London
EC4N 6HL
Director Name | Mr Hetal Kotecha |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2017(28 years, 5 months after company formation) |
Appointment Duration | 7 years |
Role | Pension Scheme Trustee/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | Mr Brian Charles Smith |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Cannon Place 78 Cannon Street London EC4N 6HL |
Director Name | David Keith Howard |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 July 1994) |
Role | Chartered Accountant |
Correspondence Address | 7 Trittons The Conifers Tadworth Surrey KT20 5TR |
Director Name | Andrew John Lankester |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 November 1999) |
Role | Regional Director |
Correspondence Address | 2 Hemlock Close Kingswood Tadworth Surrey KT20 6QW |
Director Name | Mr Duncan Craig Howorth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 February 1996) |
Role | Pensions Consultant |
Correspondence Address | 84 Cheshire Gardens Chessington Surrey KT9 2PS |
Director Name | Nigel Robert Hill |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1995) |
Role | Regional Manager |
Correspondence Address | 12 Firs Close Firsdown Salisbury Wiltshire SP5 1SG |
Director Name | Ian Douglas Hammond |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1993) |
Role | Actuary |
Correspondence Address | 7 Bracken Close Ashley Heath Ringwood Hampshire BH24 2HF |
Director Name | David Laurence George Hallowell |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 18 September 2001) |
Role | Principal Consultant |
Correspondence Address | Norwest Kenilworth Close Banstead Surrey SM7 2BJ |
Director Name | Colin Peter English |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Pensions Consultant |
Correspondence Address | Garth Oatfield Road Orpington Kent BR6 0ER |
Director Name | Raymond Henry Coles |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 December 1996) |
Role | Pensions Consultant |
Correspondence Address | 20 Osborne Road Crowborough East Sussex TN6 2HN |
Director Name | Kevin Jonathan Clark |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 November 1996) |
Role | Client Service Director |
Correspondence Address | 21 Chiltern Way Tring Hertfordshire HP23 5LD |
Director Name | David Hugh Blaker |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 1994) |
Role | Director Of Administration |
Correspondence Address | 32 Stretton Road Croydon Surrey CR0 6EP |
Secretary Name | Amanda Jean Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 4 Tavistock Close Staines Middlesex TW18 1QP |
Director Name | Mr Robert John Young |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lenwood Cottage Lenham Heath Maidstone Kent ME17 2BS |
Secretary Name | Caroline Susan Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(5 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 18 July 1994) |
Role | Company Director |
Correspondence Address | 85 Brookside Avenue Ashford Middlesex TW15 3LZ |
Director Name | Mr Martin Smith |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 12 August 1996) |
Role | Manager |
Correspondence Address | 124 Cassiobury Drive Watford Hertfordshire WD1 3AJ |
Director Name | Mr Russell Vincent Whitefoord |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1997(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 May 2018) |
Role | Actuary |
Country of Residence | United Kindom |
Correspondence Address | 35 Redwood Place Beaconsfield Buckinghamshire HP9 1RP |
Director Name | June McIntosh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1998(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 January 2000) |
Role | Employee Benefit Consultancy |
Correspondence Address | 1 Picketlaw Drive Carmunnock Glasgow G76 9AA Scotland |
Director Name | Mr Terence Charles Monk |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 July 2008) |
Role | Insurance Broker |
Correspondence Address | 3 Georgian Close Camberley Surrey GU15 3TR |
Director Name | Pamela Ruth Ecclestone |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 August 2003) |
Role | Pensions Consultant |
Correspondence Address | 30 Mandeville Road Southgate London N14 7NH |
Director Name | Mr Michael Terence Brown |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(13 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 August 2009) |
Role | Pension Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Lake House Cuttinglye Road Crawley Down West Sussex RH10 4LR |
Secretary Name | Mrs Barbara Lees |
---|---|
Status | Resigned |
Appointed | 12 June 2003(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2006) |
Role | Chartered Secretary |
Correspondence Address | 15a Milford Street Cambridge Cambridgeshire CB1 2LP |
Director Name | Mr Nigel John Manley |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 May 2006(17 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 10 May 2006) |
Role | Independent Financial Advisor |
Country of Residence | England |
Correspondence Address | 10 Ash Gate Thatcham Berkshire RG18 4EH |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(17 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 26 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mr Peter Mark Redhead |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2009(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 November 2010) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | Richard Colin Boniface |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2011(22 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | Mrs Juana Tinn |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 04 July 2017) |
Role | Pension Trustee And Solicitor |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 15 November 2000) |
Correspondence Address | Abbey House Baker Street Baker Street London NW1 6XL |
Secretary Name | JLT Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2015(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 10 June 2019) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AW |
Website | jltgroup.com |
---|---|
Telephone | 020 75284444 |
Telephone region | London |
Registered Address | Westgate 9 Holborn London EC1N 2LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Jlt Benefit Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
2 February 2023 | Delivered on: 8 February 2023 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
2 February 2023 | Delivered on: 8 February 2023 Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
2 February 2023 | Delivered on: 7 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 February 2023 | Delivered on: 7 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
10 June 2019 | Delivered on: 18 June 2019 Persons entitled: Jlt Benefit Solutions Limited Classification: A registered charge Particulars: Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
27 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages) |
---|---|
27 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages) |
27 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
27 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
29 June 2023 | Change of details for Independent Governance Group Limited as a person with significant control on 8 February 2023 (2 pages) |
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
9 February 2023 | Satisfaction of charge 023039440001 in full (1 page) |
9 February 2023 | Resolutions
|
9 February 2023 | Memorandum and Articles of Association (9 pages) |
8 February 2023 | Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
8 February 2023 | Registered office address changed from 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL England to Westgate 9 Holborn London EC1N 2LL on 8 February 2023 (1 page) |
8 February 2023 | Registration of charge 023039440005, created on 2 February 2023 (16 pages) |
8 February 2023 | Registration of charge 023039440004, created on 2 February 2023 (16 pages) |
7 February 2023 | Registration of charge 023039440003, created on 2 February 2023 (11 pages) |
7 February 2023 | Registration of charge 023039440002, created on 2 February 2023 (12 pages) |
6 February 2023 | Appointment of Mr Anthony Livingstone as a director on 2 February 2023 (2 pages) |
6 February 2023 | Appointment of Mr Andrew David Bradshaw as a director on 2 February 2023 (2 pages) |
15 July 2022 | Change of details for Independent Governance Group Limited as a person with significant control on 15 July 2022 (2 pages) |
15 July 2022 | Change of details for Gala Holdings Limited as a person with significant control on 28 June 2022 (2 pages) |
15 July 2022 | Registered office address changed from 1st Floor Buckhurst House 42-44 Buckhurst Avenue Seveoaks Kent TN13 1LZ to 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL on 15 July 2022 (1 page) |
21 June 2022 | Director's details changed for Mr Hetal Kotecha on 20 June 2022 (2 pages) |
21 June 2022 | Director's details changed for Mr Christopher Paul Vincent Martin on 20 June 2022 (2 pages) |
14 June 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
6 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
8 March 2022 | Appointment of Mr Brian Charles Smith as a director on 14 February 2022 (2 pages) |
19 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
29 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
11 January 2021 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
22 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 June 2019 | Resolutions
|
20 June 2019 | Cessation of Jlt Benefit Solutions Limited as a person with significant control on 10 June 2019 (3 pages) |
20 June 2019 | Termination of appointment of Jlt Secretaries Limited as a secretary on 10 June 2019 (2 pages) |
20 June 2019 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1st Floor Buckhurst House 42-44 Buckhurst Avenue Seveoaks Kent TN13 1LZ on 20 June 2019 (2 pages) |
20 June 2019 | Notification of Gala Holdings Limited as a person with significant control on 10 June 2019 (4 pages) |
18 June 2019 | Registration of charge 023039440001, created on 10 June 2019 (7 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
24 September 2018 | Termination of appointment of Russell Vincent Whitefoord as a director on 1 May 2018 (1 page) |
11 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
18 October 2017 | Termination of appointment of Juana Tinn as a director on 4 July 2017 (1 page) |
18 October 2017 | Termination of appointment of Juana Tinn as a director on 4 July 2017 (1 page) |
23 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
23 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
22 March 2017 | Appointment of Hetal Kotecha as a director on 13 March 2017 (2 pages) |
22 March 2017 | Appointment of Hetal Kotecha as a director on 13 March 2017 (2 pages) |
11 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page) |
22 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 June 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
8 July 2015 | Appointment of Juana Tinn as a director on 30 June 2015 (2 pages) |
8 July 2015 | Appointment of Juana Tinn as a director on 30 June 2015 (2 pages) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
1 July 2015 | Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages) |
1 July 2015 | Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages) |
29 October 2013 | Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages) |
29 October 2013 | Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
5 August 2013 | Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
23 May 2013 | Full accounts made up to 31 December 2012 (16 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 May 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
19 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Appointment of Richard Colin Boniface as a director (2 pages) |
17 January 2011 | Appointment of Richard Colin Boniface as a director (2 pages) |
8 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
8 December 2010 | Termination of appointment of Peter Redhead as a director (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Peter Mark Redhead on 20 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Peter Mark Redhead on 20 November 2009 (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
18 November 2009 | Particulars of variation of rights attached to shares (2 pages) |
6 November 2009 | Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page) |
22 September 2009 | Appointment terminated director michael brown (1 page) |
22 September 2009 | Appointment terminated director michael brown (1 page) |
17 September 2009 | Director appointed peter mark redhead (1 page) |
17 September 2009 | Director appointed peter mark redhead (1 page) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 June 2009 | Full accounts made up to 31 December 2008 (14 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
13 August 2008 | Full accounts made up to 31 December 2007 (12 pages) |
28 July 2008 | Appointment terminated director terence monk (1 page) |
28 July 2008 | Appointment terminated director terence monk (1 page) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
15 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
24 May 2006 | Director resigned (1 page) |
15 May 2006 | New director appointed (1 page) |
15 May 2006 | New director appointed (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
6 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
8 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
23 April 2004 | Return made up to 31/03/04; full list of members (8 pages) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director's particulars changed (1 page) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Director resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
13 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 June 2003 | Return made up to 31/03/03; full list of members (8 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
22 May 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
28 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
25 April 2003 | Auditor's resignation (3 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
18 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
29 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
1 February 2002 | Full accounts made up to 31 December 2000 (9 pages) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
25 January 2002 | New director appointed (2 pages) |
22 October 2001 | Director resigned (1 page) |
22 October 2001 | Director resigned (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Return made up to 31/03/01; full list of members
|
15 December 2000 | Company name changed abbey national independent trust ees LIMITED\certificate issued on 15/12/00 (2 pages) |
15 December 2000 | Company name changed abbey national independent trust ees LIMITED\certificate issued on 15/12/00 (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page) |
4 December 2000 | Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
22 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
4 February 2000 | Director resigned (1 page) |
3 November 1999 | Auditor's resignation (1 page) |
3 November 1999 | Auditor's resignation (1 page) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
30 April 1999 | Return made up to 31/03/99; no change of members (7 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
27 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
30 April 1998 | Return made up to 31/03/98; no change of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
10 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
8 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 February 1997 | Director resigned (1 page) |
27 February 1997 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
28 August 1996 | Director resigned (1 page) |
8 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
8 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
29 April 1996 | Return made up to 31/03/96; full list of members (9 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Director resigned (2 pages) |
20 February 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
9 January 1996 | Director resigned (2 pages) |
23 June 1995 | Resolutions
|
23 June 1995 | Resolutions
|
11 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (20 pages) |
28 April 1995 | Return made up to 31/03/95; full list of members (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
13 January 1989 | Company name changed nestbeam financial LIMITED\certificate issued on 16/01/89 (2 pages) |
13 January 1989 | Company name changed nestbeam financial LIMITED\certificate issued on 16/01/89 (2 pages) |
11 October 1988 | Incorporation (13 pages) |
11 October 1988 | Incorporation (13 pages) |