Company NameC P C (UK) Pension Trust Limited
DirectorsRichard Clive Hazell and Julian Thurston
Company StatusActive
Company Number00979229
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 May 1970(54 years ago)

Business Activity

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

Directors

Secretary NameAndrew Rowell
NationalityBritish
StatusCurrent
Appointed12 November 2004(34 years, 6 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address16 New Road
Reading
Berkshire
RG1 5JD
Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(40 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2010(40 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Alan James Terry
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Junewood Close
Woodham
Addlestone
Surrey
KT15 3PX
Director NameMr Keith William Tatham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 1995)
RoleNational Accounts Manager
Correspondence Address42 Lawford Crescent
Yateley
Camberley
Surrey
GU17 7JU
Director NameIan McDonald Ramsay
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address5 Oak Grove
Loxwood
West Sussex
RH14 0DN
Director NameMr Peter Waller Phillips
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 1992)
RoleCompany Director
Correspondence AddressAdelaide House 21 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX
Director NameMr Roy De Maid Naylor
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1993)
RoleCompany Director
Correspondence AddressWarren Lea Waterworks Road
Otterbourne
Winchester
Hampshire
SO21 2DP
Director NameMr Nigel Hillen Mackereth
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2002)
RolePersonnel Director (Retired)
Correspondence AddressThe Hay Wain
Yatton Keynell
Chippenham
SN14 7BL
Director NameMr Leslie Roy Hiscott
Date of BirthMay 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1995)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressGoosewell House
Stoke Climsland
Callington
Cornwall
PL17 8LW
Director NameMr Philip Harrison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2002)
RoleProcess Group Leader
Correspondence Address96 Mount Pleasant Road
Castle Gresley
Swadlincote
Derbyshire
DE11 9JG
Director NameRobert Andrew Crawford
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2002)
RoleCompany Director
Correspondence Address2 Oakbank Ashwood Park
Fetcham
Surrey
KT22 9LZ
Director NameMr William Clark
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 May 1993)
RoleBuyer
Correspondence Address145 Loxley Road
Stratford Upon Avon
Warwickshire
CV37 7DT
Secretary NameMr Kenneth John Macintyre
NationalityBritish
StatusResigned
Appointed05 January 1992(21 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 1996)
RoleCompany Director
Correspondence Address26 Shepherds Lane
Guildford
Surrey
GU2 6SL
Director NameSusan Narelle Flook
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 December 1992(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 11 December 1995)
RoleGroup Legal Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressFern Lodge
London Road
Bracknell
Berkshire
RG12 6QR
Director NamePaul Harvey
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(23 years after company formation)
Appointment Duration1 year (resigned 20 June 1994)
RoleProcess Development Manager
Correspondence Address36 Green Leys
Badsey
Evesham
Worcestershire
WR11 5UE
Director NameDavid Laird
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(23 years after company formation)
Appointment Duration6 years, 8 months (resigned 27 January 2000)
RoleFork Lift Truck Operator
Correspondence Address88 Kilpatrick Avenue
The Dales
Paisley
Renfrewshire
PA2 9EA
Scotland
Director NameKaren Collier
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(23 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 11 November 2005)
RoleHuman Resources Director
Correspondence Address1 Lodge Walk
Greatpark
Warlingham
Surrey
CR6 9PS
Director NameMartin Hadley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(24 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 1996)
RoleProcess Operator
Correspondence Address2 Holyoak Cottages
Little Alne Wootton Wawen
Solihull
Warwickshire
B95 6HN
Director NameCarsten Rudolf Stracke
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed12 December 1995(25 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 1997)
RoleSenior Auditor
Correspondence Address3 Woostock Studios
Woodstock Road
London
W4 1DR
Director NameLisa Jane Newick
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(25 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2002)
RoleSolicitor
Correspondence Address44 Winchendon Road
London
SW6 5DR
Secretary NameGwynneth Mary Hermsen
NationalityBritish
StatusResigned
Appointed29 February 1996(25 years, 10 months after company formation)
Appointment Duration6 years (resigned 08 March 2002)
RoleSecretary
Correspondence Address20 Wilson Drive
Ottershaw
Chertsey
Surrey
KT16 0NT
Director NameGeorge Maddock
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2002)
RoleFitter
Correspondence Address7 Pentwyn Terrace
Pentwyn Crumlin
Newport
Gwent
NP11 3JD
Wales
Director NameJohn Richard Oppenheim
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(26 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 22 December 2006)
RoleManaging Director
Correspondence AddressEikenlaan 3
2245 Bk Wassenaar
The Netherlands
Director NameDenis David McDermott
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed19 December 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2002)
RoleFinancial Director
Correspondence Address13 Imber Park Road
Esher
Surrey
KT10 8JB
Director NameTim Blightman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(27 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 February 2002)
RoleMarketing Services
Correspondence Address41 Crown Road
Wheatley
Oxford
Oxon
OX33 1UJ
Director NameJohn Alfred Giles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(29 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleProcess Operator
Correspondence Address21 Beech Close
Tavistock
Devon
PL19 9DW
Director NameRobert Muir
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(29 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2002)
RoleMaintenance Technician
Correspondence Address23 Tantallon Drive
Paisley
Renfrewshire
PA2 9JT
Scotland
Secretary NameChristopher Pearson Tripp
NationalityBritish
StatusResigned
Appointed08 March 2002(31 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2004)
RoleCompany Director
Correspondence Address7 Baines Close
Colchester
Essex
CO3 4AL
Director NameMr Glaister Boyd St Ledger Anderson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(39 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Green Odada
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(39 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 December 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMrs Amarjit Kaur Conway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(39 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed31 December 2010(40 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 31 December 2010)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed31 July 2004(34 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 November 2004)
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusResigned
Appointed24 October 2006(36 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed24 October 2006(36 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 November 2013)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered AddressLever House
3 St James Road
Kingston Upon Thames
KT1 2BA
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2024 (2 weeks, 2 days ago)
Next Return Due8 May 2025 (12 months from now)

Filing History

3 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
7 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Julian Thurston on 16 January 2017 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
5 April 2016Annual return made up to 1 April 2016 no member list (4 pages)
21 March 2016Termination of appointment of a secretary (1 page)
21 March 2016Termination of appointment of a secretary (1 page)
15 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
15 January 2016Termination of appointment of Amarjit Kaur Conway as a director on 31 December 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
8 April 2015Annual return made up to 1 April 2015 no member list (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
7 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
7 April 2014Annual return made up to 1 April 2014 no member list (5 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
15 April 2013Annual return made up to 1 April 2013 no member list (5 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
13 April 2012Annual return made up to 1 April 2012 no member list (5 pages)
5 April 2011Termination of appointment of Julian Thurston as a secretary (1 page)
5 April 2011Termination of appointment of Julian Thurston as a secretary (1 page)
1 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
1 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
1 April 2011Annual return made up to 1 April 2011 no member list (5 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Richard Clive Hazell as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Appointment of Julian Thurston as a director (2 pages)
4 January 2011Termination of appointment of Glaister Anderson as a director (1 page)
4 January 2011Appointment of Julian Thurston as a secretary (2 pages)
29 December 2010Termination of appointment of John Odada as a director (1 page)
29 December 2010Termination of appointment of John Odada as a director (1 page)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
30 April 2010Annual return made up to 1 April 2010 no member list (4 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr Glaister Boyd St Ledger Anderson on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mr John-Green Odada on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Mrs Amarjit Kaur Conway on 5 February 2010 (2 pages)
3 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
3 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
3 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
3 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
3 February 2010Appointment of Mrs Amarjit Kaur Conway as a director (2 pages)
3 February 2010Appointment of Mr John-Green Odada as a director (2 pages)
3 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
3 February 2010Termination of appointment of The New Hovema Limited as a director (1 page)
3 February 2010Termination of appointment of Blackfriars Nominees Limited as a director (1 page)
3 February 2010Appointment of Mr Glaister Boyd St Ledger Anderson as a director (2 pages)
17 April 2009Annual return made up to 01/04/09 (3 pages)
17 April 2009Annual return made up to 01/04/09 (3 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Annual return made up to 02/10/08 (6 pages)
21 January 2009Annual return made up to 02/10/08 (6 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Secretary's particulars changed;director's particulars changed (1 page)
27 October 2007Registered office changed on 27/10/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
27 October 2007Registered office changed on 27/10/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
16 October 2007Annual return made up to 02/10/07 (2 pages)
16 October 2007Annual return made up to 02/10/07 (2 pages)
19 September 2007Location of register of members (1 page)
19 September 2007Location of register of members (1 page)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
14 June 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
3 November 2006New director appointed (2 pages)
30 October 2006Annual return made up to 02/10/06 (2 pages)
30 October 2006Annual return made up to 02/10/06 (2 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
25 October 2005Annual return made up to 22/10/05 (4 pages)
25 October 2005Annual return made up to 22/10/05 (4 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Annual return made up to 02/10/04 (4 pages)
3 December 2004New secretary appointed (2 pages)
3 December 2004Secretary resigned (1 page)
3 December 2004Annual return made up to 02/10/04 (4 pages)
2 November 2004New secretary appointed (2 pages)
2 November 2004New secretary appointed (2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 August 2004Secretary resigned (1 page)
17 August 2004Secretary resigned (1 page)
3 November 2003Annual return made up to 02/10/03 (4 pages)
3 November 2003Annual return made up to 02/10/03 (4 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 March 2003Director's particulars changed (1 page)
27 March 2003Director's particulars changed (1 page)
1 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
1 March 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
28 October 2002Annual return made up to 02/10/02 (5 pages)
28 October 2002Annual return made up to 02/10/02 (5 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Full accounts made up to 30 September 2001 (6 pages)
20 March 2002Director resigned (1 page)
20 March 2002Full accounts made up to 30 September 2001 (6 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
4 February 2002Registered office changed on 04/02/02 from: claygate house esher surrey KT10 9PN (1 page)
4 February 2002Registered office changed on 04/02/02 from: claygate house esher surrey KT10 9PN (1 page)
26 January 2002Annual return made up to 05/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Annual return made up to 05/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Director's particulars changed (1 page)
25 April 2001Director's particulars changed (1 page)
5 February 2001Annual return made up to 05/01/01 (6 pages)
5 February 2001Full accounts made up to 30 September 2000 (6 pages)
5 February 2001Annual return made up to 05/01/01 (6 pages)
5 February 2001Full accounts made up to 30 September 2000 (6 pages)
15 August 2000Director's particulars changed (1 page)
15 August 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
13 April 2000Director's particulars changed (1 page)
11 February 2000Full accounts made up to 30 September 1999 (6 pages)
11 February 2000Full accounts made up to 30 September 1999 (6 pages)
4 February 2000New director appointed (2 pages)
4 February 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
2 February 2000Annual return made up to 05/01/00 (6 pages)
2 February 2000Annual return made up to 05/01/00 (6 pages)
9 December 1999Director's particulars changed (1 page)
9 December 1999Director's particulars changed (1 page)
14 June 1999New director appointed (1 page)
14 June 1999Director resigned (1 page)
14 June 1999New director appointed (1 page)
14 June 1999Director resigned (1 page)
5 March 1999Full accounts made up to 30 September 1998 (6 pages)
5 March 1999Full accounts made up to 30 September 1998 (6 pages)
4 February 1999Annual return made up to 05/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 1999Annual return made up to 05/01/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 August 1998Director's particulars changed (1 page)
4 August 1998Director's particulars changed (1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 February 1998Annual return made up to 05/01/98 (6 pages)
4 February 1998Annual return made up to 05/01/98 (6 pages)
1 February 1998Full accounts made up to 30 September 1997 (5 pages)
1 February 1998Full accounts made up to 30 September 1997 (5 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
5 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
31 May 1997Full accounts made up to 30 September 1996 (5 pages)
31 May 1997Full accounts made up to 30 September 1996 (5 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
13 May 1997New director appointed (1 page)
13 May 1997New director appointed (1 page)
17 March 1997Director's particulars changed (1 page)
17 March 1997Director's particulars changed (1 page)
3 February 1997Annual return made up to 05/01/97 (8 pages)
3 February 1997Annual return made up to 05/01/97 (8 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
23 December 1996Director resigned (1 page)
23 December 1996Director resigned (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
31 May 1996Full accounts made up to 30 September 1995 (5 pages)
31 May 1996Full accounts made up to 30 September 1995 (5 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996New secretary appointed (2 pages)
15 March 1996Secretary resigned (1 page)
15 March 1996Secretary resigned (1 page)
29 January 1996Annual return made up to 05/01/96
  • 363(288) ‐ Director resigned
(8 pages)
29 January 1996Annual return made up to 05/01/96
  • 363(288) ‐ Director resigned
(8 pages)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)