London
EC3A 7AW
Director Name | Mr Kenneth James Tindall |
---|---|
Date of Birth | June 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2016(40 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Tony O'Dwyer |
---|---|
Date of Birth | April 1970 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 April 2018(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Jeffrey Robert Cornacchia |
---|---|
Date of Birth | April 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2005) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Alastair George Nicholson |
---|---|
Date of Birth | January 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2000) |
Role | Pensions Consultant |
Correspondence Address | Ashfield Barn Turville Henley On Thames Oxfordshire RG9 6QP |
Secretary Name | Jeffrey Robert Cornacchia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1991(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Cromwell Road Henley On Thames Oxfordshire RG9 1JH |
Director Name | Linda Brewer |
---|---|
Date of Birth | June 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1995(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | 20 New Road Bourne End Buckinghamshire SL8 5BH |
Director Name | James Forrest Cunliffe |
---|---|
Date of Birth | March 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(20 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 30 June 1996) |
Role | Banker |
Correspondence Address | The Old School House Luppitt Honiton Devon EX14 0RT |
Director Name | Mr Stephen John Lockley |
---|---|
Date of Birth | August 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(20 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 13 May 2003) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Hilltrees 30 Albion Park, Loughton Essex IG10 4RB |
Director Name | Mr Andrew David Stuart Miller |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1997(21 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 June 2008) |
Role | Pension Trustees/Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Burgess House Heckfield Hampshire RG27 0LE |
Director Name | Timothy Bowler |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(24 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 November 2007) |
Role | Independent Financial Advisor |
Correspondence Address | 82 Highfield Lane Maidenhead Berkshire SL6 3PF |
Director Name | Mr John Reed |
---|---|
Date of Birth | September 1959 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2003(27 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Cross End Pebmarsh Halstead Essex CO9 2NU |
Secretary Name | Mr Jeremy Robin Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards 52 Moat Road East Grinstead West Sussex RH19 3LH |
Director Name | Mr Michael Adrian Bussey |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2008(32 years, 5 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 11 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Norbrae House Carbery Lane Ascot Berkshire SL5 7EJ |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(32 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Richard Murray Prior |
---|---|
Date of Birth | February 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(33 years, 1 month after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 October 2009) |
Role | Company Director |
Correspondence Address | 15 Edward Clarke Close Danescourt Cardiff South Glamorgan CF5 2RW Wales |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 May 2012) |
Role | Pensions Consultant |
Country of Residence | England |
Correspondence Address | 17 Littleworth Road Esher Surrey KT10 9PD |
Director Name | Richard Colin Boniface |
---|---|
Date of Birth | November 1958 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(33 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2012) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(34 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 May 2012) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Director Name | Troy Adam Clutterbuck |
---|---|
Date of Birth | September 1974 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 September 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Carol Anne Perry |
---|---|
Date of Birth | October 1954 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mark David Jones |
---|---|
Date of Birth | October 1972 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(39 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr David Lyndon Jones |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2017(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(39 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 2020) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 70122500 |
Telephone region | London |
Registered Address | 1 Tower Place West Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | Jlt Benefit Solutions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,000 |
Latest Accounts | 31 December 2021 (7 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2023 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 30 May 2022 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 June 2023 (10 months from now) |
21 July 2021 | Delivered on: 28 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The little chef site, blackymore lane, wootton, northampton registered at h m land registry under title number NN104969. Outstanding |
---|---|
21 July 2021 | Delivered on: 28 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The little chef site, blackymore lane, wootton, northampton registered at h m land registry under title number NN104969. Outstanding |
24 June 2019 | Delivered on: 27 June 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 33, 33A and 33B bank street ashford kent. Outstanding |
6 February 2018 | Delivered on: 8 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 1, 31 annan road gretna t/no DMF19321. Outstanding |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that property 24A and 24B wellington road prenton CH43 2JE. Title numbers CH34851 and CH17211. Outstanding |
2 February 2018 | Delivered on: 8 February 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: All that land and buildings on the west side of annesley road hucknall. Title numbers NT360239 and NT141506. Outstanding |
5 April 2017 | Delivered on: 8 April 2017 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: F/H property k/a 1A bath place taunton t/no ST43016. Outstanding |
14 October 2016 | Delivered on: 26 October 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: New hedges post office new hedges tenby. Outstanding |
5 June 2015 | Delivered on: 17 June 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: L/H property k/a unit 13 block c 5 sclater street london (now kknown as the glass house) t/no. AGL321011. Outstanding |
8 August 2014 | Delivered on: 9 August 2014 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: L/H property k/a 1, 2 and 3, block c, 5 sclater street, london. Outstanding |
27 May 2014 | Delivered on: 30 May 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: F/H units 1 and 2 (land adjoining riverhead filling station) london road riverhead sevenoaks kent t/no.K847679 and K206144. Outstanding |
4 November 2013 | Delivered on: 25 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The leasehold property known as 2 paradise road (TW9 1SE) as the same is registered at hm land registry under title number: TGL163739 ("the mortgaged property").. Notification of addition to or amendment of charge. Outstanding |
4 November 2013 | Delivered on: 25 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The leashold property known as 15A and 15C piermont place, dawlish, EX7 9PH as the same is registered at hm land registry under title number: DN419183 ("the mortgaged property"). Notification of addition to or amendment of charge. Outstanding |
4 November 2013 | Delivered on: 25 November 2013 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold property known as 9 to 15 (odd), station road, teignmouth as the same is registered at hm land registry under title number: DN330439 ("the mortgaged property"). Notification of addition to or amendment of charge. Outstanding |
4 November 2013 | Delivered on: 25 November 2013 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: The leasehold property known as 82 fore street, topsham, exeter, EX3 0HQ as the same is registered at hm land registry under title number: DN102885 ("the mortgaged property"). Notification of addition to or amendment of charge. Outstanding |
28 May 2012 | Delivered on: 14 June 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 and 23 essex street london see image for full details. Outstanding |
20 April 2011 | Delivered on: 6 May 2011 Persons entitled: Harpmanor Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H, l/h property k/a woolpack inn warehorne ashford kent t/no K298820 by way of separate fixed charge all goodwill and uncalled capital, all plant, machinery, by way of floating charge all its property assets and rights. Outstanding |
10 March 2011 | Delivered on: 31 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed to secure third party liabilities Secured details: All monies due or to become due from the premier sipp - trevor goldhagen to the chargee but not exceeding £75,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 33, 33A and 33B bank street ashford kent t/no. K947093 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 March 2011 | Delivered on: 31 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the premier sipp - peter mcdonald to the chargee but not exceeding £75,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 33, 33A and 33B bank street ashford kent t/no K947093 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. Outstanding |
9 April 2010 | Delivered on: 15 April 2010 Persons entitled: Weatherbys Bank Limited Classification: Legal charge 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 eve lodge stables, hamilton road, newmarket t/no. SK205696. Outstanding |
10 July 2009 | Delivered on: 15 July 2009 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor and basement 40 brushfield street stepney london see image for full details. Outstanding |
14 October 2008 | Delivered on: 16 October 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Readypower house molly millars bridge wokingham berkshire t/nos. BK134492 and BK134493 and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease tights covenants undertakings warranties see image for full details. Outstanding |
10 June 2008 | Delivered on: 21 June 2008 Persons entitled: 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 arbuthnot self-invested personal pension scheme relating to martin patrick rodd to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 226 city road kitt green orrell t/no. GMS41021 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
28 January 2008 | Delivered on: 1 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 arbuthnot self-invested personal pension scheme relating martin patrick rodd to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 550 aigburth road liverpool t/n LA316290. 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. Outstanding |
9 October 2007 | Delivered on: 10 October 2007 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: Milford building mildford street huddersfield WYK573250 and WYK573251 together with all amounts. See the mortgage charge document for full details. Outstanding |
12 July 2007 | Delivered on: 21 July 2007 Persons entitled: Arbuthnot Latham & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 6 hurlingham business park, 55 sulivan road london t/n NGL623138. Outstanding |
30 January 2007 | Delivered on: 31 January 2007 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 arbuthnot self invested personal pension scheme relating to martin patrick rodd (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 226 city road kitt green wigan. 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. Outstanding |
4 August 2006 | Delivered on: 9 August 2006 Persons entitled: Barclays 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: F/H 1-18 lea road industrial estate lea road, waltham abbey, essex t/nos HD306114 and HD306116. Outstanding |
10 May 2006 | Delivered on: 23 May 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as the riverhead service station london road sevenoaks t/n's K206144 and K847679, fixed and floating charges including all rights in connection with any contracts, bookdebts moneys standing to the credit of any account, all rights in connection with all licences,. See the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 11 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit meaning all sums together with all interest, charged account meaning, account with thames valley corporate centre numbered 6031982 sort code 12-09-49. see the mortgage charge document for full details. Outstanding |
5 April 2006 | Delivered on: 7 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 43 castle street reading t/n BK173325,. 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. Outstanding |
5 April 2006 | Delivered on: 7 April 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 41 castle street reading t/n BK302824,. 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. Outstanding |
13 February 2006 | Delivered on: 22 February 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 2 bittern units sowton industrial estate exeter. Outstanding |
1 December 2021 | Satisfaction of charge 69 in full (1 page) |
---|---|
20 October 2021 | Satisfaction of charge 012389230084 in full (1 page) |
5 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
28 July 2021 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1 Tower Place West Tower Place London EC3R 5BU on 28 July 2021 (1 page) |
28 July 2021 | Registration of charge 012389230085, created on 21 July 2021 (42 pages) |
28 July 2021 | Registration of charge 012389230086, created on 21 July 2021 (41 pages) |
20 July 2021 | Satisfaction of charge 6 in full (1 page) |
20 July 2021 | Satisfaction of charge 9 in full (1 page) |
20 July 2021 | Satisfaction of charge 13 in full (2 pages) |
20 July 2021 | Satisfaction of charge 33 in full (1 page) |
20 July 2021 | Satisfaction of charge 45 in full (2 pages) |
20 July 2021 | Satisfaction of charge 61 in full (1 page) |
20 July 2021 | Satisfaction of charge 62 in full (1 page) |
17 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
28 July 2020 | Full accounts made up to 31 December 2019 (17 pages) |
8 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
27 May 2020 | Termination of appointment of Jlt Secretaries Limited as a secretary on 1 April 2020 (1 page) |
20 April 2020 | Termination of appointment of David Lyndon Jones as a director on 20 April 2020 (1 page) |
27 March 2020 | Satisfaction of charge 27 in full (4 pages) |
27 March 2020 | Satisfaction of charge 64 in full (4 pages) |
27 March 2020 | Satisfaction of charge 63 in full (4 pages) |
12 March 2020 | Satisfaction of charge 60 in full (4 pages) |
12 March 2020 | Satisfaction of charge 51 in full (4 pages) |
12 March 2020 | Satisfaction of charge 47 in full (4 pages) |
11 March 2020 | Satisfaction of charge 012389230074 in full (4 pages) |
11 March 2020 | Satisfaction of charge 012389230075 in full (4 pages) |
11 March 2020 | Satisfaction of charge 012389230073 in full (4 pages) |
11 March 2020 | Satisfaction of charge 57 in full (4 pages) |
11 March 2020 | Satisfaction of charge 012389230072 in full (4 pages) |
20 December 2019 | Termination of appointment of Nigel John Manley as a director on 1 December 2019 (1 page) |
10 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
3 September 2019 | Satisfaction of charge 68 in full (2 pages) |
27 June 2019 | Registration of charge 012389230084, created on 24 June 2019 (54 pages) |
18 June 2019 | Satisfaction of charge 012389230078 in full (4 pages) |
4 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
13 June 2018 | Director's details changed for Mr Nigel John Manley on 13 June 2018 (2 pages) |
30 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Mark David Jones as a director on 3 April 2018 (1 page) |
4 April 2018 | Appointment of Mr Tony O'dwyer as a director on 3 April 2018 (2 pages) |
8 February 2018 | Registration of charge 012389230082, created on 2 February 2018 (16 pages) |
8 February 2018 | Registration of charge 012389230081, created on 2 February 2018 (16 pages) |
8 February 2018 | Registration of charge 012389230083, created on 6 February 2018
|
19 October 2017 | Satisfaction of charge 59 in full (4 pages) |
19 October 2017 | Satisfaction of charge 59 in full (4 pages) |
26 September 2017 | Satisfaction of charge 23 in full (4 pages) |
26 September 2017 | Satisfaction of charge 22 in full (4 pages) |
26 September 2017 | Satisfaction of charge 20 in full (4 pages) |
26 September 2017 | Satisfaction of charge 16 in full (4 pages) |
26 September 2017 | Satisfaction of charge 15 in full (4 pages) |
26 September 2017 | Satisfaction of charge 10 in full (4 pages) |
26 September 2017 | Satisfaction of charge 5 in full (4 pages) |
26 September 2017 | Satisfaction of charge 012389230077 in full (4 pages) |
26 September 2017 | Satisfaction of charge 70 in full (4 pages) |
26 September 2017 | Satisfaction of charge 67 in full (4 pages) |
26 September 2017 | Satisfaction of charge 66 in full (4 pages) |
26 September 2017 | Satisfaction of charge 4 in full (4 pages) |
26 September 2017 | Satisfaction of charge 58 in full (4 pages) |
26 September 2017 | Satisfaction of charge 54 in full (4 pages) |
26 September 2017 | Satisfaction of charge 49 in full (4 pages) |
26 September 2017 | Satisfaction of charge 40 in full (4 pages) |
26 September 2017 | Satisfaction of charge 41 in full (4 pages) |
26 September 2017 | Satisfaction of charge 39 in full (4 pages) |
26 September 2017 | Satisfaction of charge 36 in full (4 pages) |
26 September 2017 | Satisfaction of charge 35 in full (4 pages) |
26 September 2017 | Satisfaction of charge 29 in full (4 pages) |
26 September 2017 | Satisfaction of charge 28 in full (4 pages) |
26 September 2017 | Satisfaction of charge 3 in full (4 pages) |
26 September 2017 | Satisfaction of charge 22 in full (4 pages) |
26 September 2017 | Satisfaction of charge 16 in full (4 pages) |
26 September 2017 | Satisfaction of charge 20 in full (4 pages) |
26 September 2017 | Satisfaction of charge 15 in full (4 pages) |
26 September 2017 | Satisfaction of charge 012389230077 in full (4 pages) |
26 September 2017 | Satisfaction of charge 70 in full (4 pages) |
26 September 2017 | Satisfaction of charge 10 in full (4 pages) |
26 September 2017 | Satisfaction of charge 5 in full (4 pages) |
26 September 2017 | Satisfaction of charge 67 in full (4 pages) |
26 September 2017 | Satisfaction of charge 66 in full (4 pages) |
26 September 2017 | Satisfaction of charge 4 in full (4 pages) |
26 September 2017 | Satisfaction of charge 58 in full (4 pages) |
26 September 2017 | Satisfaction of charge 54 in full (4 pages) |
26 September 2017 | Satisfaction of charge 39 in full (4 pages) |
26 September 2017 | Satisfaction of charge 49 in full (4 pages) |
26 September 2017 | Satisfaction of charge 35 in full (4 pages) |
26 September 2017 | Satisfaction of charge 41 in full (4 pages) |
26 September 2017 | Satisfaction of charge 36 in full (4 pages) |
26 September 2017 | Satisfaction of charge 29 in full (4 pages) |
26 September 2017 | Satisfaction of charge 28 in full (4 pages) |
26 September 2017 | Satisfaction of charge 3 in full (4 pages) |
26 September 2017 | Satisfaction of charge 40 in full (4 pages) |
26 September 2017 | Satisfaction of charge 23 in full (4 pages) |
30 August 2017 | Appointment of Mr David Lyndon Jones as a director on 30 August 2017 (2 pages) |
30 August 2017 | Appointment of Mr David Lyndon Jones as a director on 30 August 2017 (2 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
31 May 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 May 2017 | Confirmation statement made on 28 May 2017 with updates (5 pages) |
8 April 2017 | Registration of charge 012389230080, created on 5 April 2017 (21 pages) |
8 April 2017 | Registration of charge 012389230080, created on 5 April 2017 (21 pages) |
26 October 2016 | Registration of charge 012389230079, created on 14 October 2016 (10 pages) |
26 October 2016 | Registration of charge 012389230079, created on 14 October 2016 (10 pages) |
12 August 2016 | Appointment of Mr Kenneth James Tindall as a director on 10 August 2016 (2 pages) |
12 August 2016 | Appointment of Mr Kenneth James Tindall as a director on 10 August 2016 (2 pages) |
12 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 28 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
6 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 March 2016 | Satisfaction of charge 65 in full (2 pages) |
7 March 2016 | Satisfaction of charge 65 in full (2 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
20 November 2015 | Appointment of Mark David Jones as a director on 10 November 2015 (2 pages) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
9 September 2015 | Termination of appointment of Troy Adam Clutterbuck as a director on 1 September 2015 (1 page) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
17 June 2015 | Registration of charge 012389230078, created on 5 June 2015 (25 pages) |
17 June 2015 | Registration of charge 012389230078, created on 5 June 2015 (25 pages) |
17 June 2015 | Registration of charge 012389230078, created on 5 June 2015 (25 pages) |
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 28 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
13 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
13 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 August 2014 | Registration of charge 012389230077, created on 8 August 2014 (22 pages) |
9 August 2014 | Registration of charge 012389230077, created on 8 August 2014 (22 pages) |
9 August 2014 | Registration of charge 012389230077, created on 8 August 2014 (22 pages) |
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 28 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
30 May 2014 | Registration of charge 012389230076 (19 pages) |
30 May 2014 | Registration of charge 012389230076 (19 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 May 2014 | Full accounts made up to 31 December 2013 (12 pages) |
3 March 2014 | Appointment of Mr Nigel John Manley as a director (2 pages) |
3 March 2014 | Termination of appointment of Carol Perry as a director (1 page) |
3 March 2014 | Appointment of Mr Nigel John Manley as a director (2 pages) |
3 March 2014 | Termination of appointment of Carol Perry as a director (1 page) |
25 November 2013 | Registration of charge 012389230072 (20 pages) |
25 November 2013 | Registration of charge 012389230073 (20 pages) |
25 November 2013 | Registration of charge 012389230074 (20 pages) |
25 November 2013 | Registration of charge 012389230075 (20 pages) |
25 November 2013 | Registration of charge 012389230072 (20 pages) |
25 November 2013 | Registration of charge 012389230073 (20 pages) |
25 November 2013 | Registration of charge 012389230074 (20 pages) |
25 November 2013 | Registration of charge 012389230075 (20 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Troy Adam Clutterbuck on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
22 October 2013 | Director's details changed for Patrick Earle Evans on 22 October 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
16 August 2013 | Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages) |
16 August 2013 | Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Annual return made up to 28 May 2013 with a full list of shareholders (7 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 May 2013 | Full accounts made up to 31 December 2012 (10 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
30 May 2012 | Annual return made up to 28 May 2012 with a full list of shareholders (7 pages) |
3 May 2012 | Appointment of Carol Anne Perry as a director (2 pages) |
3 May 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 May 2012 | Termination of appointment of Nigel Manley as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
3 May 2012 | Appointment of Carol Anne Perry as a director (2 pages) |
3 May 2012 | Termination of appointment of Duncan Howorth as a director (1 page) |
3 May 2012 | Termination of appointment of Nigel Manley as a director (1 page) |
3 May 2012 | Full accounts made up to 31 December 2011 (12 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
9 June 2011 | Annual return made up to 28 May 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
6 May 2011 | Particulars of a mortgage or charge / charge no: 70 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 68 (10 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 69 (10 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
17 June 2010 | Annual return made up to 28 May 2010 with a full list of shareholders (7 pages) |
4 June 2010 | Appointment of Mr Nigel John Manley as a director (2 pages) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
4 June 2010 | Appointment of Mr Nigel John Manley as a director (2 pages) |
4 June 2010 | Termination of appointment of Phillip Goodings as a director (1 page) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Duncan Craig Howorth on 30 April 2010 (2 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
4 May 2010 | Appointment of Troy Adam Clutterbuck as a director (2 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
23 April 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
15 April 2010 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Patrick Earle Evans on 6 November 2009 (2 pages) |
2 November 2009 | Appointment of Richard Colin Boniface as a director (2 pages) |
2 November 2009 | Appointment of Richard Colin Boniface as a director (2 pages) |
30 October 2009 | Termination of appointment of Richard Prior as a director (1 page) |
30 October 2009 | Termination of appointment of Richard Prior as a director (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Mr Phillip Eric Goodings on 15 October 2009 (2 pages) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
10 September 2009 | Director appointed duncan craig howorth (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director nigel manley (1 page) |
2 September 2009 | Appointment terminated director michael brown (1 page) |
2 September 2009 | Appointment terminated director nigel manley (1 page) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 66 (3 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
8 June 2009 | Return made up to 28/05/09; full list of members (4 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
11 February 2009 | Director appointed richard murray prior (2 pages) |
11 February 2009 | Director appointed richard murray prior (2 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 65 (7 pages) |
16 October 2008 | Particulars of a mortgage or charge / charge no: 65 (7 pages) |
18 August 2008 | Resolutions
|
18 August 2008 | Resolutions
|
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Director appointed patrick earle evans (1 page) |
2 July 2008 | Director appointed patrick earle evans (1 page) |
1 July 2008 | Director appointed michael terence brown (3 pages) |
1 July 2008 | Director appointed phillip eric goodings (3 pages) |
1 July 2008 | Director appointed michael terence brown (3 pages) |
1 July 2008 | Director appointed phillip eric goodings (3 pages) |
27 June 2008 | Director appointed nigel john manley (2 pages) |
27 June 2008 | Director appointed nigel john manley (2 pages) |
24 June 2008 | Appointment terminated secretary jeremy kaye (1 page) |
24 June 2008 | Appointment terminated director andrew miller (1 page) |
24 June 2008 | Appointment terminated director john reed (1 page) |
24 June 2008 | Appointment terminated director michael bussey (1 page) |
24 June 2008 | Secretary appointed stephanie johnson (2 pages) |
24 June 2008 | Director appointed michael adrian bussey (3 pages) |
24 June 2008 | Ad 11/06/08\gbp si [email protected]=1000\gbp ic 4000/5000\ (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from arbuthnot house 20 ropemaker street london EC2Y 9AR (1 page) |
24 June 2008 | Appointment terminated secretary jeremy kaye (1 page) |
24 June 2008 | Appointment terminated director andrew miller (1 page) |
24 June 2008 | Appointment terminated director john reed (1 page) |
24 June 2008 | Appointment terminated director michael bussey (1 page) |
24 June 2008 | Secretary appointed stephanie johnson (2 pages) |
24 June 2008 | Director appointed michael adrian bussey (3 pages) |
24 June 2008 | Ad 11/06/08\gbp si [email protected]=1000\gbp ic 4000/5000\ (2 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from arbuthnot house 20 ropemaker street london EC2Y 9AR (1 page) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 64 (3 pages) |
12 June 2008 | Company name changed arbuthnot pension trustees LIMITED\certificate issued on 12/06/08 (3 pages) |
12 June 2008 | Company name changed arbuthnot pension trustees LIMITED\certificate issued on 12/06/08 (3 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (2 pages) |
4 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
16 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
1 February 2008 | Particulars of mortgage/charge (3 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
10 October 2007 | Particulars of mortgage/charge (3 pages) |
21 July 2007 | Particulars of mortgage/charge (4 pages) |
21 July 2007 | Particulars of mortgage/charge (4 pages) |
25 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
25 June 2007 | Return made up to 28/05/07; no change of members (7 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
31 January 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 28/05/06; full list of members (7 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
11 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
7 April 2006 | Particulars of mortgage/charge (7 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
4 February 2006 | Particulars of mortgage/charge (5 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: thames bridge house henley bridge henley on thames RG9 2LN (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
16 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Registered office changed on 16/11/05 from: thames bridge house henley bridge henley on thames RG9 2LN (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
14 June 2005 | Return made up to 28/05/05; full list of members (3 pages) |
10 May 2005 | Director's particulars changed (1 page) |
10 May 2005 | Director's particulars changed (1 page) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | Particulars of mortgage/charge (5 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
7 April 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
31 March 2005 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
3 July 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
29 June 2004 | Return made up to 28/05/04; full list of members (8 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 March 2004 | Full accounts made up to 31 December 2003 (13 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | Particulars of mortgage/charge (4 pages) |
26 February 2004 | Particulars of mortgage/charge (4 pages) |
26 February 2004 | Particulars of mortgage/charge (4 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
5 June 2003 | Return made up to 28/05/03; full list of members (8 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
4 June 2003 | Particulars of mortgage/charge (3 pages) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Particulars of mortgage/charge (3 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
10 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
28 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
11 September 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
8 August 2002 | Particulars of mortgage/charge (3 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
26 July 2002 | Particulars of mortgage/charge (5 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
5 June 2002 | Return made up to 28/05/02; full list of members (8 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
9 May 2002 | Full accounts made up to 31 December 2001 (12 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
26 March 2002 | Particulars of mortgage/charge (4 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
27 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
22 February 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
6 December 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
5 October 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
12 September 2001 | Particulars of mortgage/charge (3 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
6 June 2001 | Return made up to 28/05/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Director resigned (1 page) |
21 January 2001 | Director resigned (1 page) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
16 January 2001 | Particulars of mortgage/charge (3 pages) |
5 June 2000 | Return made up to 28/05/00; no change of members (7 pages) |
5 June 2000 | Return made up to 28/05/00; no change of members (7 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | New director appointed (2 pages) |
23 May 2000 | New director appointed (2 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
6 April 2000 | Full accounts made up to 31 December 1999 (13 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
10 November 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Return made up to 28/05/99; no change of members
|
7 June 1999 | Return made up to 28/05/99; no change of members
|
20 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 May 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
6 February 1999 | Auditor's resignation (2 pages) |
21 January 1999 | Director resigned (1 page) |
21 January 1999 | Director resigned (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
7 December 1998 | Auditor's resignation (1 page) |
9 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
9 June 1998 | Return made up to 28/05/98; full list of members (8 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 April 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
30 September 1997 | Full accounts made up to 31 December 1996 (15 pages) |
3 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
3 June 1997 | Return made up to 28/05/97; no change of members (4 pages) |
11 March 1997 | Company name changed mpw (trustees) LIMITED\certificate issued on 12/03/97 (2 pages) |
11 March 1997 | Company name changed mpw (trustees) LIMITED\certificate issued on 12/03/97 (2 pages) |
18 February 1997 | Resolutions
|
18 February 1997 | Resolutions
|
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
5 July 1996 | Director resigned (1 page) |
5 July 1996 | Director resigned (1 page) |
10 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
10 June 1996 | Return made up to 28/05/96; full list of members (8 pages) |
27 January 1996 | Accounting reference date shortened from 14/04 to 31/12 (1 page) |
27 January 1996 | Accounting reference date shortened from 14/04 to 31/12 (1 page) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
24 January 1996 | New director appointed (2 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 28/05/95; no change of members (4 pages) |
23 March 1995 | New director appointed (2 pages) |
23 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
30 December 1975 | Incorporation (11 pages) |
30 December 1975 | Incorporation (11 pages) |