Company NameBDO Pension Trustees Limited
Company StatusActive
Company Number02273744
CategoryPrivate Limited Company
Incorporation Date4 July 1988(35 years, 10 months ago)
Previous NamePKF Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKevin Howard Dickinson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleHuman Resources Management
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Timothy Allen Drew
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2008(19 years, 10 months after company formation)
Appointment Duration15 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameDerek William Hills
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(22 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Richard John Faulkner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2019(30 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Matthew David Gibson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(31 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr David Malcolm Hunt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 February 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Elm Close
Mapperley Road
Nottingham
NG3 5AH
Director NameMr Timothy Stewart Richmond
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 January 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Southwell Road
Kirklington
Newark
Nottinghamshire
NG22 8NF
Director NameRichard John Crewdson Pearson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address28 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DJ
Director NameMr John Edwin Vesty
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 March 1997)
RoleChartered Accountant
Correspondence AddressBroomleys 20 Glenfield Frith Drive
Glenfield
Leicester
Leicestershire
LE3 8PQ
Director NameMichael James Boyle
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 February 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAnthedon
9 Clarendon Way
Chislehurst
Kent
BR7 6RE
Secretary NameMr Peter Crowther-Alwyn
NationalityBritish
StatusResigned
Appointed31 January 1991(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 16 February 1995)
RoleCompany Director
Correspondence AddressLings Farm 47 Main Street
Keyworth
Nottingham
Nottinghamshire
NG12 5AA
Director NameHilary Lofthouse
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 February 1995(6 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 February 1998)
RoleInsolvency Partner
Correspondence Address11 Baird Avenue
Edinburgh
Lothian
EH12 5RU
Scotland
Director NameCalum William Stewart
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Lindisfarne Road
London
SW20 0NW
Secretary NameCalum William Stewart
NationalityBritish
StatusResigned
Appointed16 February 1995(6 years, 7 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 February 1999)
RoleChartered Accountant
Correspondence Address23 Cottenham Drive
Wimbledon
London
SW20 0TD
Director NameMelvyn Foster Brady
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1997(8 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 May 2000)
RoleAccounant
Correspondence Address6 Mellington Close
Sheffield
Yorkshire
S8 8JZ
Director NameSheila Elaine Westwood
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 November 2001)
RolePractice Manager
Correspondence Address50 Tithby Road
Bingham
Nottingham
NG13 8GP
Director NameLinda Christine Aston
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(9 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 10 January 2006)
RoleChartered Accountant
Correspondence Address18a Constitution Hill
Norwich
Norfolk
NR3 4BU
Secretary NameGraham Louis Betts
NationalityBritish
StatusResigned
Appointed10 February 1999(10 years, 7 months after company formation)
Appointment Duration17 years, 7 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NamePeter Byrne
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2000(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2004)
RoleAccountant
Correspondence Address2 Looe Close
Widnes
Cheshire
WA8 7NW
Director NameIan Edward Mills
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2005(16 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameRichard John Parkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Farm Road
Woking
Surrey
GU22 8LH
Director NameRichard John Parkin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Norfolk Farm Road
Woking
Surrey
GU22 8LH
Director NameMiss Nicole Yvette Kissun
Date of BirthDecember 1961 (Born 62 years ago)
StatusResigned
Appointed29 March 2006(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 26 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Montague Road
Wimbledon
London
SW19 1TB
Director NameMiss Nicole Yvette Kissun
Date of BirthDecember 1961 (Born 62 years ago)
StatusResigned
Appointed07 November 2007(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 August 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Montague Road
Wimbledon
London
SW19 1TB
Director NameMrs Diane Elizabeth Brierley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(22 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3AP
Director NameMr Richard Sidney Bint
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Ian Anthony Bingham
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2014(25 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMichael Anthony Hutchinson
StatusResigned
Appointed01 October 2016(28 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stuart Charles Collins
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2019(30 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitepkf.co.uk

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Bdo Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
25 January 2023Change of details for Bdo Nominees Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2023Accounts for a dormant company made up to 1 July 2022 (5 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 2 July 2021 (5 pages)
7 May 2021Termination of appointment of Michael Anthony Hutchinson as a secretary on 6 May 2021 (1 page)
23 March 2021Accounts for a dormant company made up to 3 July 2020 (5 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 5 July 2019 (5 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 January 2020Appointment of Matthew David Gibson as a director on 14 January 2020 (2 pages)
14 January 2020Termination of appointment of Stuart Charles Collins as a director on 14 January 2020 (1 page)
8 April 2019Termination of appointment of Ian Anthony Bingham as a director on 6 April 2019 (1 page)
18 February 2019Appointment of Stuart Charles Collins as a director on 8 February 2019 (2 pages)
18 February 2019Appointment of Richard John Faulkner as a director on 8 February 2019 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 29 June 2018 (5 pages)
26 March 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 1 July 2016 (5 pages)
22 March 2017Accounts for a dormant company made up to 1 July 2016 (5 pages)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Termination of appointment of Graham Louis Betts as a secretary on 1 October 2016 (1 page)
5 October 2016Appointment of Michael Anthony Hutchinson as a secretary on 1 October 2016 (2 pages)
29 March 2016Accounts for a dormant company made up to 3 July 2015 (5 pages)
29 March 2016Accounts for a dormant company made up to 3 July 2015 (5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(5 pages)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 4 July 2014 (5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
17 July 2014Appointment of Ian Anthony Bingham as a director on 13 June 2014 (3 pages)
17 July 2014Appointment of Ian Anthony Bingham as a director on 13 June 2014 (3 pages)
9 July 2014Appointment of Ian Anthony Bingham as a director (3 pages)
9 July 2014Appointment of Ian Anthony Bingham as a director (3 pages)
30 June 2014Termination of appointment of Richard Bint as a director (2 pages)
30 June 2014Termination of appointment of Richard Bint as a director (2 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
25 March 2014Accounts for a dormant company made up to 5 July 2013 (5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
3 December 2013Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page)
28 August 2013Director's details changed for Mr Timothy Allen Drew on 8 August 2013 (2 pages)
28 August 2013Director's details changed for Mr Timothy Allen Drew on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Mr Richard Sidney Bint on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages)
20 August 2013Director's details changed for Derek William Hills on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Derek William Hills on 8 August 2013 (2 pages)
20 August 2013Secretary's details changed for Graham Louis Betts on 8 August 2013 (1 page)
20 August 2013Director's details changed for Kevin Howard Dickinson on 8 August 2013 (2 pages)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3AP on 24 July 2013 (1 page)
20 June 2013Company name changed pkf pension trustees LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2013Company name changed pkf pension trustees LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-19
  • NM01 ‐ Change of name by resolution
(3 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
13 December 2012Termination of appointment of Diane Brierley as a director (1 page)
13 December 2012Termination of appointment of Diane Brierley as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
24 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
1 April 2011Appointment of Richard Sidney Bint as a director (2 pages)
1 April 2011Appointment of Richard Sidney Bint as a director (2 pages)
1 April 2011Termination of appointment of Ian Mills as a director (1 page)
1 April 2011Termination of appointment of Ian Mills as a director (1 page)
1 February 2011Director's details changed for Kevin Howard Dickinson on 31 January 2011 (2 pages)
1 February 2011Appointment of Derek William Hills as a director (2 pages)
1 February 2011Secretary's details changed for Graham Louis Betts on 31 January 2011 (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
1 February 2011Director's details changed for Ian Edward Mills on 31 January 2011 (2 pages)
1 February 2011Appointment of Diane Elizabeth Brierley as a director (2 pages)
1 February 2011Secretary's details changed for Graham Louis Betts on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Timothy Allen Drew on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Timothy Allen Drew on 31 January 2011 (2 pages)
1 February 2011Appointment of Derek William Hills as a director (2 pages)
1 February 2011Director's details changed for Ian Edward Mills on 31 January 2011 (2 pages)
1 February 2011Appointment of Diane Elizabeth Brierley as a director (2 pages)
1 February 2011Director's details changed for Kevin Howard Dickinson on 31 January 2011 (2 pages)
23 December 2010Termination of appointment of Nicole Kissun as a director (1 page)
23 December 2010Termination of appointment of Nicole Kissun as a director (1 page)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 September 2010Termination of appointment of Richard Parkin as a director (1 page)
22 September 2010Termination of appointment of Richard Parkin as a director (1 page)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
1 February 2010Director's details changed for Richard John Parkin on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Richard John Parkin on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Nicole Yvette Kissun on 31 January 2010 (2 pages)
1 February 2010Director's details changed for Nicole Yvette Kissun on 31 January 2010 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
27 February 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Return made up to 31/01/09; full list of members (4 pages)
22 May 2008Appointment terminated director calum stewart (1 page)
22 May 2008Appointment terminated director calum stewart (1 page)
22 May 2008Director appointed timothy allen drew (2 pages)
22 May 2008Director appointed timothy allen drew (2 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Return made up to 31/01/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
9 February 2006Return made up to 31/01/06; full list of members (8 pages)
1 February 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 February 2006Director resigned (1 page)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
7 February 2005Return made up to 31/01/05; full list of members (8 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
7 February 2004Return made up to 31/01/04; full list of members (8 pages)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london EC1N 8JA (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
11 May 2003Director's particulars changed (1 page)
11 May 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
29 January 2003Return made up to 31/01/03; full list of members (8 pages)
29 January 2003Return made up to 31/01/03; full list of members (8 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2002Return made up to 31/01/02; full list of members
  • 363(287) ‐ Registered office changed on 06/02/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
20 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 February 2001Return made up to 31/01/01; full list of members (8 pages)
9 February 2001Return made up to 31/01/01; full list of members (8 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
28 January 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
23 January 2001Company name changed pannell kerr forster pension tru stees LIMITED\certificate issued on 23/01/01 (2 pages)
23 January 2001Company name changed pannell kerr forster pension tru stees LIMITED\certificate issued on 23/01/01 (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
2 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
1 March 2000Return made up to 31/01/00; full list of members (8 pages)
1 March 2000Return made up to 31/01/00; full list of members (8 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999New secretary appointed (2 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
3 February 1999Return made up to 31/01/99; full list of members (10 pages)
3 February 1999Return made up to 31/01/99; full list of members (10 pages)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/07/98
(1 page)
15 September 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/07/98
(1 page)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
3 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 1997New director appointed (2 pages)
18 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
2 July 1997Director resigned (1 page)
2 July 1997Director resigned (1 page)
4 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
4 March 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
27 January 1997Return made up to 31/01/97; no change of members (8 pages)
27 January 1997Return made up to 31/01/97; no change of members (8 pages)
22 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
22 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
30 January 1996Return made up to 31/01/96; full list of members (10 pages)
30 January 1996Return made up to 31/01/96; full list of members (10 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
30 April 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 July 1988Incorporation (13 pages)
4 July 1988Incorporation (13 pages)