London
EC2A 2NY
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(15 years, 5 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Highfield Farm Fordham Road West Bergholt Colchester Essex CO6 3DP |
Director Name | Mr George Philip Gay |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2012(23 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House Primrose Street London EC2A 2NY |
Secretary Name | Columbia Threadneedle Investment Business Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2022(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | 6th Floor Quartermile 4 7a Nightingale Way Edinburgh EH3 9EG Scotland |
Director Name | Paul Cater Hyde-Thompson |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 July 1997) |
Role | Company Director |
Correspondence Address | The Stable House Lutterworth Road, North Kilworth Lutterworth Leicestershire LE17 6JE |
Director Name | Geoffrey Charles Musson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 August 1996) |
Role | Company Director |
Correspondence Address | Orchard Grove Bolter End Common Lane End High Wycombe Bucks HP14 3LU |
Director Name | Peter John Duffy |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 July 1995) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rusholme Road Putney London SW15 3LF |
Director Name | William Grant Cochrane |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 September 1997) |
Role | Financial Consultant |
Correspondence Address | Aros Strathtay Pitlochry Perthshire PH9 0PJ Scotland |
Director Name | Geoffrey Harold Benjamin Carter |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Launceston Place Kensington London W8 5RN |
Director Name | Mr Robert Renny St John Barkshire |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 September 1997) |
Role | Banker And Farmer |
Country of Residence | England |
Correspondence Address | Denes House High Street Burwash East Sussex TN19 7EH |
Director Name | Mr Roger William Carey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1993(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Instow Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | Alastair Ross Goobey |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1994(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 23 September 1997) |
Role | Company Director |
Correspondence Address | 183 Euston Road London NW1 2BE |
Director Name | Christopher Montagu Turner |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1995(5 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2011) |
Role | Property Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | East Garnett House 31 Camp Road Wimbledon London SW19 4UW |
Director Name | Mr Peter Leslie Salsbury |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1997(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 23 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St Johns Avenue Putney London SW15 6AL |
Director Name | Joanne Lesley Elliott |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2004) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50a Digby Mansions Hammersmith Bridge Road London W6 9DF |
Director Name | Mr Patrick James Bushnell |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 1997(8 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 September 2004) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pounce Hall Sewards End Saffron Walden Essex CB10 2LE |
Director Name | Mr James Wilkinson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 11-12 Hanover Street London W1S 1YQ |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1991(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 April 2007) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(17 years, 7 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 January 2022) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Website | trproperty.com |
---|
Registered Address | 13 Woodstock Street London W1C 2AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£21,922,000 |
Cash | £21,000 |
Current Liabilities | £66,916,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
12 February 1991 | Delivered on: 13 February 1991 Persons entitled: Trustco Finance PLC. Classification: Trust deed. Secured details: £19,000,000 and all other monies due or to become due from T.R. property investment trust PLC to the chargee contained - a trust deed dated the 12TH february 1991 and greated by T.R. property investment trust PLC and others for securing £55,000,000 11 1/2 per cent several debenture stock 2016 of trusted finance PLC. Particulars: All the company's (see form 395 ref m 725C for full details).. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
12 February 1991 | Delivered on: 13 February 1991 Persons entitled: Trustco Finance PLC Classification: Trust deed Secured details: £55,000,000 11 1/2% several debenture stock 2016 of trusted finance PLC and all other monies due or to become date from the company and/or any of the other companies named therein to the chargee as defined. Particulars: All the companys:- (see form 395 ref M725C for full details). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
24 August 2023 | Confirmation statement made on 24 August 2023 with no updates (3 pages) |
---|---|
20 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
20 July 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages) |
20 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (127 pages) |
20 July 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages) |
7 July 2023 | Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 13 Woodstock Street London W1C 2AG on 7 July 2023 (1 page) |
4 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (124 pages) |
4 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
4 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
4 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages) |
25 August 2022 | Confirmation statement made on 25 August 2022 with no updates (3 pages) |
6 July 2022 | Registered office address changed from Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom to Exchange House Primrose Street London EC2A 2NY on 6 July 2022 (1 page) |
5 July 2022 | Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page) |
28 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 (2 pages) |
24 June 2022 | Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 (2 pages) |
23 June 2022 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages) |
22 June 2022 | Director's details changed for Mr George Philip Gay on 3 May 2021 (2 pages) |
11 May 2022 | Director's details changed for George Philip Gay on 11 May 2022 (2 pages) |
5 May 2022 | Register inspection address has been changed from 6th Floor 65 Gresham Street London EC2V 7NQ England to Exchange House Primrose Street London EC2A 2NY (1 page) |
14 January 2022 | Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page) |
14 January 2022 | Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages) |
5 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 pages) |
5 January 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
5 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 January 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
19 October 2021 | Director's details changed for George Philip Gay on 8 May 2021 (2 pages) |
13 October 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
17 August 2021 | Registered office address changed from 3rd Floor 11-12 Hanover Street London England W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 17 August 2021 (1 page) |
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
10 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages) |
10 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages) |
12 January 2021 | Second filing of Confirmation Statement dated 11 October 2016 (7 pages) |
9 December 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
5 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
5 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
21 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
4 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages) |
4 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages) |
4 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
4 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
7 March 2018 | Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages) |
7 March 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (102 pages) |
7 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page) |
7 March 2018 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 December 2017 | Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page) |
12 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
12 October 2017 | Register inspection address has been changed from 1st Floor 40 Dukes Place London EC3A 7NH England to 6th Floor 65 Gresham Street London EC2V 7NQ (1 page) |
11 October 2017 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page) |
11 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
11 October 2017 | Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2017 | Full accounts made up to 30 September 2016 (15 pages) |
27 September 2017 | Full accounts made up to 30 September 2016 (15 pages) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
5 July 2017 | Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages) |
5 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
5 July 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates
|
6 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (16 pages) |
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
3 November 2014 | Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page) |
3 November 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Floor 2 Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page) |
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Register inspection address has been changed from C/O Capita Company Secretarial Services Floor 2 Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page) |
25 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
25 October 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 January 2013 | Appointment of George Philip Gay as a director (2 pages) |
17 January 2013 | Appointment of George Philip Gay as a director (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
17 December 2012 | Termination of appointment of James Wilkinson as a director (1 page) |
30 November 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 30 November 2012 (1 page) |
30 November 2012 | Registered office address changed from 51 Berkeley Square London W1J 5BB on 30 November 2012 (1 page) |
15 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
15 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 10 October 2011 (2 pages) |
4 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page) |
4 November 2011 | Secretary's details changed for Capita Company Secretarial Services Ltd on 10 October 2011 (2 pages) |
4 November 2011 | Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
3 November 2011 | Register(s) moved to registered inspection location (1 page) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages) |
5 July 2011 | Appointment of Mr James Francis Keeley Wilkinson as a director (2 pages) |
5 July 2011 | Appointment of Mr James Francis Keeley Wilkinson as a director (2 pages) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
4 July 2011 | Termination of appointment of Christopher Turner as a director (1 page) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
29 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
27 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages) |
27 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
5 January 2010 | Register inspection address has been changed from C/O Capita Company Secretarial Services 17-19 Rochester Row London SW1P 1QT (1 page) |
5 January 2010 | Register inspection address has been changed from C/O Capita Company Secretarial Services 17-19 Rochester Row London SW1P 1QT (1 page) |
21 October 2009 | Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
21 October 2009 | Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
21 October 2009 | Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages) |
21 October 2009 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages) |
21 October 2009 | Register(s) moved to registered office address (1 page) |
21 October 2009 | Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages) |
21 October 2009 | Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page) |
21 October 2009 | Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register(s) moved to registered inspection location (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
15 October 2009 | Register inspection address has been changed (2 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Location of register of members (1 page) |
28 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
1 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
27 November 2007 | Return made up to 11/10/07; full list of members
|
27 November 2007 | Return made up to 11/10/07; full list of members
|
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | New secretary appointed (2 pages) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 11/10/06; full list of members (7 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
18 January 2006 | Full accounts made up to 31 March 2005 (16 pages) |
10 November 2005 | Return made up to 11/10/05; full list of members
|
10 November 2005 | Return made up to 11/10/05; full list of members
|
9 November 2005 | Director's particulars changed (1 page) |
9 November 2005 | Director's particulars changed (1 page) |
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (15 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 11/10/04; full list of members (8 pages) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
7 October 2004 | Director resigned (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
13 November 2003 | Return made up to 11/10/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
8 January 2003 | Director's particulars changed (1 page) |
8 January 2003 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 11/10/02; full list of members
|
27 October 2002 | Return made up to 11/10/02; full list of members
|
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
3 November 2001 | Return made up to 11/10/01; full list of members
|
3 November 2001 | Return made up to 11/10/01; full list of members
|
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
15 November 2000 | Secretary's particulars changed (1 page) |
15 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
8 November 2000 | Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
18 October 2000 | Return made up to 11/10/00; full list of members (7 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
10 October 2000 | Full accounts made up to 31 March 2000 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members
|
14 October 1999 | Return made up to 11/10/99; full list of members
|
14 October 1998 | Return made up to 11/10/98; full list of members (9 pages) |
14 October 1998 | Return made up to 11/10/98; full list of members (9 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
6 August 1998 | Full accounts made up to 31 March 1998 (14 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (9 pages) |
10 November 1997 | Return made up to 11/10/97; full list of members (9 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New director appointed (2 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
16 October 1997 | New director appointed (2 pages) |
16 October 1997 | New director appointed (2 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
7 August 1997 | Full accounts made up to 31 March 1997 (14 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Director resigned (1 page) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
10 November 1996 | Return made up to 11/10/96; full list of members (18 pages) |
10 November 1996 | Return made up to 11/10/96; full list of members (18 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
9 September 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
7 August 1995 | New director appointed (6 pages) |
7 August 1995 | New director appointed (6 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
26 July 1995 | Full accounts made up to 31 March 1995 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (10 pages) |
22 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
22 November 1994 | Full accounts made up to 31 March 1994 (11 pages) |
29 September 1993 | Full accounts made up to 31 March 1993 (8 pages) |
29 September 1993 | Full accounts made up to 31 March 1993 (8 pages) |
17 December 1992 | Full accounts made up to 31 March 1992 (9 pages) |
17 December 1992 | Full accounts made up to 31 March 1992 (9 pages) |
24 September 1991 | Full accounts made up to 31 March 1991 (10 pages) |
24 September 1991 | Full accounts made up to 31 March 1991 (10 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (7 pages) |
16 October 1990 | Full accounts made up to 31 March 1990 (7 pages) |