Company NameRegistry Trust Limited
Company StatusActive
Company Number01896592
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 1985(39 years, 1 month ago)
Previous NameRegistry Services Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Malcolm Hurlston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(25 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Eric John Leenders
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Michael Gerard McAteer
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMrs Helen May Hatton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 7 months
RoleManaging Director
Country of ResidenceJersey
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMiss Alexandra Louise Jones
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(34 years after company formation)
Appointment Duration5 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Robin Wilfred Jarvis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(34 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMs Polly Janet Mackenzie
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(36 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitehall
London
SW1A 2DD
Director NameMr Christopher John Dick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2024(39 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days
RoleAlternate Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed15 December 2021(36 years, 9 months after company formation)
Appointment Duration2 years, 4 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
EX2 5WR
Director NameAlexander Dalgleish
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 May 1997)
RoleController - Credit Accounting
Correspondence Address11 Castle Gate
12 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AH
Scotland
Director NameKenneth William George Cherrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameBrian Wyndham Bailey
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 February 1994)
RoleCompany Director
Correspondence AddressEaglehurst West
Stanswood Road
Southampton
Hampshire
SO45 1BT
Director NameChristopher Paul Bellis
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleBanker
Correspondence Address8 Kewferry Road
Northwood
Middlesex
HA6 2NY
Secretary NameMr Paul George Langdon Mudge
NationalityBritish
StatusResigned
Appointed25 May 1992(7 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleCompany Director
Correspondence Address21 Poulett Gardens
Twickenham
Middlesex
TW1 4QS
Director NameMr John Anthony Fry
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 24 February 1995)
RoleCompany Director
Correspondence Address52 North Park
Gerrards Cross
Buckinghamshire
SL9 8JR
Director NameStephen Paul Cook
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 25 February 2000)
RoleGeneral Manager
Correspondence AddressHilltop
Hillesden
Buckingham
Buckinghamshire
MK18 4DB
Director NameMrs Christine Anne Coe
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2000)
RoleCredit And Risk Director
Country of ResidenceEngland
Correspondence AddressJobes Barn, Glebe Farm
Fosse Way
Ashorne
Warwickshire
CV35 9AE
Director NameBarry Peter Conroy
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 December 2002)
RoleDirector Of External And Commu
Correspondence Address3 Cliffe Mill Fold
East Morton
West Yorkshire
BD20 5TF
Director NameTrevor Sidney Thomas Cookson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(12 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressBrookhill Hall
Pinxton
Nottingham
NG16 6JU
Director NameMr David Raiffe Coates
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hillsborough Park
Camberley
Surrey
GU15 1HG
Director NameDavid Howard Cooke
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2001)
RoleOperations Director
Correspondence Address59 Willow Drive
Bicester
Oxfordshire
OX6 9XF
Secretary NameMr Jonathan Andrew Hale
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 23 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Michael Owen Bradford
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(14 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 June 2003)
RoleDirctor Of Compliance & Data P
Country of ResidenceUnited Kingdom
Correspondence Address18 Queen Marys Close St James Park
Radcliffe On Trent
Nottingham
NG12 2NR
Director NameBarrie Crosthwaite Dixon
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(14 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 May 2010)
RoleChairman
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Mark Richard Bowler
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2001(16 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHatters Barn Main Road
Cutthorpe
Chesterfield
Derbyshire
S42 7AJ
Director NameEdward Huw Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 December 2003)
RoleOperations Manager
Correspondence Address66 Ben Rhydding Road
Ilkley
West Yorkshire
LS29 8RN
Director NameMr Gregory Francis Connell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(16 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Angus Roy Mackenzie Breton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(17 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 December 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Pond House
Woolstone
Faringdon
Oxfordshire
SN7 7QL
Director NameMr Ronald Francis Gainsford
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2004(19 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 May 2010)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameEmma Burdett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(20 years after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 2006)
RoleLegal Advisor
Correspondence Address19 Walcote Drive
West Bridgford
Nottinghamshire
NG2 7JQ
Director NameMr Kenneth William George Cherrett
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(25 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr John Gray
StatusResigned
Appointed23 June 2010(25 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 September 2014)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr David George Wigman
StatusResigned
Appointed02 September 2014(29 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 June 2016)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMiss Isabel Roncero
StatusResigned
Appointed08 March 2017(31 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 December 2021)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW

Contact

Websitewww.trustonline.org.uk
Email address[email protected]
Telephone020 73800133
Telephone regionLondon

Location

Registered Address153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Net Worth£1,800,898
Cash£2,330,526
Current Liabilities£859,761

Accounts

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

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

14 December 2001Delivered on: 18 December 2001
Persons entitled: Unity Trust Bank PLC

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 173 and 175 cleveland street in the city of westminster being the whole of the f/h property under t/no 243150 and also all unfixed plant and machinery and other chattels and equipment now or in the future.
Outstanding

Filing History

27 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
30 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
21 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
31 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
2 March 2022Termination of appointment of Isabel Roncero as a secretary on 1 December 2021 (1 page)
2 March 2022Appointment of Ms Polly Janet Mackenzie as a director on 1 March 2022 (2 pages)
18 January 2022Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
17 January 2022Register inspection address has been changed to Woodwater House Pynes Hill Exeter Devon EX2 5WR (1 page)
10 January 2022Appointment of Michelmores Secretaries Limited as a secretary on 15 December 2021 (2 pages)
22 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
13 July 2021Termination of appointment of Catherine Louise Waller as a director on 8 July 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
25 May 2021Appointment of Ms Catherine Louise Waller as a director on 1 April 2021 (2 pages)
12 February 2021Termination of appointment of Kenneth William George Cherrett as a director on 20 January 2021 (1 page)
11 October 2020Appointment of Mr Robin Wilfred Jarvis as a director on 10 September 2019 (2 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (10 pages)
25 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
25 May 2020Director's details changed for Miss Alexandra Louise Jones on 31 July 2019 (2 pages)
13 February 2020Termination of appointment of Frances Sally Harrison as a director on 31 August 2019 (1 page)
24 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
31 May 2019Notification of a person with significant control statement (2 pages)
31 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
30 May 2019Cessation of Alexandra Louise Jones as a person with significant control on 30 May 2019 (1 page)
30 May 2019Cessation of Michael Gerard Mcateer as a person with significant control on 30 May 2019 (1 page)
30 May 2019Cessation of Malcolm Hurlston as a person with significant control on 30 May 2019 (1 page)
3 April 2019Appointment of Miss Alexandra Louise Jones as a director on 21 March 2019 (2 pages)
3 April 2019Notification of Alexandra Louise Jones as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Mick Mcateer as a director on 21 March 2019 (1 page)
21 March 2019Notification of Mick Mcateer as a person with significant control on 7 March 2019 (2 pages)
21 March 2019Change of details for Mr Mick Mcateer as a person with significant control on 21 March 2019 (2 pages)
21 March 2019Termination of appointment of Nicholas Mark Rossiter as a director on 7 March 2019 (1 page)
21 March 2019Appointment of Mr Mick Mcateer as a director on 7 March 2019 (2 pages)
28 February 2019Cessation of Nick Mark Rossiter as a person with significant control on 28 February 2019 (1 page)
4 October 2018Termination of appointment of Nicola Anne Websper as a director on 11 September 2018 (1 page)
4 October 2018Appointment of Mrs Frances Sally Harrison as a director on 11 September 2018 (2 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
6 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
6 October 2017Memorandum and Articles of Association (14 pages)
6 October 2017Memorandum and Articles of Association (14 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
26 September 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
10 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2017Resolutions
  • RES13 ‐ Appointment of non executive director. 02/09/2014
(1 page)
1 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 June 2017Resolutions
  • RES13 ‐ Appointment of non executive director. 02/09/2014
(1 page)
12 May 2017Appointment of Mrs Helen May Hatton as a director on 6 September 2016 (2 pages)
12 May 2017Appointment of Mrs Helen May Hatton as a director on 6 September 2016 (2 pages)
11 May 2017Termination of appointment of Gillian Jane Thompson as a director on 6 September 2016 (1 page)
11 May 2017Termination of appointment of Christopher Roper as a director on 6 September 2016 (1 page)
11 May 2017Termination of appointment of Christopher Roper as a director on 6 September 2016 (1 page)
11 May 2017Termination of appointment of Gillian Jane Thompson as a director on 6 September 2016 (1 page)
11 May 2017Appointment of Mr Mick Mcateer as a director on 6 September 2016 (2 pages)
11 May 2017Appointment of Mr Mick Mcateer as a director on 6 September 2016 (2 pages)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2016Satisfaction of charge 1 in full (1 page)
5 August 2016Satisfaction of charge 1 in full (1 page)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 22 June 2016 (2 pages)
29 July 2016Termination of appointment of David George Wigman as a secretary on 22 June 2016 (1 page)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 22 June 2016 (2 pages)
29 July 2016Termination of appointment of David George Wigman as a secretary on 22 June 2016 (1 page)
10 June 2016Annual return made up to 25 May 2016 no member list (6 pages)
10 June 2016Annual return made up to 25 May 2016 no member list (6 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (9 pages)
23 June 2015Annual return made up to 25 May 2015 no member list (6 pages)
23 June 2015Annual return made up to 25 May 2015 no member list (6 pages)
24 November 2014Appointment of Mr Eric John Leenders as a director on 2 September 2014 (2 pages)
24 November 2014Appointment of Mr Eric John Leenders as a director on 2 September 2014 (2 pages)
24 November 2014Appointment of Mr Eric John Leenders as a director on 2 September 2014 (2 pages)
28 October 2014Termination of appointment of John Gray as a secretary on 2 September 2014 (1 page)
28 October 2014Appointment of Mr Nicholas Mark Rossiter as a director on 2 September 2014 (2 pages)
28 October 2014Termination of appointment of John Gray as a secretary on 2 September 2014 (1 page)
28 October 2014Appointment of Mr David George Wigman as a secretary on 2 September 2014 (2 pages)
28 October 2014Appointment of Mr David George Wigman as a secretary on 2 September 2014 (2 pages)
28 October 2014Termination of appointment of John Gray as a director on 2 September 2014 (1 page)
28 October 2014Termination of appointment of John Gray as a director on 2 September 2014 (1 page)
28 October 2014Termination of appointment of John Gray as a director on 2 September 2014 (1 page)
28 October 2014Appointment of Mr David George Wigman as a secretary on 2 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas Mark Rossiter as a director on 2 September 2014 (2 pages)
28 October 2014Appointment of Mr Nicholas Mark Rossiter as a director on 2 September 2014 (2 pages)
28 October 2014Termination of appointment of John Gray as a secretary on 2 September 2014 (1 page)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
30 September 2014Accounts for a small company made up to 31 December 2013 (9 pages)
23 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
23 June 2014Director's details changed for Mr John Gray on 20 September 2013 (2 pages)
23 June 2014Director's details changed for Mr John Gray on 20 September 2013 (2 pages)
23 June 2014Annual return made up to 25 May 2014 no member list (5 pages)
21 June 2014Termination of appointment of John Moulding as a director (1 page)
21 June 2014Termination of appointment of John Moulding as a director (1 page)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
20 June 2013Annual return made up to 25 May 2013 no member list (6 pages)
20 June 2013Annual return made up to 25 May 2013 no member list (6 pages)
19 June 2013Director's details changed for Mr John Gray on 19 May 2013 (2 pages)
19 June 2013Director's details changed for Mr John Gray on 19 May 2013 (2 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
18 September 2012Accounts for a small company made up to 31 December 2011 (9 pages)
21 June 2012Annual return made up to 25 May 2012 no member list (5 pages)
21 June 2012Annual return made up to 25 May 2012 no member list (5 pages)
21 June 2012Director's details changed for Ms Nicola Anne Websper on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Ms Nicola Anne Websper on 1 May 2012 (2 pages)
21 June 2012Director's details changed for Ms Nicola Anne Websper on 1 May 2012 (2 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
13 September 2011Accounts for a small company made up to 31 December 2010 (9 pages)
2 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
2 June 2011Annual return made up to 25 May 2011 no member list (5 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
10 September 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 June 2010Appointment of Mr John Gray as a secretary (1 page)
30 June 2010Appointment of Mr John Gray as a secretary (1 page)
30 June 2010Termination of appointment of Jonathan Hale as a secretary (1 page)
30 June 2010Termination of appointment of Jonathan Hale as a secretary (1 page)
21 June 2010Appointment of Ms Gillian Jane Thompson as a director (2 pages)
21 June 2010Appointment of Ms Gillian Jane Thompson as a director (2 pages)
21 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
21 June 2010Secretary's details changed for Mr Jon Hale on 12 May 2010 (1 page)
21 June 2010Annual return made up to 25 May 2010 no member list (6 pages)
21 June 2010Secretary's details changed for Mr Jon Hale on 12 May 2010 (1 page)
17 June 2010Appointment of Mr Malcolm Hurlston as a director (2 pages)
17 June 2010Appointment of Mr John Gray as a director (2 pages)
17 June 2010Appointment of Mr Jonathan Andrew Hale as a director (2 pages)
17 June 2010Termination of appointment of Malcolm Hurlston as a director (1 page)
17 June 2010Appointment of Mr Malcolm Hurlston as a director (2 pages)
17 June 2010Termination of appointment of Malcolm Hurlston as a director (1 page)
17 June 2010Termination of appointment of Kenneth Cherrett as a director (1 page)
17 June 2010Appointment of Mr Christopher Roper as a director (2 pages)
17 June 2010Appointment of Mr John Moulding as a director (2 pages)
17 June 2010Appointment of Ms Nicola Anne Websper as a director (2 pages)
17 June 2010Appointment of Mr Kenneth William George Cherrett as a director (2 pages)
17 June 2010Appointment of Mr John Gray as a director (2 pages)
17 June 2010Appointment of Mr John Moulding as a director (2 pages)
17 June 2010Termination of appointment of Kenneth Cherrett as a director (1 page)
17 June 2010Appointment of Ms Nicola Anne Websper as a director (2 pages)
17 June 2010Appointment of Mr Christopher Roper as a director (2 pages)
17 June 2010Appointment of Mr Jonathan Andrew Hale as a director (2 pages)
17 June 2010Appointment of Mr Kenneth William George Cherrett as a director (2 pages)
9 June 2010Termination of appointment of John Mcandrew as a director (1 page)
9 June 2010Termination of appointment of Ronald Gainsford as a director (1 page)
9 June 2010Termination of appointment of Gregory Connell as a director (1 page)
9 June 2010Termination of appointment of Richard Jones as a director (1 page)
9 June 2010Termination of appointment of Paul Phillips as a director (1 page)
9 June 2010Termination of appointment of Ronald Gainsford as a director (1 page)
9 June 2010Termination of appointment of Frederick Oakes as a director (1 page)
9 June 2010Termination of appointment of Gavin Snell as a director (1 page)
9 June 2010Termination of appointment of Frederick Oakes as a director (1 page)
9 June 2010Termination of appointment of Graham Price as a director (1 page)
9 June 2010Termination of appointment of John Mcandrew as a director (1 page)
9 June 2010Termination of appointment of Paul Phillips as a director (1 page)
9 June 2010Termination of appointment of Gavin Snell as a director (1 page)
9 June 2010Termination of appointment of Barrie Dixon as a director (1 page)
9 June 2010Termination of appointment of Richard Jones as a director (1 page)
9 June 2010Termination of appointment of Graham Price as a director (1 page)
9 June 2010Termination of appointment of Gregory Connell as a director (1 page)
9 June 2010Termination of appointment of Barrie Dixon as a director (1 page)
29 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
29 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
7 October 2009Director's details changed for Paul Phillips on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kenneth William George Cherrett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Malcolm Hurlston on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregory Francis Connell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Malcolm Hurlston on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ronald Francis Gainsford on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Barrie Crosthwaite Dixon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ronald Francis Gainsford on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gavin John Snell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregory Francis Connell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kenneth William George Cherrett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Price on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Malcolm Hurlston on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Price on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Kenneth William George Cherrett on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Barrie Crosthwaite Dixon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gavin John Snell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Barrie Crosthwaite Dixon on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Ronald Francis Gainsford on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Phillips on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gregory Francis Connell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Jones on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Jones on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Gavin John Snell on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Richard Jones on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Paul Phillips on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Graham Price on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Jon Hale on 6 October 2009 (1 page)
6 October 2009Director's details changed for John Francis Mcandrew on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Francis Mcandrew on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Mr. Frederick William Oakes on 6 October 2009 (2 pages)
6 October 2009Director's details changed for John Francis Mcandrew on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Jon Hale on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr. Frederick William Oakes on 6 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Jon Hale on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr. Frederick William Oakes on 6 October 2009 (2 pages)
6 August 2009Registered office changed on 06/08/2009 from 173/175 cleveland street london W1T 6QR (1 page)
6 August 2009Registered office changed on 06/08/2009 from 173/175 cleveland street london W1T 6QR (1 page)
17 June 2009Annual return made up to 25/05/09 (5 pages)
17 June 2009Annual return made up to 25/05/09 (5 pages)
12 May 2009Director's change of particulars / greg connell / 11/05/2009 (1 page)
12 May 2009Director's change of particulars / greg connell / 11/05/2009 (1 page)
7 May 2009Director appointed gavin john snell (2 pages)
7 May 2009Director appointed gavin john snell (2 pages)
7 May 2009Appointment terminated director michael bradford (1 page)
7 May 2009Appointment terminated director michael bradford (1 page)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
2 October 2008Director appointed michael bradford (2 pages)
2 October 2008Director appointed michael bradford (2 pages)
25 September 2008Appointment terminated director steven kilmister (1 page)
25 September 2008Appointment terminated director melanie mitchley (1 page)
25 September 2008Director appointed john mcandrew (2 pages)
25 September 2008Appointment terminated director melanie mitchley (1 page)
25 September 2008Director appointed john mcandrew (2 pages)
25 September 2008Appointment terminated director steven kilmister (1 page)
30 May 2008Annual return made up to 25/05/08 (5 pages)
30 May 2008Annual return made up to 25/05/08 (5 pages)
13 May 2008Appointment terminated director john gray (1 page)
13 May 2008Director appointed richard jones (2 pages)
13 May 2008Appointment terminated director john gray (1 page)
13 May 2008Director appointed richard jones (2 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
21 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
22 June 2007Annual return made up to 25/05/07 (3 pages)
22 June 2007Director's particulars changed (1 page)
22 June 2007Annual return made up to 25/05/07 (3 pages)
22 June 2007Director's particulars changed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
29 March 2007New director appointed (3 pages)
29 March 2007New director appointed (3 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
5 July 2006Annual return made up to 25/05/06 (3 pages)
5 July 2006Annual return made up to 25/05/06 (3 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
14 September 2005Full accounts made up to 31 December 2004 (14 pages)
15 June 2005New director appointed (1 page)
15 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director resigned
(9 pages)
15 June 2005New director appointed (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
12 January 2005Annual return made up to 25/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
12 January 2005Annual return made up to 25/05/04
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
1 November 2004Full accounts made up to 31 December 2003 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
12 August 2003Annual return made up to 25/05/03 (11 pages)
12 August 2003Annual return made up to 25/05/03 (11 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
21 May 2003New director appointed (1 page)
21 May 2003New director appointed (1 page)
8 May 2003Director's particulars changed (1 page)
8 May 2003Director's particulars changed (1 page)
18 December 2002Auditor's resignation (1 page)
18 December 2002Auditor's resignation (1 page)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
31 October 2002Full accounts made up to 31 December 2001 (18 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
24 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/06/02
(10 pages)
24 June 2002Annual return made up to 25/05/02
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 24/06/02
(10 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
18 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Annual return made up to 25/05/01 (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
23 October 2001Annual return made up to 25/05/01 (7 pages)
23 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 January 2001New director appointed (2 pages)
26 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
27 June 2000Full accounts made up to 31 December 1999 (14 pages)
27 June 2000Full accounts made up to 31 December 1999 (14 pages)
26 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(9 pages)
26 June 2000Annual return made up to 25/05/00
  • 363(288) ‐ Director resigned
(9 pages)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
21 October 1999Full accounts made up to 31 December 1998 (14 pages)
20 October 1999New director appointed (2 pages)
20 October 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
23 July 1999Annual return made up to 25/05/99 (8 pages)
23 July 1999Annual return made up to 25/05/99 (8 pages)
10 February 1999Director resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Secretary resigned (1 page)
10 February 1999Director resigned (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998Director resigned (1 page)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1998Full accounts made up to 31 December 1997 (12 pages)
12 June 1998Annual return made up to 25/05/98
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
17 October 1997Director resigned (1 page)
17 October 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director's particulars changed (1 page)
8 July 1997Director's particulars changed (1 page)
8 July 1997New director appointed (2 pages)
18 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Annual return made up to 25/05/97
  • 363(288) ‐ Director resigned
(8 pages)
18 June 1997Director resigned (1 page)
18 June 1997Full accounts made up to 31 December 1996 (12 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
3 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(10 pages)
30 May 1996Annual return made up to 25/05/96
  • 363(288) ‐ Director resigned
(10 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
8 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
18 May 1995Annual return made up to 25/05/95 (8 pages)
18 May 1995Annual return made up to 25/05/95 (8 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995Director resigned (2 pages)
30 March 1995New director appointed (2 pages)
26 January 1989Memorandum and Articles of Association (3 pages)
26 January 1989Memorandum and Articles of Association (3 pages)
14 March 1988Full accounts made up to 31 December 1986 (13 pages)
14 March 1988Full accounts made up to 31 December 1986 (13 pages)
18 March 1985Incorporation (19 pages)
18 March 1985Incorporation (19 pages)