Company NamePearson Nominees Limited
Company StatusActive
Company Number00672908
CategoryPrivate Limited Company
Incorporation Date19 October 1960(63 years, 6 months ago)
Previous NameBath & Wilts Radio Limited

Business Activity

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

Directors

Secretary NameNatalie Jane White
NationalityBritish
StatusCurrent
Appointed22 October 2012(52 years after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Graeme Stuart Baldwin
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(59 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Lynsey Found
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(59 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMr Graeme Stuart Baldwin
StatusCurrent
Appointed01 October 2020(59 years, 12 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr James John Tod Kelly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2021(60 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Charles Anthony Del Tufo
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 March 1994)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm Cottage
North Road
Amersham
Buckinghamshire
HP6 5NA
Director NameMr Alan Charles Whiffin
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 August 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Moorhurst Avenue
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5LE
Director NamePaul Christopher Whelan
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 1997)
RoleAccountant
Correspondence Address12 Walsingham Place
London
SW4 9RR
Director NameAnette Vendelbo Lawless
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDanish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 01 May 1998)
RoleSecretary
Correspondence Address64 Vallance Road
Muswell Hill
London
N22 7UB
Director NameJames Anthony Boyd Joll
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Kensington Park Gardens
London
W11 2QS
Director NameGerald Alfred Smith Collett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 June 1992)
RoleSecretary
Correspondence Address15 Langham Dene
Kenley
Surrey
CR8 5BX
Secretary NameJosephine Eleanor Gomm
NationalityBritish
StatusResigned
Appointed21 April 1992(31 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 1994)
RoleCompany Director
Correspondence Address136 College Lane
Hurstpierpoint
Hassocks
West Sussex
BN6 9AJ
Director NameElizabeth Anderson Forsyth
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(31 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1994)
RoleSolicitor
Correspondence Address4 Thornton Road
Wimbledon
London
SW19 4NB
Director NameJosephine Eleanor Gomm
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 April 2000)
RoleSecretary
Correspondence Address22 Slaugham Court
Cowfold Close Bewbush
Crawley
West Sussex
RH11 8UL
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed02 September 1994(33 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr John Crowther Makinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1996(35 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 May 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Richmond Crescent
London
N1 0LY
Director NameJane Elizabeth Powney
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(36 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 2002)
RoleSecretary
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameMr Andrew John Midgley
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(36 years, 5 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Paul Timothy Burnell Vickers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1998(37 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Rossdale Road
London
SW15 1AD
Director NameMr Stephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(39 years, 6 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameMichaella Henderson
NationalityBritish
StatusResigned
Appointed22 September 2004(43 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 March 2005)
RoleCompany Director
Correspondence AddressFlat 2
62 Stile Hall Gardens
London
W4 3BU
Secretary NameMr Stephen Andrew Jones
NationalityBritish
StatusResigned
Appointed01 March 2005(44 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameStephen Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(44 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Dartnell Close
West Byfleet
Surrey
KT14 6PQ
Secretary NameJennifer Sandra Braunhofer
NationalityBritish
StatusResigned
Appointed24 October 2005(45 years after company formation)
Appointment Duration5 years, 4 months (resigned 02 March 2011)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Philip Joseph Hoffman
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2007(46 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed05 October 2009(48 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 November 2010)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameDaksha Hirani
NationalityBritish
StatusResigned
Appointed15 November 2010(50 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2012)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Secretary NameStephen Andrew Jones
NationalityBritish
StatusResigned
Appointed28 June 2012(51 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr John Richard Ashworth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(55 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 2016)
RoleFinance Director/Accountant
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMr Keith Proffitt
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(55 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL
Director NameSally Kate Miranda Johnson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2017(56 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Strand
London
WC2R 0RL
Director NameMrs Suzanne Margaret Brennan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(59 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Strand
London
WC2R 0RL

Contact

Websitepearson.com

Location

Registered Address80 Strand
London
WC2R 0RL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Pearson PLC
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 Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

29 October 2020Appointment of Mr Graeme Stuart Baldwin as a secretary on 1 October 2020 (2 pages)
27 October 2020Termination of appointment of Stephen Andrew Jones as a secretary on 30 September 2020 (1 page)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
6 August 2020Appointment of Mrs Lynsey Found as a director on 1 August 2020 (2 pages)
5 August 2020Termination of appointment of Andrew John Midgley as a director on 31 July 2020 (1 page)
8 July 2020Appointment of Mr Graeme Stuart Baldwin as a director on 1 July 2020 (2 pages)
8 July 2020Termination of appointment of Stephen Andrew Jones as a director on 30 June 2020 (1 page)
6 May 2020Termination of appointment of Sally Kate Miranda Johnson as a director on 24 April 2020 (1 page)
6 May 2020Appointment of Suzanne Margaret Brennan as a director on 24 April 2020 (2 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
17 October 2018Director's details changed for Mr Andrew John Midgley on 4 April 2013 (2 pages)
19 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
23 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
12 June 2017Secretary's details changed for Natalie Jane Dale on 9 June 2017 (1 page)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
23 May 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
27 March 2017Appointment of Sally Kate Miranda Johnson as a director on 13 March 2017 (2 pages)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
23 March 2017Termination of appointment of Keith Proffitt as a director on 13 March 2017 (1 page)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
16 May 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(5 pages)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Keith Proffitt as a director on 26 February 2016 (2 pages)
1 March 2016Termination of appointment of John Richard Ashworth as a director on 26 February 2016 (1 page)
5 January 2016Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr John Richard Ashworth as a director on 1 January 2016 (2 pages)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Philip Joseph Hoffman as a director on 31 December 2015 (1 page)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(5 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
23 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
13 March 2013Director's details changed for Mr Andrew John Midgley on 12 March 2013 (2 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
5 November 2012Director's details changed for Mr Andrew John Midgley on 17 October 2012 (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
25 October 2012Appointment of Natalie Jane Dale as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
3 July 2012Appointment of Stephen Andrew Jones as a secretary (3 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
2 July 2012Termination of appointment of Daksha Hirani as a secretary (2 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
25 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
7 March 2011Termination of appointment of Jennifer Braunhofer as a secretary (2 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Appointment of Daksha Hirani as a secretary (3 pages)
22 November 2010Termination of appointment of Stephen Jones as a secretary (2 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 May 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
27 October 2009Appointment of Stephen Andrew Jones as a secretary (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
17 October 2009Secretary's details changed for Jennifer Sandra Braunhofer on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Philip Joseph Hoffman on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Stephen Andrew Jones on 2 October 2009 (3 pages)
15 October 2009Director's details changed for Mr Andrew John Midgley on 2 October 2009 (3 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(4 pages)
9 July 2009Resolutions
  • RES13 ‐ Directors conflict 12/02/2009
(4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
4 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
9 October 2008Secretary's change of particulars / jennifer burton / 05/09/2008 (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
16 April 2008Return made up to 16/04/08; full list of members (4 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
12 June 2007Director's particulars changed (1 page)
12 June 2007Director's particulars changed (1 page)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
24 April 2007Return made up to 16/04/07; full list of members (2 pages)
13 April 2007Secretary's particulars changed (1 page)
13 April 2007Secretary's particulars changed (1 page)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
3 May 2006Return made up to 16/04/06; full list of members (6 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
4 May 2005Return made up to 16/04/05; full list of members (6 pages)
4 May 2005Return made up to 16/04/05; full list of members (6 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005New secretary appointed (2 pages)
17 March 2005Secretary resigned (1 page)
17 March 2005Secretary resigned (1 page)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 December 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004New secretary appointed (2 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
27 April 2004Return made up to 16/04/04; full list of members (6 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 April 2003Return made up to 16/04/03; full list of members (6 pages)
30 April 2003Return made up to 16/04/03; full list of members (6 pages)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
7 May 2002New secretary appointed (2 pages)
7 May 2002Secretary resigned;director resigned (1 page)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
1 May 2002Return made up to 16/04/02; full list of members (6 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london Q1X 1LE (1 page)
9 August 2001Registered office changed on 09/08/01 from: 3 burlington gardens london Q1X 1LE (1 page)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
25 April 2001Return made up to 16/04/01; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
3 May 2000Return made up to 16/04/00; full list of members (9 pages)
3 May 2000Return made up to 16/04/00; full list of members (9 pages)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 June 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 April 1999Return made up to 16/04/99; full list of members (12 pages)
24 April 1999Return made up to 16/04/99; full list of members (12 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
13 May 1998Director resigned (1 page)
13 May 1998Director resigned (1 page)
13 May 1998Director's particulars changed (1 page)
13 May 1998Director's particulars changed (1 page)
22 April 1998Return made up to 16/04/98; full list of members (14 pages)
22 April 1998Return made up to 16/04/98; full list of members (14 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 April 1997Return made up to 16/04/97; full list of members (11 pages)
25 April 1997Return made up to 16/04/97; full list of members (11 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997New director appointed (3 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
1 May 1996Return made up to 17/04/96; full list of members (9 pages)
1 May 1996Return made up to 17/04/96; full list of members (9 pages)
28 February 1996Director's particulars changed (2 pages)
28 February 1996Director's particulars changed (2 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page)
4 May 1995Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QP (1 page)
24 April 1995Return made up to 18/04/95; no change of members (14 pages)
24 April 1995Return made up to 18/04/95; no change of members (14 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
2 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
22 November 1988Company name changed\certificate issued on 22/11/88 (2 pages)
22 November 1988Company name changed\certificate issued on 22/11/88 (2 pages)
19 October 1960Incorporation (17 pages)
19 October 1960Incorporation (17 pages)