Company NameGardens Pension Trustees Limited
Company StatusActive
Company Number00888568
CategoryPrivate Limited Company
Incorporation Date28 September 1966(57 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr John Davies
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2011(45 years after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameSimon James Holland
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(47 years, 11 months after company formation)
Appointment Duration9 years, 7 months
RoleStrategy Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMs Christina Margaret McComb
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2019(53 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr David Herbert
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2020(53 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr David Frank Edmond Curtis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(55 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Secretary Name3I Plc (Corporation)
StatusCurrent
Appointed06 August 1992(25 years, 10 months after company formation)
Appointment Duration31 years, 8 months
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameEwen Cameron Stewart Macpherson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(25 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 June 1997)
RoleInvestment Banker
Correspondence Address61 Holland Park Mews
London
W11 3SS
Director NameAlan Edward Wheatley
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(25 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 April 1993)
RoleCompany Director
Correspondence Address19 St Swithins Lane
London
EC4P 4DU
Director NameWilliam John Romaine Govett
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(26 years, 4 months after company formation)
Appointment Duration15 years, 10 months (resigned 17 November 2008)
RoleCompany Director
Correspondence AddressGlenbogle Lodge
Middle Blackhall
Banchory
Kincardineshire
AB31 3PS
Scotland
Director NameSir Max Williams
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(26 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 July 1997)
RoleRetired Solicitor
Correspondence AddressOrinda
Holly Lane
Harpenden
Hertfordshire
AL5 5DY
Director NameJohn Russell Hogg
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 09 June 2000)
RoleLegal Adviser
Correspondence Address5 Ethel Road
Birmingham
B17 0EL
Director NameJohn William Melbourn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(30 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Berkeley Gardens
Claygate
Esher
Surrey
KT10 0TP
Director NameRoderick William Perry
Date of BirthApril 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 June 1997(30 years, 8 months after company formation)
Appointment Duration8 years (resigned 06 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Jamestown Way
Virginia Quay
Leamouth
London
E14 2DE
Director NameMr Oliver Henry James Stocken
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(33 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2009)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Alan James Walker
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(33 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2000)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address11 Alders Road
Reigate
Surrey
RH2 0EA
Director NameMr Gordon Maclean
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2005)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address45 Poplar Road
Shalford
Guildford
Surrey
GU4 8DH
Director NameMr Michael John Robinson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(36 years, 8 months after company formation)
Appointment Duration3 years (resigned 08 June 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 The Grange
Long Acres Close
Bristol
Avon
BS9 2RD
Director NameMr Michael James Queen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(38 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 February 2009)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address25 Broad Highway
Cobham
Surrey
KT11 2RR
Director NameMr Darryl Neil Goodwin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(39 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Merrileas Gardens
Kempshott
Basingstoke
Hampshire
RG22 5JZ
Director NameMr Mark Robert Kerr
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2006(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 18 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Anthony William Wallace Brierley
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(41 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 June 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameCarol Lucinda Woodley
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(42 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 April 2022)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Christopher Paul Rowlands
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(43 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr David Andrew Huff
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(45 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 24 May 2016)
RoleGroup Tax Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMiss Henrietta Elizabeth Marsh
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2016(49 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 March 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD

Contact

Website3i.com
Telephone020 79753497
Telephone regionLondon

Location

Registered Address16 Palace Street
London
SW1E 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £13i Holdings PLC
99.00%
Ordinary
1 at £1Gardens Nominees LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Filing History

8 July 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
19 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
19 May 2023Memorandum and Articles of Association (8 pages)
11 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
4 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
3 May 2022Appointment of Mr David Frank Edmond Curtis as a director on 1 May 2022 (2 pages)
3 May 2022Termination of appointment of Carol Lucinda Woodley as a director on 30 April 2022 (1 page)
6 July 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
3 August 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
18 June 2020Appointment of Mr David Herbert as a director on 17 June 2020 (2 pages)
26 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
4 March 2020Termination of appointment of Henrietta Elizabeth Marsh as a director on 2 March 2020 (1 page)
21 November 2019Appointment of Ms Christina Margaret Mccomb as a director on 20 November 2019 (2 pages)
29 October 2019Termination of appointment of David Andrew Huff as a director on 27 October 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
24 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
19 June 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
22 June 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(6 pages)
13 June 2016Appointment of Miss Henrietta Elizabeth Marsh as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr David Andrew Huff as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Miss Henrietta Elizabeth Marsh as a director on 13 June 2016 (2 pages)
13 June 2016Appointment of Mr David Andrew Huff as a director on 13 June 2016 (2 pages)
1 June 2016Termination of appointment of Anthony William Wallace Brierley as a director on 1 June 2016 (1 page)
1 June 2016Termination of appointment of Anthony William Wallace Brierley as a director on 1 June 2016 (1 page)
24 May 2016Termination of appointment of David Andrew Huff as a director on 24 May 2016 (1 page)
24 May 2016Termination of appointment of David Andrew Huff as a director on 24 May 2016 (1 page)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 October 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
6 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(7 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
9 October 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
6 September 2014Appointment of Simon James Holland as a director on 1 September 2014 (3 pages)
6 September 2014Appointment of Simon James Holland as a director on 1 September 2014 (3 pages)
6 September 2014Appointment of Simon James Holland as a director on 1 September 2014 (3 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
7 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
6 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(6 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
13 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
14 June 2012Accounts for a dormant company made up to 31 March 2012 (8 pages)
1 December 2011Statement of company's objects (2 pages)
1 December 2011Statement of company's objects (2 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
23 November 2011Termination of appointment of Mark Kerr as a director (1 page)
23 November 2011Termination of appointment of Mark Kerr as a director (1 page)
16 November 2011Appointment of David Andrew Huff as a director (3 pages)
16 November 2011Appointment of David Andrew Huff as a director (3 pages)
7 October 2011Appointment of John Davies as a director (3 pages)
7 October 2011Appointment of John Davies as a director (3 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
30 September 2011Termination of appointment of Christopher Rowlands as a director (1 page)
30 September 2011Termination of appointment of Christopher Rowlands as a director (1 page)
23 September 2011Director's details changed for Mr Anthony William Wallace Brierley on 8 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Anthony William Wallace Brierley on 8 September 2011 (2 pages)
23 September 2011Director's details changed for Mr Anthony William Wallace Brierley on 8 September 2011 (2 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
25 March 2011Auditor's resignation (1 page)
25 March 2011Auditor's resignation (1 page)
25 March 2011Auditor's resignation (1 page)
25 March 2011Auditor's resignation (1 page)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
22 September 2010Full accounts made up to 31 March 2010 (11 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Christopher Paul Rowlands on 31 March 2010 (3 pages)
12 April 2010Director's details changed for Christopher Paul Rowlands on 31 March 2010 (3 pages)
14 January 2010Termination of appointment of Oliver Stocken as a director (2 pages)
14 January 2010Termination of appointment of Oliver Stocken as a director (2 pages)
17 November 2009Director's details changed for Anthony William Wallace Brierley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Christopher Paul Rowlands on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Carol Lucinda Woodley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mark Kerr on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Anthony William Wallace Brierley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mark Kerr on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Oliver Henry James Stocken on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Oliver Henry James Stocken on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Carol Lucinda Woodley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Anthony William Wallace Brierley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Christopher Paul Rowlands on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mark Kerr on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Mr Oliver Henry James Stocken on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Carol Lucinda Woodley on 1 October 2009 (3 pages)
17 November 2009Director's details changed for Christopher Paul Rowlands on 1 October 2009 (3 pages)
16 October 2009Appointment of Christopher Paul Rowlands as a director (3 pages)
16 October 2009Appointment of Christopher Paul Rowlands as a director (3 pages)
26 August 2009Full accounts made up to 31 March 2009 (11 pages)
26 August 2009Full accounts made up to 31 March 2009 (11 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
18 August 2009Return made up to 06/08/09; full list of members (4 pages)
6 April 2009Director appointed carol lucinda woodley (2 pages)
6 April 2009Director appointed carol lucinda woodley (2 pages)
11 February 2009Appointment terminated director michael queen (1 page)
11 February 2009Appointment terminated director michael queen (1 page)
27 November 2008Appointment terminated director william govett (1 page)
27 November 2008Appointment terminated director william govett (1 page)
21 August 2008Return made up to 06/08/08; full list of members (7 pages)
21 August 2008Return made up to 06/08/08; full list of members (7 pages)
13 August 2008Full accounts made up to 31 March 2008 (11 pages)
13 August 2008Full accounts made up to 31 March 2008 (11 pages)
11 June 2008Director appointed anthony william wallace brierley (3 pages)
11 June 2008Director appointed anthony william wallace brierley (3 pages)
11 April 2008Appointment terminated director darryl goodwin (1 page)
11 April 2008Appointment terminated director darryl goodwin (1 page)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
31 August 2007Return made up to 06/08/07; full list of members (7 pages)
8 August 2007Full accounts made up to 31 March 2007 (11 pages)
8 August 2007Full accounts made up to 31 March 2007 (11 pages)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Secretary's particulars changed (1 page)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
13 September 2006Return made up to 06/08/06; full list of members (7 pages)
7 August 2006Full accounts made up to 31 March 2006 (11 pages)
7 August 2006Full accounts made up to 31 March 2006 (11 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (2 pages)
20 June 2006New director appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page)
6 March 2006Registered office changed on 06/03/06 from: 91 waterloo rd. London SE1 8XP (1 page)
7 October 2005New director appointed (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
7 October 2005New director appointed (1 page)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
9 September 2005Return made up to 06/08/05; full list of members (7 pages)
26 August 2005Full accounts made up to 31 March 2005 (8 pages)
26 August 2005Full accounts made up to 31 March 2005 (8 pages)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
3 September 2004Return made up to 06/08/04; full list of members (7 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
24 August 2004Full accounts made up to 31 March 2004 (7 pages)
7 September 2003Return made up to 06/08/03; full list of members (7 pages)
7 September 2003Return made up to 06/08/03; full list of members (7 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
19 August 2003Full accounts made up to 31 March 2003 (6 pages)
17 June 2003Director resigned (1 page)
17 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
15 June 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
3 September 2002Return made up to 06/08/02; full list of members (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
23 August 2002Full accounts made up to 31 March 2002 (7 pages)
4 October 2001Director's particulars changed (1 page)
4 October 2001Director's particulars changed (1 page)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 September 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 August 2001Full accounts made up to 31 March 2001 (7 pages)
13 August 2001Full accounts made up to 31 March 2001 (7 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
18 August 2000Full accounts made up to 31 March 2000 (7 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Director resigned (1 page)
22 June 2000New director appointed (2 pages)
6 September 1999Return made up to 06/08/99; full list of members (11 pages)
6 September 1999Return made up to 06/08/99; full list of members (11 pages)
12 August 1999Full accounts made up to 31 March 1999 (7 pages)
12 August 1999Full accounts made up to 31 March 1999 (7 pages)
18 August 1998Return made up to 06/08/98; full list of members (11 pages)
18 August 1998Return made up to 06/08/98; full list of members (11 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
22 July 1998Full accounts made up to 31 March 1998 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
21 October 1997Full accounts made up to 31 March 1997 (5 pages)
3 September 1997Return made up to 06/08/97; full list of members (12 pages)
3 September 1997Return made up to 06/08/97; full list of members (12 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (4 pages)
17 June 1997New director appointed (4 pages)
17 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (3 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (4 pages)
17 June 1997New director appointed (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (5 pages)
10 October 1996Full accounts made up to 31 March 1996 (5 pages)
5 September 1996Return made up to 06/08/96; full list of members (9 pages)
5 September 1996Return made up to 06/08/96; full list of members (9 pages)
5 September 1995Return made up to 06/08/95; full list of members (20 pages)
5 September 1995Return made up to 06/08/95; full list of members (20 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)
19 July 1995Full accounts made up to 31 March 1995 (5 pages)
1 March 1993New director appointed (3 pages)
1 March 1993New director appointed (3 pages)
23 March 1984Memorandum and Articles of Association (61 pages)
23 March 1984Memorandum and Articles of Association (61 pages)
13 August 1974New secretary appointed (2 pages)
13 August 1974New secretary appointed (2 pages)