London
EC2V 7NQ
Secretary Name | Capita Group Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Capita Corporate Director Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 July 2018(45 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Director Name | Mrs Lynne Carol Stewart |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 August 2010) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | John Gerhard Hans Hirsch |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 November 1997) |
Role | Company Director |
Correspondence Address | 24 Wetherby House 20/21 Wetherby Gardens Ashburn Place London SW5 0AJ |
Director Name | John Sidney Wait |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 03 November 2008) |
Role | Pensions Consultant |
Correspondence Address | Chantry Edge Pilgrims Way Guildford Surrey GU4 8AD |
Director Name | Richard John Side |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 05 March 2000) |
Role | Pensions Consultant |
Correspondence Address | 3 Upper Park Road Kingston Upon Thames Surrey KT2 5LB |
Secretary Name | Ronald George Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(18 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 15 Morrell Avenue Horsham West Sussex RH12 4DD |
Secretary Name | Mr Geoffrey David Foulger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 03 November 2008) |
Role | Company Director |
Correspondence Address | 13 Sunbury Avenue London SW14 8RA |
Director Name | Mr Peter Gray |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2010) |
Role | Insurance Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Cobbles Nursery Road Walton On The Hill Surrey KT20 7TZ |
Director Name | Mr Nicholas McKenzie Herbert Burns |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Philip John Anderson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warmans Close Bawburgh Norwich Norfolk NR9 3JB |
Secretary Name | Mr Jeremy Peter Small |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Antony Vincent Holt |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Old Broad Street London EC2N 1AD |
Director Name | Mr Stephen Sharp |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Ann Hird |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Nicolas Norman Bedford |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(39 years, 1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr David William Crawford |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2013(40 years, 5 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Mr Anthony Nicholas Greatorex |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2014(40 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 05 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Director Name | Miss Susan Lesley Ring |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mr Andrew John Bowman |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2014(41 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Alexandra Mary Moffatt |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(45 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Berners Street London W1T 3LR |
Director Name | Mrs Samantha Rosemary Jane Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(47 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Gresham Street London EC2V 7NQ |
Website | bluefingroup.co.uk |
---|
Registered Address | 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Capita Employee Benefits Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
20 June 2000 | Delivered on: 21 June 2000 Satisfied on: 29 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company in its capacity as a trustee of superior seafoods limited pension scheme (limited to and not exceeding the assets of that scheme) to the chargee on any account whatsoever. Particulars: L/H land and buildings on north side of orwell street, grimsby north east lincolnshire t/n HS148840. 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 |
---|---|
14 October 1999 | Delivered on: 4 November 1999 Satisfied on: 5 November 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and keith william howard, jayne howard, marcus james howard, alex michael howard and ross david howard to the chargee on any account whatsoever. Particulars: F/H property k/a the five bells public house 128 newmarket road cambridge CB5 8HE and all buildings and fixtures fixed plant & machinery the goodwill of the business and the full benefit of all licences and guarantees. Fully Satisfied |
19 October 1999 | Delivered on: 30 October 1999 Satisfied on: 29 January 2002 Persons entitled: John Richard Kennett Classification: Legal mortgage Secured details: £150,000 due or to become due from the company and/or stanley malcolm davies and peter jerzy todtleben poole (as trustees of the mdmc limited scheme) to the chargee. Particulars: The property k/a the raven hotel ebchester hill broom hill ebchester co. Durham. T/no. DU185631. Fully Satisfied |
14 May 1999 | Delivered on: 26 May 1999 Satisfied on: 7 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or ian philip kinloch and/or hilda geddes kinloch as trustees of the kinloch pension scheme to the chargee on any account whatsoever. Particulars: 14 commercial road reading berkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 April 1996 | Delivered on: 2 May 1996 Satisfied on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the denmar pension scheme to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a land on the south side of hammond avenue, stockport, greater manchester t/no: GM67729. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 June 1993 | Delivered on: 9 July 1993 Satisfied on: 16 September 1998 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 and/or M.E. snowdon and L.a snowdon to the chargee on any account whatsoever. Particulars: Asgard house hayward business centre new lane havant hants t/no hp 424760. Fully Satisfied |
23 August 1991 | Delivered on: 2 September 1991 Satisfied on: 17 December 1999 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: 310 kilburn lane, london, W9 t/n-380967 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 January 2008 | Delivered on: 16 January 2008 Satisfied on: 11 June 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 29 charter gate, moulton park, northampton t/no HN13209 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
9 June 2006 | Delivered on: 16 June 2006 Satisfied on: 29 March 2012 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 pavlovskis lister limited ssas to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 11 west moor park armthorpe doncaster south yorkshire. 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 2006 | Delivered on: 5 April 2006 Satisfied on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company in its capacity as a trustee of the noel village (steel founder) limited rbs ssas (limited to and not exceeding the assets of that scheme) to the chargee on any account whatsoever. Particulars: F/H property k/a land and buildings on the north east side of balby carr bank carr hill balby doncaster south yorkshire t/n SYK318141. Fully Satisfied |
7 December 2005 | Delivered on: 21 December 2005 Satisfied on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagor and the company in its capacity as trustee of the asd lighting PLC sass to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 10 lee bridge industrial estate leebridge halifax. Fully Satisfied |
7 December 2005 | Delivered on: 21 December 2005 Satisfied on: 29 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the mortgagor and the company in its capacity as trustee of the asd lighting PLC sass to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Unit 1 mangham road barbot hall industrial estate rotherham south yorkshire. Fully Satisfied |
23 January 1990 | Delivered on: 30 January 1990 Satisfied on: 15 January 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 April 2005 | Delivered on: 7 May 2005 Satisfied on: 29 March 2012 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All the liabilities of the trustees from time to time of the pavlovskis lister limited ssas (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 6 south parade doncaster south yorkshire DN1 2DY; t/no SYK384224. 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 December 2004 | Delivered on: 7 December 2004 Satisfied on: 29 March 2012 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. Particulars: Unit 5 belgrave trade park,thomas lewis way,southampton. 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 |
6 December 2004 | Delivered on: 7 December 2004 Satisfied on: 29 March 2012 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. Particulars: Unit 1 northam business centre,princes street,southampton. 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 |
5 November 2004 | Delivered on: 10 November 2004 Satisfied on: 29 March 2012 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. Particulars: Unit 5 belgrade trade park,thomas lewis way,southampton. 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 |
23 July 2004 | Delivered on: 13 August 2004 Satisfied on: 29 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of universal av services LTD retirement and death benefit scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St. Annes church edward street bradford. 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 |
23 July 2004 | Delivered on: 6 August 2004 Satisfied on: 29 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of universal av services LTD retirement and death benefit scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: St. Annes house guy street bradford. 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 |
30 January 2004 | Delivered on: 14 February 2004 Satisfied on: 7 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of arthur wood advertising self administered pension fund to the chargee on any account whatsoever. Particulars: 69 dane road, sale, cheshire. 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 |
3 April 2003 | Delivered on: 5 April 2003 Satisfied on: 29 March 2012 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage 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 4 grangeview road london N20 9EA. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
12 March 2002 | Delivered on: 13 March 2002 Satisfied on: 29 March 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from the trustees from time to time of the brakeworld limited ssas to the chargee on any account whatsoever. Particulars: Unit 9 bramley business park railsfield rise bramley leeds. 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 |
17 January 2001 | Delivered on: 19 January 2001 Satisfied on: 29 March 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All liabilities of the company in its capacity as trustee of the guestplan limited (1993) self administered retirement plan to the chargee on any account whatsoever. Particulars: F/Hold property known as land on the east side of st marks rd,derby; t/no DY323351. 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 |
16 September 1988 | Delivered on: 20 September 1988 Satisfied on: 16 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1 oswin road leicester and the proceeds of sale thereof t/no. Lt 202426. Fully Satisfied |
8 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
25 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages) |
25 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
6 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
14 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
11 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
17 June 2021 | Termination of appointment of Samantha Rosemary Jane Booth as a director on 11 June 2021 (1 page) |
1 June 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
1 June 2021 | Appointment of Mr Christopher Charles Clements as a director on 28 May 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
5 January 2021 | Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 24 September 2020 (2 pages) |
8 October 2020 | Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page) |
8 October 2020 | Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page) |
24 September 2020 | Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 24 September 2020 (1 page) |
20 August 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
28 May 2020 | Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page) |
6 May 2020 | Appointment of Samantha Booth as a director on 30 April 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 1 October 2018 (2 pages) |
22 October 2018 | Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
11 September 2018 | Termination of appointment of Susan Lesley Ring as a director on 20 July 2018 (1 page) |
11 September 2018 | Appointment of Capita Corporate Director Limited as a director on 20 July 2018 (2 pages) |
16 July 2018 | Appointment of Mrs Alexandra Mary Moffatt as a director on 3 July 2018 (2 pages) |
13 July 2018 | Termination of appointment of Andrew John Bowman as a director on 3 July 2018 (1 page) |
24 June 2018 | Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages) |
22 June 2018 | Director's details changed for Ms Susan Lesley Ring on 15 June 2018 (2 pages) |
15 June 2018 | Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
3 October 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
6 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
11 September 2014 | Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages) |
11 September 2014 | Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
15 August 2014 | Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page) |
7 February 2014 | Appointment of Mr Anthony Nicholas Greatorex as a director (2 pages) |
7 February 2014 | Termination of appointment of Stephen Sharp as a director (1 page) |
7 February 2014 | Appointment of Mr Anthony Nicholas Greatorex as a director (2 pages) |
7 February 2014 | Termination of appointment of Stephen Sharp as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
3 January 2014 | Termination of appointment of David Crawford as a director (1 page) |
3 January 2014 | Termination of appointment of David Crawford as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (13 pages) |
12 September 2013 | Appointment of David William Crawford as a director (2 pages) |
12 September 2013 | Appointment of David William Crawford as a director (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Termination of appointment of Ann Hird as a director (1 page) |
10 December 2012 | Termination of appointment of Ann Hird as a director (1 page) |
21 September 2012 | Auditor's resignation (4 pages) |
21 September 2012 | Auditor's resignation (4 pages) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Section 519 (1 page) |
6 September 2012 | Second filing of TM01 previously delivered to Companies House
|
6 September 2012 | Second filing of TM01 previously delivered to Companies House
|
17 July 2012 | Termination of appointment of Nicolas Bedford as a director
|
17 July 2012 | Termination of appointment of Nicolas Bedford as a director
|
24 May 2012 | Appointment of Mr Nicolas Norman Bedford as a director (2 pages) |
24 May 2012 | Appointment of Mr Nicolas Norman Bedford as a director (2 pages) |
23 May 2012 | Appointment of Ann Hird as a director (2 pages) |
23 May 2012 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
23 May 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Appointment of Ann Hird as a director (2 pages) |
23 May 2012 | Termination of appointment of Anthony Holt as a director (1 page) |
23 May 2012 | Resolutions
|
23 May 2012 | Termination of appointment of Jeremy Small as a secretary (1 page) |
23 May 2012 | Registered office address changed from 5 Old Broad Street London EC2N 1AD on 23 May 2012 (1 page) |
23 May 2012 | Termination of appointment of Jeremy Small as a secretary (1 page) |
23 May 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
23 May 2012 | Appointment of Mr Stephen Sharp as a director (2 pages) |
23 May 2012 | Appointment of Mr Stephen Sharp as a director (2 pages) |
23 May 2012 | Appointment of Capita Group Secretary Limited as a secretary (2 pages) |
23 May 2012 | Termination of appointment of Philip Anderson as a director (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Termination of appointment of Lynne Stewart as a director (1 page) |
18 August 2010 | Termination of appointment of Lynne Stewart as a director (1 page) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
15 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
7 May 2010 | Full accounts made up to 31 December 2009 (12 pages) |
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page) |
26 April 2010 | Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
13 April 2010 | Termination of appointment of Peter Gray as a director (1 page) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (7 pages) |
24 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
24 June 2009 | Director's change of particulars / peter gray / 18/06/2009 (1 page) |
6 June 2009 | Director appointed antony vincent alder holt (1 page) |
6 June 2009 | Director appointed antony vincent alder holt (1 page) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 April 2009 | Return made up to 14/02/09; full list of members (7 pages) |
22 April 2009 | Return made up to 14/02/09; full list of members (7 pages) |
24 November 2008 | Gbp ic 2400/1000\31/10/08\gbp sr 1400@1=1400\ (1 page) |
24 November 2008 | Gbp ic 2400/1000\31/10/08\gbp sr 1400@1=1400\ (1 page) |
12 November 2008 | Auditor's resignation (1 page) |
12 November 2008 | Director appointed philip john anderson (4 pages) |
12 November 2008 | Director appointed philip john anderson (4 pages) |
12 November 2008 | Auditor's resignation (1 page) |
10 November 2008 | Director appointed peter gray (2 pages) |
10 November 2008 | Director appointed peter gray (2 pages) |
6 November 2008 | Director appointed nicholas mackenzie herbert burns (2 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
6 November 2008 | Director appointed nicholas mackenzie herbert burns (2 pages) |
6 November 2008 | Appointment terminated secretary geoffrey foulger (1 page) |
6 November 2008 | Appointment terminated director john wait (1 page) |
6 November 2008 | Memorandum and Articles of Association (6 pages) |
6 November 2008 | Secretary appointed jeremy peter small (2 pages) |
6 November 2008 | Memorandum and Articles of Association (6 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page) |
6 November 2008 | Appointment terminated secretary geoffrey foulger (1 page) |
6 November 2008 | Appointment terminated director john wait (1 page) |
6 November 2008 | Secretary appointed jeremy peter small (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
11 August 2008 | Full accounts made up to 30 April 2008 (17 pages) |
5 August 2008 | Return made up to 14/02/08; full list of members; amend (9 pages) |
5 August 2008 | Return made up to 14/02/08; full list of members; amend (9 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (3 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
16 January 2008 | Particulars of mortgage/charge (6 pages) |
3 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
3 November 2007 | Full accounts made up to 30 April 2007 (18 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 14/02/07; full list of members (3 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
11 December 2006 | Full accounts made up to 30 April 2006 (18 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
16 June 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
21 February 2006 | Return made up to 14/02/06; full list of members (4 pages) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
24 November 2005 | Full accounts made up to 30 April 2005 (19 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
7 May 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Return made up to 14/02/05; full list of members
|
1 March 2005 | Return made up to 14/02/05; full list of members
|
10 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
10 February 2005 | Full accounts made up to 30 April 2004 (19 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
7 December 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
10 November 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 14/02/04; full list of members
|
8 March 2004 | Return made up to 14/02/04; full list of members
|
14 February 2004 | Particulars of mortgage/charge (3 pages) |
14 February 2004 | Particulars of mortgage/charge (3 pages) |
13 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
13 February 2004 | Full accounts made up to 30 April 2003 (19 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
6 March 2003 | Return made up to 14/02/03; full list of members (8 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
24 January 2003 | Full accounts made up to 30 April 2002 (19 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
25 February 2002 | Return made up to 14/02/02; full list of members (7 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
18 February 2002 | Full accounts made up to 30 April 2001 (17 pages) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
6 March 2001 | Return made up to 14/02/01; full list of members (7 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | Particulars of mortgage/charge (4 pages) |
19 January 2001 | Full accounts made up to 30 April 2000 (17 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Director resigned (1 page) |
14 March 2000 | Director resigned (1 page) |
2 March 2000 | Return made up to 14/02/00; full list of members
|
2 March 2000 | Return made up to 14/02/00; full list of members
|
15 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1999 | Particulars of mortgage/charge (10 pages) |
4 November 1999 | Particulars of mortgage/charge (10 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
1 April 1999 | Return made up to 14/02/99; no change of members (4 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (17 pages) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
11 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
11 February 1998 | Memorandum and Articles of Association (12 pages) |
11 February 1998 | Memorandum and Articles of Association (12 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
2 February 1998 | Full accounts made up to 30 April 1997 (17 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
4 March 1997 | Return made up to 14/02/97; no change of members (4 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
24 February 1997 | Full accounts made up to 30 April 1996 (16 pages) |
15 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
15 June 1996 | Full accounts made up to 30 April 1995 (17 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
2 May 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
11 March 1996 | Return made up to 14/02/96; no change of members (4 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 1995 | Return made up to 14/02/95; full list of members
|
23 February 1995 | Return made up to 14/02/95; full list of members
|
14 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
14 February 1995 | Full accounts made up to 30 April 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (14 pages) |
11 March 1994 | New director appointed (2 pages) |
11 March 1994 | New director appointed (2 pages) |
11 March 1994 | New director appointed (2 pages) |
11 March 1994 | Return made up to 14/02/94; no change of members
|
11 March 1994 | New director appointed (2 pages) |
11 March 1994 | Return made up to 14/02/94; no change of members
|
18 February 1994 | Full accounts made up to 30 April 1993 (14 pages) |
18 February 1994 | Full accounts made up to 30 April 1993 (14 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
9 July 1993 | Particulars of mortgage/charge (3 pages) |
2 September 1991 | Particulars of mortgage/charge (3 pages) |
2 September 1991 | Particulars of mortgage/charge (3 pages) |
30 January 1990 | Particulars of mortgage/charge (3 pages) |
30 January 1990 | Particulars of mortgage/charge (3 pages) |
20 September 1988 | Particulars of mortgage/charge (3 pages) |
20 September 1988 | Particulars of mortgage/charge (3 pages) |
24 February 1988 | Company name changed central pensions services limite d\certificate issued on 25/02/88 (2 pages) |
24 February 1988 | Company name changed central pensions services limite d\certificate issued on 25/02/88 (2 pages) |
30 June 1987 | Registered office changed on 30/06/87 from: 8 baker street london W1M 1DA (1 page) |
30 June 1987 | Registered office changed on 30/06/87 from: 8 baker street london W1M 1DA (1 page) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
23 July 1982 | Company name changed\certificate issued on 23/07/82 (2 pages) |
3 April 1973 | Incorporation (13 pages) |
3 April 1973 | Incorporation (13 pages) |