Company NameNewable Trust Limited
Company StatusDissolved
Company Number02115336
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1987(37 years, 1 month ago)
Dissolution Date30 November 2021 (2 years, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Bernard Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2011(24 years, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameMr Michael Hofman
StatusClosed
Appointed31 May 2016(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (closed 30 November 2021)
RoleCompany Director
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Director NameTrevor Charles Thomas
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 1994)
RoleConsultant
Correspondence Address12 Ardwick Road
London
NW2 2BX
Director NameGraham Burley Parker
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 1996)
RoleDirector Community Affairs
Correspondence Address25 The Esplanade
Cressington Park
Liverpool
Merseyside
L19 0LL
Director NameMr William Eric Nicholls
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 November 1994)
RoleCommunity Investment Manager
Correspondence AddressFranklyn Rectory Lane
Wallington
Surrey
SM6 8DX
Director NameTrevor Gordon Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2000)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address12 Luckley Wood
Wokingham
Berkshire
RG41 2EW
Director NameMs Laura Stieg Chapman
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1995)
RoleMarketing Executive
Correspondence Address14 Lonsdale Square
London
N1 1EN
Director NameMr Noel Bryn Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1995)
RoleDirector Community Invest
Correspondence Address4 Lambert Jones Mews
Barbican
London
EC2Y 8DP
Director NameMr Alexander Louis Richmond-Scott
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1995)
RoleBank Officer
Correspondence AddressLittle Bradley Weston Green Road
Thames Ditton
Surrey
KT7 0HX
Director NameJohn Farrow
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1994)
RoleCommunity Affairs Manager
Correspondence Address14 Rothamsted Avenue
Harpenden
Hertfordshire
AL5 2DJ
Director NameMr Martin Charles Findlay
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 May 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLedburn Manor
Leighton Buzzard
Bedfordshire
LU7 0PX
Director NameAnthony Robin Heal
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 November 2000)
RoleCommunity Investment Advsr
Country of ResidenceUnited Kingdom
Correspondence AddressCamusfearna
Hempstead Lane
Uckfield
East Sussex
TN22 3DL
Director NameChristopher Nigel Culloden Haslam
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 October 1994)
RoleAccountant
Correspondence AddressHigh Winds
Sunnington Warren
Storrington
West Sussex
RH10 7DE
Secretary NameDesmond Robert Fitzpatrick
NationalityBritish
StatusResigned
Appointed06 December 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 03 December 1999)
RoleCompany Director
Correspondence AddressFive Trees Field Way
Burnt Common Lane
Ripley
Surrey
GU23 6HJ
Director NameElizabeth Jane Romanowska
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1994(7 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 November 1995)
RoleManager
Correspondence Address17 Crescent Wood Road
London
SE26 6RT
Director NameSimon Ward
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address21 Flanders Road
London
W4 1NQ
Director NameMark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 2000)
RoleSecretary
Correspondence Address16 Gables Meadow
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RT
Director NameSally Christabel Shire
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 1997)
RoleHead Of Community Enterprise
Correspondence Address7 Heath Close
Sayers Common
Hassocks
West Sussex
BN6 9XL
Director NameMr Michael Arthur Hamilton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1999)
RoleCommunity Affairs Director
Country of ResidenceEngland
Correspondence Address53 Bateman Road
Croxley Green
Rickmansworth
Hertfordshire
WD3 3BL
Director NameRodney Sellers
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(10 years, 8 months after company formation)
Appointment Duration6 months (resigned 01 June 1998)
RoleCommunity Development Manager
Correspondence Address23 Ash Lane
Collingtree
Northampton
NN4 0ND
Director NameDavid Michael Shelley
Date of BirthMay 1945 (Born 79 years ago)
StatusResigned
Appointed22 March 1999(12 years after company formation)
Appointment Duration3 years (resigned 17 April 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Gresham Road
Oxted
Surrey
RH8 0BU
Secretary NameMr Anthony Richard Clarke
NationalityBritish
StatusResigned
Appointed03 December 1999(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ponsonby Place
Westminster
London
SW1P 4PT
Director NameWilliam David Walburn
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(13 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Melody Road
London
SW18 2QG
Director NameGregory Clark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(13 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 May 2001)
RoleEconomic Development Director
Correspondence Address61 Nightingale Road
London
E5 8NB
Secretary NamePaul Stephen Chapman
NationalityBritish
StatusResigned
Appointed12 June 2000(13 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address13 Southbourne
Hayes
Bromley
Kent
BR2 7NJ
Director NameBrian Percy Stewart Wright
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2000(13 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 07 April 2021)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address140 Aldersgate Street
London
EC1A 4HY
Secretary NameDawn Noel
NationalityBritish
StatusResigned
Appointed28 November 2001(14 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 September 2002)
RoleCompany Director
Correspondence Address6 Cantley Road
Hanwell
London
W7 2BQ
Director NameMr Martin Gerald Large
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years, 10 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr Peter Thackwray
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(14 years, 10 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Secretary NameMr Michael David Woodall
NationalityBritish
StatusResigned
Appointed05 September 2002(15 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 27 March 2009)
RoleCompany Director
Correspondence AddressGlovers Cottage Reigate Hill
Reigate
Surrey
RH2 9PN
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed27 March 2009(22 years after company formation)
Appointment Duration2 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House 210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(24 years after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS

Location

Registered Address140 Aldersgate Street
London
EC1A 4HY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 May 2008Delivered on: 10 May 2008
Persons entitled: London Business Loans (Wholesale) Limited

Classification: First fixed charge over account
Secured details: £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An account maintained by the lender in which the chargor has deposited £250,000 see image for full details.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
1 September 2021Application to strike the company off the register (1 page)
7 April 2021Termination of appointment of Brian Percy Stewart Wright as a director on 7 April 2021 (1 page)
24 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
8 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 6 December 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
25 April 2017Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 (1 page)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 October 2016Company name changed the lenta trust\certificate issued on 07/10/16 (3 pages)
7 October 2016Company name changed the lenta trust\certificate issued on 07/10/16 (3 pages)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 (1 page)
28 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
28 September 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
22 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
22 June 2016Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 (1 page)
22 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
22 June 2016Appointment of Mr Michael Hofman as a secretary on 31 May 2016 (2 pages)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
15 April 2016Termination of appointment of Peter Thackwray as a director on 31 March 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
17 December 2015Annual return made up to 6 December 2015 no member list (3 pages)
17 December 2015Annual return made up to 6 December 2015 no member list (3 pages)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2015Termination of appointment of Martin Gerald Large as a director on 30 November 2015 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
12 December 2014Annual return made up to 6 December 2014 no member list (4 pages)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
15 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 15 September 2014 (1 page)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
17 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
17 December 2013Annual return made up to 6 December 2013 no member list (4 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
14 January 2013Director's details changed for Mr Martin Gerald Large on 7 September 2012 (2 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
12 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
12 December 2012Annual return made up to 6 December 2012 no member list (4 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
14 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
14 December 2011Annual return made up to 6 December 2011 no member list (3 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
29 June 2011Appointment of Mr Michael Bernard Walsh as a director (2 pages)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
7 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
15 December 2010Annual return made up to 6 December 2010 no member list (3 pages)
15 December 2010Annual return made up to 6 December 2010 no member list (3 pages)
15 December 2010Annual return made up to 6 December 2010 no member list (3 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
16 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
16 December 2009Director's details changed for Mr Peter Thackwray on 1 October 2009 (3 pages)
14 December 2009Director's details changed for Brian Percy Stewart Wright on 1 October 2009 (2 pages)
14 December 2009Director's details changed for Brian Percy Stewart Wright on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
14 December 2009Director's details changed for Brian Percy Stewart Wright on 1 October 2009 (2 pages)
14 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
14 December 2009Annual return made up to 6 December 2009 no member list (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Brian Percy Stewart Wright on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Martin Gerald Large on 1 October 2009 (3 pages)
7 December 2009Director's details changed for Brian Percy Stewart Wright on 1 October 2009 (3 pages)
7 December 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
20 April 2009Registered office changed on 20/04/2009 from greater london enterprise LTD new city court 20 st thomas street london SE1 9RS (1 page)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
16 April 2009Appointment terminated secretary michael woodall (1 page)
16 April 2009Secretary appointed james ernest peter gervasio (2 pages)
31 December 2008Annual return made up to 06/12/08 (5 pages)
31 December 2008Annual return made up to 06/12/08 (5 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 December 2007Annual return made up to 06/12/07 (5 pages)
29 December 2007Annual return made up to 06/12/07 (5 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
29 December 2006Annual return made up to 06/12/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 December 2006Annual return made up to 06/12/06
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 June 2006Registered office changed on 12/06/06 from: c/o greater london enterprise 28 park street london SE1 9EQ (1 page)
12 June 2006Registered office changed on 12/06/06 from: c/o greater london enterprise 28 park street london SE1 9EQ (1 page)
3 January 2006Annual return made up to 06/12/05 (4 pages)
3 January 2006Annual return made up to 06/12/05 (4 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
24 December 2004Annual return made up to 06/12/04
  • 363(287) ‐ Registered office changed on 24/12/04
(4 pages)
24 December 2004Annual return made up to 06/12/04
  • 363(287) ‐ Registered office changed on 24/12/04
(4 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
13 January 2004Annual return made up to 06/12/03 (4 pages)
13 January 2004Annual return made up to 06/12/03 (4 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2002Annual return made up to 06/12/02 (4 pages)
30 December 2002Annual return made up to 06/12/02 (4 pages)
12 September 2002New secretary appointed (3 pages)
12 September 2002Secretary resigned (2 pages)
12 September 2002New secretary appointed (3 pages)
12 September 2002Secretary resigned (2 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
13 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
31 May 2002Director's particulars changed (1 page)
31 May 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
15 April 2002Director's particulars changed (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New director appointed (2 pages)
22 February 2002Secretary resigned (1 page)
2 January 2002Annual return made up to 06/12/01 (6 pages)
2 January 2002Annual return made up to 06/12/01 (6 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
21 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
21 September 2001Total exemption full accounts made up to 31 March 2000 (8 pages)
2 January 2001Director resigned (1 page)
2 January 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 January 2001Annual return made up to 06/12/00
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
4 September 2000New director appointed (1 page)
4 September 2000New director appointed (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 4 snow hill london EC1A 2DH (1 page)
9 August 2000Registered office changed on 09/08/00 from: 4 snow hill london EC1A 2DH (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
15 March 2000Accounts made up to 31 March 1999 (12 pages)
15 March 2000Accounts made up to 31 March 1999 (12 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999Annual return made up to 06/12/99 (4 pages)
21 December 1999Annual return made up to 06/12/99 (4 pages)
21 December 1999Secretary resigned (1 page)
21 December 1999Secretary resigned (1 page)
6 October 1999New director appointed (2 pages)
6 October 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
18 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
18 March 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 December 1998Annual return made up to 06/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 December 1998Annual return made up to 06/12/98
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 November 1998Accounts made up to 31 December 1997 (13 pages)
24 November 1998Accounts made up to 31 December 1997 (13 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
15 January 1998Annual return made up to 06/12/97 (6 pages)
15 January 1998Annual return made up to 06/12/97 (6 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998New director appointed (2 pages)
27 August 1997Accounts made up to 31 December 1996 (13 pages)
27 August 1997Accounts made up to 31 December 1996 (13 pages)
17 January 1997New director appointed (4 pages)
17 January 1997New director appointed (4 pages)
14 January 1997Annual return made up to 06/12/96 (4 pages)
14 January 1997Director resigned (1 page)
14 January 1997Director resigned (1 page)
14 January 1997Annual return made up to 06/12/96 (4 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
29 August 1996Accounts made up to 31 December 1995 (11 pages)
29 August 1996Accounts made up to 31 December 1995 (11 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
19 December 1995Annual return made up to 06/12/95 (6 pages)
19 December 1995Annual return made up to 06/12/95 (6 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
29 November 1995Director resigned (4 pages)
22 August 1995Accounts made up to 31 December 1994 (10 pages)
22 August 1995Accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
25 March 1987Incorporation (34 pages)