Company NameCharter Pension Trustee Limited
Company StatusActive
Company Number00873696
CategoryPrivate Limited Company
Incorporation Date14 March 1966(58 years, 1 month ago)
Previous NameCharter Consolidated Pension Trustees Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Secretary NameEileen Annabelle Raperport
NationalityBritish
StatusCurrent
Appointed24 October 2005(39 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Arden Road
Finchley
London
N3 3AD
Director NameMr Stephen Nelson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address100 Empress Park Penny Lane
Haydock
St Helens
WA11 9DB
Director NameMrs Julie Anne Connor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Empress Park Penny Lane
Haydock
St Helens
WA11 9DB
Director NamePi Consulting (Trustee Services) Limited (Corporation)
StatusCurrent
Appointed07 June 2021(55 years, 3 months after company formation)
Appointment Duration2 years, 10 months
Correspondence Address2nd Floor Tuition House 27-37 St George's Road
Wimbledon
London
SW19 4EU
Director NamePeter Maguire Thwaite
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(26 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Courtyard Lower Teddington Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HJ
Director NameMr Charles Herbert Parker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(26 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 1996)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressSylvesters House
Cheriton
Alresford
Hampshire
SO24 0PU
Director NameLawrence Paul Loughe
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(26 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 August 2009)
RoleRetired
Correspondence Address2 Little Boys Hall
Willesborough
Ashford
Kent
TN24 0LA
Director NameRichard Duncan McVean
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 27 January 1995)
RolePersonnel Director
Correspondence AddressSuffolk Cottage Kedington Road
Sturmer
Haverhill
Suffolk
CB9 7XS
Secretary NameMr John Barry Kettel
NationalityBritish
StatusResigned
Appointed03 January 1993(26 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 February 1993)
RoleCompany Director
Correspondence Address43 Overhill Way
Park Langley
Beckenham
Kent
BR3 2SN
Secretary NameOliver Timothy Vaughan Edwards
NationalityBritish
StatusResigned
Appointed09 February 1993(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressHeron Cottage 18 Emery Down Close
Martins Heron
Bracknell
Berkshire
RG12 6FH
Director NameIan Cumming Fraser
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(28 years, 11 months after company formation)
Appointment Duration3 years (resigned 28 February 1998)
RoleHuman Resources Director
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Secretary NameGeraldine Brassett
NationalityBritish
StatusResigned
Appointed31 December 1996(30 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address30 Elmer Cottages
Guildford Road Fetcham
Leatherhead
Surrey
KT22 9BU
Director NameJohn Rodney Francis Handslip
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(31 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 October 2001)
RoleCompany Director
Correspondence AddressThe Brambles Brassey Road
Limpsfield
Oxted
Surrey
RH8 0EU
Director NameKarl Richard Krancioch
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(33 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 05 November 2007)
RoleRetired
Correspondence Address4 Beech Rise
Hatfield Peverel
Chelmsford
Essex
CM3 2LR
Director NameAlexander Anderson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2000(33 years, 11 months after company formation)
Appointment Duration12 years (resigned 15 March 2012)
RoleRetired
Correspondence AddressThe Coach House
Dalserf
Larkhall
Lanarkshire
ML9 3BJ
Scotland
Secretary NameAlison Yapp
NationalityBritish
StatusResigned
Appointed22 October 2001(35 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 October 2005)
RoleCompany Director
Correspondence Address19 Southfield Park
North Harrow
Middlesex
HA2 6HF
Director NameRoger Kingston Lewis
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(39 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Hawtrey Road
London
NW3 3SS
Director NameJohn Leonard Avery
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(39 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 322 High Holborn
London
WC1V 7PB
Director NameGordon Stewart Tulloch
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2007(41 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 March 2012)
RoleConsultant
Correspondence Address13 Atholl Way
Glenrothes
Fife
KY6 3PR
Scotland
Director NameMr Geoffrey Malcolm Lodge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(46 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor House Manor Road
Oving
Aylesbury
HP22 4HW
Director NameMr Peter Graham Walker
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(46 years after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address32 The Grove
Billericay
Essex
CM11 1AU
Director NameVeronika Elisabeth Krasinsky
Date of BirthAugust 1958 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed24 March 2014(48 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleTreasury Manager
Country of ResidenceGermany
Correspondence AddressLessingstrasse 1/3
Radolfzell
78315
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusResigned
Appointed24 February 1997(30 years, 11 months after company formation)
Appointment Duration25 years (resigned 23 February 2022)
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 April 2014(48 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 30 March 2017)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameRoss Trustees Services Limited (Corporation)
StatusResigned
Appointed16 May 2017(51 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 23 February 2022)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Location

Registered AddressWarlies Park House
Horseshoe Hill
Upshire
Essex
EN9 3SL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6 at £1Roger Kingston Lewis
66.67%
Ordinary
3 at £1Law Debenture Pension Trust Corp PLC
33.33%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

8 April 2024Accounts for a dormant company made up to 31 December 2023 (5 pages)
15 March 2024Accounts for a dormant company made up to 31 December 2022 (5 pages)
25 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
26 July 2023Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on 26 July 2023 (1 page)
26 February 2023Termination of appointment of Julie Anne Connor as a director on 19 December 2022 (1 page)
17 January 2023Confirmation statement made on 3 January 2023 with updates (4 pages)
12 December 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
4 November 2022Memorandum and Articles of Association (6 pages)
4 November 2022Resolutions
  • RES13 ‐ Appointed as directors 28/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2022Appointment of Independent Trustee Services Limited as a director on 28 October 2022 (2 pages)
2 November 2022Appointment of Peter Charles White as a director on 28 October 2022 (2 pages)
2 November 2022Appointment of Mr John Victor Alborn Wilson as a director on 28 October 2022 (2 pages)
21 April 2022Termination of appointment of Peter Graham Walker as a director on 23 February 2022 (1 page)
21 April 2022Termination of appointment of Geoffrey Malcolm Lodge as a director on 23 February 2022 (1 page)
19 April 2022Termination of appointment of the Law Debenture Pension Trust Corporation P.L.C. as a director on 23 February 2022 (1 page)
14 April 2022Termination of appointment of Ross Trustees Services Limited as a director on 23 February 2022 (1 page)
14 April 2022Notification of Gas Control Equipment Limited as a person with significant control on 23 February 2022 (2 pages)
14 April 2022Cessation of Charter Limited as a person with significant control on 23 February 2022 (1 page)
14 April 2022Cessation of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 23 February 2022 (1 page)
14 April 2022Cessation of Ross Trustees Services Limited as a person with significant control on 23 February 2022 (1 page)
2 April 2022Memorandum and Articles of Association (6 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 February 2022Notification of Charter Limited as a person with significant control on 7 February 2022 (4 pages)
16 February 2022Director's details changed for The Law Debenture Pension Trust Corporation P.L.C. on 30 November 2020 (3 pages)
15 February 2022Change of details for Ross Trustees Services Limited as a person with significant control on 6 December 2020 (5 pages)
15 February 2022Change of details for The Law Debenture Pension Trust Corporation Plc as a person with significant control on 30 November 2020 (5 pages)
10 February 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
12 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
14 July 2021Director's details changed for Ross Trustees Services Limited on 7 June 2021 (3 pages)
23 June 2021Appointment of Mr Stephen Nelson as a director on 7 June 2021 (2 pages)
22 June 2021Appointment of Pi Consulting (Trustee Services) Limited as a director on 7 June 2021 (3 pages)
22 June 2021Appointment of Mrs Julie Anne Connor as a director on 7 June 2021 (2 pages)
1 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
28 May 2021Memorandum and Articles of Association (6 pages)
28 May 2021Memorandum and Articles of Association (6 pages)
22 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
15 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
24 August 2018Termination of appointment of a secretary (1 page)
23 August 2018Director's details changed for Ross Trustees Services Limited on 5 March 2018 (1 page)
23 August 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 30 March 2017 (1 page)
2 July 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
19 January 2018Notification of Ross Trustees Services Limited as a person with significant control on 16 May 2017 (2 pages)
19 January 2018Confirmation statement made on 3 January 2018 with updates (5 pages)
19 January 2018Cessation of Roger Kingston Lewis as a person with significant control on 16 May 2017 (1 page)
15 June 2017Appointment of Ross Trustees Services Limited as a director on 16 May 2017 (2 pages)
15 June 2017Appointment of Ross Trustees Services Limited as a director on 16 May 2017 (2 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
8 June 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 May 2017Termination of appointment of Roger Kingston Lewis as a director on 16 May 2017 (1 page)
23 May 2017Termination of appointment of Roger Kingston Lewis as a director on 16 May 2017 (1 page)
8 May 2017Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to 6th Floor 322 High Holborn London WC1V 7PB on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to 6th Floor 322 High Holborn London WC1V 7PB on 8 May 2017 (2 pages)
28 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 28 April 2017 (2 pages)
28 April 2017Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 6th Floor 322 High Holborn London WC1V 7PB on 28 April 2017 (2 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
3 January 2017Termination of appointment of Veronika Elisabeth Krasinsky as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Veronika Elisabeth Krasinsky as a director on 31 December 2016 (1 page)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 November 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 3 January 2016 (20 pages)
11 February 2016Second filing of AR01 previously delivered to Companies House made up to 3 January 2016 (20 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 11/02/2016
(10 pages)
1 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 9
  • ANNOTATION Clarification a second filed AR01 was registered on 11/02/2016
(10 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(8 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(8 pages)
10 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 9
(8 pages)
20 January 2015Director's details changed for Roger Kingston Lewis on 2 January 2015 (2 pages)
20 January 2015Director's details changed for Roger Kingston Lewis on 2 January 2015 (2 pages)
20 January 2015Director's details changed for Roger Kingston Lewis on 2 January 2015 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 September 2014Director's details changed for Roger Kingston Lewis on 16 September 2014 (2 pages)
18 September 2014Director's details changed for Roger Kingston Lewis on 16 September 2014 (2 pages)
25 July 2014Director's details changed for Roger Kingston Lewis on 19 July 2014 (2 pages)
25 July 2014Director's details changed for Roger Kingston Lewis on 19 July 2014 (2 pages)
25 July 2014Director's details changed for Roger Kingston Lewis on 19 July 2014 (2 pages)
25 July 2014Director's details changed for Roger Kingston Lewis on 19 July 2014 (2 pages)
20 May 2014Appointment of Veronika Elisabeth Krasinsky as a director (2 pages)
20 May 2014Appointment of Veronika Elisabeth Krasinsky as a director (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
16 April 2014Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
9 April 2014Registered office address changed from 7Th Floor 322 High Holborn London WC1V 7PB on 9 April 2014 (1 page)
6 January 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9
(7 pages)
6 January 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9
(7 pages)
6 January 2014Director's details changed for The Law Debenture Pension Trust Corporation Plc on 3 January 2014 (1 page)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 9
(7 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
3 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (7 pages)
1 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for John Avery.
(4 pages)
1 October 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for John Avery.
(4 pages)
21 September 2012Termination of appointment of John Avery as a director
  • ANNOTATION A second filing TM01 was registered on 01/10/12.
(2 pages)
21 September 2012Termination of appointment of John Avery as a director
  • ANNOTATION A second filing TM01 was registered on 01/10/12.
(2 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 April 2012Appointment of Mr Geoffrey Malcolm Lodge as a director (3 pages)
12 April 2012Appointment of Peter Graham Walker as a director (3 pages)
12 April 2012Termination of appointment of Gordon Tulloch as a director (2 pages)
12 April 2012Termination of appointment of Alexander Anderson as a director (2 pages)
12 April 2012Termination of appointment of Gordon Tulloch as a director (2 pages)
12 April 2012Termination of appointment of Alexander Anderson as a director (2 pages)
12 April 2012Appointment of Peter Graham Walker as a director (3 pages)
12 April 2012Appointment of Mr Geoffrey Malcolm Lodge as a director (3 pages)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
16 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (16 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 November 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Termination of appointment of Lawrence Loughe as a director (1 page)
18 June 2010Termination of appointment of Lawrence Loughe as a director (1 page)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
12 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (8 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
21 December 2009Director's details changed for John Leonard Avery on 1 October 2009 (3 pages)
28 September 2009Memorandum and Articles of Association (7 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
28 September 2009Memorandum and Articles of Association (7 pages)
28 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
3 April 2009Full accounts made up to 31 December 2008 (8 pages)
7 January 2009Return made up to 03/01/09; full list of members (5 pages)
7 January 2009Return made up to 03/01/09; full list of members (5 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
13 May 2008Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
13 May 2008Registered office changed on 13/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
7 February 2008Return made up to 03/01/08; full list of members (4 pages)
7 February 2008Return made up to 03/01/08; full list of members (4 pages)
26 October 2007Full accounts made up to 31 December 2006 (8 pages)
26 October 2007Full accounts made up to 31 December 2006 (8 pages)
18 January 2007Return made up to 03/01/07; full list of members (10 pages)
18 January 2007Return made up to 03/01/07; full list of members (10 pages)
8 August 2006Full accounts made up to 31 December 2005 (8 pages)
8 August 2006Full accounts made up to 31 December 2005 (8 pages)
18 January 2006Return made up to 03/01/06; full list of members (8 pages)
18 January 2006Return made up to 03/01/06; full list of members (8 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
3 November 2005Director resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005New secretary appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (3 pages)
19 October 2005New director appointed (2 pages)
2 September 2005Full accounts made up to 31 December 2004 (6 pages)
2 September 2005Full accounts made up to 31 December 2004 (6 pages)
4 February 2005Return made up to 03/01/03; full list of members (8 pages)
4 February 2005Return made up to 03/01/03; full list of members (8 pages)
26 January 2005Return made up to 03/01/02; full list of members; amend (8 pages)
26 January 2005Return made up to 03/01/02; full list of members; amend (8 pages)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
13 January 2005Return made up to 03/01/05; full list of members (8 pages)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
13 February 2004Return made up to 03/01/04; no change of members (6 pages)
13 February 2004Return made up to 03/01/04; no change of members (6 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
7 November 2003Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh (1 page)
5 September 2003Full accounts made up to 31 December 2002 (6 pages)
5 September 2003Full accounts made up to 31 December 2002 (6 pages)
24 February 2003Auditor's resignation (2 pages)
24 February 2003Auditor's resignation (2 pages)
13 January 2003Return made up to 03/12/02; full list of members (8 pages)
13 January 2003Return made up to 03/12/02; full list of members (8 pages)
5 May 2002Full accounts made up to 31 December 2001 (6 pages)
5 May 2002Full accounts made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 03/01/02; full list of members (8 pages)
9 January 2002Return made up to 03/01/02; full list of members (8 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (6 pages)
8 January 2001Return made up to 03/01/01; full list of members (9 pages)
8 January 2001Return made up to 03/01/01; full list of members (9 pages)
23 March 2000Full accounts made up to 31 December 1999 (6 pages)
23 March 2000Full accounts made up to 31 December 1999 (6 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
7 January 2000Return made up to 03/01/00; no change of members (7 pages)
7 January 2000Return made up to 03/01/00; no change of members (7 pages)
25 March 1999Full accounts made up to 31 December 1998 (6 pages)
25 March 1999Full accounts made up to 31 December 1998 (6 pages)
12 January 1999Return made up to 03/01/99; no change of members (7 pages)
12 January 1999Return made up to 03/01/99; no change of members (7 pages)
24 September 1998Auditor's resignation (1 page)
24 September 1998Auditor's resignation (1 page)
23 June 1998New director appointed (2 pages)
23 June 1998New director appointed (2 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
2 April 1998Full accounts made up to 31 December 1997 (6 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
25 January 1998Return made up to 03/01/98; full list of members (11 pages)
25 January 1998Return made up to 03/01/98; full list of members (11 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
27 August 1997Director's particulars changed (1 page)
27 August 1997Director's particulars changed (1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
7 March 1997Full accounts made up to 31 December 1996 (6 pages)
7 March 1997Full accounts made up to 31 December 1996 (6 pages)
24 January 1997Return made up to 03/01/97; no change of members (7 pages)
24 January 1997Return made up to 03/01/97; no change of members (7 pages)
21 January 1997Secretary resigned (2 pages)
21 January 1997New secretary appointed (1 page)
21 January 1997New secretary appointed (1 page)
21 January 1997Secretary resigned (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
22 April 1996Full accounts made up to 31 December 1995 (6 pages)
4 January 1996Return made up to 03/01/96; change of members (9 pages)
4 January 1996Return made up to 03/01/96; change of members (9 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
29 June 1995Full accounts made up to 31 December 1994 (6 pages)
25 January 1995Return made up to 03/01/95; full list of members (9 pages)
25 January 1995Return made up to 03/01/95; full list of members (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
4 January 1994Company name changed\certificate issued on 04/01/94 (2 pages)
10 January 1992Return made up to 03/01/92; full list of members (9 pages)
10 January 1992Return made up to 03/01/92; full list of members (9 pages)
18 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
18 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
13 February 1991Return made up to 03/01/91; full list of members (13 pages)
13 February 1991Return made up to 03/01/91; full list of members (13 pages)
8 February 1990Return made up to 03/01/90; full list of members (8 pages)
8 February 1990Return made up to 03/01/90; full list of members (8 pages)
6 February 1989Return made up to 13/01/89; full list of members (15 pages)
6 February 1989Return made up to 13/01/89; full list of members (15 pages)
14 April 1988Return made up to 31/12/87; full list of members (15 pages)
14 April 1988Return made up to 31/12/87; full list of members (15 pages)
29 January 1987Return made up to 31/12/86; full list of members (14 pages)
29 January 1987Return made up to 31/12/86; full list of members (14 pages)
24 March 1966Certificate of incorporation (1 page)
24 March 1966Certificate of incorporation (1 page)