Company NameRailway Pension Nominees Limited
DirectorsMaura Sullivan and Railpen Corporate Director Limited
Company StatusActive
Company Number00948374
CategoryPrivate Limited Company
Incorporation Date20 February 1969(55 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Maura Sullivan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2024(55 years after company formation)
Appointment Duration2 months, 1 week
RoleDeputy Group Cfo
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameRailpen Corporate Director Limited (Corporation)
StatusCurrent
Appointed26 May 2022(53 years, 3 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameDavid Harry Adams
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(22 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 April 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Stanbury Avenue
Watford
Hertfordshire
WD17 3HW
Director NamePeter William Stanyer
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 October 1995)
RoleEconomist
Correspondence AddressBroad Oak Farmhouse
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0DX
Director NameMalcolm James Gray
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(22 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 15 October 2004)
RoleFinance Director
Correspondence Address15 Paterson Drive
Woodhouse Eaves
Loughborough
Leicestershire
LE12 8RL
Director NameSusan Fairclough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(22 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 17 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameFrancis Edward Curtiss
NationalityBritish
StatusResigned
Appointed19 November 1991(22 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address21 River Mead
Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LR
Secretary NameLisa Melanie Sunner
NationalityBritish
StatusResigned
Appointed12 July 1995(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 1996)
RoleAdministrator
Correspondence Address28
Cross Way
Harpenden
Hertfordshire
AL5 4RA
Secretary NameLisa Melanie Sunner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1995(26 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 1996)
RoleAdministrator
Correspondence Address28
Cross Way
Harpenden
Hertfordshire
AL5 4RA
Director NameKathryn Isabel Mary Long
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(26 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 1998)
RoleInvestment Director
Correspondence Address8 Alder Road
Mortlake
London
SW14 8ER
Director NameMr James Alexander McKinnell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(26 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 May 2003)
RoleActuary
Country of ResidenceEngland
Correspondence Address31 Hendon Way
London
NW2 2LX
Secretary NameAdrian Brettell Dyke
NationalityBritish
StatusResigned
Appointed19 June 1996(27 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 June 1998)
RoleCompany Director
Correspondence Address19a Cross Street
London
N1 2BH
Director NamePeter Anthony Murray
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 2 months after company formation)
Appointment Duration7 years (resigned 19 May 2004)
RoleCompany Director
Correspondence AddressAsh House
Back Lane, Souldrop
Bedford
MK44 1HQ
Director NameMr Christopher John Hitchen
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(29 years, 8 months after company formation)
Appointment Duration19 years, 2 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameFiona Jane Connelly
NationalityBritish
StatusResigned
Appointed27 September 1999(30 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 May 2000)
RoleCompany Director
Correspondence Address89 Northfield Road
Heston
Middlesex
TW5 9JQ
Secretary NameLisa Melanie Sunner
NationalityBritish
StatusResigned
Appointed18 May 2000(31 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 2004)
RoleCompany Director
Correspondence AddressHillside Cottage
The Ford Little Hadham
Ware
Hertfordshire
SG11 2BP
Director NameMichael Goy
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(32 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Westerton Heights
Westerton
Bishop Auckland
County Durham
DL14 8DT
Secretary NamePaula Young
NationalityBritish
StatusResigned
Appointed21 January 2004(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address222 Perry Rise
Forest Hill
London
Greater London
SE23 2QT
Director NameStephen Charles Kairis
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(35 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 April 2009)
RoleCompany Director
Correspondence Address25 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameBrendan Dominick Reville
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(35 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 February 2008)
RoleInvestment Director
Correspondence Address5 Houblon Road
Richmond
Surrey
TW10 6DB
Director NameMr Cyril Francis Johnson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(35 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Secretary NameLisa Melanie Sunner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(38 years, 2 months after company formation)
Appointment Duration5 years (resigned 17 May 2012)
RoleCompany Director
Correspondence Address2nd Floor Camomile Court
23 Camomile Street
London
EC3A 7LL
Secretary NameVeronica Warner
StatusResigned
Appointed17 May 2012(43 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2013)
RoleCompany Director
Correspondence Address2nd Floor
Camomile Court 23 Camomile Street
London
EC3A 7LL
Director NameMs Lisa Melanie Sunner
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(46 years, 2 months after company formation)
Appointment Duration7 years (resigned 26 May 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMr Stuart Blackett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(46 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 19 February 2024)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address100 Liverpool Street
London
EC2M 2AT
Director NameMs Victoria Jill Bell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2015(46 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor Exchange House
12 Exchange Square
London
EC2A 2NY
Director NameMrs Kirsten Charlotte Emma Baggaley
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(51 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address100 Liverpool Street
London
EC2M 2AT

Contact

Websiteoldgeorgemall.co.uk
Telephone01722 333500
Telephone regionSalisbury

Location

Registered Address100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Railways Pension Trustee Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

13 September 2007Delivered on: 19 September 2007
Satisfied on: 1 July 2009
Persons entitled: Wilson Bowden Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the properties comprised in t/no's KA13082, LA24529 and LA26007 and k/a 22, 24 and 25 booth street, 2 cooper street, 39, 41 and 43 kennedy street, 12, 14, 16, 18 and 20 booth street.
Fully Satisfied
9 October 1981Delivered on: 16 October 1981
Persons entitled: Wates Construction Limited

Classification: Legal charge
Secured details: £1,263,697.50.
Particulars: Land at elmwood avenue, feltham london borough of hounslow.
Fully Satisfied

Filing History

20 February 2024Appointment of Ms Maura Sullivan as a director on 19 February 2024 (2 pages)
20 February 2024Termination of appointment of Stuart Blackett as a director on 19 February 2024 (1 page)
8 December 2023Registration of charge 009483740003, created on 8 December 2023 (26 pages)
21 November 2023Confirmation statement made on 21 November 2023 with no updates (3 pages)
8 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
3 January 2023Accounts for a dormant company made up to 31 December 2021 (4 pages)
21 November 2022Confirmation statement made on 21 November 2022 with no updates (3 pages)
27 May 2022Termination of appointment of Lisa Melanie Sunner as a director on 26 May 2022 (1 page)
27 May 2022Appointment of Railpen Corporate Director Limited as a director on 26 May 2022 (2 pages)
19 November 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
20 October 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
22 June 2021Termination of appointment of Kirsten Charlotte Emma Baggaley as a director on 10 June 2021 (1 page)
30 January 2021Director's details changed for Mrs Kirsten Charlotte Emma Baggaley on 29 January 2021 (2 pages)
29 January 2021Registered office address changed from 7th Floor Exchange House 12 Exchange Square London EC2A 2NY to 100 Liverpool Street London EC2M 2AT on 29 January 2021 (1 page)
29 January 2021Change of details for Railways Pension Trustee Company Limited as a person with significant control on 29 January 2021 (2 pages)
11 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
19 November 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
18 February 2020Appointment of Ms Kirsten Charlotte Emma Baggaley as a director on 18 February 2020 (2 pages)
14 February 2020Termination of appointment of Victoria Jill Bell as a director on 14 February 2020 (1 page)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
5 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
4 January 2018Termination of appointment of Christopher John Hitchen as a director on 31 December 2017 (1 page)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 June 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Stuart Blackett on 14 March 2017 (2 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
7 September 2015Appointment of Ms Victoria Jill Bell as a director on 7 September 2015 (2 pages)
7 September 2015Appointment of Ms Victoria Jill Bell as a director on 7 September 2015 (2 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
16 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 10/10/2022 under section 1088 of the Companies Act 2006
(2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
30 April 2015Termination of appointment of Cyril Francis Johnson as a director on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Mr Stuart Blackett as a director on 30 April 2015 (2 pages)
30 April 2015Appointment of Lisa Melanie Sunner as a director on 30 April 2015 (2 pages)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 2Nd Floor Camomile Court 23 Camomile Street London EC3A 7LL to 7Th Floor Exchange House 12 Exchange Square London EC2A 2NY on 27 February 2015 (1 page)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
19 November 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100
(3 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 July 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(3 pages)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
12 September 2013Termination of appointment of Veronica Warner as a secretary (1 page)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
29 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
14 December 2012Director's details changed for Cyril Francis Johnson on 11 December 2012 (2 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 May 2012Appointment of Veronica Warner as a secretary (2 pages)
18 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
18 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
18 May 2012Termination of appointment of Lisa Sunner as a secretary (1 page)
18 May 2012Termination of appointment of Susan Fairclough as a director (1 page)
18 May 2012Appointment of Veronica Warner as a secretary (2 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
1 August 2011Director's details changed for Susan Adeane on 1 August 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 19 November 2010 with a full list of shareholders (4 pages)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
22 November 2010Secretary's details changed for Lisa Melanie Sunner on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 6Th Floor Broad Street House 55 Old Broad Street London EC2M 1LJ on 9 August 2010 (1 page)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
6 February 2010Director's details changed for Christopher John Hitchen on 5 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Cyril Francis Johnson on 4 February 2010 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Susan Adeane on 15 December 2009 (2 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
20 November 2009Annual return made up to 19 November 2009 with a full list of shareholders (6 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
2 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
24 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 April 2009Appointment terminated director stephen kairis (1 page)
20 April 2009Appointment terminated director stephen kairis (1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
15 December 2008Resolutions
  • RES13 ‐ Section 175 09/12/2008
(1 page)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
19 November 2008Return made up to 19/11/08; full list of members (4 pages)
9 October 2008Appointment terminated director michael goy (1 page)
9 October 2008Appointment terminated director michael goy (1 page)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
20 November 2007Return made up to 19/11/07; full list of members (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
19 September 2007Particulars of mortgage/charge (3 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 July 2007Director's particulars changed (1 page)
10 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 19/11/06; full list of members (6 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Return made up to 19/11/06; full list of members (6 pages)
24 November 2006Secretary's particulars changed (1 page)
24 November 2006Secretary's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
13 November 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 July 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
21 November 2005Return made up to 19/11/05; full list of members (3 pages)
21 November 2005Return made up to 19/11/05; full list of members (3 pages)
21 November 2005Director's particulars changed (1 page)
21 November 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2004Return made up to 19/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2004Director resigned (1 page)
27 October 2004Director resigned (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004New director appointed (2 pages)
11 June 2004Director's particulars changed (1 page)
11 June 2004Director's particulars changed (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
26 November 2003Return made up to 19/11/03; full list of members (8 pages)
26 November 2003Return made up to 19/11/03; full list of members (8 pages)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 May 2003Director resigned (1 page)
24 May 2003Director resigned (1 page)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
19 May 2003Full accounts made up to 31 December 2002 (8 pages)
3 December 2002Return made up to 19/11/02; full list of members (9 pages)
3 December 2002Return made up to 19/11/02; full list of members (9 pages)
8 August 2002Aud res - section 394 (1 page)
8 August 2002Aud res - section 394 (1 page)
9 July 2002Secretary's particulars changed (1 page)
9 July 2002Secretary's particulars changed (1 page)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 May 2002Full accounts made up to 31 December 2001 (8 pages)
29 November 2001Return made up to 19/11/01; full list of members (7 pages)
29 November 2001Return made up to 19/11/01; full list of members (7 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
24 May 2001Full accounts made up to 31 December 2000 (7 pages)
23 November 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2000Director's particulars changed (1 page)
16 October 2000Director's particulars changed (1 page)
23 May 2000Secretary resigned (1 page)
23 May 2000New secretary appointed (2 pages)
23 May 2000New secretary appointed (2 pages)
23 May 2000Secretary resigned (1 page)
2 May 2000Full accounts made up to 31 December 1999 (7 pages)
2 May 2000Full accounts made up to 31 December 1999 (7 pages)
25 November 1999Return made up to 19/11/99; full list of members (7 pages)
25 November 1999Return made up to 19/11/99; full list of members (7 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
4 October 1999Secretary resigned (1 page)
4 October 1999New secretary appointed (2 pages)
30 April 1999Full accounts made up to 31 December 1998 (7 pages)
30 April 1999Full accounts made up to 31 December 1998 (7 pages)
3 December 1998Return made up to 19/11/98; full list of members (7 pages)
3 December 1998Return made up to 19/11/98; full list of members (7 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Secretary resigned (1 page)
2 June 1998Full accounts made up to 31 December 1997 (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (6 pages)
22 April 1998Director resigned (1 page)
22 April 1998Director resigned (1 page)
22 December 1997Return made up to 19/11/97; full list of members (13 pages)
22 December 1997Return made up to 19/11/97; full list of members (13 pages)
8 August 1997Full accounts made up to 31 December 1996 (6 pages)
8 August 1997Full accounts made up to 31 December 1996 (6 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
27 November 1996Return made up to 19/11/96; no change of members (6 pages)
27 November 1996Return made up to 19/11/96; no change of members (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
11 September 1996Full accounts made up to 31 December 1995 (7 pages)
9 September 1996Auditor's resignation (1 page)
9 September 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
21 August 1996Auditor's resignation (1 page)
5 July 1996Secretary resigned (2 pages)
5 July 1996Secretary resigned (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996New secretary appointed (1 page)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
30 January 1996New director appointed (2 pages)
28 January 1996Director's particulars changed (1 page)
28 January 1996Director's particulars changed (1 page)
9 November 1995Return made up to 19/11/95; no change of members (4 pages)
9 November 1995Return made up to 19/11/95; no change of members (4 pages)
11 October 1995Director resigned (2 pages)
11 October 1995Director resigned (2 pages)
15 August 1995Full accounts made up to 31 December 1994 (6 pages)
15 August 1995Full accounts made up to 31 December 1994 (6 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
18 July 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Location of register of members (1 page)
6 April 1995Location of register of members (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 November 1994Return made up to 19/11/94; full list of members (9 pages)
24 November 1994Return made up to 19/11/94; full list of members (9 pages)
14 December 1993Return made up to 19/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 December 1993Return made up to 19/11/93; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 1990Secretary resigned;new secretary appointed (2 pages)
21 August 1990Secretary resigned;new secretary appointed (2 pages)
13 May 1988Secretary resigned;new secretary appointed (2 pages)
13 May 1988Secretary resigned;new secretary appointed (2 pages)
24 June 1986Secretary resigned;new secretary appointed (2 pages)
24 June 1986Secretary resigned;new secretary appointed (2 pages)
21 June 1986Return made up to 21/05/86; full list of members (8 pages)
21 June 1986Return made up to 21/05/86; full list of members (8 pages)
3 July 1982Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1982Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1981Particulars of mortgage/charge (3 pages)
16 October 1981Particulars of mortgage/charge (3 pages)
20 February 1969Incorporation (13 pages)
20 February 1969Incorporation (13 pages)