Company NameTower Trustees Limited
Company StatusActive
Company Number00975762
CategoryPrivate Limited Company
Incorporation Date26 March 1970(54 years, 1 month ago)
Previous NameBouverie Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Frank Hutson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(41 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NameBrian James McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2016(45 years, 10 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director, Ni Printing Operations
Country of ResidenceEngland
Correspondence AddressThe News Building 1 London Bridge Street
London
SE1 9GF
Director NamePi Consulting (Trustee Services) Limited (Corporation)
StatusCurrent
Appointed31 March 2019(49 years after company formation)
Appointment Duration5 years
Correspondence AddressTuition House 2nd Floor
27-37 St. Georges Road
London
SW19 4EU
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed22 November 1992(22 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 October 2001)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameGerald Bowman Hood
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1994)
RoleAssistant Co Secretary
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Secretary NameGerald Bowman Hood
NationalityBritish
StatusResigned
Appointed22 November 1992(22 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address6 Newhurst Gardens
Warfield
Berkshire
RG12 6AW
Director NameMr Kenneth Charles Hall
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(22 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 December 2007)
RoleStockbroker
Correspondence Address45 Eglantine Road
Wandsworth
London
SW18 2DE
Director NameJohn Edward Widdows
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(24 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 August 1997)
RoleFinance Director
Correspondence Address24 Waterford Road
Shoeburyness
Essex
SS3 9HH
Secretary NamePeter Walter Stehrenberger
NationalitySwiss
StatusResigned
Appointed22 July 1994(24 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Paul Stuart Alfred Kuttner
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(27 years, 5 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 July 2011)
RoleManaging Editor
Country of ResidenceUnited Kingdom
Correspondence Address3 Broomhill Walk
Woodford Green
Essex
IG8 9HF
Director NameDaniel Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2001(31 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 January 2005)
RoleLawyer
Correspondence Address3 St James Terrace Mews
London
NW8 7LJ
Director NamePeter Walter Stehrenberger
Date of BirthAugust 1938 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed31 October 2001(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2003)
RoleExecutive Director
Correspondence AddressThe Knapp
Oak Way
Reigate
Surrey
RH2 7ES
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed31 October 2001(31 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 20 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard Martin Linford
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFour Beeches
Beech Close
Cobham
Surrey
KT11 2EN
Director NameCarol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(34 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 08 October 2004)
RoleChartered Accountant
Correspondence Address8 Fanthorpe Street
London
SW15 1DZ
Director NameGrahame Thomas Crouch
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(35 years, 2 months after company formation)
Appointment Duration8 months (resigned 27 January 2006)
RoleAccountant
Correspondence Address58 Acorn Grove
Ditton
Aylesford
Kent
ME20 6EW
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(35 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Director NameMr Daniel Cloke
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(36 years after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2011)
RoleGroup HR Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Harvey Road
Goring
Worthing
West Sussex
BN12 4DS
Director NameMr John Anthony Shaw
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(38 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2016)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address2 Lucerne Court
Aldwick Grange
Bognor Regis
West Sussex
PO21 4XL
Director NameMr Clive Alexander Milner
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2008(38 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(40 years, 11 months after company formation)
Appointment Duration1 year (resigned 20 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Richard David Caseby
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2011(40 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2013)
RoleManaging Editor, The Sunday Times
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameBrian James McGee
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2012(42 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 November 2015)
RoleManaging Director, Ni Printing Operations
Country of ResidenceEngland
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMrs Kerry Treharne
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Alan Roger Cooper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(46 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitenewsint.co.uk
Telephone020 77826000
Telephone regionLondon

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1News Corp Uk & Ireland LTD
100.00%
Ordinary

Accounts

Latest Accounts2 July 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
4 August 2023Director's details changed for Mr Stephen Frank Hutson on 24 July 2023 (2 pages)
4 August 2023Director's details changed for Brian James Mcgee on 24 July 2023 (2 pages)
5 April 2023Accounts for a dormant company made up to 3 July 2022 (5 pages)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
29 April 2022Accounts for a dormant company made up to 27 June 2021 (6 pages)
9 August 2021Accounts for a dormant company made up to 28 June 2020 (5 pages)
2 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
29 April 2021Director's details changed for Pi Consulting (Trustee Services) Limited on 8 June 2020 (1 page)
13 April 2021Director's details changed for Brian James Mcgee on 13 April 2021 (2 pages)
13 April 2021Director's details changed for Mr Stephen Frank Hutson on 13 April 2021 (2 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
21 February 2020Accounts for a dormant company made up to 30 June 2019 (5 pages)
29 July 2019Appointment of Pi Consulting (Trustee Services) Limited as a director on 31 March 2019 (2 pages)
29 July 2019Termination of appointment of Alan Roger Cooper as a director on 31 March 2019 (1 page)
29 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a dormant company made up to 1 July 2018 (5 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 2 July 2017 (5 pages)
8 January 2018Total exemption full accounts made up to 2 July 2017 (5 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
30 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
19 September 2017Termination of appointment of Kerry Treharne as a director on 31 August 2017 (1 page)
19 September 2017Termination of appointment of Kerry Treharne as a director on 31 August 2017 (1 page)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
25 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
28 April 2017Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page)
28 April 2017Appointment of Mr Alan Roger Cooper as a director on 1 January 2017 (2 pages)
28 April 2017Termination of appointment of John Anthony Shaw as a director on 31 December 2016 (1 page)
28 April 2017Appointment of Mr Alan Roger Cooper as a director on 1 January 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (5 pages)
3 January 2017Total exemption small company accounts made up to 3 July 2016 (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
24 March 2016Appointment of Ms Kerry Treharne as a director on 8 December 2015 (2 pages)
24 March 2016Appointment of Ms Kerry Treharne as a director on 8 December 2015 (2 pages)
23 March 2016Termination of appointment of Brian James Mcgee as a director on 12 November 2015 (1 page)
23 March 2016Appointment of Brian James Mcgee as a director on 13 January 2016 (2 pages)
23 March 2016Termination of appointment of Brian James Mcgee as a director on 12 November 2015 (1 page)
23 March 2016Appointment of Brian James Mcgee as a director on 13 January 2016 (2 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(5 pages)
8 October 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
8 October 2015Accounts for a dormant company made up to 28 June 2015 (6 pages)
18 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
18 December 2014Accounts for a dormant company made up to 29 June 2014 (6 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
21 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(5 pages)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 3 Thomas More Square London E98 1XY on 4 July 2014 (1 page)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 30 June 2013 (6 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(5 pages)
8 August 2013Termination of appointment of Richard Caseby as a director (1 page)
8 August 2013Termination of appointment of Richard Caseby as a director (1 page)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
8 October 2012Accounts for a dormant company made up to 1 July 2012 (6 pages)
23 August 2012Appointment of Brian James Mcgee as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 17/05/2012
(3 pages)
23 August 2012Appointment of Brian James Mcgee as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 17/05/2012
(3 pages)
17 May 2012Appointment of Brian James Mcgee as a director (2 pages)
17 May 2012Appointment of Brian James Mcgee as a director (2 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
3 April 2012Accounts for a dormant company made up to 3 July 2011 (6 pages)
27 March 2012Appointment of Mr Stephen Frank Hutson as a director (2 pages)
27 March 2012Termination of appointment of Carla Stone as a director (1 page)
27 March 2012Termination of appointment of Carla Stone as a secretary (1 page)
27 March 2012Termination of appointment of Carla Stone as a secretary (1 page)
27 March 2012Termination of appointment of Carla Stone as a director (1 page)
27 March 2012Appointment of Mr Stephen Frank Hutson as a director (2 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
4 August 2011Termination of appointment of Paul Kuttner as a director (1 page)
4 August 2011Termination of appointment of Paul Kuttner as a director (1 page)
24 February 2011Appointment of Mr Richard David Caseby as a director (2 pages)
24 February 2011Appointment of Mr Richard David Caseby as a director (2 pages)
24 February 2011Appointment of Mrs Carla Stone as a director (2 pages)
24 February 2011Appointment of Mrs Carla Stone as a director (2 pages)
14 January 2011Termination of appointment of Daniel Cloke as a director (1 page)
14 January 2011Termination of appointment of Daniel Cloke as a director (1 page)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
13 January 2011Accounts for a dormant company made up to 27 June 2010 (5 pages)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
11 January 2011Termination of appointment of Clive Milner as a director (1 page)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Director's details changed for Mr Clive Alexander Milner on 6 October 2010 (2 pages)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010 (1 page)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 January 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
30 January 2010Accounts for a dormant company made up to 28 June 2009 (5 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
18 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
20 April 2009Accounts for a dormant company made up to 29 June 2008 (5 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 175 27/03/2009
(2 pages)
2 April 2009Resolutions
  • RES13 ‐ Section 175 27/03/2009
(2 pages)
16 December 2008Director appointed clive alexander milner (1 page)
16 December 2008Director appointed clive alexander milner (1 page)
1 December 2008Appointment terminated director stephen daintith (1 page)
1 December 2008Appointment terminated director stephen daintith (1 page)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
25 November 2008Return made up to 15/11/08; full list of members (4 pages)
7 May 2008Director appointed john anthony shaw (1 page)
7 May 2008Director appointed john anthony shaw (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
12 March 2008Appointment terminated director kenneth hall (1 page)
12 March 2008Appointment terminated director kenneth hall (1 page)
6 December 2007Return made up to 15/11/07; full list of members (3 pages)
6 December 2007Return made up to 15/11/07; full list of members (3 pages)
11 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
11 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
15 November 2006Return made up to 15/11/06; full list of members (3 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
15 November 2005Return made up to 15/11/05; full list of members (3 pages)
29 September 2005New director appointed (1 page)
29 September 2005New director appointed (1 page)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
22 February 2005Director resigned (1 page)
22 February 2005Director resigned (1 page)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 30 June 2004 (5 pages)
17 November 2004Return made up to 15/11/04; full list of members (3 pages)
17 November 2004Return made up to 15/11/04; full list of members (3 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
18 November 2003Return made up to 15/11/03; full list of members (3 pages)
18 November 2003Return made up to 15/11/03; full list of members (3 pages)
17 November 2003Secretary's particulars changed (1 page)
17 November 2003Secretary's particulars changed (1 page)
28 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
28 September 2003Accounts for a dormant company made up to 30 June 2003 (6 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
1 December 2002Return made up to 15/11/02; full list of members (7 pages)
1 December 2002Return made up to 15/11/02; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
17 September 2002Accounts for a dormant company made up to 30 June 2002 (6 pages)
22 May 2002New director appointed (6 pages)
22 May 2002New director appointed (6 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
27 December 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
21 December 2001New director appointed (6 pages)
21 December 2001New director appointed (6 pages)
6 December 2001Return made up to 15/11/01; full list of members (6 pages)
6 December 2001Return made up to 15/11/01; full list of members (6 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001New secretary appointed (2 pages)
4 December 2001New secretary appointed (2 pages)
4 December 2001Director resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001New director appointed (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
3 January 2001Return made up to 15/11/00; full list of members (6 pages)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
25 May 2000Registered office changed on 25/05/00 from: po box 495 virginia street london E1 9XY (1 page)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
22 November 1999Return made up to 15/11/99; full list of members (10 pages)
22 November 1999Return made up to 15/11/99; full list of members (10 pages)
19 November 1998Return made up to 15/11/98; full list of members (9 pages)
19 November 1998Return made up to 15/11/98; full list of members (9 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
14 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
4 December 1997Return made up to 15/11/97; full list of members (9 pages)
4 December 1997Return made up to 15/11/97; full list of members (9 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
20 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
21 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(19 pages)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
23 December 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
18 December 1996Return made up to 15/11/96; full list of members (11 pages)
18 December 1996Return made up to 15/11/96; full list of members (11 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
12 July 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
16 February 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
16 February 1995Accounts for a dormant company made up to 30 June 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
18 November 1994Return made up to 15/11/94; full list of members (7 pages)
18 November 1994Return made up to 15/11/94; full list of members (7 pages)
1 August 1994New secretary appointed (5 pages)
1 August 1994New secretary appointed (5 pages)
22 February 1994Accounts for a dormant company made up to 30 June 1993 (3 pages)
22 February 1994Accounts for a dormant company made up to 30 June 1993 (3 pages)
1 December 1993Return made up to 18/11/93; full list of members (8 pages)
1 December 1993Return made up to 18/11/93; full list of members (8 pages)
20 August 1993Accounting reference date shortened from 31/10 to 30/06 (1 page)
20 August 1993Director resigned (2 pages)
20 August 1993Accounting reference date shortened from 31/10 to 30/06 (1 page)
20 August 1993Director resigned (2 pages)
23 July 1993Accounts for a dormant company made up to 31 October 1992 (5 pages)
23 July 1993Accounts for a dormant company made up to 31 October 1992 (5 pages)
15 February 1993New director appointed (2 pages)
15 February 1993New director appointed (2 pages)
16 December 1992Return made up to 22/11/92; full list of members (9 pages)
16 December 1992Return made up to 22/11/92; full list of members (9 pages)
2 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1992Full accounts made up to 31 October 1991 (5 pages)
27 July 1992Full accounts made up to 31 October 1991 (5 pages)
6 December 1991Return made up to 22/11/91; full list of members (9 pages)
6 December 1991Return made up to 22/11/91; full list of members (9 pages)
30 September 1991Full accounts made up to 31 October 1990 (4 pages)
30 September 1991Full accounts made up to 31 October 1990 (4 pages)
22 February 1991Return made up to 21/12/90; full list of members (8 pages)
22 February 1991Return made up to 21/12/90; full list of members (8 pages)
27 September 1989Company name changed bouverie trustees LIMITED\certificate issued on 28/09/89 (2 pages)
27 September 1989Company name changed bouverie trustees LIMITED\certificate issued on 28/09/89 (2 pages)
26 March 1970Incorporation (16 pages)
26 March 1970Incorporation (16 pages)