Company NameAON Pension Trustees Limited
DirectorsIan Raymond Herbert and Susanna Margaret Roylance
Company StatusActive
Company Number01410786
CategoryPrivate Limited Company
Incorporation Date22 January 1979(45 years, 3 months ago)
Previous NamesClay And Partners Pension Trustees Limited and Clay & Partners Pension Trustees Limited

Business Activity

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

Directors

Director NameIan Raymond Herbert
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2008(29 years, 5 months after company formation)
Appointment Duration15 years, 10 months
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameSusanna Margaret Roylance
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2020(41 years, 6 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusCurrent
Appointed05 May 1999(20 years, 3 months after company formation)
Appointment Duration24 years, 12 months
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameIan Spencer Aitken
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration4 years (resigned 30 September 1995)
RoleConsulting Acturary
Correspondence AddressSerendi Hitchin Road
Letchworth
Hertfordshire
SG6 3LT
Director NameMaurice Dyson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 January 2004)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFildraw
Phildraw Road
Ballasalla
Isle Of Man
IM9 3EH
Director NameAlan Seymour Fishman
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 January 1997)
RoleActuary
Correspondence AddressFlat 21
Chester Court
Albany Street
London
NW1 4BU
Director NameBrian Tatch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 1991)
RoleActuary
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Secretary NameBrian Tatch
NationalityBritish
StatusResigned
Appointed13 September 1991(12 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Correspondence Address4 Eversley Crescent
London
N21 1EJ
Secretary NameWilliam Barber Grieve
NationalityBritish
StatusResigned
Appointed29 November 1991(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 1994)
RoleCompany Director
Correspondence Address3 Llewellyn Close
Chelmsford
Essex
CM1 7RE
Director NameMr Geoffrey Booth
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(12 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 20 April 2001)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSquirrels Trinity Hall
Medstead
Alton
Hants
GU34 5LS
Director NameAlexander Roberton Porte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(14 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 May 1997)
RoleChartered Accountant
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Secretary NameAlexander Roberton Porte
NationalityBritish
StatusResigned
Appointed23 March 1994(15 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 1997)
RoleSecretary
Correspondence AddressEriska
Devonview Street
Airdrie
ML6 9BZ
Scotland
Director NameBhargawdip Devjibhai Buddhdev
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(17 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 March 2007)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Edward Harold Nutting
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(17 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 February 2005)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameOliver Michael Rowlands
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1997(18 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 December 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed08 July 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameGeorge Peter Helowicz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(22 years, 4 months after company formation)
Appointment Duration2 years (resigned 06 June 2003)
RoleConsulting Actuary
Correspondence Address12 Saint Pauls Road West
Dorking
Surrey
RH4 2HU
Director NameGraham Reginald Robilliard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2008)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameClive David Graham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(24 years, 5 months after company formation)
Appointment Duration5 years (resigned 23 June 2008)
RoleActuary
Correspondence Address8 Devonshire Sq
London
EC2M 4PL
Director NameJacqueline Peel
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(24 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 June 2008)
RolePensions Consultant
Correspondence Address41 Lincoln Road
North Harrow
Middlesex
HA2 7RH
Director NamePeter John Brook
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(24 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 2007)
RolePensions Consultant
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameChristopher Francis Bamford
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(24 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 2011)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC4M 2PL
Director NameSimon Graham Martin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2004(25 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 June 2008)
RoleActuary
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameGrant Paul Suckling
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(32 years after company formation)
Appointment Duration9 years, 5 months (resigned 31 July 2020)
RoleActuary
Country of ResidenceEngland
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN

Contact

Websiteaon.com

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Aon Uk Holdings Intermediaries LTD
100.00%
Ordinary

Financials

Year2014
Turnover£195,785
Net Worth£20,870
Cash£81,876
Current Liabilities£166,956

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

23 November 1987Delivered 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 1986Delivered 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 2006Delivered 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 2003Delivered 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 2003Delivered 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 2003Delivered 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 1999Delivered 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 1999Delivered 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 1997Delivered 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 1992Delivered 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 1990Delivered 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 1989Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 1986Delivered 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 2000Delivered 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 1999Delivered 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 1998Delivered 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 1991Delivered 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 1985Delivered 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

Filing History

25 September 2023Full accounts made up to 31 December 2022 (23 pages)
13 September 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (24 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
6 October 2021Full accounts made up to 31 December 2020 (24 pages)
22 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
2 November 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
22 September 2020Full accounts made up to 31 December 2019 (24 pages)
3 August 2020Appointment of Susanna Margaret Roylance as a director on 30 July 2020 (2 pages)
31 July 2020Termination of appointment of Grant Paul Suckling as a director on 31 July 2020 (1 page)
24 September 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
28 August 2019Full accounts made up to 31 December 2018 (25 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
1 August 2018Full accounts made up to 31 December 2017 (23 pages)
10 January 2018Director's details changed for Grant Paul Suckling on 3 October 2017 (2 pages)
23 October 2017Satisfaction of charge 3 in full (1 page)
23 October 2017Satisfaction of charge 18 in full (2 pages)
23 October 2017Satisfaction of charge 7 in full (1 page)
23 October 2017Satisfaction of charge 30 in full (2 pages)
23 October 2017Satisfaction of charge 11 in full (1 page)
23 October 2017Satisfaction of charge 10 in full (1 page)
23 October 2017Satisfaction of charge 17 in full (2 pages)
23 October 2017Satisfaction of charge 18 in full (2 pages)
23 October 2017Satisfaction of charge 10 in full (1 page)
23 October 2017Satisfaction of charge 23 in full (1 page)
23 October 2017Satisfaction of charge 9 in full (1 page)
23 October 2017Satisfaction of charge 22 in full (1 page)
23 October 2017Satisfaction of charge 17 in full (2 pages)
23 October 2017Satisfaction of charge 7 in full (1 page)
23 October 2017Satisfaction of charge 22 in full (1 page)
23 October 2017Satisfaction of charge 21 in full (1 page)
23 October 2017Satisfaction of charge 9 in full (1 page)
23 October 2017Satisfaction of charge 14 in full (2 pages)
23 October 2017Satisfaction of charge 3 in full (1 page)
23 October 2017Satisfaction of charge 30 in full (2 pages)
23 October 2017Satisfaction of charge 23 in full (1 page)
23 October 2017Satisfaction of charge 11 in full (1 page)
23 October 2017Satisfaction of charge 21 in full (1 page)
23 October 2017Satisfaction of charge 14 in full (2 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
21 September 2017Full accounts made up to 31 December 2016 (22 pages)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
22 May 2017Register(s) moved to registered office address The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page)
2 October 2016Full accounts made up to 31 December 2015 (20 pages)
2 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
17 March 2016Satisfaction of charge 13 in full (1 page)
17 March 2016Satisfaction of charge 13 in full (1 page)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Ian Raymond Herbert on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Grant Paul Suckling on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
14 July 2015Full accounts made up to 31 December 2014 (17 pages)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered 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 2015Registered 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 2015Satisfaction of charge 25 in full (4 pages)
4 March 2015Satisfaction of charge 24 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 6 in full (4 pages)
4 March 2015Satisfaction of charge 19 in full (4 pages)
4 March 2015Satisfaction of charge 20 in full (4 pages)
4 March 2015Satisfaction of charge 27 in full (4 pages)
4 March 2015Satisfaction of charge 15 in full (4 pages)
4 March 2015Satisfaction of charge 27 in full (4 pages)
4 March 2015Satisfaction of charge 26 in full (4 pages)
4 March 2015Satisfaction of charge 16 in full (4 pages)
4 March 2015Satisfaction of charge 25 in full (4 pages)
4 March 2015Satisfaction of charge 6 in full (4 pages)
4 March 2015Satisfaction of charge 28 in full (4 pages)
4 March 2015Satisfaction of charge 1 in full (4 pages)
4 March 2015Satisfaction of charge 20 in full (4 pages)
4 March 2015Satisfaction of charge 5 in full (4 pages)
4 March 2015Satisfaction of charge 15 in full (4 pages)
4 March 2015Satisfaction of charge 28 in full (4 pages)
4 March 2015Satisfaction of charge 29 in full (4 pages)
4 March 2015Satisfaction of charge 5 in full (4 pages)
4 March 2015Satisfaction of charge 24 in full (4 pages)
4 March 2015Satisfaction of charge 26 in full (4 pages)
4 March 2015Satisfaction of charge 29 in full (4 pages)
4 March 2015Satisfaction of charge 16 in full (4 pages)
4 March 2015Satisfaction of charge 19 in full (4 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
23 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(5 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
21 July 2014Full accounts made up to 31 December 2013 (15 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
16 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
(5 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
17 July 2013Full accounts made up to 31 December 2012 (13 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 13 September 2012 with a full list of shareholders (5 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (5 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
26 July 2011Full accounts made up to 31 December 2010 (13 pages)
4 April 2011Termination of appointment of Christopher Bamford as a director (1 page)
4 April 2011Termination of appointment of Christopher Bamford as a director (1 page)
16 February 2011Appointment of Grant Paul Suckling as a director (2 pages)
16 February 2011Appointment of Grant Paul Suckling as a director (2 pages)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
8 December 2010Termination of appointment of Oliver Rowlands as a director (1 page)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
12 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (15 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
6 August 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages)
15 March 2010Director's details changed for Ian Raymond Herbert on 27 October 2009 (3 pages)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (6 pages)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
10 July 2009Full accounts made up to 31 December 2008 (12 pages)
21 October 2008Return made up to 13/09/08; full list of members (5 pages)
21 October 2008Return made up to 13/09/08; full list of members (5 pages)
16 October 2008Director appointed ian raymond herbert (3 pages)
16 October 2008Director appointed ian raymond herbert (3 pages)
13 August 2008Appointment terminated director clive graham (1 page)
13 August 2008Appointment terminated director jacqueline peel (1 page)
13 August 2008Appointment terminated director clive graham (1 page)
13 August 2008Appointment terminated director simon martin (1 page)
13 August 2008Appointment terminated director jacqueline peel (1 page)
13 August 2008Appointment terminated director simon martin (1 page)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
6 August 2008Full accounts made up to 31 December 2007 (12 pages)
17 March 2008Appointment terminated director graham robilliard (1 page)
17 March 2008Appointment terminated director graham robilliard (1 page)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
21 October 2007Full accounts made up to 31 December 2006 (14 pages)
8 October 2007Return made up to 13/09/07; full list of members (7 pages)
8 October 2007Return made up to 13/09/07; full list of members (7 pages)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
22 November 2006Full accounts made up to 31 December 2005 (14 pages)
4 October 2006Return made up to 13/09/06; full list of members (8 pages)
4 October 2006Return made up to 13/09/06; full list of members (8 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
10 May 2006Particulars of mortgage/charge (3 pages)
11 November 2005Full accounts made up to 31 December 2004 (10 pages)
11 November 2005Full accounts made up to 31 December 2004 (10 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
5 October 2005Return made up to 13/09/05; full list of members (8 pages)
5 October 2005Return made up to 13/09/05; full list of members (8 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
7 March 2005Director resigned (1 page)
7 March 2005Director resigned (1 page)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (7 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
2 March 2005Particulars of mortgage/charge (6 pages)
13 January 2005Full accounts made up to 31 December 2003 (9 pages)
13 January 2005Full accounts made up to 31 December 2003 (9 pages)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
30 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 October 2004Return made up to 13/09/04; full list of members (9 pages)
1 October 2004Return made up to 13/09/04; full list of members (9 pages)
29 April 2004New director appointed (3 pages)
29 April 2004New director appointed (3 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
13 February 2004Particulars of mortgage/charge (6 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Particulars of mortgage/charge (5 pages)
20 January 2004Particulars of mortgage/charge (5 pages)
25 November 2003Director's particulars changed (1 page)
25 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (4 pages)
21 November 2003Director's particulars changed (4 pages)
12 November 2003Director's particulars changed (1 page)
12 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
11 November 2003Director's particulars changed (1 page)
15 October 2003Full accounts made up to 31 December 2001 (10 pages)
15 October 2003Full accounts made up to 31 December 2001 (10 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
15 October 2003Full accounts made up to 31 December 2002 (9 pages)
1 October 2003Return made up to 13/09/03; full list of members (9 pages)
1 October 2003Return made up to 13/09/03; full list of members (9 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
23 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New director appointed (2 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 June 2003New director appointed (3 pages)
18 June 2003New director appointed (3 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
25 March 2003Director's particulars changed (1 page)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
27 September 2002Return made up to 13/09/02; full list of members (7 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
8 November 2001Full accounts made up to 31 December 2000 (9 pages)
8 November 2001Full accounts made up to 31 December 2000 (9 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
14 September 2001Return made up to 13/09/01; full list of members (7 pages)
14 September 2001Return made up to 13/09/01; full list of members (7 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
24 May 2001Director resigned (1 page)
24 May 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 December 1999 (10 pages)
6 November 2000Full accounts made up to 31 December 1999 (10 pages)
24 October 2000Return made up to 13/09/00; full list of members (7 pages)
24 October 2000Return made up to 13/09/00; full list of members (7 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 November 1999Full accounts made up to 31 December 1998 (9 pages)
22 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 October 1999Return made up to 13/09/99; full list of members (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 October 1999Return made up to 13/09/99; full list of members (8 pages)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 September 1999Particulars of mortgage/charge (3 pages)
3 September 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
24 July 1999Particulars of mortgage/charge (3 pages)
22 July 1999Secretary's particulars changed (1 page)
22 July 1999Secretary's particulars changed (1 page)
17 June 1999Particulars of mortgage/charge (3 pages)
17 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Secretary resigned (1 page)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
3 November 1998Full accounts made up to 31 December 1997 (9 pages)
5 October 1998Return made up to 13/09/98; full list of members (8 pages)
5 October 1998Return made up to 13/09/98; full list of members (8 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
13 May 1998Particulars of mortgage/charge (4 pages)
14 October 1997Return made up to 13/09/97; full list of members (10 pages)
14 October 1997Return made up to 13/09/97; full list of members (10 pages)
19 September 1997Auditor's resignation (1 page)
19 September 1997Auditor's resignation (1 page)
15 September 1997Company name changed clay & partners pension trustees LIMITED\certificate issued on 15/09/97 (2 pages)
15 September 1997Company name changed clay & partners pension trustees LIMITED\certificate issued on 15/09/97 (2 pages)
23 July 1997New secretary appointed (2 pages)
23 July 1997New secretary appointed (2 pages)
3 July 1997Full accounts made up to 31 December 1996 (10 pages)
3 July 1997Full accounts made up to 31 December 1996 (10 pages)
1 July 1997Particulars of mortgage/charge (4 pages)
1 July 1997Particulars of mortgage/charge (4 pages)
16 June 1997Secretary resigned;director resigned (1 page)
16 June 1997Secretary resigned;director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
12 February 1997Director resigned (1 page)
12 February 1997Director resigned (1 page)
24 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Return made up to 13/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
16 August 1996New director appointed (2 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
15 July 1996Full accounts made up to 31 December 1995 (10 pages)
22 March 1996Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page)
22 March 1996Registered office changed on 22/03/96 from: 61 brook street london W1Y 2HN (1 page)
23 November 1995Return made up to 13/09/95; full list of members (8 pages)
23 November 1995Return made up to 13/09/95; full list of members (8 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 April 1992Particulars of mortgage/charge (3 pages)
11 April 1992Particulars of mortgage/charge (3 pages)
8 January 1992Company name changed clay and partners pension truste es LIMITED\certificate issued on 09/01/92 (2 pages)
8 January 1992Company name changed clay and partners pension truste es LIMITED\certificate issued on 09/01/92 (2 pages)
22 January 1979Certificate of incorporation (1 page)
22 January 1979Certificate of incorporation (1 page)