Company NameSedgwick Trustees Limited
Company StatusDissolved
Company Number00879347
CategoryPrivate Limited Company
Incorporation Date16 May 1966(57 years, 11 months ago)
Dissolution Date11 April 2023 (11 months, 3 weeks ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Nicholas Williams
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(44 years, 11 months after company formation)
Appointment Duration12 years (closed 11 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Tony O'Dwyer
Date of BirthApril 1970 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed11 December 2019(53 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 April 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Robert Walker
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityScottish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1995)
RoleInsurance Broker
Country of ResidenceScotland
Correspondence AddressRannoch Gryffe Road
Kilmacolm
Renfrewshire
PA13 4AZ
Scotland
Director NameMr John Robert Tapscott
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1995)
RoleEmployee Benfts Consultnt
Correspondence AddressLittle Oaks Whitmoor Vale Road
Hindhead
Surrey
GU26 6JA
Director NameDavid George Squires
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 October 1995)
RolePensions Consultant
Correspondence Address27 Manning Close
Richmond Square
East Grinstead
West Sussex
RH19 2DR
Director NameIan Roderick Eggleden
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 March 1993)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address6 Pelican Wharf
Wapping Wall
London
E1W 3SL
Director NameMr James Neilson Pettigrew
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 November 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Park Avenue South
Harpenden
Hertfordshire
AL5 2EA
Director NameMr Ian Rossborough Gordon
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration8 months (resigned 16 November 1992)
RoleEmployee Benefits Consult
Correspondence AddressTomintoul 6 Gasden Drive
Witley
Godalming
Surrey
GU8 5QQ
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed20 March 1992(25 years, 10 months after company formation)
Appointment Duration10 months (resigned 18 January 1993)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMrs Sarah Helen Sex
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1995)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address27 Manning Close
East Grinstead
West Sussex
RH19 2DR
Director NameMr Paul Gately
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(26 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 October 1995)
RoleActuary
Correspondence Address2 Weylands Park
Ellesmere Road
Weybridge
Surrey
KT13 0JL
Secretary NameClaire Margaret Valentine
NationalityBritish
StatusResigned
Appointed18 January 1993(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Wyke House
Sandy Lane
Hampton Wick
Surrey
KT1 4BD
Director NameMark Ivan McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(29 years after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 1995)
RoleSolicitor
Correspondence Address25 Lynwood
Guildford
Surrey
GU2 5NY
Director NameBrendan Joseph Robert Brown
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(29 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 1998)
RoleActuary
Correspondence AddressHadlow Stair House Hadlow Stair
Tonbridge
Kent
TN10 4HD
Director NameMr Michael James Noakes
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(29 years, 5 months after company formation)
Appointment Duration2 years, 12 months (resigned 07 October 1998)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBriarwood
Fielden Road
Crowborough
East Sussex
TN6 1TR
Director NameMr Alan Alfred Jenkinson
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1996)
RoleActuary
Correspondence AddressClaremont Dower
Pollards Hill Limpsfield
Oxted
Surrey
RH8 0QX
Director NameThomas Joseph Geoghegan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed12 October 1995(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1997)
RoleActuary
Correspondence Address4a Beckenham Road
West Wickham
Kent
BR4 0QT
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 1998)
RoleActuary
Correspondence Address29 Redhill Street
Regents Park
London
NW1 4DQ
Secretary NameMandy Patricia Webster
NationalityBritish
StatusResigned
Appointed30 June 1997(31 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 May 1999)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40a Chaldon Common Road
Caterham
Surrey
CR3 5DB
Director NameMark Ivan McKeown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(32 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 2005)
RoleSolicitor
Correspondence Address17 Silverdale Road
Hove
East Sussex
BN3 6FE
Director NameThomas Joseph Geoghegan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed08 May 1998(32 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1998)
RoleActuary
Correspondence Address4a Beckenham Road
West Wickham
Kent
BR4 0QT
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(32 years after company formation)
Appointment Duration1 year, 10 months (resigned 13 April 2000)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameAndrew Paul Croyden Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(32 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2001)
RoleSolicitor
Correspondence Address21 Davisville Road
London
W12 9SH
Director NameThomas Anthony Ferris
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(33 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameMr David Richard Barford
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(33 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Great Jubilee Wharf
78 - 80 Wapping Wall
London
E1W 3TH
Secretary NameThomas Anthony Ferris
NationalityBritish
StatusResigned
Appointed28 May 1999(33 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Taylor Avenue
Richmond
Surrey
TW9 4EB
Director NameGordon Pollock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(33 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 March 2011)
RoleActuary
Correspondence Address50 Victoria Wharf
46 Narrow Street
London
E14 8DD
Secretary NameMaura Frances Brindley
NationalityBritish
StatusResigned
Appointed12 May 2000(34 years after company formation)
Appointment Duration14 years, 4 months (resigned 01 October 2014)
RoleAdministrator
Correspondence Address104 Hectorage Road
Tonbridge
Kent
TN9 2DR
Director NameWilliam Simon O'Regan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 February 2009)
RoleActuary
Correspondence Address19 Flask Walk
Hampstead
London
NW3 1HH
Director NameMr William Rayner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(38 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2006)
RoleActuary
Country of ResidenceEngland
Correspondence AddressTilford Old Haslemere Road
Haslemere
Surrey
GU27 2NN
Director NameAndrew Paul Croyden Smith
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(39 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2007)
RoleSolicitor
Correspondence Address21 Davisville Road
London
W12 9SH
Director NameMr Alan Keith Whalley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(40 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address410 Flagstaff House
10 St George Wharf
London
SW8 2LZ
Director NameMr Mark Richard Moorton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2012(46 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2013)
RoleUk HR Director
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMs Fiona Stewart Dunsire
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(47 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 11 December 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMs Romana Lewis
StatusResigned
Appointed01 October 2014(48 years, 5 months after company formation)
Appointment Duration5 months (resigned 01 March 2015)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Websitemercer.co.uk

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 December 1994Delivered on: 10 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, mr stephen aldam lamb, mr david lamb and mr neil ecclestone as trustees of the atlas machinery self administered pension scheme to the chargee on any account whatsoever.
Particulars: Land & buildings on the south side of flanshaw industrial estate wakefield unit 1 with a floating charge over the assets (as defined in the charge). See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
3 September 2020Satisfaction of charge 1 in full (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
12 December 2019Termination of appointment of Fiona Stewart Dunsire as a director on 11 December 2019 (1 page)
12 December 2019Appointment of Mr Tony O'dwyer as a director on 11 December 2019 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
26 July 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500,000
(4 pages)
11 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 500,000
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
5 March 2015Termination of appointment of Romana Lewis as a secretary on 1 March 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,000
(5 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 500,000
(5 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Ms Romana Lewis as a secretary on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Maura Frances Brindley as a secretary on 1 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 500,000
(5 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
2 July 2013Termination of appointment of Mark Moorton as a director (1 page)
2 July 2013Appointment of Ms Fiona Stewart Dunsire as a director (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 February 2013Director's details changed for David Nicholas Williams on 15 December 2012 (3 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
11 October 2012Termination of appointment of Alan Whalley as a director (2 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
9 October 2012Appointment of Mr Mark Richard Moorton as a director (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
6 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (14 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
14 April 2011Appointment of David Nicholas Williams as a director (3 pages)
14 April 2011Appointment of David Nicholas Williams as a director (3 pages)
14 April 2011Termination of appointment of Gordon Pollock as a director (2 pages)
14 April 2011Termination of appointment of Gordon Pollock as a director (2 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
7 April 2011Annual return made up to 1 March 2011 with a full list of shareholders (14 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
4 April 2009Return made up to 01/03/09; full list of members (5 pages)
10 February 2009Appointment terminated director william o'regan (1 page)
10 February 2009Appointment terminated director william o'regan (1 page)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 August 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 March 2008Return made up to 01/03/08; full list of members (6 pages)
18 March 2008Return made up to 01/03/08; full list of members (6 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
22 June 2007Director's particulars changed (2 pages)
22 June 2007Director's particulars changed (2 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
3 April 2007Return made up to 01/03/07; full list of members (7 pages)
16 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
10 January 2007Director resigned (1 page)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
2 August 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
30 March 2006Return made up to 01/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 February 2006Director's particulars changed (1 page)
8 February 2006Director's particulars changed (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (4 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (4 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
14 September 2005Registered office changed on 14/09/05 from: telford house 14 tothill street london SW1H 9NB (1 page)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
22 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 01/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2005Director's particulars changed (1 page)
7 February 2005Director's particulars changed (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
28 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (8 pages)
31 March 2004Return made up to 01/03/04; full list of members (8 pages)
3 July 2003Secretary's particulars changed (1 page)
3 July 2003Secretary's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Secretary's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
30 May 2003Director's particulars changed (1 page)
7 May 2003Ad 25/07/01--------- £ si 1@1 (2 pages)
7 May 2003Ad 25/07/01--------- £ si 1@1 (2 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
23 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 April 2003Return made up to 01/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 March 2002Return made up to 01/03/02; full list of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 April 2001Return made up to 20/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 February 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
25 July 2000Director's particulars changed (1 page)
25 July 2000Director's particulars changed (1 page)
4 July 2000Registered office changed on 04/07/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
4 July 2000Registered office changed on 04/07/00 from: no 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Secretary resigned (1 page)
17 April 2000Return made up to 20/03/00; full list of members (8 pages)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page)
17 April 2000Registered office changed on 17/04/00 from: the sedgwick centre london E1 8DX (1 page)
17 April 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
17 April 2000Return made up to 20/03/00; full list of members (8 pages)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed;new director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 May 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
19 April 1999Return made up to 20/03/99; full list of members (6 pages)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
4 November 1998Director's particulars changed (1 page)
4 November 1998Director's particulars changed (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
11 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(39 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
14 May 1998Director resigned (1 page)
11 April 1998Return made up to 20/03/98; full list of members (11 pages)
11 April 1998Return made up to 20/03/98; full list of members (11 pages)
27 July 1997New secretary appointed (2 pages)
27 July 1997Secretary resigned (1 page)
27 July 1997Secretary resigned (1 page)
27 July 1997New secretary appointed (2 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
24 April 1997Return made up to 20/03/97; full list of members (9 pages)
24 April 1997Return made up to 20/03/97; full list of members (9 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
13 January 1997Director resigned (1 page)
13 January 1997Director resigned (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
28 March 1996Return made up to 20/03/96; full list of members (7 pages)
28 March 1996Return made up to 20/03/96; full list of members (7 pages)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1995Director resigned;new director appointed (6 pages)
2 November 1995Director resigned;new director appointed (6 pages)
30 October 1995Memorandum and Articles of Association (44 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (44 pages)
6 October 1995Director's particulars changed (4 pages)
6 October 1995Director's particulars changed (4 pages)
14 June 1995New director appointed (4 pages)
14 June 1995New director appointed (4 pages)
22 March 1995Return made up to 20/03/95; full list of members (16 pages)
22 March 1995Return made up to 20/03/95; full list of members (16 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
10 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
16 March 1994Full accounts made up to 31 December 1993 (6 pages)
16 March 1994Full accounts made up to 31 December 1993 (6 pages)