London
EC2A 2NY
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(41 years after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester Essex CO6 3DP |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(57 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Mr Roy Ernest Treacher |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 1992) |
Role | Chairman |
Correspondence Address | Cobbetts Burnt Oak Road High Hurstwood Uckfield East Sussex TN22 4AE |
Director Name | Alan Peters |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 1992) |
Role | Company Director |
Correspondence Address | 9 St Katharines Precinct London NW1 4HH |
Director Name | Mr Michael Comninos |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 1992) |
Role | Merchant Banker |
Correspondence Address | Staithe House Chiswick Mall London W4 2PR |
Director Name | Mr John William Hackman |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage Lennox Gardens Mews London SW1X 0DP |
Director Name | Mr David Lloyd Jackson |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 14 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heywood Mill House Boldre Lymington Hampshire SO41 5PG |
Secretary Name | Stephen Alec Lanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1991(27 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 08 May 1992) |
Role | Company Director |
Correspondence Address | Thorpe House 105 Mycenae Road Blackheath London SE3 7RX |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(27 years, 12 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pounce Hall Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(27 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 July 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | Geoffrey Charles Musson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(27 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Orchard Grove Bolter End Common Lane End High Wycombe Bucks HP14 3LU |
Director Name | Paul Cater Hyde-Thompson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(27 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 1997) |
Role | Banker & Farmer |
Correspondence Address | Hazelhurst Farm Three Leg Cross Ticehurst East Sussex TN5 7LF |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 1997) |
Role | Financial Consultant |
Correspondence Address | Aros Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Geoffrey Harold Benjamin Carter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Launceston Place Kensington London W8 5RN |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(30 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(31 years, 4 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2011) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Garnett House 31 Camp Road Wimbledon London SW19 4UW |
Director Name | Mr Peter Leslie Salsbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(33 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St Johns Avenue Putney London SW15 6AL |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(33 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 1992(28 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(43 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | trproperty.com |
---|---|
Email address | [email protected] |
Telephone | 020 70114100 |
Telephone region | London |
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
70.5m at £0.05 | Trust Union Finance (1991) PLC 70.23% Ordinary |
---|---|
17.4m at £0.05 | Harewood Nominees LTD 17.32% Ordinary |
12.5m at £0.05 | Tr Property Finance LTD 12.46% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 7 September 2024 (5 months, 1 week from now) |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: L/H property k/a 77/79, high road, wood green, london. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under teh terms of a facility letter dated 27.8.87. Particulars: L/H property: land at deanston wharf, london E16. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1988 | Delivered on: 11 January 1988 Satisfied on: 18 November 1991 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: F/H 292/308 (even) southbury rd, l/b of enfield. T.no:- 383585. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1985 | Delivered on: 17 July 1985 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: Securing £10,000,000 due from the company and/or huntin gibson PLC to teh chargee pursuant to the principal deed dated 30TH may 1984 and deeds supplemental thereto. Particulars: Numbers 29 and 30 st james's street and 25 to 27 bury street, london S.W. 1. Fully Satisfied |
8 September 1986 | Delivered on: 10 September 1986 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: £500,000 due from the company to the chargee under the terms of the agreement dated 7/7/86. Particulars: Land & bldgs k/a grove hse, headley rd, grayshott hamp. Fully Satisfied |
30 May 1984 | Delivered on: 15 June 1984 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or hunting gibson PLC to the chargee not exceeding £8,500,000 under the terms of an agreement dated 30 may 84. Particulars: L/H land and buildings 29 and 30 st. James's street and 25, 26 and 27 bury street london demised by a lease dated 5 march 1982. title no. Ngl 423610. Fully Satisfied |
23 May 1983 | Delivered on: 8 June 1983 Persons entitled: Fgh Finance Limited Classification: Legal charge Secured details: £6,525,000 due or to become due from the company and hunting gibson PLC. To the chargee. Particulars: L/H land situated in the city of westminster together with the buildings erected thereon and k/a 29 & 30 st james st, & 25, 26 & 27 bury st. London SW1 tn ngl 423610. Fully Satisfied |
22 October 1982 | Delivered on: 26 October 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and hunting gibson PLC to the chargee on any account whatsoever. Particulars: L/H land situated in westminster together 29 & 30 st. James street 25,26,27 bury st. London see doc M98 for details. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under teh terms of a facility letter dated 27.8.87. Particulars: L/H land at pindar rd, hoddesdon hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: F-h land at st manor way, rainham L.b of havering premises k/a units 1-10 inc phase 111 blackwater close, rainham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: L/H land at st manor way, rainham L.b of havering k/a units 4-12 inc. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: F/H land at gascoigne road, barking, stevenage title no. Egl 79973. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: L/H property k/a 277, neasden lane, london title no. Ngl 349425. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: L/H land at kingsbury rd, curdworth, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: F/H ladon the west side of station road and the south side of clayton rd, hayes title no. Mx 452820. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 November 1987 | Delivered on: 9 November 1987 Satisfied on: 18 November 1991 Persons entitled: N.M. Rothschild & Sons Limited Classification: First legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 27.8.87. Particulars: L/H land at holland rd, oxted surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1981 | Delivered on: 6 May 1981 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H grove house headley road grayshott nr hindhead surrey. Fully Satisfied |
15 July 2020 | Second filing for the notification of New England Properties Limited as a person with significant control (7 pages) |
---|---|
15 July 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
19 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
19 December 2019 | Audit exemption subsidiary accounts made up to 31 March 2019 (4 pages) |
19 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages) |
19 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
24 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
24 October 2018 | Audit exemption subsidiary accounts made up to 31 March 2018 (4 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (3 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
9 November 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
12 October 2017 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
12 October 2017 | Register(s) moved to registered inspection location 40 Dukes Place London EC3A 7NH (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secreterial Services Limited on 9 October 2017 (1 page) |
12 October 2017 | Secretary's details changed for Capita Company Secreterial Services Limited on 9 October 2017 (1 page) |
12 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
12 October 2017 | Register inspection address has been changed from 40 Dukes Place London EC3A 7NH United Kingdom to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
9 October 2017 | Accounts for a dormant company made up to 31 March 2017 (4 pages) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Trust Union Finance (1991) Plc as a person with significant control on 6 April 2016 (1 page) |
26 June 2017 | Confirmation statement made on 13 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Trust Union Finance (1991) Plc as a person with significant control on 6 April 2016
|
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
12 January 2015 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 November 2014 | Secretary's details changed for Capita Company Secreterial Services Limited on 21 August 2014 (1 page) |
3 November 2014 | Secretary's details changed for Capita Company Secreterial Services Limited on 21 August 2014 (1 page) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX (1 page) |
25 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
19 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page) |
18 October 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (13 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (7 pages) |
28 June 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 12 June 2011 (2 pages) |
28 June 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 12 June 2011 (2 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
14 June 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
14 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page) |
5 January 2010 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 0QT (1 page) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 June 2009 | Location of register of members (1 page) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 13/06/09; full list of members (4 pages) |
15 June 2009 | Location of register of members (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
4 July 2008 | Secretary's change of particulars / capita company secretarial services LTD / 15/01/2008 (2 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
13 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 13/06/07; full list of members (6 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
5 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
30 June 2005 | Return made up to 13/06/05; full list of members
|
30 June 2005 | Return made up to 13/06/05; full list of members
|
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
13 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (8 pages) |
12 February 2004 | Resolutions
|
12 February 2004 | Resolutions
|
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
25 June 2003 | Return made up to 13/06/03; full list of members (8 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
20 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 August 2002 | Application for reregistration from PLC to private (1 page) |
15 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2002 | Re-registration of Memorandum and Articles (12 pages) |
15 August 2002 | Resolutions
|
15 August 2002 | Application for reregistration from PLC to private (1 page) |
15 August 2002 | Re-registration of Memorandum and Articles (12 pages) |
15 August 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 August 2002 | Resolutions
|
15 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 13/06/02; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 June 2001 | Return made up to 13/06/01; full list of members
|
27 June 2001 | Return made up to 13/06/01; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (14 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
27 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
27 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members (13 pages) |
18 June 1999 | Return made up to 13/06/99; full list of members (13 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
23 June 1998 | Return made up to 13/06/98; full list of members (9 pages) |
23 June 1998 | Return made up to 13/06/98; full list of members (9 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
16 July 1997 | Return made up to 13/06/97; full list of members (20 pages) |
16 July 1997 | Return made up to 13/06/97; full list of members (20 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Return made up to 13/06/96; no change of members (18 pages) |
14 August 1996 | Return made up to 13/06/96; no change of members (18 pages) |
14 August 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (15 pages) |
21 June 1995 | Return made up to 13/06/95; no change of members
|
21 June 1995 | Return made up to 13/06/95; no change of members
|
27 July 1992 | Full accounts made up to 31 December 1991 (21 pages) |
27 July 1992 | Full accounts made up to 31 December 1991 (21 pages) |
16 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |
16 July 1991 | Full group accounts made up to 31 December 1990 (26 pages) |