Company NameM&G Trustee Company Limited
Company StatusActive
Company Number01863305
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Previous NamePrudential Trustee Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Rupert Howard Krefting
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(31 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleHead Of Corporate Finance
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr William Nicoll
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2019(34 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameRebecca Margaret O'Dwyer
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(37 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 February 2006(21 years, 2 months after company formation)
Appointment Duration18 years, 3 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NamePeter Robert Rawson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 September 1997)
RoleSecretary
Correspondence Address25 Claremont Avenue
Woking
Surrey
GU22 7SF
Director NameDr Michael John Lawrence
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSpringmead Bradcutts Lane
Cookham Dean
Maidenhead
Berkshire
SL6 9AA
Director NameMr Derek John Councell
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Gainsborough Gardens
London
NW3 1BJ
Secretary NameCorina Katherine Ross
NationalityBritish
StatusResigned
Appointed01 June 1993(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address6 Chancery Mews
46 Russell Street
Reading
Berkshire
RG1 7XH
Director NameHuw Martin Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(8 years, 8 months after company formation)
Appointment Duration22 years, 9 months (resigned 29 April 2016)
RoleCorporate Finance Director
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Director NameMr Mukesh Keshavji Shah
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Chase Way
London
N14 5DE
Secretary NameAdam Paul Rutherford
NationalityBritish
StatusResigned
Appointed12 October 1995(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 January 2000)
RoleCompany Director
Correspondence Address12 Pilgrims Close
Harlington
Bedfordshire
LU5 6LX
Director NameDavid George Green
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 February 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWeatherby House
20 Morgan Gardens
Aldenham
Hertfordshire
WD2 8BF
Director NamePeerr Martin Maynard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(13 years, 5 months after company formation)
Appointment Duration2 months (resigned 30 June 1998)
RoleSolicitor
Correspondence Address7 Furber Street
London
W6 0HE
Director NameStephen James Cook
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1998(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 July 1999)
RoleManaging Director
Correspondence Address1 Wharf Road
Stamford
Lincolnshire
PE9 2OU
Director NameMr David Kenneth Watson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(14 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Meades
Old Avenue
Weybridge
Surrey
KT13 0LS
Secretary NameAngela Sigley
NationalityBritish
StatusResigned
Appointed14 January 2000(15 years, 2 months after company formation)
Appointment Duration3 months (resigned 18 April 2000)
RoleCompany Director
Correspondence Address31 Swanley Road
Welling
Kent
DA16 1LL
Secretary NameRobert Walker
NationalityBritish
StatusResigned
Appointed18 April 2000(15 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 19 February 2001)
RoleCompany Director
Correspondence Address6 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Anthony John Ashplant
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(15 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 23 March 2016)
RoleLegal And Compliance Director
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameMr Jonathan Peter McClelland
NationalityBritish
StatusResigned
Appointed19 February 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Guildford Grove
Greenwich
London
SE10 8JT
Director NameMr Jonathan Peter McClelland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2001(16 years, 9 months after company formation)
Appointment Duration17 years (resigned 07 September 2018)
RoleLegal Officer
Country of ResidenceEngland
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameFiona Jane Molloy
NationalityBritish
StatusResigned
Appointed25 July 2002(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address64 Old Fold View
Barnet
Hertfordshire
EN5 4EB
Director NameMr Simon Humphrey Westland Pilcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(18 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2019)
RoleDirector Of Fixed Income
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Pountney Hill Laurence Pountney Hill
London
EC4R 0HH
Secretary NameKerryn Lynn MacDonald
NationalityBritish
StatusResigned
Appointed30 April 2004(19 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 09 March 2005)
RoleCompany Director
Correspondence Address19 Levendale Road
London
SE23 2TP
Director NameMr John Michael Page
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(24 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 02 September 2020)
RoleDirector Of Business Management
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMrs Margaret Mary Ammon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(33 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2019)
RoleRisk Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Simon Henry Faure
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2020(35 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2020)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMs Chantal Marie-Claire Waight
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG

Contact

Websitepru.co.uk
Telephone020 72207588
Telephone regionLondon

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£2,522,458
Net Worth£1,477,332
Cash£3,017,724
Current Liabilities£1,937,107

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 Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

30 March 2016Delivered on: 1 April 2016
Persons entitled: Lgim Commercial Lending Limited

Classification: A registered charge
Particulars: The freehold property known as 47 kensal green drive, maidenhead, berkshire, SL6 7RA, with title number BK464230.. For details of further properties, please refer to schedule 1, (properties and mortgages) of the charge.
Outstanding
3 November 2015Delivered on: 4 November 2015
Persons entitled: Lgim Commercial Lending Limited (As Cll Security Trustee)

Classification: A registered charge
Particulars: 71-85 and 89-99 (odds) chadwick road, slough SL3 7FT and 132-134, 140-142, 148-150, 156-212 (evens) chadwick road, slough, berkshire SL3 7FW with title number BK450673. 39, 41, 43, 45, 47, 49, 51, 53, 55, 57 clayton road, lane end, high wycombe, buckinghamshire HP14 3GA with title number BM385704. 7, 9, 11 clayton road, lane end, high wycombe, buckinghamshire HP14 3GA with title number BM385703. Flats 2, 3, 4 hill view court, 13 bhamra gardens, maidenhead SL6 4FQ with title number BK454674. Flats 15, 16, 17, 18, 19, 20, 21, 22, 23, 24, 25 hill view court, 13 bhamra gardens, maidenhead SL6 4FQ with title number BK453300. 5, 6, 7, 8, 9 bhamra gardens, maidenhead SL6 4NF with title number BK453297. Flats 1-10, 1 horsley road, 3 horsley road, flats 1-10, 61 kensal green drive, 53-59 (odd), kensal green drive, maidenhead SL6 7RA with title number BK457497. 1-3, 5, 16-42 boundary place, tadley RG26 4PW with title number HP762861. 14 & 16 penney way, tadley RG26 4PU with title number HP762629. 1-15 (odds) penney way, tadley RG26 4PU and 31-39 (odds) almswood road, tadley RG26 4QF with title number HP761358.
Outstanding
4 June 2015Delivered on: 15 June 2015
Persons entitled: Lgim Commercial Lending Limited (As Agent and Trustee for Itself and Each of the Other Cll Finance Parties)

Classification: A registered charge
Particulars: The freehold property known as 186A-g (inc) white lion road, little chalfont HP7 9NR (formerly/also known as 186 white lion road, amersham HP7 9NR) with title number BM296297. And. The freehold property known as 78 & 80 grazeley road, three mile cross, reading RG7 1BJ with title number BK459782. And. The freehold property known as 2, 6, 8 & 12 lesters road, cookham, maidenhead with title number BK329017. And. The freehold property known as 1 paddock close, maidenhead SL6 3NG with title number BK228399. And. The freehold property known as 2 paddock close, maidenhead SL6 3NG with title number BK162667. And. The leasehold property known as 14A, 14B, 26B, 26C ross road, maidenhead SL6 2SX (also known as land adjoining 14 and 28 ross road, maidenhead) with title number BK388149. And. The leasehold property known as 1-15 gillott court, 16 st luke's road, maidenhead SL6 7AD with title number BK425430. And. The leasehold property known as 1-14 walker court, maidenhead SL6 6BX (formerly/also known as land on the south east side of gordon road, maidenhead) with title number BK370434.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Lgim Commercial Lending Limited as Agent and Trustee for Itself and Each of the Other Cll Finance Parties (Defined Therein)

Classification: A registered charge
Particulars: The freehold and leasehold properties as listed in schedule 1 thereto.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (21 pages)
6 July 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
12 May 2023Appointment of Alessandra Fumarola as a director on 5 May 2023 (2 pages)
12 May 2023Appointment of Mr Martin Alexander Towns as a director on 5 May 2023 (2 pages)
31 March 2023Termination of appointment of William Nicoll as a director on 31 March 2023 (1 page)
21 December 2022Termination of appointment of Chantal Marie-Claire Waight as a director on 19 December 2022 (1 page)
23 September 2022Full accounts made up to 31 December 2021 (22 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
13 May 2022Appointment of Rebecca Margaret O'dwyer as a director on 11 May 2022 (2 pages)
7 January 2022Company name changed prudential trustee company LIMITED\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-07
(3 pages)
18 October 2021Full accounts made up to 31 December 2020 (21 pages)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
4 March 2021Appointment of Chantal Marie-Claire Waight as a director on 4 March 2021 (2 pages)
2 December 2020Termination of appointment of Simon Henry Faure as a director on 30 November 2020 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (23 pages)
16 October 2020Director's details changed for Mr Rupert Howard Krefting on 10 May 2016 (2 pages)
3 September 2020Termination of appointment of John Michael Page as a director on 2 September 2020 (1 page)
17 June 2020Confirmation statement made on 13 June 2020 with updates (4 pages)
19 May 2020Appointment of Mr Simon Henry Faure as a director on 12 May 2020 (2 pages)
7 January 2020Termination of appointment of Margaret Mary Ammon as a director on 20 December 2019 (1 page)
14 October 2019Full accounts made up to 31 December 2018 (22 pages)
27 September 2019Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages)
20 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
13 May 2019Second filing of Confirmation Statement dated 09/06/2017 (7 pages)
18 April 2019Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages)
18 April 2019Director's details changed for Mr William Nicoll on 12 April 2019 (2 pages)
18 April 2019Director's details changed for Mrs Margaret Mary Ammon on 12 April 2019 (2 pages)
18 April 2019Registered office address changed from Laurence Pountney Hill London EC4R 0HH to 10 Fenchurch Avenue London EC3M 5AG on 18 April 2019 (2 pages)
17 April 2019Director's details changed for Mr John Michael Page on 12 April 2019 (2 pages)
17 April 2019Director's details changed for Mr Rupert Howard Krefting on 12 April 2019 (2 pages)
17 April 2019Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages)
4 April 2019Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page)
18 March 2019Appointment of Mr William Nicoll as a director on 18 March 2019 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (19 pages)
14 September 2018Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page)
15 August 2018Appointment of Mrs Margaret Mary Ammon as a director on 15 August 2018 (2 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (6 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 July 2017Full accounts made up to 31 December 2016 (19 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of rle with significant control change) was registered on 13/05/2019.
(8 pages)
26 September 2016Director's details changed for Dr John Michael Page on 10 May 2016 (2 pages)
26 September 2016Director's details changed for Dr John Michael Page on 10 May 2016 (2 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
10 August 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000
(6 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 250,000
(6 pages)
17 May 2016Appointment of Mr Rupert Howard Krefting as a director on 10 May 2016 (2 pages)
17 May 2016Appointment of Mr Rupert Howard Krefting as a director on 10 May 2016 (2 pages)
29 April 2016Termination of appointment of Huw Martin Jones as a director on 29 April 2016 (1 page)
29 April 2016Termination of appointment of Huw Martin Jones as a director on 29 April 2016 (1 page)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
4 April 2016Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page)
1 April 2016Registration of charge 018633050004, created on 30 March 2016 (24 pages)
1 April 2016Registration of charge 018633050004, created on 30 March 2016 (24 pages)
4 November 2015Registration of charge 018633050003, created on 3 November 2015 (19 pages)
4 November 2015Registration of charge 018633050003, created on 3 November 2015 (19 pages)
4 November 2015Registration of charge 018633050003, created on 3 November 2015 (19 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
4 September 2015Full accounts made up to 31 December 2014 (13 pages)
15 June 2015Registration of charge 018633050002, created on 4 June 2015 (20 pages)
15 June 2015Registration of charge 018633050002, created on 4 June 2015 (20 pages)
15 June 2015Registration of charge 018633050002, created on 4 June 2015 (20 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(5 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 250,000
(5 pages)
2 December 2014Registration of charge 018633050001, created on 28 November 2014 (43 pages)
2 December 2014Registration of charge 018633050001, created on 28 November 2014 (43 pages)
5 September 2014Section 519 ca 2006 (1 page)
5 September 2014Section 519 ca 2006 (1 page)
30 August 2014Section 519 (1 page)
30 August 2014Section 519 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (13 pages)
1 August 2014Full accounts made up to 31 December 2013 (13 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 250,000
(5 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
25 July 2012Full accounts made up to 31 December 2011 (12 pages)
25 July 2012Full accounts made up to 31 December 2011 (12 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
11 July 2011Full accounts made up to 31 December 2010 (12 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
3 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (8 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
24 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
2 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
19 November 2009Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Michael Page on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Michael Page on 13 October 2009 (2 pages)
8 October 2009Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages)
8 October 2009Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
3 June 2009Return made up to 01/06/09; full list of members (4 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
1 June 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Director appointed mr john michael page (1 page)
5 March 2009Director appointed mr john michael page (1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
(1 page)
16 October 2008Resolutions
  • RES13 ‐ Re section 175 01/10/2008
(1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
2 May 2008Full accounts made up to 31 December 2007 (12 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
4 June 2007Return made up to 01/06/07; full list of members (3 pages)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
3 May 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
5 June 2006Full accounts made up to 31 December 2005 (12 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
2 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006Secretary resigned (1 page)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
17 June 2005Full accounts made up to 31 December 2004 (11 pages)
6 June 2005Return made up to 01/06/05; full list of members (3 pages)
6 June 2005Return made up to 01/06/05; full list of members (3 pages)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
16 June 2004Full accounts made up to 31 December 2003 (11 pages)
16 June 2004Full accounts made up to 31 December 2003 (11 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 May 2004New secretary appointed (2 pages)
11 May 2004New secretary appointed (2 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
25 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Return made up to 01/06/03; full list of members (6 pages)
17 June 2003Return made up to 01/06/03; full list of members (6 pages)
6 March 2003Director resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
6 September 2002Secretary's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: 142 holborn bars london EC1N 2NH (1 page)
7 August 2002Registered office changed on 07/08/02 from: 142 holborn bars london EC1N 2NH (1 page)
2 August 2002New secretary appointed (2 pages)
2 August 2002New secretary appointed (2 pages)
2 August 2002Secretary resigned (1 page)
2 August 2002Secretary resigned (1 page)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
10 June 2002Return made up to 01/06/02; full list of members (6 pages)
20 May 2002Full accounts made up to 31 December 2001 (10 pages)
20 May 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002New director appointed (3 pages)
2 May 2002New director appointed (3 pages)
3 December 2001Director's particulars changed (1 page)
3 December 2001Director's particulars changed (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New director appointed (2 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 August 2001Memorandum and Articles of Association (22 pages)
24 August 2001Memorandum and Articles of Association (22 pages)
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 June 2001Director resigned (1 page)
7 June 2001Return made up to 01/06/01; full list of members (5 pages)
7 June 2001Director resigned (1 page)
7 June 2001Return made up to 01/06/01; full list of members (5 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
17 April 2001Full accounts made up to 31 December 2000 (12 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001New secretary appointed (2 pages)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
3 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
21 April 2000Secretary resigned (1 page)
21 April 2000Secretary resigned (1 page)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed (2 pages)
20 January 2000New secretary appointed (2 pages)
13 December 1999Auditor's resignation (1 page)
13 December 1999Auditor's resignation (1 page)
18 October 1999New director appointed (3 pages)
18 October 1999New director appointed (3 pages)
5 August 1999Director resigned (1 page)
5 August 1999Director resigned (1 page)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
2 July 1999Full accounts made up to 31 December 1998 (12 pages)
29 June 1999Return made up to 01/06/99; full list of members (10 pages)
29 June 1999Return made up to 01/06/99; full list of members (10 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
16 July 1998Director resigned (1 page)
16 July 1998Director resigned (1 page)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
15 June 1998Full accounts made up to 31 December 1997 (11 pages)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
19 December 1997Director's particulars changed (1 page)
19 December 1997Director's particulars changed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
8 September 1997Director resigned (1 page)
8 September 1997Director resigned (1 page)
19 June 1997Return made up to 01/06/97; full list of members (6 pages)
19 June 1997Return made up to 01/06/97; full list of members (6 pages)
12 February 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Full accounts made up to 31 December 1996 (11 pages)
24 July 1996Return made up to 01/06/96; full list of members (10 pages)
24 July 1996Return made up to 01/06/96; full list of members (10 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
23 April 1996Full accounts made up to 31 December 1995 (11 pages)
17 October 1995Secretary resigned;new secretary appointed (4 pages)
17 October 1995Secretary resigned;new secretary appointed (4 pages)
16 June 1995Return made up to 01/06/95; full list of members (14 pages)
16 June 1995Return made up to 01/06/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
14 June 1993Memorandum and Articles of Association (26 pages)
14 June 1993Memorandum and Articles of Association (26 pages)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 January 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
15 February 1989Director resigned;new director appointed (1 page)
15 February 1989Director resigned;new director appointed (1 page)
13 November 1984Certificate of incorporation (1 page)
13 November 1984Certificate of incorporation (1 page)