Company NameUnited Friendly Staff Pension Fund Limited
DirectorRichard Gordon
Company StatusActive
Company Number02334551
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Gordon
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(30 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Secretary NameRoyal London Management Services Limited (Corporation)
StatusCurrent
Appointed03 June 2005(16 years, 4 months after company formation)
Appointment Duration18 years, 11 months
Correspondence Address80 Fenchurch Street
London
EC3M 4BY
Director NameSteven Frank Cawthra
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1995)
RoleAccountant
Correspondence Address3 Meadowside
Langshott
Horley
Surrey
RH6 9DL
Director NameMr John James McLachlan
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(2 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberwood
Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameDr George Petrie Robertson Mack
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressHazelwall Farm
Pexhill Road Siddington
Macclesfield
Cheshire
SK11 9JN
Director NameMr Richard Edwin Balding
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Moorings
Mudeford
Christchurch
Dorset
BH23 4AE
Director NameMr Douglas Martin Clements
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 December 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Mandeville Close
Broxbourne
Hertfordshire
EN10 7PN
Director NameMr Geoffrey Philip Cater
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 July 1993)
RoleInsurance Manager
Correspondence AddressGlenhurst Morda Road
Oswestry
Salop
SY11 2AT
Wales
Secretary NameMr Michael John Cheeseman
NationalityBritish
StatusResigned
Appointed30 July 1992(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address37 North Park
Gerrardscross
Buckinghamshire
SL9 3QD
Director NameJames Arthur Fihelebon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 November 1997)
RoleInsurance Branch Manager
Correspondence AddressSante Bagatelle Road
St Helier
Jersey
Channel Islands
Director NameAlan Keith Brice
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 December 1999)
RoleCompany Director
Correspondence Address9 Thomas Court
Thomas Road
Sittingbourne
Kent
ME10 3AW
Director NameJames Gerard Herron
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 28 February 2005)
RoleCompany Director
Correspondence Address37 Litton Way
Leeds
LS14 2DL
Director NameAshley Charles Errington
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(8 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 January 1999)
RoleField Operations Director
Correspondence AddressThe Old Gatehouse
Deer Park Milton Abbas
Blandford
Dorset
DT11 0AY
Secretary NameJames Smith Burns
NationalityBritish
StatusResigned
Appointed06 March 1998(9 years, 1 month after company formation)
Appointment Duration10 months (resigned 04 January 1999)
RoleCompany Director
Correspondence Address36 Clarendon Way
Chislehurst
Kent
BR7 6RF
Secretary NameDavid James Alexander Severs
NationalityBritish
StatusResigned
Appointed04 January 1999(9 years, 12 months after company formation)
Appointment Duration1 month (resigned 08 February 1999)
RoleSolicitor
Correspondence Address4 Redesmere Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 5JY
Secretary NameMr William Moir McDonald
NationalityBritish
StatusResigned
Appointed09 February 1999(10 years, 1 month after company formation)
Appointment Duration6 months (resigned 09 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Secretary NamePaul Anthony Gilbert
NationalityBritish
StatusResigned
Appointed10 August 1999(10 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence Address16 Tivoli Mews
Cheltenham
Gloucestershire
GL50 2QD
Wales
Director NameMr David John Amos
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(10 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 June 2000)
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address5 College Way
Dene Road
Northwood
Middlesex
HA6 2BL
Director NamePaul Nugent
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(10 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 October 2000)
RoleField Project Manager
Correspondence Address24 Woolgreaves Drive
Wakefield
West Yorkshire
WF2 6DP
Director NameMr William Moir McDonald
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Laneside Drive
Bramhall
Stockport
Cheshire
SK7 3AR
Director NameMr Martin Harry Eaton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 09 November 2000)
RoleCompliance Manager
Country of ResidenceEngland
Correspondence Address7 Lawrence Close
Cranage
Crewe
Cheshire
CW4 8FA
Director NameMr Alan John Frost
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(10 years, 11 months after company formation)
Appointment Duration6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRondells
20 Little Forest Road
Bournemouth
Dorset
BH4 9NW
Director NameDavid John Dann
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1999(10 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2005)
RoleCustomer Service Representativ
Correspondence Address47 Farley Road
The Hoplands
Gravesend
Kent
DA12 2LT
Secretary NameMurray John Ross
NationalityBritish
StatusResigned
Appointed01 June 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 August 2003)
RoleCompany Director
Correspondence AddressHunters Park
Groton
Sudbury
Suffolk
CO10 5EH
Director NameAndrew Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 February 2005)
RoleField Manager
Correspondence AddressG64
Scotland
Director NameNorman Bird
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2000(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 December 2005)
RoleHead Office Manager
Correspondence Address113 Main Road
Goostrey
Cheshire
CW4 8PE
Secretary NameBernadette Clare Barber
NationalityBritish
StatusResigned
Appointed22 August 2003(14 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 June 2005)
RoleCompany Director
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Director NameMr David John Bird
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(14 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 09 July 2019)
RoleActuary
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMrs Anya Marjorie O'Reilly
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Shingirai Thaddeus Nyahasha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(26 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(26 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameJohn Davies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMichelle Anne Hill
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 April 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMatt Blake
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(28 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 July 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Contact

Websiteaccountantsindurham.com

Location

Registered Address80 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1United Friendly Group LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

29 August 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
3 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
29 June 2023Change of details for United Friendly Group Limited as a person with significant control on 26 June 2023 (2 pages)
27 June 2023Secretary's details changed for Royal London Management Services Limited on 26 June 2023 (1 page)
26 June 2023Register(s) moved to registered office address 80 Fenchurch Street London EC3M 4BY (1 page)
8 June 2023Director's details changed for Mr Richard Gordon on 8 June 2023 (2 pages)
18 April 2023Register(s) moved to registered inspection location 55 Gracechurch Street London EC3V 0RL (1 page)
11 April 2023Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 80 Fenchurch Street London EC3M 4BY on 11 April 2023 (1 page)
11 April 2023Register inspection address has been changed to 55 Gracechurch Street London EC3V 0RL (1 page)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
4 July 2022Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 6 April 2016 (1 page)
4 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Fergus Harry Speight as a director on 2 March 2022 (1 page)
12 August 2021Termination of appointment of Matt Blake as a director on 29 July 2021 (1 page)
11 August 2021Appointment of Mr Fergus Harry Speight as a director on 28 July 2021 (2 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
4 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 August 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
30 September 2019Termination of appointment of Gurdeep Singh Rai as a director on 30 September 2019 (1 page)
15 August 2019Appointment of Mr Richard Gordon as a director on 24 July 2019 (2 pages)
9 July 2019Termination of appointment of David John Bird as a director on 9 July 2019 (1 page)
9 July 2019Termination of appointment of John Davies as a director on 9 July 2019 (1 page)
25 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
30 April 2019Termination of appointment of Michelle Anne Hill as a director on 30 April 2019 (1 page)
25 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
21 December 2018Termination of appointment of Timothy Walter Harris as a director on 6 November 2018 (1 page)
28 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
1 November 2017Appointment of Michelle Anne Hill as a director on 1 October 2017 (3 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
16 October 2017Appointment of Gurdeep Singh Rai as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
12 October 2017Appointment of John Davies as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
11 October 2017Appointment of Matt Blake as a director on 1 October 2017 (2 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
2 May 2017Termination of appointment of Hilary Anne Staples as a director on 21 April 2017 (1 page)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Shingirai Thaddeus Nyahasha as a director on 22 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
19 July 2016Appointment of Mrs Hilary Anne Staples as a director on 18 July 2016 (2 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
(6 pages)
4 May 2016Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 September 2015 (2 pages)
4 May 2016Appointment of Mr Simon Colin Mitchley as a director on 15 September 2015 (2 pages)
4 May 2016Appointment of Mr Simon Colin Mitchley as a director on 15 September 2015 (2 pages)
4 May 2016Appointment of Mr Shingirai Thaddeus Nyahasha as a director on 15 September 2015 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
1 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
14 April 2015Director's details changed for David John Bird on 14 April 2015 (2 pages)
14 April 2015Director's details changed for David John Bird on 14 April 2015 (2 pages)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Anya Majorie O'reilly as a director on 15 August 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
19 February 2013Termination of appointment of Stephen Shone as a director (1 page)
19 February 2013Appointment of Mrs Anya Majorie O'reilly as a director (2 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
16 January 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
20 May 2010Secretary's details changed for Royal London Management Services Limited on 20 April 2010 (1 page)
20 May 2010Secretary's details changed for Royal London Management Services Limited on 20 April 2010 (1 page)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
12 May 2009Return made up to 30/04/09; full list of members (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
6 May 2008Return made up to 30/04/08; full list of members (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
20 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
5 June 2007Return made up to 30/04/07; full list of members (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
25 April 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
24 May 2006Return made up to 30/04/06; full list of members (2 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
19 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 January 2006Certificate of reduction of issued capital (1 page)
4 January 2006Certificate of reduction of issued capital (1 page)
4 January 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 December 2005Reduction of iss capital and minute (oc) (3 pages)
22 December 2005Reduction of iss capital and minute (oc) (3 pages)
8 August 2005New secretary appointed (2 pages)
8 August 2005New secretary appointed (2 pages)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 30/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
29 October 2004Director's particulars changed (1 page)
24 May 2004Return made up to 30/04/04; full list of members (10 pages)
24 May 2004Return made up to 30/04/04; full list of members (10 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
14 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
16 March 2004Registered office changed on 16/03/04 from: royal london house middleborough colchester essex CO1 1PP (1 page)
18 February 2004Secretary's particulars changed (1 page)
18 February 2004Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
10 December 2003Secretary's particulars changed (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003Director's particulars changed (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
29 May 2003Return made up to 30/04/03; full list of members (10 pages)
29 May 2003Return made up to 30/04/03; full list of members (10 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
22 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 June 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 January 2002New director appointed (4 pages)
3 January 2002New director appointed (4 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
22 May 2001Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
22 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 22/05/01
(8 pages)
22 May 2001Registered office changed on 22/05/01 from: royal london house middlesborough colchester essex CO1 1PP (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (3 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
31 May 2000Return made up to 30/04/00; full list of members (8 pages)
5 February 2000New director appointed (4 pages)
5 February 2000New director appointed (4 pages)
5 February 2000New director appointed (2 pages)
5 February 2000New director appointed (4 pages)
5 February 2000New director appointed (4 pages)
5 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Amended 288A filed (4 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Amended 288A filed (4 pages)
16 November 1999New director appointed (3 pages)
16 November 1999New director appointed (3 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
1 June 1999Return made up to 30/04/99; no change of members (8 pages)
1 June 1999Return made up to 30/04/99; no change of members (8 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
12 February 1999Secretary resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999New secretary appointed (2 pages)
12 February 1999Secretary resigned (1 page)
26 January 1999New secretary appointed (2 pages)
26 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (3 pages)
1 December 1997New director appointed (2 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
14 July 1997Return made up to 31/05/97; full list of members (9 pages)
14 July 1997Return made up to 31/05/97; full list of members (9 pages)
16 January 1997Registered office changed on 16/01/97 from: 42 southwark bridge road london SE1 9HE (1 page)
16 January 1997Registered office changed on 16/01/97 from: 42 southwark bridge road london SE1 9HE (1 page)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
31 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
20 June 1996Return made up to 31/05/96; full list of members (8 pages)
20 June 1996Return made up to 31/05/96; full list of members (8 pages)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1996Memorandum and Articles of Association (23 pages)
9 May 1996Memorandum and Articles of Association (23 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
14 June 1995Return made up to 31/05/95; full list of members (10 pages)
14 June 1995Return made up to 31/05/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)
18 October 1990Accounts for a dormant company made up to 31 December 1989 (6 pages)
18 October 1990Accounts for a dormant company made up to 31 December 1989 (6 pages)