Company NameJohn Laing Pension Plan Trustees Limited
Company StatusActive
Company Number01321731
CategoryPrivate Limited Company
Incorporation Date15 July 1977(46 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMrs Henrietta Irving
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2013(36 years, 1 month after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMs Victoria Burnett
StatusCurrent
Appointed22 February 2022(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameRoss Trustees Services Limited (Corporation)
StatusCurrent
Appointed30 September 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameBestrustees Limited (Corporation)
StatusCurrent
Appointed30 September 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 7 months
Correspondence AddressFive Kings House 1 Queen Street Place
London
EC4R 1QS
Director NameJohn David Bottom
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 1995)
RoleChartered Builder
Correspondence Address15 The Uplands
Harpenden
Hertfordshire
AL5 2PG
Director NameMr Robert Alec Wood
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration9 years, 10 months (resigned 26 June 2002)
RoleBarrister
Country of ResidenceEngland
Correspondence Address8 Rosebery Avenue
Harpenden
Hertfordshire
AL5 2QP
Director NameMr Richard Ian Sumner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration20 years, 11 months (resigned 17 July 2013)
RolePensions Manager
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr John Arthur Renshaw
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 September 1997)
RoleQuantity Surveyor
Correspondence AddressSquirrel Cottage Loudwater Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4HY
Director NameMr Denis Christopher Madden
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration9 years, 1 month (resigned 30 September 2001)
RoleCompany Director
Correspondence AddressThe Old Barn Cottage
Luton Road, Kimpton
Hitchin
Hertfordshire
SG4 8HA
Secretary NameDerek William Featherstone
NationalityBritish
StatusResigned
Appointed06 August 1992(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 November 1999)
RoleCompany Director
Correspondence Address33 Somersham
Bridlewood Panshanger
Welwyn Garden City
Hertfordshire
AL7 2PZ
Director NameGraham Douglas Gibson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(19 years, 6 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 August 2009)
RoleSolicitor
Correspondence AddressTregerein
New Road Portscatho
Truro
TR2 5HD
Director NamePhilip Henry Cooke
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(19 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2008)
RoleConsultant
Correspondence AddressBirchwood 28 Henley Drive
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7EB
Director NameMaurice John Foxley
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 October 2001)
RoleSection Manager
Correspondence Address11 Saltwood Road
Maidstone
Kent
ME15 6UY
Director NameJohn Barry Lawton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(19 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2000)
RoleCompany Director
Correspondence Address2 Cartmel Avenue
Danesway
Wigan
Greater Manchester
WN1 2HD
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 November 1999(22 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMichael Ellis
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(22 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleSite Manager
Correspondence Address46 Twelfth Avenue
Blyth
Northumberland
NE24 2QA
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 July 2002)
RoleJoint Md
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NamePeter Melvin Fleming
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(24 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 2002)
RoleBricklayer
Correspondence Address242 Watling Street
Dartford
Kent
DA2 6EW
Director NameMr Adrian James Henry Ewer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlagdens House Bumpstead Road
Hempstead
Saffron Walden
Essex
CB10 2PW
Director NameMrs Ailsa Jane Emerson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(25 years after company formation)
Appointment Duration1 year, 9 months (resigned 18 May 2004)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Grove
Great Bookham
Leatherhead
Surrey
KT23 4JU
Director NameMr Gary Arthur Neville
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(25 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2006)
RoleHead Of Mergers A
Country of ResidenceEngland
Correspondence AddressBarn Cottage
Long Road West
Dedham
Essex
CO7 6EH
Director NameLynette Gillian Krige
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(26 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2007)
RoleChartered Accountant
Correspondence Address97 Bittacy Rise
Mill Hill
London
NW7 2HH
Director NameMr Michael Baybutt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(29 years after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2007)
RoleOperations Director - Hos
Country of ResidenceUnited Kingdom
Correspondence Address33 Curtis Wood Park Road
Herne Bay
Kent
CT6 7TY
Director NameMr David Alexander John Foot
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 05 July 2010)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Dane Park
Bishop's Stortford
Hertfordshire
CM23 2PR
Director NameMr David Bruce Marshall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(30 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrackens
Heathdown Road Pyrford
Woking
Surrey
GU22 8LX
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(31 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RolePension Fund Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(32 years, 1 month after company formation)
Appointment Duration9 years (resigned 25 September 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Andrew Stephen Pearson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(33 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 April 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMike Clare
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(34 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameMaria Lewis
NationalityBritish
StatusResigned
Appointed27 September 2012(35 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2015)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NamePhilip Naylor
StatusResigned
Appointed04 September 2015(38 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2019)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN
Director NameMr Richard Cyril Smith
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(41 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsway
London
WC2B 6AN
Secretary NameEmily Martin
StatusResigned
Appointed22 May 2019(41 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 February 2022)
RoleCompany Director
Correspondence Address1 Kingsway
London
WC2B 6AN

Location

Registered Address1 Kingsway
London
WC2B 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1C.t. Cattermole & David Bruce Marshall
50.00%
Ordinary
1 at £1C.t. Cattermole & P.f.j. O'donnell Bourke
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryDormant
Accounts Year End05 April

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Filing History

8 September 2023Notification of Jamie Graham Christmas as a person with significant control on 21 August 2023 (2 pages)
8 September 2023Cessation of Stuart Martin Colvin as a person with significant control on 21 August 2023 (1 page)
8 September 2023Cessation of Ariam Enraght-Moony as a person with significant control on 21 August 2023 (1 page)
20 July 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 December 2022Termination of appointment of Victoria Burnett as a secretary on 14 December 2022 (1 page)
15 December 2022Termination of appointment of Henrietta Irving as a director on 2 December 2022 (1 page)
13 July 2022Termination of appointment of Andrew Stephen Pearson as a director on 15 April 2022 (1 page)
6 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
4 March 2022Director's details changed for Ross Trustees Services Limited on 4 March 2022 (1 page)
22 February 2022Appointment of Ms Victoria Burnett as a secretary on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Emily Martin as a secretary on 22 February 2022 (1 page)
19 October 2021Notification of Ariam Enraght-Moony as a person with significant control on 15 October 2021 (2 pages)
19 October 2021Cessation of Clare Underwood as a person with significant control on 15 October 2021 (1 page)
14 October 2021Termination of appointment of Mike Clare as a director on 30 September 2021 (1 page)
14 October 2021Appointment of Ross Trustees Services Limited as a director on 30 September 2021 (2 pages)
14 October 2021Appointment of Bestrustees Limited as a director on 30 September 2021 (2 pages)
14 October 2021Termination of appointment of Richard Cyril Smith as a director on 30 September 2021 (1 page)
2 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
15 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
28 October 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 October 2019Cessation of C T Cattermole and P F J O'donnell Bourke as a person with significant control on 9 May 2019 (1 page)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Notification of Clare Underwood as a person with significant control on 9 May 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
22 May 2019Appointment of Emily Martin as a secretary on 22 May 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Termination of appointment of Philip Naylor as a secretary on 18 January 2019 (1 page)
5 November 2018Appointment of Mr Richard Cyril Smith as a director on 1 November 2018 (2 pages)
25 October 2018Termination of appointment of David Michael Hardy as a director on 25 September 2018 (1 page)
30 August 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mr David Michael Hardy on 26 January 2018 (3 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
27 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages)
21 September 2016Director's details changed for Mr Andrew Stephen Pearson on 6 September 2016 (3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(6 pages)
3 February 2016Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages)
3 February 2016Director's details changed for Mrs Henrietta Irving on 22 January 2016 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Appointment of Philip Naylor as a secretary on 4 September 2015 (3 pages)
9 October 2015Termination of appointment of Maria Lewis as a secretary on 4 September 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 September 2013Termination of appointment of Richard Sumner as a director (2 pages)
17 September 2013Appointment of Mrs Henrietta Irving as a director (3 pages)
17 September 2013Appointment of Mrs Henrietta Irving as a director (3 pages)
17 September 2013Termination of appointment of Richard Sumner as a director (2 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Appointment of Maria Lewis as a secretary (3 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
8 October 2012Termination of appointment of Roger Miller as a secretary (2 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
25 September 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Allington House 150 Victoria Street London SW1E 5LB on 19 July 2012 (2 pages)
3 May 2012Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Mr Richard Ian Sumner on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Mr Andrew Stephen Pearson on 30 April 2012 (2 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
19 January 2012Secretary's details changed for Roger Keith Miller on 12 January 2012 (3 pages)
28 November 2011Termination of appointment of Richard Malone as a director (2 pages)
28 November 2011Termination of appointment of Richard Malone as a director (2 pages)
28 November 2011Appointment of Mike Clare as a director (3 pages)
28 November 2011Appointment of Mike Clare as a director (3 pages)
13 September 2011Termination of appointment of Mike Clare as a director (2 pages)
13 September 2011Termination of appointment of Mike Clare as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
27 May 2011Appointment of Mike Clare as a director (3 pages)
27 May 2011Appointment of Mike Clare as a director (3 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 October 2010Termination of appointment of David Marshall as a director (2 pages)
12 October 2010Appointment of Andrew Stephen Pearson as a director (3 pages)
12 October 2010Termination of appointment of David Marshall as a director (2 pages)
12 October 2010Appointment of Andrew Stephen Pearson as a director (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
13 September 2010Director's details changed for Mr David Michael Hardy on 2 September 2010 (3 pages)
3 August 2010Termination of appointment of David Foot as a director (2 pages)
3 August 2010Termination of appointment of David Foot as a director (2 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
1 July 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
14 May 2010Director's details changed for Mr Richard Ian Sumner on 20 April 2010 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
14 May 2010Director's details changed for Mr Richard Ian Sumner on 20 April 2010 (2 pages)
14 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
21 September 2009Director appointed david michael hardy (4 pages)
21 September 2009Director appointed david michael hardy (4 pages)
1 September 2009Appointment terminated director graham gibson (1 page)
1 September 2009Appointment terminated director graham gibson (1 page)
8 August 2009Director appointed richard michael delve malone (3 pages)
8 August 2009Director appointed richard michael delve malone (3 pages)
7 July 2009Appointment terminated director philip cooke (1 page)
7 July 2009Appointment terminated director philip cooke (1 page)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
4 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
5 May 2009Return made up to 30/04/09; full list of members (5 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
13 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
19 November 2007New director appointed (3 pages)
19 November 2007Director resigned (1 page)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
25 September 2007Director resigned (1 page)
25 September 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
11 June 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 May 2007Return made up to 30/04/07; full list of members (3 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (3 pages)
18 August 2006New director appointed (3 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
12 May 2006Secretary's particulars changed (1 page)
12 May 2006Secretary's particulars changed (1 page)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
10 May 2004Return made up to 30/04/04; full list of members (8 pages)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
18 December 2003Registered office changed on 18/12/03 from: 29 bressenden place london SW1E 5EQ (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
5 September 2003Registered office changed on 05/09/03 from: nations house 103 wigmore street london W1U 1RR (1 page)
20 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
20 August 2003Return made up to 06/08/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
16 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 August 2002Return made up to 06/08/02; full list of members (8 pages)
23 August 2002Return made up to 06/08/02; full list of members (8 pages)
14 August 2002New director appointed (4 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (4 pages)
30 July 2002Director's particulars changed (1 page)
30 July 2002Director's particulars changed (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
9 July 2002Registered office changed on 09/07/02 from: 133 page street london NW7 2ER (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
5 December 2001New director appointed (3 pages)
5 December 2001New director appointed (3 pages)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 August 2001Return made up to 06/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
25 June 2001Director resigned (1 page)
25 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
20 December 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
15 September 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(9 pages)
15 September 2000Return made up to 06/08/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
(9 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 April 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 April 2000Director's particulars changed (1 page)
6 April 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
25 February 2000Director's particulars changed (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
12 August 1999Return made up to 30/06/99; full list of members (10 pages)
12 August 1999Return made up to 30/06/99; full list of members (10 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 April 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
21 August 1998Return made up to 06/08/98; full list of members (10 pages)
21 August 1998Return made up to 06/08/98; full list of members (10 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
8 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
1 September 1997Return made up to 06/08/97; full list of members (15 pages)
1 September 1997Director's particulars changed (1 page)
1 September 1997Director's particulars changed (1 page)
1 September 1997Return made up to 06/08/97; full list of members (15 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
30 July 1997New director appointed (2 pages)
27 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
27 April 1997Accounts for a dormant company made up to 31 March 1997 (3 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
13 August 1996Return made up to 06/08/96; full list of members (11 pages)
13 August 1996Return made up to 06/08/96; full list of members (11 pages)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
20 May 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 August 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
9 August 1995Return made up to 06/08/95; full list of members (14 pages)
9 August 1995Return made up to 06/08/95; full list of members (14 pages)
14 June 1995Director resigned (4 pages)
14 June 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)