London
EC3M 5AG
Director Name | Mr William Nicoll |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2019(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Rebecca Margaret O'Dwyer |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Secretary Name | M&G Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(21 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Peter Robert Rawson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 1997) |
Role | Secretary |
Correspondence Address | 25 Claremont Avenue Woking Surrey GU22 7SF |
Director Name | Dr Michael John Lawrence |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(7 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 June 1993) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Springmead Bradcutts Lane Cookham Dean Maidenhead Berkshire SL6 9AA |
Director Name | Mr Derek John Councell |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 May 1998) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gainsborough Gardens London NW3 1BJ |
Secretary Name | Corina Katherine Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 October 1995) |
Role | Secretary |
Correspondence Address | 6 Chancery Mews 46 Russell Street Reading Berkshire RG1 7XH |
Director Name | Huw Martin Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1993(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 29 April 2016) |
Role | Corporate Finance Director |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Director Name | Mr Mukesh Keshavji Shah |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Chase Way London N14 5DE |
Secretary Name | Adam Paul Rutherford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 12 Pilgrims Close Harlington Bedfordshire LU5 6LX |
Director Name | David George Green |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Weatherby House 20 Morgan Gardens Aldenham Hertfordshire WD2 8BF |
Director Name | Peerr Martin Maynard |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(13 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 30 June 1998) |
Role | Solicitor |
Correspondence Address | 7 Furber Street London W6 0HE |
Director Name | Stephen James Cook |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1998(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 1999) |
Role | Managing Director |
Correspondence Address | 1 Wharf Road Stamford Lincolnshire PE9 2OU |
Director Name | Mr David Kenneth Watson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(14 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 May 2000) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Meades Old Avenue Weybridge Surrey KT13 0LS |
Secretary Name | Angela Sigley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | 31 Swanley Road Welling Kent DA16 1LL |
Secretary Name | Robert Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2000(15 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 6 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Anthony John Ashplant |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2000(15 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 23 March 2016) |
Role | Legal And Compliance Director |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Mr Jonathan Peter McClelland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Guildford Grove Greenwich London SE10 8JT |
Director Name | Mr Jonathan Peter McClelland |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(16 years, 9 months after company formation) |
Appointment Duration | 17 years (resigned 07 September 2018) |
Role | Legal Officer |
Country of Residence | England |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Fiona Jane Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2002(17 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 64 Old Fold View Barnet Hertfordshire EN5 4EB |
Director Name | Mr Simon Humphrey Westland Pilcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2003(18 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 01 April 2019) |
Role | Director Of Fixed Income |
Country of Residence | United Kingdom |
Correspondence Address | Laurence Pountney Hill Laurence Pountney Hill London EC4R 0HH |
Secretary Name | Kerryn Lynn MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(19 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 March 2005) |
Role | Company Director |
Correspondence Address | 19 Levendale Road London SE23 2TP |
Director Name | Mr John Michael Page |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 September 2020) |
Role | Director Of Business Management |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mrs Margaret Mary Ammon |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2019) |
Role | Risk Officer |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Simon Henry Faure |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2020(35 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Ms Chantal Marie-Claire Waight |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2021(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Website | pru.co.uk |
---|---|
Telephone | 020 72207588 |
Telephone region | London |
Registered Address | 10 Fenchurch Avenue London EC3M 5AG |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,522,458 |
Net Worth | £1,477,332 |
Cash | £3,017,724 |
Current Liabilities | £1,937,107 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
30 March 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
---|---|
6 July 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
12 May 2023 | Appointment of Alessandra Fumarola as a director on 5 May 2023 (2 pages) |
12 May 2023 | Appointment of Mr Martin Alexander Towns as a director on 5 May 2023 (2 pages) |
31 March 2023 | Termination of appointment of William Nicoll as a director on 31 March 2023 (1 page) |
21 December 2022 | Termination of appointment of Chantal Marie-Claire Waight as a director on 19 December 2022 (1 page) |
23 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
27 June 2022 | Confirmation statement made on 27 June 2022 with no updates (3 pages) |
13 May 2022 | Appointment of Rebecca Margaret O'dwyer as a director on 11 May 2022 (2 pages) |
7 January 2022 | Company name changed prudential trustee company LIMITED\certificate issued on 07/01/22
|
18 October 2021 | Full accounts made up to 31 December 2020 (21 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
4 March 2021 | Appointment of Chantal Marie-Claire Waight as a director on 4 March 2021 (2 pages) |
2 December 2020 | Termination of appointment of Simon Henry Faure as a director on 30 November 2020 (1 page) |
1 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
16 October 2020 | Director's details changed for Mr Rupert Howard Krefting on 10 May 2016 (2 pages) |
3 September 2020 | Termination of appointment of John Michael Page as a director on 2 September 2020 (1 page) |
17 June 2020 | Confirmation statement made on 13 June 2020 with updates (4 pages) |
19 May 2020 | Appointment of Mr Simon Henry Faure as a director on 12 May 2020 (2 pages) |
7 January 2020 | Termination of appointment of Margaret Mary Ammon as a director on 20 December 2019 (1 page) |
14 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 September 2019 | Change of details for M&G Limited as a person with significant control on 16 September 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
13 May 2019 | Second filing of Confirmation Statement dated 09/06/2017 (7 pages) |
18 April 2019 | Secretary's details changed for M&G Management Services Limited on 12 April 2019 (3 pages) |
18 April 2019 | Director's details changed for Mr William Nicoll on 12 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mrs Margaret Mary Ammon on 12 April 2019 (2 pages) |
18 April 2019 | Registered 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 2019 | Director's details changed for Mr John Michael Page on 12 April 2019 (2 pages) |
17 April 2019 | Director's details changed for Mr Rupert Howard Krefting on 12 April 2019 (2 pages) |
17 April 2019 | Change of details for M&G Limited as a person with significant control on 12 April 2019 (5 pages) |
4 April 2019 | Termination of appointment of Simon Humphrey Westland Pilcher as a director on 1 April 2019 (1 page) |
18 March 2019 | Appointment of Mr William Nicoll as a director on 18 March 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
14 September 2018 | Termination of appointment of Jonathan Peter Mcclelland as a director on 7 September 2018 (1 page) |
15 August 2018 | Appointment of Mrs Margaret Mary Ammon as a director on 15 August 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 13 June 2018 with updates (6 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates (7 pages) |
12 June 2017 | Confirmation statement made on 9 June 2017 with updates
|
26 September 2016 | Director's details changed for Dr John Michael Page on 10 May 2016 (2 pages) |
26 September 2016 | Director's details changed for Dr John Michael Page on 10 May 2016 (2 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
10 August 2016 | Full accounts made up to 31 December 2015 (19 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
17 May 2016 | Appointment of Mr Rupert Howard Krefting as a director on 10 May 2016 (2 pages) |
17 May 2016 | Appointment of Mr Rupert Howard Krefting as a director on 10 May 2016 (2 pages) |
29 April 2016 | Termination of appointment of Huw Martin Jones as a director on 29 April 2016 (1 page) |
29 April 2016 | Termination of appointment of Huw Martin Jones as a director on 29 April 2016 (1 page) |
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Anthony John Ashplant as a director on 23 March 2016 (1 page) |
1 April 2016 | Registration of charge 018633050004, created on 30 March 2016 (24 pages) |
1 April 2016 | Registration of charge 018633050004, created on 30 March 2016 (24 pages) |
4 November 2015 | Registration of charge 018633050003, created on 3 November 2015 (19 pages) |
4 November 2015 | Registration of charge 018633050003, created on 3 November 2015 (19 pages) |
4 November 2015 | Registration of charge 018633050003, created on 3 November 2015 (19 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
4 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
15 June 2015 | Registration of charge 018633050002, created on 4 June 2015 (20 pages) |
15 June 2015 | Registration of charge 018633050002, created on 4 June 2015 (20 pages) |
15 June 2015 | Registration of charge 018633050002, created on 4 June 2015 (20 pages) |
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 December 2014 | Registration of charge 018633050001, created on 28 November 2014 (43 pages) |
2 December 2014 | Registration of charge 018633050001, created on 28 November 2014 (43 pages) |
5 September 2014 | Section 519 ca 2006 (1 page) |
5 September 2014 | Section 519 ca 2006 (1 page) |
30 August 2014 | Section 519 (1 page) |
30 August 2014 | Section 519 (1 page) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
1 August 2014 | Full accounts made up to 31 December 2013 (13 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
12 June 2013 | Full accounts made up to 31 December 2012 (12 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
11 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (8 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
2 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (6 pages) |
19 November 2009 | Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Jonathan Peter Mcclelland on 20 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Michael Page on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr Simon Humphrey Westland Pilcher on 13 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr John Michael Page on 13 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Huw Martin Jones on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Anthony John Ashplant on 6 October 2009 (2 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 March 2009 | Director appointed mr john michael page (1 page) |
5 March 2009 | Director appointed mr john michael page (1 page) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
4 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (12 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
4 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 May 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
2 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New secretary appointed (2 pages) |
20 February 2006 | Secretary resigned (1 page) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
6 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
21 March 2005 | Secretary resigned (1 page) |
21 March 2005 | Secretary resigned (1 page) |
16 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Full accounts made up to 31 December 2003 (11 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
8 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | New secretary appointed (2 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (10 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 01/06/03; full list of members (6 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
22 October 2002 | Director's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
6 September 2002 | Secretary's particulars changed (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 142 holborn bars london EC1N 2NH (1 page) |
7 August 2002 | Registered office changed on 07/08/02 from: 142 holborn bars london EC1N 2NH (1 page) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | New secretary appointed (2 pages) |
2 August 2002 | Secretary resigned (1 page) |
2 August 2002 | Secretary resigned (1 page) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
10 June 2002 | Return made up to 01/06/02; full list of members (6 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
20 May 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | New director appointed (3 pages) |
3 December 2001 | Director's particulars changed (1 page) |
3 December 2001 | Director's particulars changed (1 page) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | New director appointed (2 pages) |
24 August 2001 | Resolutions
|
24 August 2001 | Memorandum and Articles of Association (22 pages) |
24 August 2001 | Memorandum and Articles of Association (22 pages) |
24 August 2001 | Resolutions
|
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
7 June 2001 | Director resigned (1 page) |
7 June 2001 | Return made up to 01/06/01; full list of members (5 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | New secretary appointed (2 pages) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | Secretary resigned (1 page) |
3 July 2000 | Return made up to 01/06/00; full list of members
|
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | New director appointed (2 pages) |
3 July 2000 | Return made up to 01/06/00; full list of members
|
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | New secretary appointed (2 pages) |
21 April 2000 | Secretary resigned (1 page) |
21 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
7 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | New secretary appointed (2 pages) |
20 January 2000 | New secretary appointed (2 pages) |
13 December 1999 | Auditor's resignation (1 page) |
13 December 1999 | Auditor's resignation (1 page) |
18 October 1999 | New director appointed (3 pages) |
18 October 1999 | New director appointed (3 pages) |
5 August 1999 | Director resigned (1 page) |
5 August 1999 | Director resigned (1 page) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 July 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (10 pages) |
29 June 1999 | Return made up to 01/06/99; full list of members (10 pages) |
10 December 1998 | Director resigned (1 page) |
10 December 1998 | Director resigned (1 page) |
19 November 1998 | Auditor's resignation (2 pages) |
19 November 1998 | Auditor's resignation (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | Director resigned (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
19 December 1997 | Director's particulars changed (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
19 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
19 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
12 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
12 February 1997 | Full accounts made up to 31 December 1996 (11 pages) |
24 July 1996 | Return made up to 01/06/96; full list of members (10 pages) |
24 July 1996 | Return made up to 01/06/96; full list of members (10 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (11 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
17 October 1995 | Secretary resigned;new secretary appointed (4 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
16 June 1995 | Return made up to 01/06/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
14 June 1993 | Memorandum and Articles of Association (26 pages) |
14 June 1993 | Memorandum and Articles of Association (26 pages) |
14 January 1991 | Resolutions
|
14 January 1991 | Resolutions
|
15 February 1989 | Director resigned;new director appointed (1 page) |
15 February 1989 | Director resigned;new director appointed (1 page) |
13 November 1984 | Certificate of incorporation (1 page) |
13 November 1984 | Certificate of incorporation (1 page) |