Company NameFenchurch Trustees Limited
Company StatusDissolved
Company Number01022583
CategoryPrivate Limited Company
Incorporation Date27 August 1971(52 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(46 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2019(47 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2019(48 years after company formation)
Appointment Duration1 year, 6 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameAnthony Nevill Wheal
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 1996)
RoleChartered Accountant
Correspondence AddressBroadwater
Framlingham
Woodbridge
Suffolk
IP13 9LL
Director NameReginald Norman Boughey Jones
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 11 February 1997)
RolePensions Consultant
Correspondence Address12 Ridgeway
Marlpit Hill
Edenbridge
Kent
TN8 6AR
Director NameMr Alan Francis Culverhouse
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 24 November 1995)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address34 Shortheath Road
Farnham
Surrey
GU9 8SL
Secretary NameChristopher Harold Edward Jones
NationalityBritish
StatusResigned
Appointed30 September 1992(21 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 02 December 1997)
RoleCompany Director
Correspondence AddressThe Oaks 5 Les Bois
High Road Layer De La Haye
Colchester
Essex
CO2 0EX
Director NameMr Brian James Doherty
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1995(24 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 17 August 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Shieling
Oak Hill
Wethersfield
Essex
CM7 4AJ
Director NameMr David Howard Griffiths
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Canon Street
Islington
London
N1 7DB
Director NameRaymond Royal Hamilton
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(25 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2002)
RolePensions Consultant
Correspondence Address47 Oakhill Crescent
Woodford Green
Essex
IG8 9PR
Director NameNicholas Anthony Danvers
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1997(25 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 September 2002)
RoleInsurance Broker
Correspondence Address3 The Spinney
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9BX
Director NameGranville Norman Kingdom
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(26 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 17 January 2009)
RoleInsurance Broker
Correspondence Address103 Dale Road
Swanland
North Ferriby
East Yorkshire
HU14 3QH
Director NameMs Gaynor Margaret Nebel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(26 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 24 May 2006)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address29 Halfcot Avenue
Pedmour
Stourbridge
West Midlands
DY9 0YB
Director NameSteven James Clark
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(26 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 February 2000)
RoleInsurance Broker
Correspondence Address19 Seabrook Gardens
Boreham
Chelmsford
Essex
CM3 3BX
Director NameMr Antony John Grist
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1998(26 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 04 December 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address72 Birch Road
Romford
Essex
RM7 8BP
Director NameNicholas Codd
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2000(28 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2002)
RoleCorporate Pension Consultant
Correspondence AddressWayside Cottage
Inworth Road, Feering
Colchester
Essex
CO5 9SE
Director NameDavid John Adrian Herring
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDuxhurst Place
Duxhurst
Reigate
Surrey
RH2 8QQ
Director NameAnthony Beavis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(30 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 February 2005)
RoleFinancial Adviser
Correspondence Address1 Farriers Lane
East Ilsley
Newbury
Berkshire
RG20 7JB
Director NameMr John Paul Lucas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(30 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 December 2007)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Trafalgar Way
Billericay
Essex
CM12 0UT
Director NameMr Robert Paul Noble
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(31 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 21 December 2012)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address72 Oliver Road
Shenfield
Essex
CM15 8PZ
Director NameJonathan Peter Stuart Webster
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(31 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 April 2010)
RolePensions Consultant
Correspondence Address142 Upper Chobham Road
Camberley
Surrey
GU15 1ET
Director NameGraham Michael Jarrett
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(31 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2010)
RolePension Consultant
Correspondence Address1 Quantock Close
Charvil
Reading
Berkshire
RG10 9QQ
Director NameAndrew John Whiteley
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(36 years, 7 months after company formation)
Appointment Duration6 months (resigned 25 September 2008)
RoleBarrister
Correspondence AddressBadger Fields
Holy Cross Green
Clent
West Midlands
DY9 0HG
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(39 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2015)
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameAlissa Gai Pohl Pfitzner
NationalityBritish
StatusResigned
Appointed16 June 2011(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 2012)
RoleCompany Director
Correspondence Address9 Alie Street
London
E1 8DE
Secretary NameWilliam Lindsay McGowan
NationalityBritish
StatusResigned
Appointed11 September 2012(41 years after company formation)
Appointment Duration5 years, 11 months (resigned 09 August 2018)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2012(41 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(43 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William Lindsay McGowan
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2019(47 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed02 December 1997(26 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 16 June 2011)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Contact

Websiteajginternational.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 November 2005Delivered on: 2 December 2005
Satisfied on: 13 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of capital & provincial developments limited retirement benefits scheme to the chargee on any account whatsoever.
Particulars: Circus circus spencer street hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2005Delivered on: 15 April 2005
Satisfied on: 1 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the kerfoot group 1985 retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at leeming bar industrial estate leeming bar t/no's NYK200165,NYK69148,NYK90428 and NYK200901. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 November 2004Delivered on: 1 December 2004
Satisfied on: 30 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and richard martin chetham and richard llewellyn as trustees for the time being of shirethorn limited directors retirement benefits scheme to the chargee.
Particulars: Priory park,hessle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 September 2004Delivered on: 8 September 2004
Satisfied on: 13 January 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of capital & provincial developments limited retirement benefits scheme (the trust) to the chargee on any account whatsoever.
Particulars: 101 high street, scunthorpe, t/n HS78725. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2002Delivered on: 3 January 2003
Satisfied on: 30 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the J.F.appelbe & company limited directors retirement benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of littlefair road kingston upon hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 October 1998Delivered on: 14 October 1998
Satisfied on: 8 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of sans lane hunmanby filey north yorkshire t/no's;-NYK75478 NYK190391. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 November 1990Delivered on: 27 November 1990
Satisfied on: 1 April 2003
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smithfield house, north street leeds - title no:- wyk 179352.
Fully Satisfied
13 June 1990Delivered on: 19 June 1990
Satisfied on: 15 February 2003
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge or on any account whatsoever.
Particulars: 251 burlington road, new malder, surrey title no:- sy 306325 policy no:- 1589739.
Fully Satisfied
21 March 2007Delivered on: 22 March 2007
Satisfied on: 1 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit E3 coombs wood, halesowen, west midlands. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 May 2006Delivered on: 27 May 2006
Satisfied on: 15 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of stoneledge directors retirement benefits scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Office workshop and land at station road cottingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 March 1990Delivered on: 13 March 1990
Satisfied on: 12 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97/99, newland avenue, kingston upon hull, humberside.
Fully Satisfied

Filing History

31 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
29 June 2017Notification of Friary Intermediate Limited as a person with significant control on 6 April 2016 (1 page)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000
(3 pages)
25 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
25 March 2015Appointment of Mr Matthew William Pike as a director on 17 March 2015 (2 pages)
4 February 2015Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
(4 pages)
16 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
19 August 2013Registered office address changed from 9 Alie Street London E1 8DE on 19 August 2013 (1 page)
13 March 2013Termination of appointment of Robert Noble as a director (1 page)
13 March 2013Termination of appointment of Antony Grist as a director (1 page)
13 March 2013Appointment of Mr Mark Stephen Mugge as a director (2 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 September 2012Appointment of William Lindsay Mcgowan as a secretary (3 pages)
13 September 2012Termination of appointment of Alissa Pfitzner as a secretary (2 pages)
11 September 2012Termination of appointment of Brian Doherty as a director (2 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 August 2012Director's details changed for Antony John Grist on 31 August 2012 (2 pages)
7 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (16 pages)
2 August 2011Appointment of Sarah Dalgarno as a director (3 pages)
6 July 2011Termination of appointment of Hl Corporate Services Limited as a secretary (2 pages)
6 July 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from 133 Houndsditch London EC3A 7AH on 6 July 2011 (2 pages)
6 July 2011Appointment of Alissa Gai Pohl Pfitzner as a secretary (3 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
9 September 2010Annual return made up to 31 August 2010 (16 pages)
7 September 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
16 July 2010Termination of appointment of Graham Jarrett as a director (2 pages)
1 July 2010Termination of appointment of David Herring as a director (2 pages)
10 May 2010Termination of appointment of Jonathan Webster as a director (2 pages)
21 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 April 2010Statement of company's objects (2 pages)
5 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (18 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
27 September 2009Return made up to 31/08/09; no change of members (6 pages)
3 September 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
19 March 2009Appointment terminated director granville kingdom (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
13 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
24 October 2008Director's change of particulars / brian doherty / 20/10/2008 (1 page)
7 October 2008Return made up to 31/08/08; no change of members (10 pages)
30 September 2008Appointment terminated director andrew whiteley (1 page)
18 August 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
18 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 April 2008Director appointed andrew john whiteley (3 pages)
17 December 2007Director resigned (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
1 December 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Return made up to 31/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
30 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
10 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
21 September 2006Return made up to 31/08/06; full list of members (10 pages)
6 June 2006Director resigned (1 page)
27 May 2006Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (4 pages)
15 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 September 2005Return made up to 31/08/05; full list of members (10 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
9 March 2005Director resigned (1 page)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
8 September 2004Return made up to 31/08/04; full list of members (11 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
20 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 March 2004Secretary's particulars changed (1 page)
8 September 2003Return made up to 31/08/03; full list of members (11 pages)
21 August 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
8 May 2003Declaration of satisfaction of mortgage/charge (1 page)
1 April 2003Declaration of satisfaction of mortgage/charge (1 page)
15 February 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Particulars of mortgage/charge (4 pages)
11 November 2002New director appointed (1 page)
11 November 2002New director appointed (3 pages)
19 September 2002New director appointed (3 pages)
19 September 2002Director resigned (1 page)
6 September 2002Return made up to 31/08/02; full list of members (8 pages)
23 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
24 April 2002Director resigned (1 page)
2 February 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (2 pages)
6 September 2001Return made up to 31/08/01; full list of members (8 pages)
23 March 2001Secretary's particulars changed (1 page)
26 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
23 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 September 2000Return made up to 31/08/00; full list of members (8 pages)
12 May 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
7 September 1999Return made up to 31/08/99; full list of members (8 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
14 October 1998Particulars of mortgage/charge (4 pages)
3 September 1998Return made up to 31/08/98; full list of members (8 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
2 January 1998New secretary appointed (2 pages)
2 January 1998Secretary resigned (1 page)
17 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
16 October 1997Return made up to 30/09/97; full list of members (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 89/111, high road, south woodford, london E18 2QP (1 page)
6 July 1997Director resigned (1 page)
18 March 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
19 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
20 October 1996Return made up to 30/09/96; full list of members (9 pages)
15 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 March 1996New director appointed (3 pages)
7 December 1995Director resigned (2 pages)
30 October 1995New director appointed (6 pages)
27 October 1995Return made up to 30/09/95; full list of members (9 pages)
5 April 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)
27 August 1971Incorporation (20 pages)
27 August 1971Certificate of incorporation (1 page)