Company NameROH Pension Trustee Limited
Company StatusActive
Company Number01986347
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameMr Antony Paul Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(23 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleTheatre Production Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Alex Peter Jameson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2010(24 years after company formation)
Appointment Duration14 years, 1 month
RoleDatabase Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Cormac Simms
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2014(28 years after company formation)
Appointment Duration10 years, 1 month
RoleAdministrative Director
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMiss Philippa Rooke
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2017(31 years, 1 month after company formation)
Appointment Duration7 years
RolePlanning & Business Affairs
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Duncan Forrest Orr
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(33 years, 1 month after company formation)
Appointment Duration5 years
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Woodlands Road
Isleworth
TW7 6NR
Director NameMr Richard Michael Soper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2019(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Crooksbury Road
Farnham
GU10 1QE
Director NameMr Christopher John Harding-Roberts
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(34 years, 1 month after company formation)
Appointment Duration4 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat A, 63 Howard Road
London
E17 4SH
Director NameSir James Douglas Spooner
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 April 1998)
RoleChartered Accountant
Correspondence Address52 Clarendon Road
London
W11 2HH
Director NameJoyce Eileen Ryley
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 25 May 2000)
RoleOffce Manager
Correspondence Address59 Kings Court
London
W6 0RW
Director NameMr John Charles Musto
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 May 1993)
RoleTheatre Statge Supervisor
Correspondence Address44 Babington Court
London
WC1N 3JT
Director NameMr Philip Charles Jones
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 April 1998)
RoleChartered Accountant
Correspondence Address4 Dellcroft Way
Harpenden
Hertfordshire
AL5 2NG
Director NameSir Christopher John Benson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 29 October 1992)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence AddressPauls Dene House
Castle Road
Salisbury
Wiltshire
SP1 3RY
Secretary NameMichael Laszlo Chelk
NationalityBritish
StatusResigned
Appointed02 October 1991(5 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 June 2001)
RoleCompany Director
Correspondence Address1 Carroll House
Gloucester Terrace
London
W2 3PP
Director NameBrian Leonard Cann
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 January 1996)
RoleChartered Surveyor
Correspondence Address2 Westhay Gardens
East Sheen
London
SW14 7RU
Director NameMichael Kenneth Brown
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(7 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 January 1999)
RoleWardrobe Master Royal Ballet
Correspondence Address33 Convent Gardens
London
W5 4UT
Director NameMichael George Morris
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1994(8 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 March 1999)
RolePersonnel Director
Correspondence Address2 Glebe Road
North Luffenham
Oakham
Leicestershire
LE15 8JU
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1996(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 25 September 2007)
RoleInvestment Manager
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameRichard John Jeaffreson Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 February 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Erskine Hill
London
NW11 6HA
Director NameMartin John Grieves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1998(12 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 May 1999)
RoleWages Manager
Correspondence Address31 Balmoral Road
London
E10 5ND
Director NameSir David Bryan Lees
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1998(12 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 February 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Uffington
Shrewsbury
Salop
SY4 4SN
Wales
Director NameMr Alex Peter Jameson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(13 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 October 2009)
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address22 Michael Road
London
E11 3DY
Director NameMr Nicholas George Ignatius Havell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1999(13 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 March 2017)
RoleStage Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 Glaserton Road
London
N16 5QX
Director NameMr John Samuel Mortlock
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Ryland Road
London
NW5 3EH
Secretary NameMr John Samuel Mortlock
NationalityBritish
StatusResigned
Appointed09 June 2001(15 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Ryland Road
London
NW5 3EH
Director NameMs Elizabeth Ann Bridges
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(15 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 October 2012)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressMeax House
19 Beverley Road
Driffield
North Humberside
YO25 6RX
Director NameJohn Charles Seekings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(20 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 September 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Church Avenue
Sidcup
Kent
DA14 6BU
Director NameLord John Leonard Eatwell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(21 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 04 July 2019)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressPresident's Lodge
Queens College
Cambridge
CB3 9ET
Secretary NameMr Richard Cawthra
StatusResigned
Appointed14 December 2010(24 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 13 May 2011)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMs Hazel Province
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(24 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 February 2014)
RoleDirector Of Planning
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr Christopher Guy Millard
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(25 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2016)
RoleDirector Of Communications
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMs Fiona Mary Noel Le Roy
StatusResigned
Appointed13 May 2011(25 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 October 2011)
RoleCompany Director
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Secretary NameMrs Justine Louise Joy
StatusResigned
Appointed03 October 2011(25 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 10 March 2023)
RoleCompany Director
Correspondence AddressLane Clark & Peacock Llp St Paul's House
St Paul's Hill
Winchester
Hampshire
SO22 5AB
Director NameMr John Seekings
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(28 years after company formation)
Appointment Duration4 years, 11 months (resigned 10 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
Director NameMr David Pilcher
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(31 years, 1 month after company formation)
Appointment Duration2 years (resigned 20 March 2019)
RoleRetired
Country of ResidenceGB
Correspondence AddressThe Manor House 87 Manor Road
Barton-Le-Clay
Bedford
MK45 4NP
Director NameMrs Jane Marion Blackburn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(33 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 14 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address88 Minchenden Crescent
London
N14 7EN

Location

Registered AddressRoyal Opera House
Covent Garden
London
WC2E 9DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts5 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Filing History

28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
13 March 2020Appointment of Mr Christopher John Harding-Roberts as a director on 2 March 2020 (2 pages)
10 December 2019Accounts for a small company made up to 5 April 2019 (7 pages)
9 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
9 July 2019Appointment of Mr Richard Michael Soper as a director on 4 July 2019 (2 pages)
8 July 2019Termination of appointment of John Leonard Eatwell as a director on 4 July 2019 (1 page)
22 March 2019Appointment of Mr Duncan Forrest Orr as a director on 22 March 2019 (2 pages)
22 March 2019Appointment of Mrs Jane Marion Blackburn as a director on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of David Pilcher as a director on 20 March 2019 (1 page)
10 January 2019Termination of appointment of John Seekings as a director on 10 January 2019 (1 page)
7 November 2018Accounts for a small company made up to 5 April 2018 (7 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 5 April 2017 (6 pages)
30 October 2017Accounts for a small company made up to 5 April 2017 (6 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
20 March 2017Appointment of Miss Philippa Rooke as a director on 6 March 2017 (2 pages)
20 March 2017Appointment of Miss Philippa Rooke as a director on 6 March 2017 (2 pages)
20 March 2017Appointment of Mr David Pilcher as a director on 6 March 2017 (2 pages)
20 March 2017Appointment of Mr David Pilcher as a director on 6 March 2017 (2 pages)
17 March 2017Termination of appointment of Nicholas George Ignatius Havell as a director on 6 March 2017 (1 page)
17 March 2017Termination of appointment of Nicholas George Ignatius Havell as a director on 6 March 2017 (1 page)
3 March 2017Termination of appointment of Christopher Guy Millard as a director on 15 December 2016 (1 page)
3 March 2017Termination of appointment of Christopher Guy Millard as a director on 15 December 2016 (1 page)
6 November 2016Full accounts made up to 5 April 2016 (6 pages)
6 November 2016Full accounts made up to 5 April 2016 (6 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 November 2015Full accounts made up to 5 April 2015 (6 pages)
4 November 2015Full accounts made up to 5 April 2015 (6 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(8 pages)
27 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(8 pages)
18 December 2014Full accounts made up to 5 April 2014 (6 pages)
18 December 2014Full accounts made up to 5 April 2014 (6 pages)
18 December 2014Full accounts made up to 5 April 2014 (6 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(8 pages)
24 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(8 pages)
18 June 2014Appointment of Mr John Seekings as a director (2 pages)
18 June 2014Appointment of Mr John Seekings as a director (2 pages)
16 June 2014Termination of appointment of Hazel Province as a director (1 page)
16 June 2014Appointment of Mr Cormac Simms as a director (2 pages)
16 June 2014Termination of appointment of Hazel Province as a director (1 page)
16 June 2014Appointment of Mr Cormac Simms as a director (2 pages)
4 November 2013Full accounts made up to 5 April 2013 (6 pages)
4 November 2013Full accounts made up to 5 April 2013 (6 pages)
4 November 2013Full accounts made up to 5 April 2013 (6 pages)
23 October 2013Secretary's details changed for Mrs Justine Louise Joy on 23 October 2013 (2 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(8 pages)
23 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(8 pages)
23 October 2013Secretary's details changed for Mrs Justine Louise Joy on 23 October 2013 (2 pages)
10 December 2012Termination of appointment of Ludmila Warner as a director (1 page)
10 December 2012Termination of appointment of Ludmila Warner as a director (1 page)
15 October 2012Full accounts made up to 5 April 2012 (6 pages)
15 October 2012Full accounts made up to 5 April 2012 (6 pages)
15 October 2012Full accounts made up to 5 April 2012 (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
9 October 2012Termination of appointment of Elizabeth Bridges as a director (1 page)
9 October 2012Termination of appointment of Elizabeth Bridges as a director (1 page)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (10 pages)
2 November 2011Full accounts made up to 5 April 2011 (6 pages)
2 November 2011Full accounts made up to 5 April 2011 (6 pages)
2 November 2011Full accounts made up to 5 April 2011 (6 pages)
3 October 2011Appointment of Mrs Justine Louise Joy as a secretary (2 pages)
3 October 2011Termination of appointment of Fiona Le Roy as a secretary (1 page)
3 October 2011Appointment of Mrs Justine Louise Joy as a secretary (2 pages)
3 October 2011Termination of appointment of Fiona Le Roy as a secretary (1 page)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (10 pages)
9 August 2011Appointment of Mr Alex Peter Jameson as a director (2 pages)
9 August 2011Appointment of Mr Alex Peter Jameson as a director (2 pages)
13 May 2011Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page)
13 May 2011Appointment of Ms Fiona Mary Noel Le Roy as a secretary (1 page)
13 May 2011Termination of appointment of Richard Cawthra as a secretary (1 page)
13 May 2011Termination of appointment of Richard Cawthra as a secretary (1 page)
10 May 2011Appointment of Mr Christopher Guy Millard as a director (2 pages)
10 May 2011Appointment of Mr Christopher Guy Millard as a director (2 pages)
22 December 2010Appointment of Ms Hazel Province as a director (2 pages)
22 December 2010Appointment of Ms Hazel Province as a director (2 pages)
15 December 2010Appointment of Mr Richard Cawthra as a secretary (1 page)
15 December 2010Termination of appointment of John Mortlock as a secretary (1 page)
15 December 2010Termination of appointment of John Mortlock as a director (1 page)
15 December 2010Appointment of Mr Richard Cawthra as a secretary (1 page)
15 December 2010Termination of appointment of John Mortlock as a director (1 page)
15 December 2010Termination of appointment of John Mortlock as a secretary (1 page)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
28 October 2010Termination of appointment of John Seekings as a director (1 page)
28 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (9 pages)
28 October 2010Termination of appointment of John Seekings as a director (1 page)
6 October 2010Full accounts made up to 5 April 2010 (6 pages)
6 October 2010Full accounts made up to 5 April 2010 (6 pages)
6 October 2010Full accounts made up to 5 April 2010 (6 pages)
9 December 2009Appointment of Mr Antony Paul Barnett as a director (2 pages)
9 December 2009Termination of appointment of Alex Jameson as a director (1 page)
9 December 2009Termination of appointment of Alex Jameson as a director (1 page)
9 December 2009Appointment of Mr Antony Paul Barnett as a director (2 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
16 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (9 pages)
13 October 2009Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Charles Seekings on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages)
13 October 2009Full accounts made up to 5 April 2009 (6 pages)
13 October 2009Director's details changed for John Charles Seekings on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages)
13 October 2009Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages)
13 October 2009Full accounts made up to 5 April 2009 (6 pages)
13 October 2009Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Lord John Leonard Eatwell on 2 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for John Charles Seekings on 2 October 2009 (2 pages)
13 October 2009Full accounts made up to 5 April 2009 (6 pages)
13 October 2009Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Ludmila Marie Charlotte Warner on 2 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Director's details changed for John Samuel Mortlock on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Elizabeth Ann Bridges on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Nicholas George Ignatius Havell on 2 October 2009 (2 pages)
13 October 2009Director's details changed for Alex Peter Jameson on 2 October 2009 (2 pages)
27 December 2008Accounts for a medium company made up to 5 April 2008 (6 pages)
27 December 2008Accounts for a medium company made up to 5 April 2008 (6 pages)
27 December 2008Accounts for a medium company made up to 5 April 2008 (6 pages)
28 October 2008Return made up to 02/10/08; full list of members (5 pages)
28 October 2008Return made up to 02/10/08; full list of members (5 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
30 January 2008Accounts for a small company made up to 5 April 2007 (6 pages)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Return made up to 02/10/07; no change of members (9 pages)
9 November 2007Return made up to 02/10/07; no change of members (9 pages)
26 October 2007New director appointed (2 pages)
26 October 2007New director appointed (2 pages)
12 December 2006Full accounts made up to 5 April 2006 (6 pages)
12 December 2006Full accounts made up to 5 April 2006 (6 pages)
12 December 2006Full accounts made up to 5 April 2006 (6 pages)
13 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
13 October 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
10 January 2006Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 November 2005Full accounts made up to 5 April 2005 (7 pages)
18 November 2005Full accounts made up to 5 April 2005 (7 pages)
18 November 2005Full accounts made up to 5 April 2005 (7 pages)
19 November 2004Full accounts made up to 5 April 2004 (6 pages)
19 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 November 2004Full accounts made up to 5 April 2004 (6 pages)
19 November 2004Full accounts made up to 5 April 2004 (6 pages)
19 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
21 November 2003Full accounts made up to 5 April 2003 (6 pages)
21 November 2003Return made up to 02/10/03; full list of members (9 pages)
21 November 2003Full accounts made up to 5 April 2003 (6 pages)
21 November 2003Return made up to 02/10/03; full list of members (9 pages)
21 November 2003Full accounts made up to 5 April 2003 (6 pages)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
16 December 2002Full accounts made up to 5 April 2002 (6 pages)
16 December 2002Full accounts made up to 5 April 2002 (6 pages)
16 December 2002Full accounts made up to 5 April 2002 (6 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
11 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
7 December 2001Full accounts made up to 5 April 2001 (6 pages)
7 December 2001Full accounts made up to 5 April 2001 (6 pages)
7 December 2001Full accounts made up to 5 April 2001 (6 pages)
7 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001New secretary appointed (2 pages)
24 October 2000Director resigned (1 page)
24 October 2000Return made up to 02/10/00; full list of members (8 pages)
24 October 2000Full accounts made up to 5 April 2000 (6 pages)
24 October 2000Director resigned (1 page)
24 October 2000Full accounts made up to 5 April 2000 (6 pages)
24 October 2000Return made up to 02/10/00; full list of members (8 pages)
24 October 2000Full accounts made up to 5 April 2000 (6 pages)
29 February 2000Full accounts made up to 5 April 1999 (6 pages)
29 February 2000Full accounts made up to 5 April 1999 (6 pages)
29 February 2000Full accounts made up to 5 April 1999 (6 pages)
8 October 1999Return made up to 02/10/99; full list of members (7 pages)
8 October 1999Return made up to 02/10/99; full list of members (7 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
13 November 1998Full accounts made up to 5 April 1998 (6 pages)
13 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 November 1998Full accounts made up to 5 April 1998 (6 pages)
13 November 1998Full accounts made up to 5 April 1998 (6 pages)
13 November 1998Return made up to 02/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Director resigned (1 page)
18 May 1998New director appointed (3 pages)
18 May 1998New director appointed (3 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
12 November 1997Full accounts made up to 5 April 1997 (6 pages)
12 November 1997Full accounts made up to 5 April 1997 (6 pages)
12 November 1997Full accounts made up to 5 April 1997 (6 pages)
12 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 November 1997Return made up to 02/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
17 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 1996Return made up to 02/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 October 1996Full accounts made up to 5 April 1996 (6 pages)
15 October 1996Full accounts made up to 5 April 1996 (6 pages)
15 October 1996Full accounts made up to 5 April 1996 (6 pages)
15 August 1996Director resigned (1 page)
15 August 1996Director resigned (1 page)
27 February 1996New director appointed (3 pages)
27 February 1996New director appointed (3 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Director resigned (2 pages)
10 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
10 October 1995Return made up to 02/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
9 October 1995Full accounts made up to 5 April 1995 (6 pages)
9 October 1995Full accounts made up to 5 April 1995 (6 pages)
9 October 1995Full accounts made up to 5 April 1995 (6 pages)
5 February 1986Incorporation (25 pages)
5 February 1986Incorporation (25 pages)