Company NameFindel (Pensions) Limited
Company StatusActive
Company Number01164903
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 1974(50 years, 1 month ago)
Previous NameFine Art Developments (Pensions) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1999(25 years, 4 months after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameMr Richard Christopher Reeve
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2004(30 years, 6 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyngarth Bowden Avenue
Pleasington
Blackburn
Lancashire
BB2 5JJ
Director NameMr Philip Bell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(36 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMs Ann Cousen
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(36 years, 9 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NamePan Trustees UK Llp (Corporation)
StatusCurrent
Appointed01 July 2012(38 years, 3 months after company formation)
Appointment Duration11 years, 10 months
Correspondence AddressThe Annex Oathall House
Oathall Road
Haywards Heath
Surrey
RH16 3EN
Secretary NameBanstead Registrars Limited (Corporation)
StatusCurrent
Appointed25 November 2013(39 years, 8 months after company formation)
Appointment Duration10 years, 5 months
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA
Director NameMr Peter Shaw
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2004)
RoleCompany Director
Correspondence Address11 Hill Top
Windermere
Cumbria
LA23 2HG
Director NameDonald Hale
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 February 1999)
RoleSecretary
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Archibald Gentles
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address20 Ashby Road East
Bretby
Burton On Trent
Staffordshire
DE15 0PT
Director NameMr Peter Gething Berryman
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 06 October 2004)
RoleSecretary
Correspondence AddressFourwinds Farm
Longford
Ashbourne
Derbyshire
DE6 3DT
Secretary NameMr Peter Gething Berrman
NationalityBritish
StatusResigned
Appointed20 July 1992(18 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1992)
RoleCompany Director
Correspondence AddressFour Winds
Longford
Ashbourne
Derbyshire
DE6 3DT
Secretary NameDonald Hale
NationalityBritish
StatusResigned
Appointed01 November 1992(18 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 February 1999)
RoleCompany Director
Correspondence AddressTrees House Staupes Road
High Birstwith
Harrogate
North Yorkshire
HG3 2LF
Director NameMr Keith Charles Faraday Simpson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address3 Croft Park
Menston
Ilkley
West Yorkshire
LS29 6NA
Director NamePeter Bradbury
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(20 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 April 2000)
RoleCompany Director
Correspondence AddressBryan Houses Farm Winster
Windermere
Cumbria
LA23 3NU
Director NameMary Davies
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(23 years after company formation)
Appointment Duration9 months (resigned 31 December 1997)
RoleProduction Controller
Correspondence Address17 Grange Close
Oswaldtwistle
Accrington
Lancashire
BB5 3TN
Director NameBarbara Anne Fenton
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(23 years after company formation)
Appointment Duration13 years, 10 months (resigned 31 January 2011)
RoleP.A/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Victoria Street
Church
Accrington
Lancashire
BB5 4LB
Director NameIan Hargreaves Simpson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1997(23 years after company formation)
Appointment Duration9 months (resigned 31 December 1997)
RoleQuality Control Inspector
Correspondence Address19 Marchcote Lane
Cottingley
Bingley
West Yorkshire
BD16 1TA
Director NameJohn Granville Southcott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(23 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2005)
RoleWarehouse Manager
Correspondence Address13 St Helens Close
Oswaldtwistle
Accrington
Lancashire
BB5 3TL
Director NameBrenda Jeanne Worthington
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(23 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2001)
RoleWages Administrator
Correspondence Address1 Walton Close
Walton Park
Swadlincote
Derbyshire
DE11 9SH
Director NameMr David Anthony Johnson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCold Knoll Farm
Stanbury
Haworth
West Yorkshire
BD22 0HH
Director NameMr David Brian Dutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2004(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Secretary NameMr David Brian Dutton
NationalityBritish
StatusResigned
Appointed06 October 2004(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarsden Old Vicarage
20 Station Road
Marsden
West Yorkshire
HD7 6DG
Director NameLisa Jane Greer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(31 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Ingleby Close
Shaw
Oldham
Lancashire
OL2 7YH
Secretary NameDr Ivan Joseph Bolton
NationalityBritish
StatusResigned
Appointed01 March 2007(32 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Secretary NameDr Ivan Joseph Bolton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(32 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBracken Hill Odda Lane Hawksworth
Guiseley
Leeds
West Yorkshire
LS20 8NZ
Director NameElizabeth Ann Robinson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed15 August 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2010)
RolePension Administrator
Country of ResidenceUnited Kingdom
Correspondence Address42 Peterhouse Drive
Otley
West Yorkshire
LS21 1DS
Director NameMrs Nicola Jane Cuthbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(33 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address616 Garstang Road
Barton
Preston
Lancashire
PR3 5DR
Director NameFrank Brownrigg Taylor
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(38 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalatin House 19 Cedar Road
Sutton
SM2 5DA

Contact

Websiteexpress-gifts.co.uk

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
17 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
12 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
28 April 2022Termination of appointment of Frank Brownrigg Taylor as a director on 26 April 2022 (1 page)
30 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
13 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
12 October 2021Director's details changed for Mr Philip Bell on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Ms Ann Cousen on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Ms Ann Cousen on 11 October 2021 (2 pages)
12 October 2021Director's details changed for Frank Brownrigg Taylor on 11 October 2021 (2 pages)
31 August 2021Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Salatin House 19 Cedar Road Sutton SM2 5DA on 31 August 2021 (1 page)
31 August 2021Director's details changed for Mr Philip Bell on 31 August 2021 (2 pages)
31 August 2021Secretary's details changed for Banstead Registrars Limited on 31 August 2021 (1 page)
31 August 2021Director's details changed for Ms Ann Cousen on 31 August 2021 (2 pages)
3 March 2021Director's details changed for Pan Trustees Uk Llp on 1 January 2021 (1 page)
21 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
21 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
6 July 2020Second filing for the appointment of Philip Bell as a director (6 pages)
1 June 2020Director's details changed for Pan Trustees Uk Llp on 1 April 2020 (1 page)
3 January 2020Director's details changed for Pan Governance Limited Liability Partnership on 11 November 2019 (1 page)
29 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 August 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 8 October 2015 no member list (8 pages)
23 October 2015Annual return made up to 8 October 2015 no member list (8 pages)
23 October 2015Annual return made up to 8 October 2015 no member list (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
18 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
18 November 2014Annual return made up to 8 October 2014 no member list (8 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 January 2014Appointment of Banstead Registrars Limited as a secretary (2 pages)
2 January 2014Appointment of Banstead Registrars Limited as a secretary (2 pages)
23 December 2013Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 23 December 2013 (2 pages)
23 December 2013Termination of appointment of Ivan Bolton as a secretary (2 pages)
23 December 2013Registered office address changed from 2 Gregory St Hyde Cheshire SK14 4TH England on 23 December 2013 (2 pages)
23 December 2013Termination of appointment of Ivan Bolton as a secretary (2 pages)
11 November 2013Annual return made up to 8 October 2013 (17 pages)
11 November 2013Annual return made up to 8 October 2013 (17 pages)
11 November 2013Annual return made up to 8 October 2013 (17 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
24 September 2013Statement of company's objects (2 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
2 November 2012Annual return made up to 8 October 2012 (11 pages)
2 November 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
2 November 2012Annual return made up to 8 October 2012 (11 pages)
2 November 2012Annual return made up to 8 October 2012 (11 pages)
3 August 2012Appointment of Pan Governance Limited Liability Partnership as a director (2 pages)
3 August 2012Appointment of Pan Governance Limited Liability Partnership as a director (2 pages)
31 July 2012Appointment of Frank Brownrigg Taylor as a director (2 pages)
31 July 2012Appointment of Frank Brownrigg Taylor as a director (2 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (2 pages)
12 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
12 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
12 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
18 March 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH United Kingdom on 18 March 2011 (1 page)
11 March 2011Termination of appointment of Barbara Fenton as a director (1 page)
11 March 2011Termination of appointment of Barbara Fenton as a director (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (2 pages)
10 January 2011Appointment of Ms Ann Cousen as a director (2 pages)
10 January 2011Appointment of Mr Philip Bell as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 06/07/2020.
(3 pages)
10 January 2011Appointment of Ms Ann Cousen as a director (2 pages)
10 January 2011Appointment of Mr Philip Bell as a director (2 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
15 October 2010Annual return made up to 8 October 2010 no member list (5 pages)
13 September 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Burley House Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ on 13 September 2010 (1 page)
13 September 2010Termination of appointment of Lisa Greer as a director (1 page)
13 September 2010Termination of appointment of Lisa Greer as a director (1 page)
13 September 2010Termination of appointment of Nicola Cuthbert as a director (1 page)
13 September 2010Termination of appointment of Nicola Cuthbert as a director (1 page)
13 September 2010Termination of appointment of Elizabeth Robinson as a director (1 page)
13 September 2010Termination of appointment of Elizabeth Robinson as a director (1 page)
2 December 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
2 December 2009Total exemption full accounts made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Mr Richard Christopher Reeve on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Elizabeth Ann Robinson on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicola Jane Cuthbert on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Mr Richard Christopher Reeve on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Nicola Jane Cuthbert on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Barbara Anne Fenton on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Lisa Jane Greer on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Lisa Jane Greer on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
20 October 2009Director's details changed for Elizabeth Ann Robinson on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
20 October 2009Annual return made up to 8 October 2009 no member list (6 pages)
20 October 2009Director's details changed for Barbara Anne Fenton on 20 October 2009 (2 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
29 October 2008Total exemption full accounts made up to 31 March 2008 (3 pages)
10 October 2008Annual return made up to 08/10/08 (6 pages)
10 October 2008Annual return made up to 08/10/08 (6 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
1 November 2007Total exemption full accounts made up to 31 March 2007 (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
27 July 2007Annual return made up to 20/07/07 (5 pages)
27 July 2007Annual return made up to 20/07/07 (5 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned;director resigned (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (2 pages)
16 August 2006Annual return made up to 20/07/06 (5 pages)
16 August 2006Annual return made up to 20/07/06 (5 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (2 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
16 August 2005Annual return made up to 20/07/05 (5 pages)
16 August 2005Annual return made up to 20/07/05 (5 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
9 November 2004Total exemption full accounts made up to 31 March 2004 (2 pages)
13 October 2004Secretary resigned (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004New secretary appointed;new director appointed (2 pages)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Director resigned (1 page)
13 October 2004Secretary resigned (1 page)
26 July 2004Annual return made up to 20/07/04 (6 pages)
26 July 2004Annual return made up to 20/07/04 (6 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (25 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (25 pages)
29 July 2003Annual return made up to 20/07/03 (6 pages)
29 July 2003Annual return made up to 20/07/03 (6 pages)
16 November 2002Total exemption full accounts made up to 31 March 2002 (1 page)
16 November 2002Total exemption full accounts made up to 31 March 2002 (1 page)
26 July 2002Annual return made up to 20/07/02 (6 pages)
26 July 2002Annual return made up to 20/07/02 (6 pages)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
6 November 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
6 November 2001Group of companies' accounts made up to 31 March 2001 (30 pages)
26 July 2001Annual return made up to 20/07/01 (5 pages)
26 July 2001Annual return made up to 20/07/01 (5 pages)
1 November 2000Company name changed fine art developments (pensions) LIMITED\certificate issued on 02/11/00 (2 pages)
1 November 2000Company name changed fine art developments (pensions) LIMITED\certificate issued on 02/11/00 (2 pages)
2 October 2000Full accounts made up to 31 March 2000 (3 pages)
2 October 2000Full accounts made up to 31 March 2000 (3 pages)
4 August 2000Annual return made up to 20/07/00 (5 pages)
4 August 2000Annual return made up to 20/07/00 (5 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
8 November 1999Full accounts made up to 31 March 1999 (3 pages)
8 November 1999Full accounts made up to 31 March 1999 (3 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
26 July 1999Annual return made up to 20/07/99 (7 pages)
26 July 1999Annual return made up to 20/07/99 (7 pages)
5 March 1999Director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999Secretary resigned;director resigned (1 page)
5 March 1999New secretary appointed (2 pages)
5 March 1999New director appointed (5 pages)
5 March 1999Director resigned (1 page)
5 March 1999New director appointed (5 pages)
27 October 1998Full accounts made up to 31 March 1998 (3 pages)
27 October 1998Full accounts made up to 31 March 1998 (3 pages)
26 July 1998Annual return made up to 20/07/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1998Annual return made up to 20/07/98
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998New director appointed (2 pages)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997Director resigned (1 page)
1 December 1997Registered office changed on 01/12/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
1 December 1997Registered office changed on 01/12/97 from: dawson lane dudley hill bradford west yorkshire BD4 6HW (1 page)
23 October 1997Full accounts made up to 31 March 1997 (3 pages)
23 October 1997Full accounts made up to 31 March 1997 (3 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
8 April 1997New director appointed (2 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
18 March 1997Director resigned (1 page)
18 March 1997Director resigned (1 page)
14 October 1996Full accounts made up to 31 March 1996 (3 pages)
14 October 1996Full accounts made up to 31 March 1996 (3 pages)
25 July 1996Annual return made up to 20/07/96 (7 pages)
25 July 1996Annual return made up to 20/07/96 (7 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
16 October 1995Full accounts made up to 31 March 1995 (3 pages)
16 October 1995Full accounts made up to 31 March 1995 (3 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
5 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
29 March 1974Incorporation (21 pages)
29 March 1974Incorporation (21 pages)