Company NameLeadenhall Independent Trustees Limited
Company StatusActive
Company Number02303944
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 5 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1996(7 years, 4 months after company formation)
Appointment Duration28 years, 1 month
RolePensions Consultant / Trustee
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Hetal Kotecha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(28 years, 5 months after company formation)
Appointment Duration7 years
RolePension Scheme Trustee/Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Brian Charles Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
Director NameDavid Keith Howard
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 1994)
RoleChartered Accountant
Correspondence Address7 Trittons
The Conifers
Tadworth
Surrey
KT20 5TR
Director NameAndrew John Lankester
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 November 1999)
RoleRegional Director
Correspondence Address2 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
Director NameMr Duncan Craig Howorth
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 February 1996)
RolePensions Consultant
Correspondence Address84 Cheshire Gardens
Chessington
Surrey
KT9 2PS
Director NameNigel Robert Hill
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1995)
RoleRegional Manager
Correspondence Address12 Firs Close
Firsdown
Salisbury
Wiltshire
SP5 1SG
Director NameIan Douglas Hammond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 September 1993)
RoleActuary
Correspondence Address7 Bracken Close
Ashley Heath
Ringwood
Hampshire
BH24 2HF
Director NameDavid Laurence George Hallowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 18 September 2001)
RolePrincipal Consultant
Correspondence AddressNorwest Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NameColin Peter English
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RolePensions Consultant
Correspondence AddressGarth Oatfield Road
Orpington
Kent
BR6 0ER
Director NameRaymond Henry Coles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 December 1996)
RolePensions Consultant
Correspondence Address20 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameKevin Jonathan Clark
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 November 1996)
RoleClient Service Director
Correspondence Address21 Chiltern Way
Tring
Hertfordshire
HP23 5LD
Director NameDavid Hugh Blaker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleDirector Of Administration
Correspondence Address32 Stretton Road
Croydon
Surrey
CR0 6EP
Secretary NameAmanda Jean Marsh
NationalityBritish
StatusResigned
Appointed01 September 1992(3 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 April 1994)
RoleCompany Director
Correspondence Address4 Tavistock Close
Staines
Middlesex
TW18 1QP
Director NameMr Robert John Young
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLenwood Cottage
Lenham Heath
Maidstone
Kent
ME17 2BS
Secretary NameCaroline Susan Freeman
NationalityBritish
StatusResigned
Appointed28 April 1994(5 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 18 July 1994)
RoleCompany Director
Correspondence Address85 Brookside Avenue
Ashford
Middlesex
TW15 3LZ
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1994(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 12 August 1996)
RoleManager
Correspondence Address124 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1997(8 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 May 2018)
RoleActuary
Country of ResidenceUnited Kindom
Correspondence Address35 Redwood Place
Beaconsfield
Buckinghamshire
HP9 1RP
Director NameJune McIntosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2000)
RoleEmployee Benefit Consultancy
Correspondence Address1 Picketlaw Drive
Carmunnock
Glasgow
G76 9AA
Scotland
Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 July 2008)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NamePamela Ruth Ecclestone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 August 2003)
RolePensions Consultant
Correspondence Address30 Mandeville Road
Southgate
London
N14 7NH
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(13 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameMrs Barbara Lees
StatusResigned
Appointed12 June 2003(14 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2006)
RoleChartered Secretary
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2006(17 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed01 September 2006(17 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2010)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address6 Crutched Friars
London
EC3N 2PH
Director NameRichard Colin Boniface
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2011(22 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMrs Juana Tinn
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(26 years, 8 months after company formation)
Appointment Duration2 years (resigned 04 July 2017)
RolePension Trustee And Solicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed18 July 1994(5 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(26 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websitejltgroup.com
Telephone020 75284444
Telephone regionLondon

Location

Registered AddressWestgate
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Jlt Benefit Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 March 2023 (12 months ago)
Next Return Due14 April 2024 (2 weeks, 2 days from now)

Charges

2 February 2023Delivered on: 8 February 2023
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 8 February 2023
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 June 2019Delivered 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

Filing History

27 December 2023Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
27 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages)
27 December 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
27 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
29 June 2023Change of details for Independent Governance Group Limited as a person with significant control on 8 February 2023 (2 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
9 February 2023Satisfaction of charge 023039440001 in full (1 page)
9 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
9 February 2023Memorandum and Articles of Association (9 pages)
8 February 2023Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
8 February 2023Registered 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 2023Registration of charge 023039440005, created on 2 February 2023 (16 pages)
8 February 2023Registration of charge 023039440004, created on 2 February 2023 (16 pages)
7 February 2023Registration of charge 023039440003, created on 2 February 2023 (11 pages)
7 February 2023Registration of charge 023039440002, created on 2 February 2023 (12 pages)
6 February 2023Appointment of Mr Anthony Livingstone as a director on 2 February 2023 (2 pages)
6 February 2023Appointment of Mr Andrew David Bradshaw as a director on 2 February 2023 (2 pages)
15 July 2022Change of details for Independent Governance Group Limited as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Change of details for Gala Holdings Limited as a person with significant control on 28 June 2022 (2 pages)
15 July 2022Registered 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 2022Director's details changed for Mr Hetal Kotecha on 20 June 2022 (2 pages)
21 June 2022Director's details changed for Mr Christopher Paul Vincent Martin on 20 June 2022 (2 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
8 March 2022Appointment of Mr Brian Charles Smith as a director on 14 February 2022 (2 pages)
19 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 April 2021Confirmation statement made on 31 March 2021 with updates (5 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
19 June 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 October 2019Full accounts made up to 31 December 2018 (26 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
20 June 2019Cessation of Jlt Benefit Solutions Limited as a person with significant control on 10 June 2019 (3 pages)
20 June 2019Termination of appointment of Jlt Secretaries Limited as a secretary on 10 June 2019 (2 pages)
20 June 2019Registered 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 2019Notification of Gala Holdings Limited as a person with significant control on 10 June 2019 (4 pages)
18 June 2019Registration of charge 023039440001, created on 10 June 2019 (7 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
24 September 2018Termination of appointment of Russell Vincent Whitefoord as a director on 1 May 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
18 October 2017Termination of appointment of Juana Tinn as a director on 4 July 2017 (1 page)
18 October 2017Termination of appointment of Juana Tinn as a director on 4 July 2017 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Full accounts made up to 31 December 2016 (19 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 March 2017Appointment of Hetal Kotecha as a director on 13 March 2017 (2 pages)
22 March 2017Appointment of Hetal Kotecha as a director on 13 March 2017 (2 pages)
11 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
22 June 2016Full accounts made up to 31 December 2015 (19 pages)
22 June 2016Full accounts made up to 31 December 2015 (19 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(6 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 5,000
(6 pages)
8 July 2015Appointment of Juana Tinn as a director on 30 June 2015 (2 pages)
8 July 2015Appointment of Juana Tinn as a director on 30 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
16 May 2015Full accounts made up to 31 December 2014 (15 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
(6 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 5,000
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
21 May 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 5,000
(6 pages)
29 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
11 May 2012Full accounts made up to 31 December 2011 (16 pages)
11 May 2012Full accounts made up to 31 December 2011 (16 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
23 May 2011Full accounts made up to 31 December 2010 (13 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
17 January 2011Appointment of Richard Colin Boniface as a director (2 pages)
17 January 2011Appointment of Richard Colin Boniface as a director (2 pages)
8 December 2010Termination of appointment of Peter Redhead as a director (1 page)
8 December 2010Termination of appointment of Peter Redhead as a director (1 page)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
18 May 2010Full accounts made up to 31 December 2009 (13 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter Mark Redhead on 20 November 2009 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Peter Mark Redhead on 20 November 2009 (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
21 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
22 September 2009Appointment terminated director michael brown (1 page)
22 September 2009Appointment terminated director michael brown (1 page)
17 September 2009Director appointed peter mark redhead (1 page)
17 September 2009Director appointed peter mark redhead (1 page)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
13 August 2008Full accounts made up to 31 December 2007 (12 pages)
28 July 2008Appointment terminated director terence monk (1 page)
28 July 2008Appointment terminated director terence monk (1 page)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
9 April 2008Return made up to 31/03/08; full list of members (4 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (13 pages)
19 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
8 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director resigned (1 page)
9 September 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
13 June 2003Return made up to 31/03/03; full list of members (8 pages)
13 June 2003Return made up to 31/03/03; full list of members (8 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001Director resigned (1 page)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2000Company name changed abbey national independent trust ees LIMITED\certificate issued on 15/12/00 (2 pages)
15 December 2000Company name changed abbey national independent trust ees LIMITED\certificate issued on 15/12/00 (2 pages)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page)
4 December 2000Registered office changed on 04/12/00 from: abbey house baker street london NW1 6XL (1 page)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
3 November 1999Auditor's resignation (1 page)
3 November 1999Auditor's resignation (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
30 April 1999Return made up to 31/03/99; no change of members (7 pages)
30 April 1999Return made up to 31/03/99; no change of members (7 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
27 July 1998Full accounts made up to 31 December 1997 (9 pages)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
30 April 1998Return made up to 31/03/98; no change of members (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
11 June 1997New director appointed (2 pages)
11 June 1997New director appointed (2 pages)
8 May 1997Return made up to 31/03/97; full list of members (6 pages)
8 May 1997Return made up to 31/03/97; full list of members (6 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
8 July 1996Full accounts made up to 31 December 1995 (10 pages)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
29 April 1996Return made up to 31/03/96; full list of members (9 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Director resigned (2 pages)
20 February 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
11 May 1995Full accounts made up to 31 December 1994 (10 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
28 April 1995Return made up to 31/03/95; full list of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
13 January 1989Company name changed nestbeam financial LIMITED\certificate issued on 16/01/89 (2 pages)
13 January 1989Company name changed nestbeam financial LIMITED\certificate issued on 16/01/89 (2 pages)
11 October 1988Incorporation (13 pages)
11 October 1988Incorporation (13 pages)