122 Leadenhall Street
London
EC3V 4AN
Director Name | Susanna Margaret Roylance |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(41 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 May 1999(20 years, 3 months after company formation) |
Appointment Duration | 24 years, 12 months |
Correspondence Address | The Aon Centre, The Leadenhall Building 122 Leaden London EC3V 4AN |
Director Name | Ian Spencer Aitken |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 1995) |
Role | Consulting Acturary |
Correspondence Address | Serendi Hitchin Road Letchworth Hertfordshire SG6 3LT |
Director Name | Maurice Dyson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 31 January 2004) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Fildraw Phildraw Road Ballasalla Isle Of Man IM9 3EH |
Director Name | Alan Seymour Fishman |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 1997) |
Role | Actuary |
Correspondence Address | Flat 21 Chester Court Albany Street London NW1 4BU |
Director Name | Brian Tatch |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 1991) |
Role | Actuary |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Secretary Name | Brian Tatch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1991(12 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 29 November 1991) |
Role | Company Director |
Correspondence Address | 4 Eversley Crescent London N21 1EJ |
Secretary Name | William Barber Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 1994) |
Role | Company Director |
Correspondence Address | 3 Llewellyn Close Chelmsford Essex CM1 7RE |
Director Name | Mr Geoffrey Booth |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 April 2001) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Squirrels Trinity Hall Medstead Alton Hants GU34 5LS |
Director Name | Alexander Roberton Porte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1993(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 May 1997) |
Role | Chartered Accountant |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Secretary Name | Alexander Roberton Porte |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 May 1997) |
Role | Secretary |
Correspondence Address | Eriska Devonview Street Airdrie ML6 9BZ Scotland |
Director Name | Bhargawdip Devjibhai Buddhdev |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(17 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 09 March 2007) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | David Edward Harold Nutting |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(17 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 21 February 2005) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Oliver Michael Rowlands |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 December 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Secretary Name | John Edgar Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | Mead House 7 Meadway Gidea Park Romford Essex RM2 5NU |
Director Name | George Peter Helowicz |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(22 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 06 June 2003) |
Role | Consulting Actuary |
Correspondence Address | 12 Saint Pauls Road West Dorking Surrey RH4 2HU |
Director Name | Graham Reginald Robilliard |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(24 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 February 2008) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Clive David Graham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 June 2008) |
Role | Actuary |
Correspondence Address | 8 Devonshire Sq London EC2M 4PL |
Director Name | Jacqueline Peel |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 20 June 2008) |
Role | Pensions Consultant |
Correspondence Address | 41 Lincoln Road North Harrow Middlesex HA2 7RH |
Director Name | Peter John Brook |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 March 2007) |
Role | Pensions Consultant |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Christopher Francis Bamford |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2011) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC4M 2PL |
Director Name | Simon Graham Martin |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2004(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 June 2008) |
Role | Actuary |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Grant Paul Suckling |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(32 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2020) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Website | aon.com |
---|
Registered Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Aon Uk Holdings Intermediaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £195,785 |
Net Worth | £20,870 |
Cash | £81,876 |
Current Liabilities | £166,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 27 September 2024 (5 months from now) |
23 November 1987 | Delivered on: 25 November 1987 Persons entitled: Crown Life Pensions Limited Classification: Legal charge Secured details: £420,000 and all other monies due or to become due from nordeen sarif and fatehali gulamhussein ramji to the chargee in repect of any re-advance or f urther advances. Particulars: F/H land k/a norman house 34 west street, sutton surrey tn: sy 813343. Outstanding |
---|---|
10 October 1986 | Delivered on: 23 October 1986 Persons entitled: Copenhagen Handelsbank a/S Classification: Deed of assignment Secured details: All monies due or to become due from the company and conrad frederick sandler to the chargee pursuant to a legal charge dated 17/6/86. Particulars: Rental income in relation to land & buildings S.W. of staffa road leighton waltham forest london EGL165510. See the mortgage charge document for full details. Outstanding |
28 April 2006 | Delivered on: 10 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and stephen alan hill as trustees for the time being of the ward hi tech limited pension plan to the chargee on any account whatsoever. Particulars: F/H tripontium business centre newton rugby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the trustees from time to time of the wmt executive pension scheme to the chargee. Particulars: F/H land with buildings thereon at 11 gateway industrial estate, parkgate rotherham t/n SYK212068 together with all additions thereto and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery now or in the future in or about the aforementioned property. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the trustees from time to time of the wmt executive pension scheme to the chargee. Particulars: L/H land at 73 middleton road, royton, oldham t/n GM163655 together with all additions thereto and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery now or in the future in or about the aforementioned property. Outstanding |
16 May 2003 | Delivered on: 30 May 2003 Persons entitled: The Co-Operative Bank PLC Classification: Deed of legal charge Secured details: All monies due or to become due from the trustees from time to time of the wmt executive pension scheme to the chargee. Particulars: L/H land at station road, halfway, sheffield t/n's SYK211754 and SYK344532 together with all additions thereto and all fixtures and fittings in the nature of fixtures and all fixed plant and machinery now or in the future in or about the aforementioned property. Outstanding |
20 August 1999 | Delivered on: 3 September 1999 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and michael frank saunders, roger frederick jenkins, debra susan harris, victor william chandler, betty chandler and elizabeth diane gordon (as trustees of the victor chandler limited executive pension scheme) to the chargee on any account whatsoever. Particulars: The leasehold property known as ground and first floor offices 54 linhope street london NW1. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
9 July 1999 | Delivered on: 24 July 1999 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from shaila karim, zulfikar gulamhusein virani and rahim virani and the company to the chargee on any account whatsoever. Particulars: Putney bridge house fulham high street SW6 3JD borough of hammersmith & fulham t/n-EGL1099.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
11 June 1997 | Delivered on: 1 July 1997 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or michael frank saunders and/or roger frederick jenkins and/or debra susan harris and/or victor william chandler and/or betty chandler and/or elizabeth diane gordon to the chargee under the terms of this legal mortgage. Particulars: By way of legal mortgage the l/h property k/a ground first and second floors 15/17 huntsworth mews london NW1. By way of specific charge the goodwill, by way of floating charge all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels.. See the mortgage charge document for full details. Outstanding |
30 March 1992 | Delivered on: 11 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and quentin masters ,bryan michael singer,henri samuel kleinman and anne d'auria masters to barclays bank PLC (see form 395 for full details). Particulars: Milton hall 21 cabul road london SW11 in the london borough of wandsworth. Outstanding |
2 February 1990 | Delivered on: 7 February 1990 Persons entitled: London and Manchester (Commercial Mortgages) Limited Classification: Legal charge Secured details: £560,000.00 due from the company and conrad frederick sandler to london and manchester (commercial mortgages) limited together with further advances. Particulars: All that f/h land k/a the warshaw unit no 2 staffa road leyton london E10 7QX. Outstanding |
19 January 1989 | Delivered on: 3 February 1989 Persons entitled: Royal Trust Bank. Classification: Legal charge Secured details: All money due or to become due from P.M. simon, K. simon and the company to the chargee on any account whatsoever. Particulars: All that land & premises k/as 75 filmer road, fulham, london, SW6. Including all buildings fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
18 November 1986 | Delivered on: 9 December 1986 Satisfied on: 30 January 1990 Persons entitled: Curzon Investments Limited Classification: Legal charge Secured details: £22,300 due from the company and conrad frederick sandler to the chargee. Particulars: Land and buildings lying to the sw of staffa rd, leighton, london E10 t/no. Egl 165510. Fully Satisfied |
15 October 1986 | Delivered on: 21 October 1986 Satisfied on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All moneys now due, or hereafter to become due or from time to time accruing due from the trustees from time to time of the auto-smart limited executive pension scheme to the royal bank of scotland PLC on any account whatsoever. Particulars: L/H land with the buildings thereon situate in lynn lane shenstone staffordshire. Fixed charge the plant machinery fixtures fittings furniture equipment implements and utensils. Fully Satisfied |
10 September 1986 | Delivered on: 30 September 1986 Satisfied on: 4 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge Secured details: All monies due or to become due from the trustees from time to time of the auto-smart limited executive pension scheme on any account. Particulars: Leasehold land with the buildings thereon situate in lynne lane shenstone, staffordshire by way of a fixed charge the plant, machinery and fixtures, furniture, equipment, implements and utensils now and in the future at the property described above. Fully Satisfied |
1 July 1986 | Delivered on: 3 July 1986 Satisfied on: 21 January 1988 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest as co-trustee under the R.H. edmondson properties limited pension scheme in 4 hill street, edinburgh. (See doc M16). Fully Satisfied |
17 June 1986 | Delivered on: 20 June 1986 Satisfied on: 23 October 2017 Persons entitled: Copenhagen Handelsbank a/S 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 and buildings lying to the south west of staffa road leighton london borough of waltham forest T.N. egl 165510 together with all fixtures and fittings. Fully Satisfied |
1 March 2005 | Delivered on: 11 March 2005 Satisfied on: 4 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from candama investors limited partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 2 March 2005 Satisfied on: 4 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the obligors to the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
1 March 2005 | Delivered on: 2 March 2005 Satisfied on: 4 March 2015 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of assignment of rental income Secured details: All monies due or to become due from each assignor ot the bank under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rental income in connection with the properties being 113/113A high street erdington birmingham t/n WM412538, 52-54 boothferry road goole, t/n YEA34212, 160 high street southend on sea t/n EX368879, for details of further properties, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
29 January 2004 | Delivered on: 13 February 2004 Satisfied on: 4 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 6TH february 2004 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shop known as 2 haymarket terrace edinburgh in the county of midlothian t/n MID51688. Fully Satisfied |
3 February 2004 | Delivered on: 6 February 2004 Satisfied on: 4 March 2015 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the part of the f/h land k/a unit 1 alpha business park monks cross huntington york title absolute t/n NYK275367. 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. Fully Satisfied |
22 December 2003 | Delivered on: 20 January 2004 Satisfied on: 4 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security which was presented for registration in scotland on the 9 january 2004 and Secured details: All monies due or to become due from the company as trustee of the scarborough executive pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 44 raeburn place, edinburgh in the county of midlothian. Fully Satisfied |
30 July 2002 | Delivered on: 2 August 2002 Satisfied on: 4 March 2015 Persons entitled: Coutts & Company 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 k/a 10/11 clerkenwell green t/no NGL726257. All moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1986 | Delivered on: 20 June 1986 Satisfied on: 21 January 1988 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration at the register of scotland Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's interest as co-trustee under the R.H. edmondson properties limited pension scheme in 4 hill street, edinburgh. Fully Satisfied |
17 August 2000 | Delivered on: 30 August 2000 Satisfied on: 4 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £430,000 due or to become due from the company to the chargee. Particulars: Account number 00395592 hekd under the name "glengate pension fund deposit" maintained with the governor and company of the bank of scotland. Fully Satisfied |
28 May 1999 | Delivered on: 17 June 1999 Satisfied on: 4 March 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or john david butterfield and/or denis edward bates and/or john phillips as trustees of the euroweb pension scheme to the chargee on any account whatsoever. Particulars: F/H maindec house abbey barn road high wycombe buckinghamshire-BM148149 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 May 1998 | Delivered on: 13 May 1998 Satisfied on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or michael drake and/or jeremy carrington hull and/or gregory paul mcewen and/or isabel brotherston dickson as trustees of the carrington hull LTD directors pension scheme to the chargee on any account whatsoever. Particulars: F/H property k/a 42 to 46 princelet street london t/no: LN89346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
4 March 1991 | Delivered on: 19 March 1991 Satisfied on: 2 March 2000 Persons entitled: Hill Samuel Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company, julian ellis markham, sylvia joan markham, and stephen bryce beaumont as trustees of the glengate pens ion fund to the chargee. On any account whatsoever. Particulars: Blenheim house ash hill drive pinner green harrow middx. Fully Satisfied |
25 October 1985 | Delivered on: 15 November 1985 Satisfied on: 4 March 2015 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 castle street, aylesbury, bucks.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 September 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
13 September 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
13 September 2022 | Confirmation statement made on 13 September 2022 with no updates (3 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
22 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
2 November 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
22 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 August 2020 | Appointment of Susanna Margaret Roylance as a director on 30 July 2020 (2 pages) |
31 July 2020 | Termination of appointment of Grant Paul Suckling as a director on 31 July 2020 (1 page) |
24 September 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
28 August 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
1 August 2018 | Full accounts made up to 31 December 2017 (23 pages) |
10 January 2018 | Director's details changed for Grant Paul Suckling on 3 October 2017 (2 pages) |
23 October 2017 | Satisfaction of charge 3 in full (1 page) |
23 October 2017 | Satisfaction of charge 18 in full (2 pages) |
23 October 2017 | Satisfaction of charge 7 in full (1 page) |
23 October 2017 | Satisfaction of charge 30 in full (2 pages) |
23 October 2017 | Satisfaction of charge 11 in full (1 page) |
23 October 2017 | Satisfaction of charge 10 in full (1 page) |
23 October 2017 | Satisfaction of charge 17 in full (2 pages) |
23 October 2017 | Satisfaction of charge 18 in full (2 pages) |
23 October 2017 | Satisfaction of charge 10 in full (1 page) |
23 October 2017 | Satisfaction of charge 23 in full (1 page) |
23 October 2017 | Satisfaction of charge 9 in full (1 page) |
23 October 2017 | Satisfaction of charge 22 in full (1 page) |
23 October 2017 | Satisfaction of charge 17 in full (2 pages) |
23 October 2017 | Satisfaction of charge 7 in full (1 page) |
23 October 2017 | Satisfaction of charge 22 in full (1 page) |
23 October 2017 | Satisfaction of charge 21 in full (1 page) |
23 October 2017 | Satisfaction of charge 9 in full (1 page) |
23 October 2017 | Satisfaction of charge 14 in full (2 pages) |
23 October 2017 | Satisfaction of charge 3 in full (1 page) |
23 October 2017 | Satisfaction of charge 30 in full (2 pages) |
23 October 2017 | Satisfaction of charge 23 in full (1 page) |
23 October 2017 | Satisfaction of charge 11 in full (1 page) |
23 October 2017 | Satisfaction of charge 21 in full (1 page) |
23 October 2017 | Satisfaction of charge 14 in full (2 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
22 May 2017 | Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
2 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
17 March 2016 | Satisfaction of charge 13 in full (1 page) |
17 March 2016 | Satisfaction of charge 13 in full (1 page) |
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
16 September 2015 | Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page) |
27 July 2015 | Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page) |
27 July 2015 | Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages) |
27 July 2015 | Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
27 July 2015 | Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages) |
27 July 2015 | Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
13 July 2015 | Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
10 July 2015 | Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page) |
4 March 2015 | Satisfaction of charge 25 in full (4 pages) |
4 March 2015 | Satisfaction of charge 24 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 6 in full (4 pages) |
4 March 2015 | Satisfaction of charge 19 in full (4 pages) |
4 March 2015 | Satisfaction of charge 20 in full (4 pages) |
4 March 2015 | Satisfaction of charge 27 in full (4 pages) |
4 March 2015 | Satisfaction of charge 15 in full (4 pages) |
4 March 2015 | Satisfaction of charge 27 in full (4 pages) |
4 March 2015 | Satisfaction of charge 26 in full (4 pages) |
4 March 2015 | Satisfaction of charge 16 in full (4 pages) |
4 March 2015 | Satisfaction of charge 25 in full (4 pages) |
4 March 2015 | Satisfaction of charge 6 in full (4 pages) |
4 March 2015 | Satisfaction of charge 28 in full (4 pages) |
4 March 2015 | Satisfaction of charge 1 in full (4 pages) |
4 March 2015 | Satisfaction of charge 20 in full (4 pages) |
4 March 2015 | Satisfaction of charge 5 in full (4 pages) |
4 March 2015 | Satisfaction of charge 15 in full (4 pages) |
4 March 2015 | Satisfaction of charge 28 in full (4 pages) |
4 March 2015 | Satisfaction of charge 29 in full (4 pages) |
4 March 2015 | Satisfaction of charge 5 in full (4 pages) |
4 March 2015 | Satisfaction of charge 24 in full (4 pages) |
4 March 2015 | Satisfaction of charge 26 in full (4 pages) |
4 March 2015 | Satisfaction of charge 29 in full (4 pages) |
4 March 2015 | Satisfaction of charge 16 in full (4 pages) |
4 March 2015 | Satisfaction of charge 19 in full (4 pages) |
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
17 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 July 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 April 2011 | Termination of appointment of Christopher Bamford as a director (1 page) |
4 April 2011 | Termination of appointment of Christopher Bamford as a director (1 page) |
16 February 2011 | Appointment of Grant Paul Suckling as a director (2 pages) |
16 February 2011 | Appointment of Grant Paul Suckling as a director (2 pages) |
8 December 2010 | Termination of appointment of Oliver Rowlands as a director (1 page) |
8 December 2010 | Termination of appointment of Oliver Rowlands as a director (1 page) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
12 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (15 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
15 March 2010 | Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages) |
15 March 2010 | Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages) |
6 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (6 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
21 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
21 October 2008 | Return made up to 13/09/08; full list of members (5 pages) |
16 October 2008 | Director appointed ian raymond herbert (3 pages) |
16 October 2008 | Director appointed ian raymond herbert (3 pages) |
13 August 2008 | Appointment terminated director clive graham (1 page) |
13 August 2008 | Appointment terminated director jacqueline peel (1 page) |
13 August 2008 | Appointment terminated director clive graham (1 page) |
13 August 2008 | Appointment terminated director simon martin (1 page) |
13 August 2008 | Appointment terminated director jacqueline peel (1 page) |
13 August 2008 | Appointment terminated director simon martin (1 page) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
6 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
17 March 2008 | Appointment terminated director graham robilliard (1 page) |
17 March 2008 | Appointment terminated director graham robilliard (1 page) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
8 October 2007 | Return made up to 13/09/07; full list of members (7 pages) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
19 April 2007 | Director resigned (1 page) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 13/09/06; full list of members (8 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
11 November 2005 | Full accounts made up to 31 December 2004 (10 pages) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
5 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
5 October 2005 | Return made up to 13/09/05; full list of members (8 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (7 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (6 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (9 pages) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
1 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
1 October 2004 | Return made up to 13/09/04; full list of members (9 pages) |
29 April 2004 | New director appointed (3 pages) |
29 April 2004 | New director appointed (3 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
13 February 2004 | Particulars of mortgage/charge (6 pages) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Director resigned (1 page) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
6 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Resolutions
|
20 January 2004 | Particulars of mortgage/charge (5 pages) |
20 January 2004 | Particulars of mortgage/charge (5 pages) |
25 November 2003 | Director's particulars changed (1 page) |
25 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (4 pages) |
21 November 2003 | Director's particulars changed (4 pages) |
12 November 2003 | Director's particulars changed (1 page) |
12 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
11 November 2003 | Director's particulars changed (1 page) |
15 October 2003 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2001 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
1 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
1 October 2003 | Return made up to 13/09/03; full list of members (9 pages) |
29 September 2003 | New director appointed (2 pages) |
29 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
23 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | New director appointed (2 pages) |
17 September 2003 | Resolutions
|
17 September 2003 | Resolutions
|
18 June 2003 | New director appointed (3 pages) |
18 June 2003 | New director appointed (3 pages) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
29 April 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
25 March 2003 | Director's particulars changed (1 page) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
31 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
27 September 2002 | Return made up to 13/09/02; full list of members (7 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
14 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
14 September 2001 | Return made up to 13/09/01; full list of members (7 pages) |
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
24 May 2001 | Director resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
24 October 2000 | Return made up to 13/09/00; full list of members (7 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 August 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
22 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
4 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
4 October 1999 | Return made up to 13/09/99; full list of members (8 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
24 July 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Secretary's particulars changed (1 page) |
22 July 1999 | Secretary's particulars changed (1 page) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
17 June 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Secretary resigned (1 page) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (9 pages) |
5 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
5 October 1998 | Return made up to 13/09/98; full list of members (8 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
13 May 1998 | Particulars of mortgage/charge (4 pages) |
14 October 1997 | Return made up to 13/09/97; full list of members (10 pages) |
14 October 1997 | Return made up to 13/09/97; full list of members (10 pages) |
19 September 1997 | Auditor's resignation (1 page) |
19 September 1997 | Auditor's resignation (1 page) |
15 September 1997 | Company name changed clay & partners pension trustees LIMITED\certificate issued on 15/09/97 (2 pages) |
15 September 1997 | Company name changed clay & partners pension trustees LIMITED\certificate issued on 15/09/97 (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
23 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 July 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 July 1997 | Particulars of mortgage/charge (4 pages) |
1 July 1997 | Particulars of mortgage/charge (4 pages) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
12 February 1997 | Director resigned (1 page) |
12 February 1997 | Director resigned (1 page) |
24 September 1996 | Return made up to 13/09/96; no change of members
|
24 September 1996 | Return made up to 13/09/96; no change of members
|
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
16 August 1996 | New director appointed (2 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
15 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 March 1996 | Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page) |
22 March 1996 | Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page) |
23 November 1995 | Return made up to 13/09/95; full list of members (8 pages) |
23 November 1995 | Return made up to 13/09/95; full list of members (8 pages) |
30 October 1995 | Director resigned (2 pages) |
30 October 1995 | Director resigned (2 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
11 April 1992 | Particulars of mortgage/charge (3 pages) |
11 April 1992 | Particulars of mortgage/charge (3 pages) |
8 January 1992 | Company name changed clay and partners pension truste es LIMITED\certificate issued on 09/01/92 (2 pages) |
8 January 1992 | Company name changed clay and partners pension truste es LIMITED\certificate issued on 09/01/92 (2 pages) |
22 January 1979 | Certificate of incorporation (1 page) |
22 January 1979 | Certificate of incorporation (1 page) |