Company NameA.I.B.Trustees Limited
Company StatusActive
Company Number00754005
CategoryPrivate Limited Company
Incorporation Date19 March 1963(61 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Jean Secretan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1991(28 years after company formation)
Appointment Duration33 years, 1 month
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Michael Richard Welton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(49 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Nigel Hales Brigden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2020(57 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMs Terri Marie Watson
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief People Officer
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2022(58 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Russell David Sharpe
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(61 years, 1 month after company formation)
Appointment Duration1 week, 2 days
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ
Director NameMr Geoffrey Maurice Wisenfeld
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration4 years (resigned 30 March 1995)
RoleBank Executive
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameMartin Malcolm Vangelder
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration6 years, 11 months (resigned 17 February 1998)
RoleBank Official
Correspondence Address4 Vista Drive
Ilford
Essex
IG4 5JE
Director NameMr Spencer Walter Oscar Seligman
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address64 Bedford Gardens
London
W8 7EH
Director NameMichael Philip Levene
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration8 years, 4 months (resigned 29 July 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameFred Simon Worms
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 High Point
North Hill Highgate
London
N6 4BA
Secretary NameMr Geoffrey Maurice Wisenfeld
NationalityBritish
StatusResigned
Appointed22 March 1991(28 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1992)
RoleCompany Director
Correspondence Address9 Bowls Close
Stanmore
Middlesex
HA7 3LF
Director NameMr Dov Kol
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIsraeli
StatusResigned
Appointed15 May 1991(28 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 1995)
RoleBank Official
Correspondence Address23 Hallswelle Road
London
NW11 0DH
Secretary NameBrian Joseph Manton
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 24 May 1999)
RoleBank Manager
Correspondence Address72 Leighcliff Road
Leigh On Sea
Essex
SS9 1DN
Director NameMr Michael Richard Welton
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address83 Downer Road North
Benfleet
Essex
SS7 3EW
Director NameMr Robert Michael Levy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1997)
RoleBanker
Country of ResidenceEngland
Correspondence Address50/1 Belsize Square
London
NW3 4HN
Director NameSimon Peter Rothberg
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(32 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 September 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMaurice Shear
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(32 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 February 1997)
RoleBanker
Correspondence Address9 Windermere Gardens
Ilford
Essex
IG4 5BZ
Director NameMr Maurice Arnold Shear
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(35 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address21 St Edmunds Road
Ilford
Essex
IG1 3QL
Secretary NameMichael Philip Levene
NationalityBritish
StatusResigned
Appointed24 May 1999(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 De Quincey Mews
Royal Victoria Dock
London
E16 1SU
Director NameYehuda Shamir
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(36 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 December 2002)
RoleBanker
Correspondence Address3 Twilley Street
London
SW18 4NU
Director NameMr Robert Glatter
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(37 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 09 March 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMartin Leslie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(37 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 July 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address9 Egerton Close
Eastcote
Pinner
Middlesex
HA5 2LP
Director NameMr Nigel Hales Brigden
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(37 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2012)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBrambles Long Plough
Aston Clinton
Aylesbury
Bucks
HP22 5HA
Secretary NameNaomi Hillel
NationalityBritish Israeli
StatusResigned
Appointed01 October 2002(39 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 14 March 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address51 Oakwood Park Road
Southgate
London
N14 6QD
Secretary NameGordon Cripps
NationalityBritish
StatusResigned
Appointed01 October 2002(39 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2007)
RoleBanker
Correspondence Address34 Cypress Grove
Ash Vale
Surrey
GU12 5QN
Director NameMr David Ellis James Griffiths
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(40 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Paddocks Close
Cobham
Surrey
KT11 2BD
Secretary NameSimon Peter Rothberg
NationalityBritish
StatusResigned
Appointed01 January 2008(44 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Broadview Avenue
Rainham
Gillingham
Kent
ME8 9DB
Director NameMr Christopher Ian Barratt
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(46 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Robert Adrian Phillip Sherr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2013(50 years, 1 month after company formation)
Appointment Duration2 years (resigned 16 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMrs Linda Kay Walling
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(52 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2021)
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Dhavarajh Leonard Frank
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2016(53 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 October 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr Bradley Mervish
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2017(54 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 March 2020)
RoleSupervisor Retail
Country of ResidenceEngland
Correspondence Address20 Stratford Place
London
W1C 1BG
Director NameMr George Edward Evans
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(58 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTwelfth Floor 1 Angel Court
London
EC2R 7HJ

Contact

Websitebankleumi.co.uk

Location

Registered AddressTwelfth Floor
1 Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bank Leumi (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 April 2024 (3 weeks, 6 days ago)
Next Return Due27 April 2025 (11 months, 3 weeks from now)

Filing History

1 February 2021Termination of appointment of Linda Kay Walling as a director on 31 January 2021 (1 page)
24 August 2020Appointment of Mr Nigel Hales Brigden as a director on 19 August 2020 (2 pages)
23 June 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Bradley Mervish as a director on 10 March 2020 (1 page)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 November 2019Termination of appointment of Dhavarajh Leonard Frank as a director on 31 October 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
2 May 2017Appointment of Mr Bradley Mervish as a director on 2 May 2017 (2 pages)
2 May 2017Appointment of Mr Bradley Mervish as a director on 2 May 2017 (2 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
30 March 2017Termination of appointment of Christopher Ian Barratt as a director on 26 March 2017 (1 page)
30 March 2017Termination of appointment of Christopher Ian Barratt as a director on 26 March 2017 (1 page)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 July 2016Appointment of Mr Dhavarajh Leonard Frank as a director on 29 June 2016 (2 pages)
4 July 2016Appointment of Mr Dhavarajh Leonard Frank as a director on 29 June 2016 (2 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(6 pages)
5 May 2016Register(s) moved to registered office address 20 Stratford Place London W1C 1BG (1 page)
5 May 2016Register(s) moved to registered office address 20 Stratford Place London W1C 1BG (1 page)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
27 April 2015Appointment of Mrs Linda Kay Walling as a director on 16 April 2015 (2 pages)
27 April 2015Appointment of Mrs Linda Kay Walling as a director on 16 April 2015 (2 pages)
27 April 2015Termination of appointment of Robert Adrian Phillip Sherr as a director on 16 April 2015 (1 page)
27 April 2015Termination of appointment of Robert Adrian Phillip Sherr as a director on 16 April 2015 (1 page)
27 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
(6 pages)
23 April 2015Register inspection address has been changed to Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG (1 page)
23 April 2015Register inspection address has been changed to Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG (1 page)
23 April 2015Register(s) moved to registered inspection location Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG (1 page)
23 April 2015Register(s) moved to registered inspection location Barnett Waddingham Llp Chiltern Avenue Amersham Buckinghamshire HP6 5FG (1 page)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
17 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(6 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 April 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (6 pages)
11 April 2013Appointment of Mr Robert Adrian Phillip Sherr as a director (2 pages)
11 April 2013Appointment of Mr Robert Adrian Phillip Sherr as a director (2 pages)
6 December 2012Termination of appointment of David Griffiths as a director (1 page)
6 December 2012Termination of appointment of David Griffiths as a director (1 page)
6 December 2012Termination of appointment of David Griffiths as a director (1 page)
6 December 2012Termination of appointment of David Griffiths as a director (1 page)
21 September 2012Appointment of Mr Michael Richard Welton as a director (2 pages)
21 September 2012Appointment of Mr Michael Richard Welton as a director (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (6 pages)
15 March 2012Termination of appointment of Nigel Brigden as a director (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Naomi Hillel as a secretary (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
15 March 2012Termination of appointment of Nigel Brigden as a director (1 page)
15 March 2012Termination of appointment of Simon Rothberg as a secretary (1 page)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (8 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 April 2010Director's details changed for Mr David Ellis James Griffiths on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Glatter on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Robert Glatter on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mr Nigel Hales Brigden on 22 March 2010 (2 pages)
16 April 2010Director's details changed for Mrs Lesley Jean Secretan on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mrs Lesley Jean Secretan on 22 March 2010 (2 pages)
16 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr David Ellis James Griffiths on 22 March 2010 (2 pages)
9 December 2009Appointment of Mr Christopher Ian Barratt as a director (2 pages)
9 December 2009Appointment of Mr Christopher Ian Barratt as a director (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 July 2009Appointment terminated director martin leslie (1 page)
7 July 2009Appointment terminated director martin leslie (1 page)
26 May 2009Director's change of particulars / robert glatter / 14/04/2009 (1 page)
26 May 2009Director's change of particulars / lesley secretan / 16/04/2009 (1 page)
26 May 2009Director's change of particulars / lesley secretan / 16/04/2009 (1 page)
26 May 2009Director's change of particulars / robert glatter / 14/04/2009 (1 page)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
6 April 2009Return made up to 22/03/09; full list of members (5 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 April 2008Return made up to 22/03/08; full list of members (5 pages)
17 April 2008Return made up to 22/03/08; full list of members (5 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
16 April 2007Return made up to 22/03/07; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
10 April 2006Return made up to 22/03/06; full list of members (3 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
27 June 2005Return made up to 22/03/05; full list of members (3 pages)
27 June 2005Return made up to 22/03/05; full list of members (3 pages)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
20 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
24 April 2003Return made up to 22/03/03; full list of members (9 pages)
24 April 2003Return made up to 22/03/03; full list of members (9 pages)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
6 December 2002Secretary's particulars changed (1 page)
6 December 2002Secretary's particulars changed (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
2 April 2002Return made up to 22/03/02; full list of members (8 pages)
2 April 2002Return made up to 22/03/02; full list of members (8 pages)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
28 September 2001Registered office changed on 28/09/01 from: 20 stratford place london W1N 9AF (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2001Return made up to 22/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
16 April 2000Return made up to 22/03/00; full list of members (8 pages)
16 April 2000Return made up to 22/03/00; full list of members (8 pages)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london W1A 2AF (1 page)
24 March 2000Registered office changed on 24/03/00 from: 4/7 woodstock st london W1A 2AF (1 page)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
18 August 1999Director resigned (1 page)
18 August 1999New director appointed (2 pages)
18 August 1999New director appointed (2 pages)
18 August 1999Director resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
14 April 1999Return made up to 22/03/99; full list of members (9 pages)
14 April 1999Return made up to 22/03/99; full list of members (9 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 1998Return made up to 22/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 1998Director resigned (1 page)
3 March 1998Director resigned (1 page)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
7 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
27 March 1997Return made up to 22/03/97; no change of members (7 pages)
27 March 1997Return made up to 22/03/97; no change of members (7 pages)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 22/03/96; full list of members (7 pages)
28 March 1996Return made up to 22/03/96; full list of members (7 pages)
12 October 1995Director resigned (2 pages)
12 October 1995Director resigned (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
9 August 1995New director appointed (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
24 March 1995Return made up to 22/03/95; full list of members (10 pages)
24 March 1995Return made up to 22/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
26 September 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 1963Incorporation (14 pages)