Company NameRoyal Exchange Trust Company Limited
DirectorsSean Peter Martin and Peter David Malcolm
Company StatusActive
Company Number00978338
CategoryPrivate Limited Company
Incorporation Date29 April 1970(54 years ago)
Previous NameFirsec Limitec

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2015(45 years, 3 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Peter David Malcolm
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(53 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Derek Barnes
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleTrust Officer
Correspondence Address4 Pyefleet View
Langenhoe
Colchester
Essex
CO5 7LD
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 1999)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr Richard Clive Lewis-Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 12 April 2000)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address50 Westhall Road
Warlingham
Surrey
CR6 9BH
Director NamePeter John Davey
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 08 May 1998)
RoleTrust Manager
Correspondence Address35 Fernlea
Braiswick
Colchester
Essex
CO4 5UB
Director NameStanley Crosbie
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 05 February 1999)
RoleTrustee
Correspondence Address31 Tongdean Road
Hove
East Sussex
BN3 6QE
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed31 May 1992(22 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(24 years, 9 months after company formation)
Appointment Duration5 years (resigned 29 February 2000)
RoleTrust Officer
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NameClive Anthony Tomkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(25 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 April 2000)
RoleAccountant
Correspondence Address6 The Chestnuts
Ipswich
Suffolk
IP2 9TB
Director NameMr Harvey Frederick Lightfoot
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 January 1997)
RoleOperations Director
Correspondence Address2 Slades Rise
Enfield
Middlesex
EN2 7ED
Director NameMr Stuart Chapell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(28 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 February 2000)
RoleDir Private Clients
Correspondence Address6 Ayloffs Close
Hornchurch
Essex
RM11 2RH
Director NamePeter John Fairweather
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(28 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 March 2000)
RoleDirector Unit Trusts
Correspondence Address18 Illingworth Way
Enfield
Middlesex
EN1 2PA
Director NameMr Christopher Spencer Cheetham
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(29 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2001)
RoleInvestment Management
Country of ResidenceEngland
Correspondence Address50 Camden Park Road
Chislehurst
Kent
BR7 5HF
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed31 October 1999(29 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2001)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameMr Peter Frank Smith
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2001)
RoleHead Of Compliance & Audit
Country of ResidenceUnited Kingdom
Correspondence AddressChevins
Mill Lane Bradfield
Manningtree
CO11 2QP
Director NameMr Timothy James Palmer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2001)
RoleMd Axa Investment Managers Uk
Country of ResidenceUnited Kingdom
Correspondence Address34 Broomhill Road
Woodford Green
Essex
IG8 9HD
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(31 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameRobert Charles Coyle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(31 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 November 2005)
RoleCompany Director
Correspondence Address4 Priory Close
Dorking
Surrey
RH4 3BG
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed08 August 2001(31 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 2005)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(32 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Director NameMr Nicholas Charles Everard
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(34 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 May 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressJordan House
Braybrook
Market Harborough
Northants
LE16 8LR
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 21 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLongmead House
Hollow Street Great Somerford
Chippenham
Wiltshire
SN15 5JD
Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2007(36 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 The Heronry
Burwood Park
Walton On Thames
Surrey
KT12 5AT
Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(39 years after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Dukes Place
London
EC3A 7NH
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2015(45 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr David John Osborne
Date of BirthMay 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed15 September 2016(46 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry, 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Carl Steven Baldry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(46 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 Wood Street
London
EC2V 7AN
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2005(35 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Corporate Director Limited (Corporation)
StatusResigned
Appointed31 March 2008(37 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(38 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameLink Group Corporate Director Limited (Corporation)
StatusResigned
Appointed03 November 2017(47 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2017(47 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websiteroyalexchange-grandcafe.co.uk
Telephone020 76182480
Telephone regionLondon

Location

Registered Address6th Floor 125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

250k at £1Capita Trust 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 Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

30 April 1990Delivered on: 9 May 1990
Satisfied on: 31 August 1996
Persons entitled: Henry Ansbacher & Co Limited (As Agent and Trustee for the Banks)

Classification: Memorandum of deposit and charge over securities
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility agreement dated 30/4/90 and the security documents (as defined in the facility agreement).
Particulars: All dividends or interest all stocks, shares rights (please see form 395 for full details).
Fully Satisfied
12 August 1981Delivered on: 20 August 1981
Persons entitled: Guardian Assurance Company Limited.

Classification: Letter of charge
Secured details: All monies due or to become due from compass securities limited to the chargee .
Particulars: A floating charge on all the undertaking and assets both present and future of the company.
Fully Satisfied

Filing History

31 January 2024Appointment of Mr Peter David Malcolm as a director on 31 January 2024 (2 pages)
31 January 2024Termination of appointment of Colin Arthur Benford as a director on 31 January 2024 (1 page)
29 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
31 March 2023Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 20 March 2023 (2 pages)
20 March 2023Registered office address changed from Bastion House 6th Floor 140 London Wall London EC2Y 5DN England to 6th Floor 125 London Wall London EC2Y 5AS on 20 March 2023 (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
12 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
6 October 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
9 July 2021Change of details for Apex Corporate Trustees (Uk) Limited as a person with significant control on 5 July 2021 (2 pages)
5 July 2021Registered office address changed from 6th Floor 125 Wood Street London EC2V 7AN United Kingdom to Bastion House 6th Floor 140 London Wall London EC2Y 5DN on 5 July 2021 (1 page)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 January 2021Termination of appointment of Carl Steven Baldry as a director on 15 January 2021 (1 page)
5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 April 2020Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN (1 page)
8 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 July 2019Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
1 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Director Limited as a director on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
21 September 2018Termination of appointment of David John Osborne as a director on 6 September 2018 (1 page)
17 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
16 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
8 February 2018Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
21 November 2017Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Carl Steven Baldry on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Carl Steven Baldry on 3 November 2017 (2 pages)
21 November 2017Director's details changed for Mr Sean Peter Martin on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Mr David John Osborne on 3 November 2017 (2 pages)
14 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
14 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Corporate Director Limited as a director on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Director Limited as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
5 October 2016Appointment of Mr David John Osborne as a director on 15 September 2016 (2 pages)
5 October 2016Appointment of Mr David John Osborne as a director on 15 September 2016 (2 pages)
5 October 2016Appointment of Mr Carl Steven Baldry as a director on 15 September 2016 (2 pages)
5 October 2016Appointment of Mr Carl Steven Baldry as a director on 15 September 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
(7 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 250,000
(7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Susan Elizabeth Lawrence as a director on 31 July 2015 (1 page)
30 July 2015Appointment of Mr Sean Peter Martin as a director on 27 July 2015 (2 pages)
30 July 2015Appointment of Mr Sean Peter Martin as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Colin Arthur Benford as a director on 27 July 2015 (2 pages)
29 July 2015Appointment of Mr Colin Arthur Benford as a director on 27 July 2015 (2 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(6 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 250,000
(6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 250,000
(6 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 250,000
(6 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
25 September 2013Accounts for a dormant company made up to 31 December 2012 (15 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
21 December 2011Director's details changed for Mrs Susan Elizabeth Lawrence on 1 November 2011 (2 pages)
2 December 2011Register(s) moved to registered inspection location (1 page)
2 December 2011Register(s) moved to registered inspection location (1 page)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
15 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Register(s) moved to registered inspection location (1 page)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
14 April 2011Auditor's resignation (1 page)
14 April 2011Auditor's resignation (1 page)
4 April 2011Auditor's resignation (4 pages)
4 April 2011Auditor's resignation (4 pages)
16 December 2010Statement by directors (2 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 250,000
(4 pages)
16 December 2010Solvency statement dated 07/12/10 (2 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2010Statement by directors (2 pages)
16 December 2010Solvency statement dated 07/12/10 (2 pages)
16 December 2010Statement of capital on 16 December 2010
  • GBP 250,000
(4 pages)
16 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
20 May 2010Statement of company's objects (2 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 May 2010Statement of company's objects (2 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
14 April 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
14 April 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
6 November 2009Full accounts made up to 31 December 2008 (12 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
27 October 2009Secretary's details changed for Capita Group Secretary Limited on 17 April 2009 (1 page)
13 May 2009Appointment terminated director jonathan vickers (1 page)
13 May 2009Director appointed susan elizabeth lawrence (1 page)
13 May 2009Appointment terminated director jonathan vickers (1 page)
13 May 2009Director appointed susan elizabeth lawrence (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Location of debenture register (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Location of register of members (1 page)
15 April 2009Location of register of members (1 page)
15 April 2009Location of debenture register (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 May 2008Appointment terminated director richard shearer (1 page)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director richard shearer (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
25 April 2008Return made up to 23/04/08; full list of members (4 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 May 2007Return made up to 23/04/07; full list of members (3 pages)
1 May 2007Return made up to 23/04/07; full list of members (3 pages)
25 April 2007New director appointed (1 page)
25 April 2007New director appointed (1 page)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (10 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
24 April 2006Return made up to 23/04/06; full list of members (3 pages)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005Secretary resigned (1 page)
24 November 2005Director resigned (1 page)
24 November 2005Director resigned (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
22 November 2005Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Accounts made up to 31 December 2004 (11 pages)
3 November 2005Accounts made up to 31 December 2004 (11 pages)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005Director resigned (1 page)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
27 April 2005Return made up to 23/04/05; full list of members (3 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
25 April 2005Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Accounts made up to 31 December 2003 (11 pages)
30 October 2004Accounts made up to 31 December 2003 (11 pages)
7 July 2004New director appointed (1 page)
7 July 2004New director appointed (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
20 April 2004Return made up to 23/04/04; full list of members (3 pages)
20 April 2004Return made up to 23/04/04; full list of members (3 pages)
23 October 2003Accounts made up to 31 December 2002 (12 pages)
23 October 2003Accounts made up to 31 December 2002 (12 pages)
22 April 2003Return made up to 23/04/03; full list of members (3 pages)
22 April 2003Return made up to 23/04/03; full list of members (3 pages)
14 March 2003New director appointed (1 page)
14 March 2003New director appointed (1 page)
17 February 2003Registered office changed on 17/02/03 from: bourne house, 34 beckenham road, beckenham, kent BR3 4TU (1 page)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Accounts made up to 31 December 2001 (13 pages)
5 November 2002Accounts made up to 31 December 2001 (13 pages)
19 April 2002Return made up to 23/04/02; full list of members (7 pages)
19 April 2002Return made up to 23/04/02; full list of members (7 pages)
21 February 2002£ ic 4500000/1000000 31/01/02 £ sr 3500000@1=3500000 (1 page)
21 February 2002£ ic 4500000/1000000 31/01/02 £ sr 3500000@1=3500000 (1 page)
24 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 December 2001Declaration of shares redemption:auditor's report (3 pages)
24 December 2001Declaration of shares redemption:auditor's report (3 pages)
24 December 2001Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
31 August 2001Auditor's resignation (1 page)
31 August 2001Auditor's resignation (1 page)
30 August 2001Auditor's resignation (1 page)
30 August 2001Auditor's resignation (1 page)
29 August 2001Auditor's resignation (1 page)
29 August 2001Auditor's resignation (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New secretary appointed;new director appointed (10 pages)
15 August 2001Registered office changed on 15/08/01 from: 107 cheapside, london, EC2V 6DU (1 page)
15 August 2001New director appointed (4 pages)
15 August 2001New secretary appointed;new director appointed (10 pages)
15 August 2001New director appointed (4 pages)
15 August 2001New director appointed (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (6 pages)
15 August 2001Director resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: 107 cheapside london EC2V 6DU (1 page)
15 August 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (1 page)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; no change of members (5 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Return made up to 23/04/01; no change of members (5 pages)
2 May 2001Accounts made up to 31 December 2000 (18 pages)
2 May 2001Accounts made up to 31 December 2000 (18 pages)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
24 May 2000Return made up to 23/04/00; no change of members (5 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
8 May 2000Accounts made up to 31 December 1999 (15 pages)
8 May 2000Accounts made up to 31 December 1999 (15 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
26 April 2000Director resigned (1 page)
26 April 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
1 December 1999New secretary appointed (2 pages)
1 December 1999New secretary appointed (2 pages)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange london EC3V 3LS (1 page)
1 October 1999Registered office changed on 01/10/99 from: royal exchange, london EC3V 3LS (1 page)
30 September 1999New director appointed (3 pages)
30 September 1999New director appointed (3 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
15 June 1999Accounts made up to 31 December 1998 (14 pages)
15 June 1999Accounts made up to 31 December 1998 (14 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
23 May 1999Return made up to 23/04/99; full list of members (12 pages)
29 March 1999Auditor's resignation (6 pages)
29 March 1999Auditor's resignation (6 pages)
3 March 1999New director appointed (2 pages)
3 March 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
16 June 1998Return made up to 31/05/98; full list of members (12 pages)
16 June 1998Return made up to 31/05/98; full list of members (12 pages)
4 June 1998Accounts made up to 31 December 1997 (12 pages)
4 June 1998Accounts made up to 31 December 1997 (12 pages)
1 June 1998Director resigned (1 page)
1 June 1998Director resigned (1 page)
9 June 1997Return made up to 31/05/97; no change of members (9 pages)
9 June 1997Return made up to 31/05/97; no change of members (9 pages)
22 April 1997Accounts made up to 31 December 1996 (13 pages)
22 April 1997Accounts made up to 31 December 1996 (13 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
31 August 1996Declaration of satisfaction of mortgage/charge (1 page)
25 June 1996Return made up to 31/05/96; no change of members (9 pages)
25 June 1996Return made up to 31/05/96; no change of members (9 pages)
19 June 1996Accounts made up to 31 December 1995 (12 pages)
19 June 1996Accounts made up to 31 December 1995 (12 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (2 pages)
18 September 1995New director appointed (4 pages)
18 September 1995New director appointed (4 pages)
18 July 1995Accounts made up to 31 December 1994 (12 pages)
18 July 1995Accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
28 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 1988Accounts made up to 31 December 1987 (9 pages)
11 October 1988Accounts made up to 31 December 1987 (9 pages)
7 September 1987Return made up to 04/06/87; full list of members (22 pages)
7 September 1987Return made up to 04/06/87; full list of members (22 pages)
7 August 1986Company name changed firsec limitec\certificate issued on 07/08/86 (2 pages)
7 August 1986Company name changed firsec limitec\certificate issued on 07/08/86 (2 pages)
29 April 1970Certificate of incorporation (1 page)
29 April 1970Incorporation (17 pages)
29 April 1970Incorporation (17 pages)
29 April 1970Certificate of incorporation (1 page)