Company NameApex Atl Pension Trustees Limited
DirectorsJane Kathryn Fryer and Ann Rosemary Kennell
Company StatusActive
Company Number02317256
CategoryPrivate Limited Company
Incorporation Date15 November 1988(35 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameJane Kathryn Fryer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2003(14 years, 4 months after company formation)
Appointment Duration21 years, 1 month
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMrs Ann Rosemary Kennell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration16 years, 7 months
RoleProfessional Trustee
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Ian Nicholas Allenby
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 July 2007)
RoleCompany Director
Correspondence Address7 Teesdale Road
Leytonstone
London
E11 1NQ
Director NameMr Nigel Paul Hacking
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Tilsworth Road
Beaconsfield
Buckinghamshire
HP9 1TR
Director NameMr John William Hough
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Waldegrave Road
Upper Norwood
London
SE19 2AL
Secretary NameMichael Jon Fahy
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 1996)
RoleCompany Director
Correspondence Address3 Collingwood Drive
London Colney
Hertfordshire
AL2 1LE
Secretary NameMrs Ann Rosemary Kennell
NationalityBritish
StatusResigned
Appointed04 October 1996(7 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameMrs Ann Rosemary Kennell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(11 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 September 2007)
RoleActuary Pension Scheme Trustee
Country of ResidenceUnited Kingdom
Correspondence Address79 Abbots Road
Abbots Langley
Hertfordshire
WD5 0BJ
Director NameStephen David Parkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut Coppice
Furzefield Chase, Dormans Park
East Grinstead
West Sussex
RH19 2LU
Director NameMr Jonathan Glyn Vickers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLongmead House
Hollow Street Great Somerford
Chippenham
Wiltshire
SN15 5JD
Director NameSimon John Davies
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 December 2007)
RoleFinance Director
Correspondence Address3 Meadow View
Tiptree
Colchester
Essex
CO5 0JT
Director NameMichael Addenbrooke
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration3 months (resigned 20 December 2007)
RoleCompany Director
Correspondence Address58 Hesley Grange
Scholes
Rotherham
South Yorkshire
S61 2QY
Director NameMr Sean Peter Martin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(19 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 07 July 2010)
RoleTrusts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameDavid Rovere Barnfather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(19 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameMr Steve Jones
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(19 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 June 2018)
RolePension Trust Company Manager
Country of ResidenceEngland
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 125 London Wall
London
EC2Y 5AS
Director NameMr Michael Anthony Clark
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2012(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 September 2007(18 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Group Secretary Limited (Corporation)
StatusResigned
Appointed01 December 2008(20 years after company formation)
Appointment Duration8 years, 11 months (resigned 03 November 2017)
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameLink Group Corporate Secretary Limited (Corporation)
StatusResigned
Appointed03 November 2017(28 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 June 2019)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websiteaspen-plc.co.uk

Location

Registered Address6th Floor
125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capita Trust Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

18 February 2004Delivered on: 5 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from trust gh to the chargee on any account whatsoever.
Particulars: Unit f blenheim house 1 blenheim road longmead industrial estate epsom surrey l/H. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2003Delivered on: 19 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of trust gh to the chargee on any account whatsoever.
Particulars: All that l/h property k/a unit b blenheim house 1 blenheim road longmead industrial estate epsom surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 November 2003Delivered on: 19 November 2003
Satisfied on: 2 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of trust gh to the chargee on any account whatsoever.
Particulars: All that l/h property k/a woodside house 3-11 woodside green london SE25 5EY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 March 1999Delivered on: 29 March 1999
Satisfied on: 3 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 1ST and 2ND floor offices woodside house 3-11 (odd) woodside green woodside london t/no SGL494283. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

5 January 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
19 November 2020Director's details changed for Jane Kathryn Fryer on 1 July 2017 (2 pages)
30 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
11 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
11 October 2019Director's details changed for Mr Colin Arthur Benford on 20 October 2011 (2 pages)
8 July 2019Register(s) moved to registered office address 6th Floor 125 Wood Street London EC2V 7AN (1 page)
1 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
1 July 2019Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to 6th Floor 125 Wood Street London EC2V 7AN on 1 July 2019 (1 page)
1 July 2019Change of details for Link Corporate Trustees (Uk) Limited as a person with significant control on 1 July 2019 (2 pages)
1 July 2019Current accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
28 June 2019Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 28 June 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
5 July 2018Termination of appointment of Steve Jones as a director on 30 June 2018 (1 page)
17 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 May 2018Current accounting period shortened from 31 December 2018 to 30 June 2018 (1 page)
12 January 2018Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 November 2017Director's details changed for Jane Kathryn Fryer on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Ann Rosemary Kennell on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Jane Kathryn Fryer on 3 November 2017 (2 pages)
20 November 2017Director's details changed for Ann Rosemary Kennell on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Steve Jones on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Colin Arthur Benford on 3 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Steve Jones on 3 November 2017 (2 pages)
13 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
13 November 2017Change of details for Capita Trust Company Limited as a person with significant control on 6 November 2017 (2 pages)
6 November 2017Company name changed capita atl pension trustees LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 November 2017Company name changed capita atl pension trustees LIMITED\certificate issued on 06/11/17
  • CONNOT ‐ Change of name notice
(3 pages)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 (1 page)
3 November 2017Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 (2 pages)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
7 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 September 2017Satisfaction of charge 2 in full (2 pages)
6 September 2017Satisfaction of charge 2 in full (2 pages)
6 September 2017Satisfaction of charge 4 in full (2 pages)
6 September 2017Satisfaction of charge 4 in full (2 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(8 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
7 July 2015Termination of appointment of David Rovere Barnfather as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of David Rovere Barnfather as a director on 30 June 2015 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
(9 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(9 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(9 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
3 October 2012Termination of appointment of Michael Clark as a director (1 page)
3 October 2012Termination of appointment of Michael Clark as a director (1 page)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 April 2012Appointment of Michael Anthony Clark as a director (2 pages)
25 April 2012Appointment of Michael Anthony Clark as a director (2 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 July 2010Termination of appointment of Sean Martin as a director (1 page)
15 July 2010Appointment of Mr Colin Arthur Benford as a director (2 pages)
15 July 2010Appointment of Mr Colin Arthur Benford as a director (2 pages)
15 July 2010Termination of appointment of Sean Martin as a director (1 page)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
29 April 2010Statement of company's objects (2 pages)
29 April 2010Statement of company's objects (2 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
27 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
29 October 2009Register inspection address has been changed (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
13 October 2009Director's details changed for Jane Kathryn Fryer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Kathryn Fryer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Sean Peter Martin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Sean Peter Martin on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Jane Kathryn Fryer on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Sean Peter Martin on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Rosemary Kennell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Steve Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Rosemary Kennell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Rovere Barnfather on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Rovere Barnfather on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Ann Rosemary Kennell on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Steve Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Steve Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for David Rovere Barnfather on 1 October 2009 (2 pages)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
21 July 2009Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 (1 page)
9 June 2009Director's change of particulars / ann kennell / 01/06/2009 (1 page)
9 June 2009Director's change of particulars / ann kennell / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / jane fryer / 01/06/2009 (1 page)
8 June 2009Director's change of particulars / jane fryer / 01/06/2009 (1 page)
13 May 2009Appointment terminated director jonathan vickers (1 page)
13 May 2009Appointment terminated director jonathan vickers (1 page)
13 May 2009Director's change of particulars / sean martin / 05/05/2009 (2 pages)
13 May 2009Director's change of particulars / sean martin / 05/05/2009 (2 pages)
20 January 2009Appointment terminated director john hough (1 page)
20 January 2009Appointment terminated director john hough (1 page)
19 January 2009Director appointed mr john william hough (1 page)
19 January 2009Director appointed mr john william hough (1 page)
8 January 2009Appointment terminated director john hough (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 January 2009Appointment terminated director john hough (1 page)
8 January 2009Return made up to 31/12/08; full list of members (5 pages)
23 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
23 December 2008Secretary appointed capita group secretary LIMITED (1 page)
23 December 2008Secretary appointed capita group secretary LIMITED (1 page)
23 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
1 September 2008Director appointed steve jones (2 pages)
1 September 2008Director appointed steve jones (2 pages)
29 August 2008Director appointed david rovere barnfather (2 pages)
29 August 2008Director appointed david rovere barnfather (2 pages)
9 July 2008Return made up to 17/01/08; full list of members; amend (8 pages)
9 July 2008Return made up to 17/01/08; full list of members; amend (8 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
31 January 2008Return made up to 17/01/08; full list of members (3 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (2 pages)
9 January 2008Director resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007Secretary resigned (1 page)
30 November 2007Registered office changed on 30/11/07 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
30 November 2007Registered office changed on 30/11/07 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
20 November 2007Company name changed aspen trustees LIMITED\certificate issued on 20/11/07 (2 pages)
20 November 2007Company name changed aspen trustees LIMITED\certificate issued on 20/11/07 (2 pages)
5 November 2007Registered office changed on 05/11/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2007Registered office changed on 05/11/07 from: the registry 34 beckenham road beckenham kent BR3 4TU (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007Registered office changed on 12/10/07 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Registered office changed on 12/10/07 from: northumberland house 303-306 high holborn london WC1V 7JZ (1 page)
12 October 2007Director resigned (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
12 October 2007Director resigned (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
8 August 2007Secretary's particulars changed;director's particulars changed (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
5 March 2007Accounts for a dormant company made up to 31 October 2006 (3 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Return made up to 17/01/07; full list of members (3 pages)
7 February 2007Secretary's particulars changed;director's particulars changed (1 page)
7 February 2007Return made up to 17/01/07; full list of members (3 pages)
17 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
17 March 2006Accounts for a dormant company made up to 31 October 2005 (3 pages)
14 February 2006Return made up to 17/01/06; full list of members (8 pages)
14 February 2006Return made up to 17/01/06; full list of members (8 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
31 May 2005Accounts for a dormant company made up to 31 October 2004 (3 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
29 January 2005Return made up to 17/01/05; full list of members (8 pages)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
28 May 2004Accounts for a dormant company made up to 31 October 2003 (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
9 February 2004Return made up to 17/01/04; full list of members (8 pages)
9 February 2004Return made up to 17/01/04; full list of members (8 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
2 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
2 April 2003Accounts for a dormant company made up to 31 October 2002 (3 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
25 January 2003Return made up to 17/01/03; full list of members (7 pages)
11 March 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
11 March 2002Accounts for a dormant company made up to 31 October 2001 (3 pages)
11 February 2002Return made up to 17/01/02; full list of members (7 pages)
11 February 2002Return made up to 17/01/02; full list of members (7 pages)
9 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
9 April 2001Accounts for a dormant company made up to 31 October 2000 (3 pages)
15 February 2001Return made up to 17/01/01; full list of members (7 pages)
15 February 2001Return made up to 17/01/01; full list of members (7 pages)
23 November 2000Director resigned (1 page)
23 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
12 April 2000Accounts for a dormant company made up to 31 October 1999 (3 pages)
27 March 2000Registered office changed on 27/03/00 from: academy court 94 chancery lane london WC2A 1DT (1 page)
27 March 2000Registered office changed on 27/03/00 from: academy court 94 chancery lane london WC2A 1DT (1 page)
7 February 2000Return made up to 17/01/00; full list of members (7 pages)
7 February 2000Return made up to 17/01/00; full list of members (7 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 December 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
29 April 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
16 February 1999Return made up to 17/01/99; full list of members (6 pages)
29 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
29 May 1998Accounts for a dormant company made up to 31 October 1997 (3 pages)
11 February 1998Return made up to 17/01/98; no change of members (6 pages)
11 February 1998Return made up to 17/01/98; no change of members (6 pages)
9 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
9 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 February 1997Return made up to 17/01/97; no change of members (4 pages)
13 February 1997Return made up to 17/01/97; no change of members (4 pages)
11 October 1996New secretary appointed (2 pages)
11 October 1996Secretary resigned (1 page)
11 October 1996Secretary resigned (1 page)
11 October 1996New secretary appointed (2 pages)
24 April 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
24 April 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
28 March 1995Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA (1 page)
28 March 1995Registered office changed on 28/03/95 from: 125 high holborn london WC1V 6QA (1 page)
19 January 1995Return made up to 17/01/95; no change of members (5 pages)
19 January 1995Return made up to 17/01/95; no change of members (5 pages)
22 April 1994Return made up to 17/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 1994Return made up to 17/01/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
21 April 1994Accounts for a dormant company made up to 31 October 1993 (4 pages)
5 March 1993Accounts for a dormant company made up to 31 October 1992 (4 pages)
5 March 1993Accounts for a dormant company made up to 31 October 1992 (4 pages)
11 February 1993Return made up to 17/01/93; full list of members (6 pages)
11 February 1993Return made up to 17/01/93; full list of members (6 pages)
5 March 1992Accounts for a dormant company made up to 31 October 1991 (4 pages)
5 March 1992Accounts for a dormant company made up to 31 October 1991 (4 pages)
19 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
19 March 1991Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
8 March 1991Accounts for a dormant company made up to 31 October 1990 (5 pages)
8 March 1991Accounts for a dormant company made up to 31 October 1990 (5 pages)
31 January 1991Return made up to 17/01/91; no change of members (7 pages)
31 January 1991Return made up to 17/01/91; no change of members (7 pages)
9 October 1990Registered office changed on 09/10/90 from: 33 dover street london W1X 3RA (1 page)
9 October 1990Registered office changed on 09/10/90 from: 33 dover street london W1X 3RA (1 page)
10 January 1990Return made up to 23/11/89; full list of members (4 pages)
10 January 1990Return made up to 23/11/89; full list of members (4 pages)
10 January 1990Accounts for a dormant company made up to 31 October 1989 (6 pages)
10 January 1990Accounts for a dormant company made up to 31 October 1989 (6 pages)
17 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 August 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1989Memorandum and Articles of Association (7 pages)
14 February 1989Memorandum and Articles of Association (7 pages)
7 February 1989New director appointed (2 pages)
7 February 1989New director appointed (2 pages)
18 January 1989Secretary resigned;new secretary appointed (4 pages)
18 January 1989Secretary resigned;new secretary appointed (4 pages)
13 January 1989Company name changed topmulti LIMITED\certificate issued on 16/01/89 (2 pages)
13 January 1989Company name changed topmulti LIMITED\certificate issued on 16/01/89 (2 pages)
15 November 1988Incorporation (9 pages)
15 November 1988Incorporation (9 pages)