Company NameW B Trustees Limited
Company StatusActive
Company Number01335857
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 October 1977(46 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Charles Antony Hicks
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMr Charles Antony Hicks
NationalityBritish
StatusCurrent
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMs Emma Ann Kathleen Loveday
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2001(24 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameEleanor Clare Metcalf
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(26 years after company formation)
Appointment Duration20 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Camilla Harriet Wallace
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(34 years, 1 month after company formation)
Appointment Duration12 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameJennifer Anne Cutts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(34 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMs Ann Frances Stanyer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2012(34 years, 7 months after company formation)
Appointment Duration11 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Andrew Dixon O'Keeffe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2016(39 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Caroline Jane Miller
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(40 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Matthew Richard Braithwaite
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2019(41 years, 11 months after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMr Oliver Courtney Embley
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(45 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameVictoria Mahon De Palacios
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(45 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameOliver Courtney Embley
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(45 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMrs Clare Nicola Janet Armitage
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(45 years after company formation)
Appointment Duration1 year, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 8, 71 Queen Victoria Street
London
EC4V 4AY
Director NameMichael John Nicol
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 February 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Watford Road
St Albans
Herts
AL1 2AJ
Director NameMr Gunnar Richard Andersen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 1997)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Pilgrims Lane
London
NW3 1SN
Director NameMr Andrew Piers Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House The Street
Shackleford
Godalming
Surrey
GU8 6AH
Director NameMichael Joseph Butcher
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleSolicitor
Correspondence Address1 Lanchester Road
London
N6 4SU
Director NameMr John Peter Cowlishaw
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Village
Battlesden
Bedfordshire
MK17 9HW
Director NameMr Robert Anthony Dolman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration21 years, 2 months (resigned 31 March 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRusper Court Place
Rusper
Horsham
West Sussex
RH12 5RS
Director NameMr Geoffrey Trevor Wheal
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleSolicitor
Correspondence Address2 Wakehams Hill
Pinner
Middlesex
HA5 3BG
Director NameSir John Reader Welch
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 November 1996)
RoleSolicitor
Correspondence Address28 Rivermead Court
Ranelagh Gardens
London
SW6 3RU
Director NameMr Clive Alexander Lewis Weber
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Romney Close
London
NW11 7JD
Director NameBarry Nicholas Aubrey Weatherill
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Correspondence Address16 Bedford Street
Covent Garden
London
WC2E 9HF
Director NameGeoffrey Robert Waters
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration7 years (resigned 14 January 1999)
RoleSolicitor
Correspondence AddressLookout Honey Lane
Selborne
Alton
Hampshire
GU34 3BY
Director NameMartin Keith Walford
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleSolicitor
Correspondence AddressHeathbourne Lodge Heathbourne Road
Bushey
Watford
Hertfordshire
WD2 1PA
Director NameQuentin Kenneth Frederick Spicer
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 September 2003)
RoleSolicitor
Country of ResidenceGuernsey
Correspondence Address5 George Road
St. Peter Port
Guernsey
Channel Islands
GY1 1BD
Director NameRobert Darnley Salter
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 27 January 2000)
RoleSolicitor
Correspondence Address11 Quadrangle
Chelsea Harbour
London
SW10 0UG
Director NameNigel Edward Goodeve Docker
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 28 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDown End
Chilbolton
Stockbridge
Hampshire
SO20 6AZ
Secretary NameMichael John Nicol
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration8 years (resigned 01 February 2000)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF
Secretary NameMichael Joseph Butcher
NationalityBritish
StatusResigned
Appointed14 January 1992(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address16 Bedford Street
London
WC2E 9HF
Director NameMr Peter John Chinery Watts
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(24 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 22 March 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Westmoreland Terrace
London
SW1V 4AQ
Director NameMr John Wray
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(30 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address34 Gellatly Road
London
SE14 5TT
Director NameFay Copeland
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(31 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4AY

Location

Registered AddressFloor 8, 71
Queen Victoria Street
London
EC4V 4AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (4 months ago)
Next Return Due25 January 2025 (8 months, 2 weeks from now)

Charges

1 April 1999Delivered on: 10 April 1999
Persons entitled: Leopold Joseph & Sons 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 phase I childrens day nursery situated at thames valley business park north earley wokingham berkshire t/no.BK335866 and l/h phase ii childrens day nursery aforesaid (adjoining phase I) t/no.BK327106 and all buildings and erections plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment and effects. See the mortgage charge document for full details.
Outstanding
1 April 1999Delivered on: 10 April 1999
Persons entitled: Leopold Joseph & Sons 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 land k/a 32, 34 and 36 high street shirley southampton hants t/no.HP26394 and all buildings erections plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment and effects. See the mortgage charge document for full details.
Outstanding
1 April 1999Delivered on: 10 April 1999
Satisfied on: 13 June 2001
Persons entitled: Leopold Joseph & Sons 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 2/4 the hayes cardiff south glamorgan t/no.WA653458 and all buildings erections plant machinery fixtures (including trade and tenants fixtures) fittings and other equipment and effects. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 September 2019Appointment of Mr Matthew Richard Braithwaite as a director on 12 September 2019 (2 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 December 2018Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 10 December 2018 (1 page)
10 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
11 January 2018Appointment of Caroline Miller as a director on 11 January 2018 (2 pages)
11 January 2018Appointment of Caroline Miller as a director on 11 January 2018 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 12 January 2017 with updates (4 pages)
19 December 2016Appointment of Mr Andrew Dixon O'keeffe as a director on 19 December 2016 (2 pages)
19 December 2016Appointment of Mr Andrew Dixon O'keeffe as a director on 19 December 2016 (2 pages)
2 December 2016Termination of appointment of Fay Copeland as a director on 2 December 2016 (1 page)
2 December 2016Termination of appointment of Fay Copeland as a director on 2 December 2016 (1 page)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
18 August 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 18 August 2016 (1 page)
26 January 2016Statement of fact certificate that the company re-registered to LIMITED by guarantee no share capital instead of LIMITED by shares on 20/01/2016. (1 page)
26 January 2016Statement of fact certificate that the company re-registered to LIMITED by guarantee no share capital instead of LIMITED by shares on 20/01/2016. (1 page)
20 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
20 January 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
20 January 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 January 2016Re-registration of Memorandum and Articles (14 pages)
20 January 2016Re-registration from a private unlimited company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT1 ‐ Certificate of re-registration from Unlimited to Limited
(3 pages)
14 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
14 January 2016Annual return made up to 12 January 2016 no member list (5 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
14 January 2015Annual return made up to 12 January 2015 no member list (5 pages)
5 February 2014Director's details changed for Mr Charles Antony Hicks on 11 January 2014 (2 pages)
5 February 2014Director's details changed for Fay Copeland on 11 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Charles Antony Hicks on 11 January 2014 (1 page)
5 February 2014Annual return made up to 12 January 2014 no member list (5 pages)
5 February 2014Director's details changed for Emma Ann Kathleen Loveday on 11 January 2014 (2 pages)
5 February 2014Annual return made up to 12 January 2014 no member list (5 pages)
5 February 2014Director's details changed for Eleanor Clare Metcalf on 11 January 2014 (2 pages)
5 February 2014Secretary's details changed for Mr Charles Antony Hicks on 11 January 2014 (1 page)
5 February 2014Director's details changed for Eleanor Clare Metcalf on 11 January 2014 (2 pages)
5 February 2014Director's details changed for Emma Ann Kathleen Loveday on 11 January 2014 (2 pages)
5 February 2014Director's details changed for Mr Charles Antony Hicks on 11 January 2014 (2 pages)
5 February 2014Director's details changed for Fay Copeland on 11 January 2014 (2 pages)
10 June 2013Termination of appointment of Robert Dolman as a director (1 page)
10 June 2013Termination of appointment of Robert Dolman as a director (1 page)
8 February 2013Annual return made up to 12 January 2013 no member list (9 pages)
8 February 2013Annual return made up to 12 January 2013 no member list (9 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 June 2012Appointment of Jennifer Anne Cutts as a director (2 pages)
18 June 2012Appointment of Ann Frances Stanyer as a director (2 pages)
18 June 2012Appointment of Jennifer Anne Cutts as a director (2 pages)
18 June 2012Appointment of Ann Frances Stanyer as a director (2 pages)
7 February 2012Annual return made up to 12 January 2012 no member list (8 pages)
7 February 2012Annual return made up to 12 January 2012 no member list (8 pages)
7 December 2011Appointment of Mrs Camilla Harriet Wallace as a director (2 pages)
7 December 2011Appointment of Mrs Camilla Harriet Wallace as a director (2 pages)
8 February 2011Annual return made up to 12 January 2011 no member list (7 pages)
8 February 2011Annual return made up to 12 January 2011 no member list (7 pages)
29 January 2010Annual return made up to 12 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Eleanor Clare Metcalf on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Eleanor Clare Metcalf on 28 January 2010 (2 pages)
29 January 2010Annual return made up to 12 January 2010 no member list (5 pages)
29 January 2010Director's details changed for Fay Copeland on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Fay Copeland on 28 January 2010 (2 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
18 September 2009Director appointed fay copeland (2 pages)
18 September 2009Director appointed fay copeland (2 pages)
15 January 2009Annual return made up to 12/01/09 (3 pages)
15 January 2009Annual return made up to 12/01/09 (3 pages)
15 January 2009Appointment terminated director john wray (1 page)
15 January 2009Appointment terminated director john wray (1 page)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 June 2008Director appointed john patrick wray (2 pages)
9 June 2008Director appointed john patrick wray (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 January 2008Annual return made up to 12/01/08 (2 pages)
15 January 2008Annual return made up to 12/01/08 (2 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
28 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
30 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
20 January 2007Annual return made up to 12/01/07 (5 pages)
20 January 2007Annual return made up to 12/01/07 (5 pages)
24 January 2006Annual return made up to 12/01/06 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 January 2006Annual return made up to 12/01/06 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
17 January 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2005Annual return made up to 12/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street covent garden london WC2E 9HE (1 page)
18 January 2004Annual return made up to 12/01/04 (5 pages)
18 January 2004Annual return made up to 12/01/04 (5 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
16 January 2003Annual return made up to 12/01/03 (8 pages)
16 January 2003Annual return made up to 12/01/03 (8 pages)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
17 January 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Annual return made up to 12/01/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2001Annual return made up to 12/01/01 (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
17 January 2001Annual return made up to 12/01/01 (5 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Secretary resigned;director resigned (1 page)
8 February 2000Director resigned (1 page)
8 February 2000Annual return made up to 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 February 2000Annual return made up to 12/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
10 April 1999Particulars of mortgage/charge (7 pages)
24 January 1999Director resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 January 1999Annual return made up to 12/01/99 (8 pages)
24 January 1999Director resigned (1 page)
24 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
24 January 1999Annual return made up to 12/01/99 (8 pages)
28 January 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Secretary resigned;director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Annual return made up to 12/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998Director resigned (1 page)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
14 February 1997Annual return made up to 12/01/97 (10 pages)
14 February 1997Annual return made up to 12/01/97 (10 pages)
3 December 1996Director resigned (1 page)
3 December 1996Director resigned (1 page)
17 January 1996Annual return made up to 12/01/96 (10 pages)
17 January 1996Annual return made up to 12/01/96 (10 pages)
26 October 1977Incorporation (9 pages)
26 October 1977Incorporation (9 pages)