641359
CategoryPrivate Limited Company
Incorporation Date5 November 1959(64 years, 6 months ago)
Previous NameWest Unit Nominees Limited

Business Activity

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

Directors

Director NameLionel Stephen Sampson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1997(37 years, 3 months after company formation)
Appointment Duration27 years, 3 months
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMs Joanna Josephine Matthews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2012(53 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleProfessional Pensions Trustee
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Paul Michael Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2014(54 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleSenior Manager Royal Mail
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Secretary NameMrs Sophie Huet
StatusCurrent
Appointed20 May 2014(54 years, 6 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Richard Owen Law-Deeks
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(58 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY
Director NameRichard Charles Close
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 06 April 2000)
RolePost Office Board Member
Correspondence AddressLittle Stanyard 94 Potters Lane
Send
Woking
Surrey
GU23 7AL
Director NameMr Roy Arthur Cox
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressC2 Marine Gate
Marine Drive
Brighton
East Sussex
BN2 5TN
Director NameMr Michael Charles Duncombe
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 July 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Claremont Road
Forest Gate
London
E7 0QD
Director NameMr Andrew Richard Threadgold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 1993)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Barnsbury Street
London
N1 1PW
Director NameMr Leslie Victor Hewitt
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 1997)
RoleUnion Official
Correspondence Address127 Epsom Road
Sutton
Surrey
SM3 9EY
Director NameRobert Alan Padgett
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 December 1993)
RoleDirector Of Finance
Correspondence AddressFishers Cottage Mill Hill
Lawford
Manningtree
Essex
CO11 2JY
Secretary NameMr Gerard Patrick Degaute
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Secretary NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(31 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1993(33 years, 3 months after company formation)
Appointment Duration8 years, 12 months (resigned 21 January 2002)
RoleChief Executive
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameRoy John Bell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1993(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1998)
RolePensions Consultant
Correspondence Address38 Wilmar Gardens
West Wickham
Kent
BR4 0LH
Director NameRoy John Chapman
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(35 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address9 Chislehurst Road
Bickley
Kent
BR1 2NN
Director NameMr Gerard Patrick Degaute
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(38 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 May 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address68 Meadowbank
Hitchin
Hertfordshire
SG4 0HY
Secretary NameColin Francis Jarvis
NationalityBritish
StatusResigned
Appointed01 April 1998(38 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 June 2002)
RolePensions Executive
Correspondence Address6 Cherry Walk
Hayes
Bromley
Kent
BR2 7LT
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(40 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 January 2002)
RolePost Office Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Director NameAnthony Watson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2005)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
50 The Street Manuden
Bishops Stortford
CM23 1DJ
Director NameMs Maria Luisa Cassoni
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2002(42 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 Providence Square
Bermondsey Wall West
London
SE1 2ED
Secretary NamePhilip James Kenley
NationalityBritish
StatusResigned
Appointed19 June 2002(42 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 13 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Anvil Terrace
Dartford
Kent
DA2 7WR
Director NameJane Newell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2005(45 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 68 Vincent Square
Westminster
London
SW1P 2NU
Director NameMr Jonathan Evans
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(46 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2013)
RoleRoyal Mail Director
Country of ResidenceEngland
Correspondence AddressLeycroft
Station Road, Claverdon
Warwick
Warwickshire
CV35 8PE
Secretary NamePeter Metcalfe
NationalityBritish
StatusResigned
Appointed19 July 2007(47 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 May 2014)
RoleAccountant
Correspondence Address15 The Spinney
Epsom
Surrey
KT18 5QX
Director NameMr Chris Duncan Hogg
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(53 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address11 Ironmonger Lane
London
EC2V 8EY

Contact

Websitecrompton-place.co.uk
Telephone01204 532501
Telephone regionBolton

Location

Registered Address11 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Possfund Custodian Trustee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

29 May 2007Delivered on: 5 June 2007
Persons entitled: Eurohypo Ag, London Branch as Agent and Trustee for Itself and Each of the Finance Parties(The Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights to and title and interest from time to time in any and each of the shares meaning, the 500 issued a ordinary shares of £1 each in the capital of the general partner. See the mortgage charge document for full details.
Outstanding

Filing History

8 November 2023Full accounts made up to 31 March 2023 (10 pages)
3 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
6 October 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 March 2022 (11 pages)
7 October 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 March 2021 (10 pages)
12 March 2021Director's details changed for Ms Joanna Josephine Matthews on 12 March 2021 (2 pages)
22 December 2020Director's details changed for Ms Joanna Josephine Matthews on 8 December 2020 (2 pages)
2 December 2020Full accounts made up to 31 March 2020 (9 pages)
6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 31 March 2019 (9 pages)
4 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 March 2018 (9 pages)
4 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 February 2018Termination of appointment of Chris Duncan Hogg as a director on 1 February 2018 (1 page)
1 February 2018Appointment of Mr Richard Owen Law-Deeks as a director on 1 February 2018 (2 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
10 August 2017Full accounts made up to 31 March 2017 (9 pages)
10 August 2017Full accounts made up to 31 March 2017 (9 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
9 August 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
13 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(6 pages)
6 August 2015Full accounts made up to 31 March 2015 (9 pages)
6 August 2015Full accounts made up to 31 March 2015 (9 pages)
28 January 2015Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages)
28 January 2015Appointment of Mr Paul Michael Brown as a director on 20 May 2014 (2 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
31 July 2014Full accounts made up to 31 March 2014 (10 pages)
20 May 2014Termination of appointment of Peter Metcalfe as a secretary (1 page)
20 May 2014Termination of appointment of Peter Metcalfe as a secretary (1 page)
20 May 2014Appointment of Mrs Sophie Huet as a secretary (2 pages)
20 May 2014Appointment of Mrs Sophie Huet as a secretary (2 pages)
6 February 2014Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages)
6 February 2014Director's details changed for Mr Chris Hogg on 21 October 2013 (2 pages)
6 February 2014Termination of appointment of Jonathan Evans as a director (1 page)
6 February 2014Termination of appointment of Jonathan Evans as a director (1 page)
6 February 2014Director's details changed for Ms Joanna Josephine Matthews on 21 October 2013 (2 pages)
25 October 2013Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from 11 Ironmonger Lane Ironmonger Lane London EC2V 8EY England on 25 October 2013 (1 page)
21 October 2013Registered office address changed from One Coleman Street 2Nd Floor, One Coleman Street London EC2R 5AA on 21 October 2013 (1 page)
21 October 2013Registered office address changed from One Coleman Street 2Nd Floor, One Coleman Street London EC2R 5AA on 21 October 2013 (1 page)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
2 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(7 pages)
26 July 2013Full accounts made up to 31 March 2013 (9 pages)
26 July 2013Full accounts made up to 31 March 2013 (9 pages)
3 June 2013Appointment of Mr Chris Hogg as a director (2 pages)
3 June 2013Termination of appointment of Gerard Degaute as a director (1 page)
3 June 2013Appointment of Mr Chris Hogg as a director (2 pages)
3 June 2013Termination of appointment of Gerard Degaute as a director (1 page)
27 March 2013Appointment of Ms Joanna Josephine Matthews as a director (2 pages)
27 March 2013Appointment of Ms Joanna Josephine Matthews as a director (2 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (6 pages)
9 October 2012Termination of appointment of Jane Newell as a director (2 pages)
9 October 2012Termination of appointment of Jane Newell as a director (2 pages)
20 July 2012Full accounts made up to 31 March 2012 (9 pages)
20 July 2012Full accounts made up to 31 March 2012 (9 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
22 July 2011Full accounts made up to 31 March 2011 (10 pages)
22 July 2011Full accounts made up to 31 March 2011 (10 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
22 July 2010Full accounts made up to 31 March 2010 (9 pages)
22 July 2010Full accounts made up to 31 March 2010 (9 pages)
19 October 2009Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Evans on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Jonathan Evans on 2 October 2009 (2 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Lionel Stephen Sampson on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Jonathan Evans on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Jane Newell on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Jane Newell on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Gerard Patrick Degaute on 2 October 2009 (2 pages)
19 October 2009Director's details changed for Jane Newell on 2 October 2009 (2 pages)
23 July 2009Full accounts made up to 31 March 2009 (9 pages)
23 July 2009Full accounts made up to 31 March 2009 (9 pages)
24 November 2008Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
24 November 2008Registered office changed on 24/11/2008 from 4TH floor lloyds chambers 1 portsoken street london E1 8PP (1 page)
15 October 2008Director's change of particulars / jane newell / 01/07/2008 (1 page)
15 October 2008Director's change of particulars / jane newell / 01/07/2008 (1 page)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 October 2008Return made up to 02/10/08; full list of members (4 pages)
25 July 2008Full accounts made up to 31 March 2008 (9 pages)
25 July 2008Full accounts made up to 31 March 2008 (9 pages)
30 January 2008Auditor's resignation (1 page)
30 January 2008Auditor's resignation (1 page)
7 November 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 2007Return made up to 02/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 August 2007Full accounts made up to 31 March 2007 (9 pages)
7 August 2007Full accounts made up to 31 March 2007 (9 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
5 June 2007Particulars of mortgage/charge (9 pages)
5 June 2007Particulars of mortgage/charge (9 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
21 November 2006Secretary resigned (1 page)
21 November 2006New secretary appointed (2 pages)
9 November 2006Return made up to 02/10/06; full list of members (8 pages)
9 November 2006Return made up to 02/10/06; full list of members (8 pages)
4 July 2006Full accounts made up to 31 March 2006 (9 pages)
4 July 2006Full accounts made up to 31 March 2006 (9 pages)
29 June 2006New director appointed (3 pages)
29 June 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
24 October 2005Return made up to 02/10/05; full list of members (8 pages)
24 October 2005Return made up to 02/10/05; full list of members (8 pages)
19 July 2005Full accounts made up to 31 March 2005 (9 pages)
19 July 2005Full accounts made up to 31 March 2005 (9 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
27 May 2005New director appointed (3 pages)
27 May 2005New director appointed (3 pages)
23 November 2004Full accounts made up to 31 March 2004 (8 pages)
23 November 2004Full accounts made up to 31 March 2004 (8 pages)
30 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2003Full accounts made up to 31 March 2003 (7 pages)
10 August 2003Full accounts made up to 31 March 2003 (7 pages)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
15 October 2002New secretary appointed (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Return made up to 02/10/02; full list of members (9 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (4 pages)
15 October 2002New director appointed (3 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (4 pages)
15 October 2002Secretary resigned (1 page)
15 October 2002New secretary appointed (1 page)
2 July 2002Full accounts made up to 31 March 2002 (7 pages)
2 July 2002Full accounts made up to 31 March 2002 (7 pages)
22 October 2001Return made up to 02/10/01; full list of members (8 pages)
22 October 2001Full accounts made up to 31 March 2001 (7 pages)
22 October 2001Return made up to 02/10/01; full list of members (8 pages)
22 October 2001Full accounts made up to 31 March 2001 (7 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(8 pages)
31 October 2000Full accounts made up to 31 March 2000 (8 pages)
31 October 2000Return made up to 02/10/00; full list of members
  • 363(287) ‐ Registered office changed on 31/10/00
(8 pages)
10 July 2000New director appointed (4 pages)
10 July 2000New director appointed (4 pages)
25 April 2000Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page)
25 April 2000Registered office changed on 25/04/00 from: standon house 21 mansell street london E1 8AA (1 page)
22 April 2000Director resigned (1 page)
22 April 2000Director resigned (1 page)
30 September 1999Return made up to 02/10/99; no change of members (14 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Full accounts made up to 31 March 1999 (7 pages)
30 September 1999Return made up to 02/10/99; no change of members (14 pages)
23 October 1998Return made up to 02/10/98; full list of members (14 pages)
23 October 1998Full accounts made up to 31 March 1998 (6 pages)
23 October 1998Full accounts made up to 31 March 1998 (6 pages)
23 October 1998Return made up to 02/10/98; full list of members (14 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
27 July 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 December 1997Full accounts made up to 31 March 1997 (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (6 pages)
19 November 1997Return made up to 02/10/97; no change of members (12 pages)
19 November 1997Return made up to 02/10/97; no change of members (12 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997New director appointed (2 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
27 January 1997Full accounts made up to 31 March 1996 (6 pages)
19 November 1996Return made up to 02/10/96; no change of members (12 pages)
19 November 1996Return made up to 02/10/96; no change of members (12 pages)
6 October 1995Return made up to 02/10/95; full list of members (22 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (6 pages)
6 October 1995Return made up to 02/10/95; full list of members (22 pages)
5 April 1995Director resigned;new director appointed (2 pages)
5 April 1995Director resigned;new director appointed (2 pages)
31 December 1979Company name changed\certificate issued on 31/12/79 (2 pages)
31 December 1979Company name changed\certificate issued on 31/12/79 (2 pages)
5 November 1959Incorporation (33 pages)
5 November 1959Certificate of incorporation (1 page)
5 November 1959Certificate of incorporation (1 page)
5 November 1959Incorporation (33 pages)