Company NameSeventh-Day Adventist Trust Company Limited
Company StatusActive
Company Number01646890
CategoryPrivate Limited Company
Incorporation Date28 June 1982(41 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Secretary NameMr Stephen Ochieng Okelo
NationalityBritish
StatusCurrent
Appointed11 March 2008(25 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Correspondence Address50 Fairlawn
Langley Road
Watford
Hertfordshire
WD17 4UH
Director NameMr John Charles Surridge
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2016(34 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Jacques Venter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(36 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Wederly Aguiar
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor Eglan Brando Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor George Kwame Kumi
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor Kirk Matthew Thomas
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(39 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Michael Kwasi Agyei Asare
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMartin Anthony
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleMinister Of Religion
Correspondence AddressPentire 5 Hyde Lane
Pimlico
Hemel Hempstead
Hertfordshire
HP3 8SB
Director NameMr Stanley Vincent Maxwell
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1991)
RoleAccountant
Correspondence Address67 Westlea Avenue
Watford
Hertfordshire
WD2 4NH
Director NameMr Mervyn Barnaby Leicester
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration2 years, 5 months (resigned 17 December 1993)
RoleAccountant
Correspondence Address25 Fairfolds
Watford
Hertfordshire
WD2 4TN
Director NameMr Peter Hinks
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleAccountant
Correspondence Address155 Sheepcot Lane
Garston
Watford
Hertfordshire
WD2 6ED
Director NameMr Kenneth Aubrey Elias
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration4 months (resigned 07 November 1991)
RoleRetired
Correspondence Address1 St Brelades Avenue
Alderney
Poole
Dorset
BH12 4JR
Director NameMr William David Beamish
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration7 years, 11 months (resigned 17 June 1999)
RoleAccountant
Correspondence Address15 Georgia Drive
Arnold
Nottingham
Nottinghamshire
NG5 8HX
Secretary NameMr Stanley Vincent Maxwell
NationalityBritish
StatusResigned
Appointed05 July 1991(9 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 December 1991)
RoleCompany Director
Correspondence Address67 Westlea Avenue
Watford
Hertfordshire
WD2 4NH
Director NameMarcus Dove
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 December 2001)
RoleAccountant
Correspondence Address2 Sheepcot Drive
Garston
Watford
Hertfordshire
WD25 0DY
Director NamePastor Cyril Denys Baildam
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 June 1994)
RoleMinister Of Religion
Correspondence Address3 Hardy Green
Crowthorne
Berkshire
RG11 7QR
Director NameMr Eric Leopold Henry
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(10 years after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 1995)
RoleClergyman
Correspondence Address8 Northwood Way
Northwood
Middlesex
HA6 1AT
Secretary NamePastor Michael Kenneth Taylor
NationalityBritish
StatusResigned
Appointed17 December 1993(11 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 March 2006)
RoleAccountant
Correspondence Address106 Westlea Avenue
Garston
Watford
Hertfordshire
WD25 9DL
Director NameMr Vincent Fitzroy Goddard
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 June 1999)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address12 Purbrock Avenue
Garston
Watford
Hertfordshire
WD2 6AD
Director NameJonathan Gallagher
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(14 years, 5 months after company formation)
Appointment Duration7 months (resigned 10 July 1997)
RoleAdministrator
Correspondence Address125 Sheepcot Lane
Watford
Hertfordshire
WD2 6DU
Director NameMr Keith Anthony Davidson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1996(14 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 May 2010)
RoleDepartment Director Education
Country of ResidenceUnited Kingdom
Correspondence Address240 Bounces Road
Edmonton
London
N9 8LA
Director NamePastor Eric Clifford Lowe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(15 years after company formation)
Appointment Duration14 years, 2 months (resigned 13 September 2011)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence Address28 Barford Rise
Luton
Bedfordshire
LU2 9SG
Director NameThelma Hodges
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(19 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 09 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Dalton Close
Luton
Bedfordshire
LU3 4HG
Director NameEgerton Randolph Francis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJamaican British
StatusResigned
Appointed14 March 2002(19 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 04 July 2008)
RoleChurch Administrator
Correspondence Address34 Revelstoke Way
Rise Park
Nottingham
Nottinghamshire
NG5 5AH
Secretary NameDonovan Cleary
NationalityBritish
StatusResigned
Appointed07 March 2006(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2007)
RoleAccountant
Correspondence Address21 Wheat Close
St Albans
Hertfordshire
AL4 9NN
Director NamePastor Victor John Hulbert
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(24 years, 5 months after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address60 Bishopdale
Bracknell
Berkshire
RG12 7RZ
Director NamePastor Samuel Alphonso Davis
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(27 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 2012)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address25 St. Johns Road
Watford
WD17 1PZ
Director NameMr Eglan Brando Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2010(28 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 June 2014)
RoleMinister Of Religion
Country of ResidenceUnited Kingdom
Correspondence AddressStanborough Park Stanborough Park
Watford
WD25 9JZ
Director NamePastor Lorance Oliver Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2012(30 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 July 2016)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence Address22 Zulla Road
Nottingham
NG3 5DB
Director NameMr Michael Njagi Mbui
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(31 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 December 2017)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NamePastor Alan David Hodges
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2014(31 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 February 2022)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ
Director NameMr Paul Stephen Lockham
Date of BirthDecember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed07 December 2017(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressBritish Union Conference Stanborough Park
Watford
Hertfordshire
WD25 9JZ
Director NameMrs Candy Layson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2022(40 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 06 December 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressStanborough Park
Watford
Herts
WD25 9JZ

Contact

Websiteadventist.org.uk
Email address[email protected]
Telephone01923 672251
Telephone regionWatford

Location

Registered AddressStanborough Park
Watford
Herts
WD25 9JZ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardStanborough
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£180,256
Net Worth£372
Cash£243,557
Current Liabilities£246,337

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

14 December 2023Accounts for a small company made up to 31 December 2022 (14 pages)
13 December 2023Termination of appointment of Candy Layson as a director on 6 December 2023 (1 page)
5 October 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
21 December 2022Appointment of Mrs Candy Layson as a director on 21 December 2022 (2 pages)
21 December 2022Appointment of Mr Michael Kwasi Agyei Asare as a director on 15 December 2022 (2 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
22 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 March 2022Appointment of Mr. Eglan Brando Brooks as a director on 3 February 2022 (2 pages)
23 March 2022Termination of appointment of Ian Walter Wellington Sweeney as a director on 9 December 2021 (1 page)
23 March 2022Termination of appointment of Earl Jude Ramharacksingh as a director on 3 February 2022 (1 page)
23 March 2022Termination of appointment of Alan David Hodges as a director on 2 February 2022 (1 page)
23 March 2022Appointment of Mr. Kirk Matthew Thomas as a director on 3 February 2022 (2 pages)
23 March 2022Termination of appointment of Jeff Nicholson as a director on 2 February 2022 (1 page)
23 March 2022Appointment of Mr. George Kwame Kumi as a director on 3 February 2022 (2 pages)
23 March 2022Termination of appointment of Fred Shone as a director on 3 February 2022 (1 page)
7 March 2022Appointment of Mr. Wederly Aguiar as a director on 3 February 2022 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
1 September 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
1 September 2021Appointment of Mr. Jeff Nicholson as a director on 19 December 2017 (2 pages)
31 August 2021Appointment of Mr. Jacques Venter as a director on 10 June 2019 (2 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 September 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
20 February 2020Termination of appointment of Paul Stephen Lockham as a director on 31 December 2018 (1 page)
3 September 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 March 2018Appointment of Mr Fred Shone as a director on 7 December 2017 (2 pages)
8 March 2018Appointment of Mr Paul Stephen Lockham as a director on 7 December 2017 (2 pages)
6 March 2018Termination of appointment of Michael Njagi Mbui as a director on 7 December 2017 (1 page)
10 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
28 June 2017Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages)
28 June 2017Appointment of Mr. John Charles Surridge as a director on 12 September 2016 (2 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
17 August 2016Termination of appointment of Lorance Oliver Johnson as a director on 24 July 2016 (1 page)
17 August 2016Termination of appointment of Victor Pilmoor as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Paul Stephen Lockham as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Victor John Hulbert as a director on 31 December 2015 (1 page)
17 August 2016Termination of appointment of Paul Stephen Lockham as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Victor John Hulbert as a director on 31 December 2015 (1 page)
17 August 2016Termination of appointment of Victor Pilmoor as a director on 30 June 2016 (1 page)
17 August 2016Termination of appointment of Lorance Oliver Johnson as a director on 24 July 2016 (1 page)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(10 pages)
24 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(10 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
2 April 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
29 January 2015Director's details changed for Mr. Alan David Hodges on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr. Alan David Hodges on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr. Michael Njagi Mbui on 28 January 2015 (2 pages)
29 January 2015Director's details changed for Mr. Michael Njagi Mbui on 28 January 2015 (2 pages)
27 January 2015Appointment of Mr. Michael Njagi Mbui as a director on 9 June 2014 (2 pages)
27 January 2015Appointment of Mr. Michael Njagi Mbui as a director on 9 June 2014 (2 pages)
27 January 2015Appointment of Mr. Michael Njagi Mbui as a director on 9 June 2014 (2 pages)
26 January 2015Appointment of Mr. Alan David Hodges as a director on 9 June 2014 (2 pages)
26 January 2015Appointment of Mr. Alan David Hodges as a director on 9 June 2014 (2 pages)
22 January 2015Director's details changed for Pastor Lawrence Oliver Johnson on 21 January 2015 (2 pages)
22 January 2015Director's details changed for Pastor Lawrence Oliver Johnson on 21 January 2015 (2 pages)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
21 January 2015Termination of appointment of Eglan Brando Brooks as a director on 9 June 2014 (1 page)
7 July 2014Termination of appointment of Thelma Hodges as a director (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(10 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(10 pages)
7 July 2014Termination of appointment of Thelma Hodges as a director (1 page)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(10 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
18 March 2014Termination of appointment of Dawn Tompkins as a director (1 page)
18 March 2014Termination of appointment of Dawn Tompkins as a director (1 page)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (12 pages)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (12 pages)
23 September 2013Termination of appointment of Samuel Davis as a director (1 page)
23 September 2013Annual return made up to 5 July 2013 with a full list of shareholders (12 pages)
23 September 2013Termination of appointment of Samuel Davis as a director (1 page)
2 August 2013Appointment of Pastor Paul Stephen Lockham as a director (2 pages)
2 August 2013Appointment of Pastor Samuel Alphonso Davis as a director (2 pages)
2 August 2013Appointment of Pastor Samuel Alphonso Davis as a director (2 pages)
2 August 2013Appointment of Pastor Paul Stephen Lockham as a director (2 pages)
1 August 2013Appointment of Pastor Eglan Brando Brooks as a director (2 pages)
1 August 2013Appointment of Pastor Eglan Brando Brooks as a director (2 pages)
1 August 2013Appointment of Pastor Lawrence Oliver Johnson as a director (2 pages)
1 August 2013Appointment of Pastor Ian Walter Wellington Sweeney as a director (2 pages)
1 August 2013Appointment of Pastor Ian Walter Wellington Sweeney as a director (2 pages)
1 August 2013Appointment of Pastor Lawrence Oliver Johnson as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
9 August 2012Termination of appointment of Donald Mcfarlane as a director (1 page)
9 August 2012Termination of appointment of Donald Mcfarlane as a director (1 page)
9 August 2012Termination of appointment of Eric Lowe as a director (1 page)
9 August 2012Termination of appointment of Eric Lowe as a director (1 page)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
9 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
2 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (10 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
27 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
23 July 2010Termination of appointment of Keith Davidson as a director (1 page)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Thelma Hodges on 5 July 2010 (2 pages)
23 July 2010Termination of appointment of Keith Davidson as a director (1 page)
23 July 2010Director's details changed for Earl Jude Ramharacksingh on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Earl Jude Ramharacksingh on 5 July 2010 (2 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (10 pages)
23 July 2010Director's details changed for Thelma Hodges on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Dawn Marie Tompkins on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Dawn Marie Tompkins on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Earl Jude Ramharacksingh on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Dawn Marie Tompkins on 5 July 2010 (2 pages)
23 July 2010Director's details changed for Thelma Hodges on 5 July 2010 (2 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 July 2009Return made up to 05/07/09; full list of members (6 pages)
21 July 2009Secretary's change of particulars / stephen okelo / 21/07/2009 (2 pages)
21 July 2009Secretary's change of particulars / stephen okelo / 21/07/2009 (2 pages)
21 July 2009Return made up to 05/07/09; full list of members (6 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
23 July 2008Full accounts made up to 31 December 2007 (12 pages)
17 July 2008Return made up to 05/07/08; full list of members (6 pages)
17 July 2008Appointment terminated director egerton francis (1 page)
17 July 2008Return made up to 05/07/08; full list of members (6 pages)
17 July 2008Appointment terminated director egerton francis (1 page)
17 March 2008Secretary appointed stephen ochieng okelo (1 page)
17 March 2008Secretary appointed stephen ochieng okelo (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
20 August 2007Return made up to 05/07/07; full list of members (4 pages)
20 August 2007Return made up to 05/07/07; full list of members (4 pages)
20 June 2007Full accounts made up to 31 December 2006 (10 pages)
20 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 December 2006New director appointed (2 pages)
21 December 2006Director resigned (1 page)
21 December 2006Director resigned (1 page)
21 December 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006New director appointed (2 pages)
5 October 2006Director resigned (1 page)
5 October 2006Director resigned (1 page)
21 July 2006Full accounts made up to 31 December 2005 (9 pages)
21 July 2006Full accounts made up to 31 December 2005 (9 pages)
6 July 2006Return made up to 05/07/06; full list of members (4 pages)
6 July 2006Return made up to 05/07/06; full list of members (4 pages)
16 March 2006Secretary resigned (1 page)
16 March 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (2 pages)
16 March 2006New secretary appointed (2 pages)
15 March 2006Secretary resigned (1 page)
15 March 2006Secretary resigned (1 page)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
20 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director resigned
(4 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
13 July 2005Full accounts made up to 31 December 2004 (9 pages)
12 July 2004Return made up to 05/07/04; full list of members (10 pages)
12 July 2004Return made up to 05/07/04; full list of members (10 pages)
29 April 2004Full accounts made up to 31 December 2003 (8 pages)
29 April 2004Full accounts made up to 31 December 2003 (8 pages)
16 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Full accounts made up to 31 December 2002 (9 pages)
16 July 2003Return made up to 05/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 July 2002Director resigned (1 page)
16 July 2002Director resigned (1 page)
16 July 2002Return made up to 05/07/02; full list of members (11 pages)
16 July 2002Return made up to 05/07/02; full list of members (11 pages)
9 July 2002Full accounts made up to 31 December 2001 (8 pages)
9 July 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
14 January 2002New director appointed (1 page)
14 January 2002New director appointed (1 page)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
23 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/01
(9 pages)
23 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/07/01
(9 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 June 2001Full accounts made up to 31 December 2000 (8 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Full accounts made up to 31 December 1999 (8 pages)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
17 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1998Return made up to 05/07/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 1998Full accounts made up to 31 December 1997 (9 pages)
6 July 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
25 June 1998Director's particulars changed (1 page)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
20 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 July 1997Return made up to 05/07/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 June 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1997Full accounts made up to 31 December 1996 (7 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
9 July 1996Full accounts made up to 31 December 1995 (7 pages)
9 July 1996Full accounts made up to 31 December 1995 (7 pages)
26 June 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1996Return made up to 05/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 July 1995Full accounts made up to 31 December 1994 (7 pages)
3 July 1995Return made up to 05/07/95; no change of members (8 pages)
3 July 1995Return made up to 05/07/95; no change of members (8 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)