Edinburgh
EH10 5BG
Scotland
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 June 2005(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Francis John Webster |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 67 Tormead Road Guildford Surrey GU1 2JB |
Director Name | Graham Austin |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 November 1992) |
Role | Administration Director |
Correspondence Address | 9 Burleigh Close Billericay Essex CM12 0YG |
Director Name | Mr John Cudworth |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 December 1996) |
Role | Chairman |
Correspondence Address | Thatched Cottage Mottram Road Alderley Edge Cheshire SK9 7JQ |
Director Name | Roger Downing Legge |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1993) |
Role | Actuary |
Correspondence Address | Riding House Stelling Minnis Canterbury Kent CT4 6AZ |
Director Name | Mr William Moir McDonald |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 June 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Laneside Drive Bramhall Stockport Cheshire SK7 3AR |
Director Name | Mr John Stanley Rood |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 July 1992) |
Role | Actuary |
Correspondence Address | West Court Lodge Postling Court Postling Hythe Kent CT21 4EX |
Secretary Name | Jane Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(18 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 27 May 1993) |
Role | Company Director |
Correspondence Address | The Old College House 31 High Street Wingham Canterbury Kent CT3 1AB |
Secretary Name | Michael Brian Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 192 Greenbarn Way Blackrod Bolton Lancashire BL6 5TG |
Director Name | Mr John Richard Harrison |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1997) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wheatmoss Chelford Cheshire SK11 9SP |
Director Name | Mr Francis Alan Crayton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 1998) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 32 Bexton Lane Knutsford Cheshire WA16 9BP |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 February 2000) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Dr George Petrie Robertson Mack |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1996(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 February 1998) |
Role | Chief Exec Of Insurance Compan |
Correspondence Address | Hazelwall Farm Pexhill Road Siddington Macclesfield Cheshire SK11 9JN |
Director Name | Mr John James McLachlan |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1997(24 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Amberwood Woodland Rise Sevenoaks Kent TN15 0HZ |
Director Name | Mr Alan John Frost |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(24 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 14 August 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rondells 20 Little Forest Road Bournemouth Dorset BH4 9NW |
Director Name | Mr David John Amos |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2000(26 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 June 2000) |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 College Way Dene Road Northwood Middlesex HA6 2BL |
Secretary Name | Paul Anthony Gilbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 May 2000) |
Role | Company Director |
Correspondence Address | 16 Tivoli Mews Cheltenham Gloucestershire GL50 2QD Wales |
Secretary Name | Murray John Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 2003) |
Role | Company Director |
Correspondence Address | Hunters Park Groton Sudbury Suffolk CO10 5EH |
Director Name | Murray John Ross |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 28 June 2007) |
Role | Solicitor |
Correspondence Address | 12 Learmonth Terrace Edinburgh EH4 1PG Scotland |
Director Name | Mr Stephen Shone |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Beeson End Orchard Beeson End Lane Harpenden Hertfordshire AL5 2AB |
Director Name | Mr Michael John Yardley |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(26 years, 10 months after company formation) |
Appointment Duration | 11 years (resigned 01 July 2011) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 June 2005) |
Role | Company Director |
Correspondence Address | 55 Gracechurch Street London EC3V 0UF |
Director Name | Mrs Anya Marjorie O'Reilly |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Shingirai Thaddeus Nyahasha |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(41 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2015(42 years, 1 month after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 July 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mrs Hilary Anne Staples |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2016(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Davies |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 August 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Michelle Anne Hill |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Gurdeep Singh Rai |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 2019) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Matt Blake |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2017(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 July 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Fergus Harry Speight |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2021(47 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 02 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | meditationinleeds.org |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Rl Schedule 2c Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
18 July 1991 | Delivered on: 23 July 1991 Persons entitled: Zemhunt Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 20TH june 1991 and/or this charge. Particulars: The sum of two thousand one hundred and twenty five pounds ( £2,125,00). Outstanding |
---|
22 January 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
---|---|
15 June 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
17 October 2019 | Resolutions
|
30 September 2019 | Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page) |
15 August 2019 | Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages) |
15 August 2019 | Termination of appointment of John Davies as a director on 2 August 2019 (1 page) |
14 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
30 April 2019 | Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page) |
25 March 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
20 December 2018 | Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
14 May 2018 | Confirmation statement made on 14 May 2018 with updates (4 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
1 November 2017 | Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
16 October 2017 | Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
12 October 2017 | Appointment of John Davies as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
11 October 2017 | Appointment of Matt Blake as a director on 1 October 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
2 May 2017 | Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
13 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
2 August 2016 | Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
22 July 2016 | Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
19 July 2016 | Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 September 2015 | Appointment of Mr Simon Colin Mitchley as a director on 21 September 2015 (2 pages) |
21 September 2015 | Appointment of Mr Simon Colin Mitchley as a director on 21 September 2015 (2 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
1 September 2014 | Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 August 2014 (2 pages) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
21 August 2014 | Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
15 February 2013 | Appointment of Mrs Anya Majorie O'reilly as a director (2 pages) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
15 February 2013 | Termination of appointment of Stephen Shone as a director (1 page) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
12 August 2011 | Termination of appointment of Michael Yardley as a director (2 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
27 January 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Secretary's details changed for Royal London Management Services Limited on 30 April 2010 (1 page) |
6 May 2010 | Secretary's details changed for Royal London Management Services Limited on 30 April 2010 (1 page) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
28 October 2009 | Director's details changed for Mr Michael John Yardley on 12 October 2009 (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
20 March 2008 | Full accounts made up to 31 December 2007 (11 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (2 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
25 April 2007 | Full accounts made up to 31 December 2006 (11 pages) |
21 December 2006 | Resolutions
|
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
21 December 2006 | Certificate of reduction of issued capital (1 page) |
21 December 2006 | Resolutions
|
21 December 2006 | Reduction of iss capital and minute (oc) (4 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
19 April 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2005 | New secretary appointed (2 pages) |
8 August 2005 | New secretary appointed (2 pages) |
25 July 2005 | Secretary resigned (1 page) |
25 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
8 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
22 May 2005 | Return made up to 30/04/05; full list of members
|
22 May 2005 | Return made up to 30/04/05; full list of members
|
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
29 October 2004 | Director's particulars changed (1 page) |
28 May 2004 | Return made up to 30/04/04; full list of members
|
28 May 2004 | Return made up to 30/04/04; full list of members
|
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
11 March 2004 | Director's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
18 February 2004 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
10 December 2003 | Secretary's particulars changed (1 page) |
8 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
29 May 2003 | Return made up to 30/04/03; full list of members
|
29 May 2003 | Return made up to 30/04/03; full list of members
|
3 May 2003 | Resolutions
|
3 May 2003 | Resolutions
|
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Auditor's resignation (1 page) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 June 2002 | Return made up to 30/04/02; full list of members (7 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
7 June 2001 | Full accounts made up to 31 December 2000 (19 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
22 May 2001 | Return made up to 30/04/01; full list of members (7 pages) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
28 March 2001 | Registered office changed on 28/03/01 from: refuge house alderley road wilmslow cheshire SK9 1PF (1 page) |
16 March 2001 | Transfer of long term business (64 pages) |
16 March 2001 | Transfer of long term business (64 pages) |
28 December 2000 | Ad 20/12/00--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages) |
28 December 2000 | Ad 20/12/00--------- £ si 4000000@1=4000000 £ ic 11000000/15000000 (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (3 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | New director appointed (2 pages) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
18 July 2000 | New director appointed (2 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 June 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
31 May 2000 | Conso div 12/01/00 (1 page) |
31 May 2000 | Ad 30/12/99--------- £ si 4583760@1 (2 pages) |
31 May 2000 | Conso div 12/01/00 (1 page) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Resolutions
|
31 May 2000 | Resolutions
|
31 May 2000 | Ad 30/12/99--------- £ si 4583760@1 (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
25 January 2000 | New director appointed (4 pages) |
25 January 2000 | New director appointed (4 pages) |
17 January 2000 | Conso div 21/12/99 (2 pages) |
17 January 2000 | Conso div 21/12/99 (2 pages) |
7 January 2000 | Ad 30/12/99--------- £ si 4583760@1=4583760 £ ic 6416240/11000000 (2 pages) |
7 January 2000 | Ad 30/12/99--------- £ si 4583760@1=4583760 £ ic 6416240/11000000 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | £ nc 10000000/15000000 21/12/99 (2 pages) |
5 January 2000 | Resolutions
|
5 January 2000 | £ nc 10000000/15000000 21/12/99 (2 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
4 October 1999 | Full accounts made up to 31 December 1998 (17 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
1 June 1999 | Return made up to 30/04/99; no change of members (8 pages) |
1 June 1999 | Return made up to 30/04/99; no change of members (8 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | Director resigned (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
18 August 1998 | New director appointed (3 pages) |
18 August 1998 | New director appointed (3 pages) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (3 pages) |
2 January 1998 | New director appointed (3 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
16 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
23 May 1997 | Return made up to 30/04/97; full list of members
|
23 May 1997 | Return made up to 30/04/97; full list of members
|
14 January 1997 | Director resigned (1 page) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | New director appointed (2 pages) |
14 January 1997 | Director resigned (1 page) |
1 June 1996 | Return made up to 22/05/96; no change of members (7 pages) |
1 June 1996 | Return made up to 22/05/96; no change of members (7 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
17 May 1996 | Full accounts made up to 31 December 1995 (19 pages) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | New secretary appointed (1 page) |
10 January 1996 | New secretary appointed (1 page) |
10 January 1996 | Secretary resigned (1 page) |
24 October 1995 | Director's particulars changed (2 pages) |
24 October 1995 | Director's particulars changed (2 pages) |
15 June 1995 | Resolutions
|
15 June 1995 | Resolutions
|
6 June 1995 | Return made up to 22/05/95; no change of members
|
6 June 1995 | Return made up to 22/05/95; no change of members
|
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (13 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
23 June 1994 | Full accounts made up to 31 December 1993 (13 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
4 October 1993 | Full accounts made up to 31 December 1992 (11 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
13 November 1990 | £ nc 2000000/10000000 27/09/90 (1 page) |
13 November 1990 | £ nc 2000000/10000000 27/09/90 (1 page) |
20 September 1990 | Memorandum and Articles of Association (13 pages) |
20 September 1990 | Memorandum and Articles of Association (13 pages) |
17 February 1989 | Resolutions
|
17 February 1989 | £ nc 1000000/2000000 (1 page) |
17 February 1989 | Resolutions
|
17 February 1989 | £ nc 1000000/2000000 (1 page) |
18 May 1987 | Return made up to 31/12/86; full list of members (7 pages) |
18 May 1987 | Return made up to 31/12/86; full list of members (7 pages) |
15 August 1973 | Certificate of incorporation (1 page) |
15 August 1973 | Certificate of incorporation (1 page) |
15 August 1973 | Incorporation (15 pages) |
15 August 1973 | Incorporation (15 pages) |