Company NameE.B. Consultants Limited
DirectorsChristopher Charles Clements and Capita Corporate Director Limited
Company StatusActive
Company Number01106104
CategoryPrivate Limited Company
Incorporation Date3 April 1973(51 years ago)
Previous NamesE.B.C. Trustees Limited and Central Pensions Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Christopher Charles Clements
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2021(48 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Group Secretary Limited (Corporation)
StatusCurrent
Appointed23 April 2012(39 years, 1 month after company formation)
Appointment Duration11 years, 11 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameCapita Corporate Director Limited (Corporation)
StatusCurrent
Appointed20 July 2018(45 years, 3 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address65 Gresham Street
London
EC2V 7NQ
Director NameMrs Lynne Carol Stewart
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 August 2010)
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameJohn Gerhard Hans Hirsch
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(18 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address24 Wetherby House
20/21 Wetherby Gardens Ashburn Place
London
SW5 0AJ
Director NameJohn Sidney Wait
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 10 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 November 2008)
RolePensions Consultant
Correspondence AddressChantry Edge
Pilgrims Way
Guildford
Surrey
GU4 8AD
Director NameRichard John Side
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 10 months after company formation)
Appointment Duration8 years (resigned 05 March 2000)
RolePensions Consultant
Correspondence Address3 Upper Park Road
Kingston Upon Thames
Surrey
KT2 5LB
Secretary NameRonald George Davis
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 June 1992)
RoleCompany Director
Correspondence Address15 Morrell Avenue
Horsham
West Sussex
RH12 4DD
Secretary NameMr Geoffrey David Foulger
NationalityBritish
StatusResigned
Appointed30 June 1992(19 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 November 2008)
RoleCompany Director
Correspondence Address13 Sunbury Avenue
London
SW14 8RA
Director NameMr Peter Gray
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2010)
RoleInsurance Pensions Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cobbles Nursery Road
Walton On The Hill
Surrey
KT20 7TZ
Director NameMr Nicholas McKenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NamePhilip John Anderson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2012)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Warmans Close
Bawburgh
Norwich
Norfolk
NR9 3JB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 November 2008(35 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Antony Vincent Holt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(36 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Stephen Sharp
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(39 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameAnn Hird
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(39 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Nicolas Norman Bedford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(39 years, 1 month after company formation)
Appointment Duration1 week, 4 days (resigned 04 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr David William Crawford
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2013(40 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Anthony Nicholas Greatorex
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(40 years, 10 months after company formation)
Appointment Duration7 months (resigned 05 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMiss Susan Lesley Ring
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2014(41 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Andrew John Bowman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2014(41 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Alexandra Mary Moffatt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2018(45 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMrs Samantha Rosemary Jane Booth
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2020(47 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Gresham Street
London
EC2V 7NQ

Contact

Websitebluefingroup.co.uk

Location

Registered Address65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Capita Employee Benefits Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Charges

20 June 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1996Delivered 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 1993Delivered 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 1991Delivered 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 2008Delivered 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 2006Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 1990Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2001Delivered 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 1988Delivered 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

Filing History

8 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
25 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (235 pages)
25 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
6 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
17 June 2021Termination of appointment of Samantha Rosemary Jane Booth as a director on 11 June 2021 (1 page)
1 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 June 2021Appointment of Mr Christopher Charles Clements as a director on 28 May 2021 (2 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 January 2021Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 24 September 2020 (2 pages)
8 October 2020Secretary's details changed for Capita Group Secretary Limited on 24 September 2020 (1 page)
8 October 2020Director's details changed for Capita Corporate Director Limited on 24 September 2020 (1 page)
24 September 2020Registered 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 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
28 May 2020Termination of appointment of Alexandra Mary Moffatt as a director on 1 May 2020 (1 page)
6 May 2020Appointment of Samantha Booth as a director on 30 April 2020 (2 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Change of details for Capita Employee Benefits Holdings Limited as a person with significant control on 1 October 2018 (2 pages)
22 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
11 September 2018Termination of appointment of Susan Lesley Ring as a director on 20 July 2018 (1 page)
11 September 2018Appointment of Capita Corporate Director Limited as a director on 20 July 2018 (2 pages)
16 July 2018Appointment of Mrs Alexandra Mary Moffatt as a director on 3 July 2018 (2 pages)
13 July 2018Termination of appointment of Andrew John Bowman as a director on 3 July 2018 (1 page)
24 June 2018Director's details changed for Mr Andrew John Bowman on 15 June 2018 (2 pages)
22 June 2018Director's details changed for Ms Susan Lesley Ring on 15 June 2018 (2 pages)
15 June 2018Registered 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 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(5 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1,000
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
11 September 2014Appointment of Mr Andrew John Bowman as a director on 5 September 2014 (2 pages)
11 September 2014Termination of appointment of Anthony Nicholas Greatorex as a director on 5 September 2014 (1 page)
15 August 2014Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page)
15 August 2014Appointment of Susan Lesley Ring as a director on 12 August 2014 (2 pages)
15 August 2014Termination of appointment of Nicholas Mckenzie Herbert Burns as a director on 12 August 2014 (1 page)
7 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director (2 pages)
7 February 2014Termination of appointment of Stephen Sharp as a director (1 page)
7 February 2014Appointment of Mr Anthony Nicholas Greatorex as a director (2 pages)
7 February 2014Termination of appointment of Stephen Sharp as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
3 January 2014Termination of appointment of David Crawford as a director (1 page)
3 January 2014Termination of appointment of David Crawford as a director (1 page)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
12 September 2013Appointment of David William Crawford as a director (2 pages)
12 September 2013Appointment of David William Crawford as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 December 2012Termination of appointment of Ann Hird as a director (1 page)
10 December 2012Termination of appointment of Ann Hird as a director (1 page)
21 September 2012Auditor's resignation (4 pages)
21 September 2012Auditor's resignation (4 pages)
18 September 2012Section 519 (1 page)
18 September 2012Section 519 (1 page)
6 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name Nicolas Bedford
(4 pages)
6 September 2012Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Director's name Nicolas Bedford
(4 pages)
17 July 2012Termination of appointment of Nicolas Bedford as a director
  • ANNOTATION Second filed TM01 was registered on 06/09/2012
(2 pages)
17 July 2012Termination of appointment of Nicolas Bedford as a director
  • ANNOTATION Second filed TM01 was registered on 06/09/2012
(2 pages)
24 May 2012Appointment of Mr Nicolas Norman Bedford as a director (2 pages)
24 May 2012Appointment of Mr Nicolas Norman Bedford as a director (2 pages)
23 May 2012Appointment of Ann Hird as a director (2 pages)
23 May 2012Registered office address changed from 5 Old Broad Street London EC2N 1AD on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Anthony Holt as a director (1 page)
23 May 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Appointment of Ann Hird as a director (2 pages)
23 May 2012Termination of appointment of Anthony Holt as a director (1 page)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 May 2012Termination of appointment of Jeremy Small as a secretary (1 page)
23 May 2012Registered office address changed from 5 Old Broad Street London EC2N 1AD on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Jeremy Small as a secretary (1 page)
23 May 2012Termination of appointment of Philip Anderson as a director (1 page)
23 May 2012Appointment of Mr Stephen Sharp as a director (2 pages)
23 May 2012Appointment of Mr Stephen Sharp as a director (2 pages)
23 May 2012Appointment of Capita Group Secretary Limited as a secretary (2 pages)
23 May 2012Termination of appointment of Philip Anderson as a director (1 page)
27 April 2012Full accounts made up to 31 December 2011 (10 pages)
27 April 2012Full accounts made up to 31 December 2011 (10 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
5 April 2011Full accounts made up to 31 December 2010 (12 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
18 August 2010Termination of appointment of Lynne Stewart as a director (1 page)
18 August 2010Termination of appointment of Lynne Stewart as a director (1 page)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
15 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
7 May 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
27 April 2010Director's details changed for Nicholas Mckenzie Herbert Burns on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Antony Vincent Alder Holt on 23 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Mrs Lynne Carol Stewart on 23 April 2010 (2 pages)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
13 April 2010Termination of appointment of Peter Gray as a director (1 page)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (7 pages)
24 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
24 June 2009Director's change of particulars / peter gray / 18/06/2009 (1 page)
6 June 2009Director appointed antony vincent alder holt (1 page)
6 June 2009Director appointed antony vincent alder holt (1 page)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 May 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Return made up to 14/02/09; full list of members (7 pages)
22 April 2009Return made up to 14/02/09; full list of members (7 pages)
24 November 2008Gbp ic 2400/1000\31/10/08\gbp sr 1400@1=1400\ (1 page)
24 November 2008Gbp ic 2400/1000\31/10/08\gbp sr 1400@1=1400\ (1 page)
12 November 2008Auditor's resignation (1 page)
12 November 2008Director appointed philip john anderson (4 pages)
12 November 2008Director appointed philip john anderson (4 pages)
12 November 2008Auditor's resignation (1 page)
10 November 2008Director appointed peter gray (2 pages)
10 November 2008Director appointed peter gray (2 pages)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 November 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 November 2008Director appointed nicholas mackenzie herbert burns (2 pages)
6 November 2008Appointment terminated secretary geoffrey foulger (1 page)
6 November 2008Appointment terminated director john wait (1 page)
6 November 2008Memorandum and Articles of Association (6 pages)
6 November 2008Secretary appointed jeremy peter small (2 pages)
6 November 2008Memorandum and Articles of Association (6 pages)
6 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement authorisation 30/10/2008
(4 pages)
6 November 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement authorisation 30/10/2008
(4 pages)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
6 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2008Registered office changed on 06/11/2008 from clarendon house, 147 london road kingston upon thames surrey KT2 6TL (1 page)
6 November 2008Appointment terminated secretary geoffrey foulger (1 page)
6 November 2008Appointment terminated director john wait (1 page)
6 November 2008Secretary appointed jeremy peter small (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
11 August 2008Full accounts made up to 30 April 2008 (17 pages)
11 August 2008Full accounts made up to 30 April 2008 (17 pages)
5 August 2008Return made up to 14/02/08; full list of members; amend (9 pages)
5 August 2008Return made up to 14/02/08; full list of members; amend (9 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
18 February 2008Return made up to 14/02/08; full list of members (3 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
16 January 2008Particulars of mortgage/charge (6 pages)
3 November 2007Full accounts made up to 30 April 2007 (18 pages)
3 November 2007Full accounts made up to 30 April 2007 (18 pages)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
19 February 2007Return made up to 14/02/07; full list of members (3 pages)
11 December 2006Full accounts made up to 30 April 2006 (18 pages)
11 December 2006Full accounts made up to 30 April 2006 (18 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
16 June 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
5 April 2006Particulars of mortgage/charge (3 pages)
21 February 2006Return made up to 14/02/06; full list of members (4 pages)
21 February 2006Return made up to 14/02/06; full list of members (4 pages)
21 February 2006Director's particulars changed (1 page)
21 February 2006Director's particulars changed (1 page)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
24 November 2005Full accounts made up to 30 April 2005 (19 pages)
24 November 2005Full accounts made up to 30 April 2005 (19 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
7 May 2005Particulars of mortgage/charge (3 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 2005Return made up to 14/02/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 01/03/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 2005Full accounts made up to 30 April 2004 (19 pages)
10 February 2005Full accounts made up to 30 April 2004 (19 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
6 August 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 March 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
14 February 2004Particulars of mortgage/charge (3 pages)
13 February 2004Full accounts made up to 30 April 2003 (19 pages)
13 February 2004Full accounts made up to 30 April 2003 (19 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 14/02/03; full list of members (8 pages)
6 March 2003Return made up to 14/02/03; full list of members (8 pages)
24 January 2003Full accounts made up to 30 April 2002 (19 pages)
24 January 2003Full accounts made up to 30 April 2002 (19 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
13 March 2002Particulars of mortgage/charge (3 pages)
25 February 2002Return made up to 14/02/02; full list of members (7 pages)
25 February 2002Return made up to 14/02/02; full list of members (7 pages)
18 February 2002Full accounts made up to 30 April 2001 (17 pages)
18 February 2002Full accounts made up to 30 April 2001 (17 pages)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
29 January 2002Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Return made up to 14/02/01; full list of members (7 pages)
6 March 2001Return made up to 14/02/01; full list of members (7 pages)
19 January 2001Full accounts made up to 30 April 2000 (17 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Particulars of mortgage/charge (4 pages)
19 January 2001Full accounts made up to 30 April 2000 (17 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
21 June 2000Particulars of mortgage/charge (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
2 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 March 2000Return made up to 14/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 February 2000Full accounts made up to 30 April 1999 (17 pages)
15 February 2000Full accounts made up to 30 April 1999 (17 pages)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1999Declaration of satisfaction of mortgage/charge (1 page)
4 November 1999Particulars of mortgage/charge (10 pages)
4 November 1999Particulars of mortgage/charge (10 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
26 May 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 14/02/99; no change of members (4 pages)
1 April 1999Return made up to 14/02/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 April 1998 (17 pages)
25 February 1999Full accounts made up to 30 April 1998 (17 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
16 September 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Return made up to 14/02/98; full list of members (6 pages)
11 March 1998Return made up to 14/02/98; full list of members (6 pages)
11 February 1998Memorandum and Articles of Association (12 pages)
11 February 1998Memorandum and Articles of Association (12 pages)
2 February 1998Full accounts made up to 30 April 1997 (17 pages)
2 February 1998Full accounts made up to 30 April 1997 (17 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
4 March 1997Return made up to 14/02/97; no change of members (4 pages)
24 February 1997Full accounts made up to 30 April 1996 (16 pages)
24 February 1997Full accounts made up to 30 April 1996 (16 pages)
15 June 1996Full accounts made up to 30 April 1995 (17 pages)
15 June 1996Full accounts made up to 30 April 1995 (17 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
11 March 1996Return made up to 14/02/96; no change of members (4 pages)
11 March 1996Return made up to 14/02/96; no change of members (4 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
23 February 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 February 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 February 1995Full accounts made up to 30 April 1994 (18 pages)
14 February 1995Full accounts made up to 30 April 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
11 March 1994New director appointed (2 pages)
11 March 1994New director appointed (2 pages)
11 March 1994New director appointed (2 pages)
11 March 1994Return made up to 14/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 1994New director appointed (2 pages)
11 March 1994Return made up to 14/02/94; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 February 1994Full accounts made up to 30 April 1993 (14 pages)
18 February 1994Full accounts made up to 30 April 1993 (14 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
9 July 1993Particulars of mortgage/charge (3 pages)
2 September 1991Particulars of mortgage/charge (3 pages)
2 September 1991Particulars of mortgage/charge (3 pages)
30 January 1990Particulars of mortgage/charge (3 pages)
30 January 1990Particulars of mortgage/charge (3 pages)
20 September 1988Particulars of mortgage/charge (3 pages)
20 September 1988Particulars of mortgage/charge (3 pages)
24 February 1988Company name changed central pensions services limite d\certificate issued on 25/02/88 (2 pages)
24 February 1988Company name changed central pensions services limite d\certificate issued on 25/02/88 (2 pages)
30 June 1987Registered office changed on 30/06/87 from: 8 baker street london W1M 1DA (1 page)
30 June 1987Registered office changed on 30/06/87 from: 8 baker street london W1M 1DA (1 page)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
23 July 1982Company name changed\certificate issued on 23/07/82 (2 pages)
3 April 1973Incorporation (13 pages)
3 April 1973Incorporation (13 pages)