Company NameTr Property Finance Limited
Company StatusActive
Company Number02415941
CategoryPrivate Limited Company
Incorporation Date22 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2000(11 years, 2 months after company formation)
Appointment Duration23 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(15 years, 5 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Farm
Fordham Road West Bergholt
Colchester
Essex
CO6 3DP
Director NameMr George Philip Gay
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(23 years, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(32 years, 4 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NamePaul Cater Hyde-Thompson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 July 1997)
RoleCompany Director
Correspondence AddressThe Stable House
Lutterworth Road, North Kilworth
Lutterworth
Leicestershire
LE17 6JE
Director NameGeoffrey Charles Musson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressOrchard Grove Bolter End Common
Lane End
High Wycombe
Bucks
HP14 3LU
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 September 1997)
RoleFinancial Consultant
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 September 1997)
RoleBanker And Farmer
Country of ResidenceEngland
Correspondence AddressDenes House
High Street
Burwash
East Sussex
TN19 7EH
Director NameMr Roger William Carey
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(4 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 September 1997)
RoleCompany Director
Correspondence Address183 Euston Road
London
NW1 2BE
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(5 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Director NameMr Peter Leslie Salsbury
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 23 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St Johns Avenue
Putney
London
SW15 6AL
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(8 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameMr James Wilkinson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(21 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
11-12 Hanover Street
London
W1S 1YQ
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 August 1991(1 year, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(17 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 January 2022)
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ

Contact

Websitetrproperty.com

Location

Registered Address13 Woodstock Street
London
W1C 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£21,922,000
Cash£21,000
Current Liabilities£66,916,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

12 February 1991Delivered 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 1991Delivered 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

Filing History

24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (127 pages)
20 July 2023Audit exemption subsidiary accounts made up to 31 March 2023 (14 pages)
7 July 2023Registered 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 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (124 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (14 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
6 July 2022Registered 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 2022Secretary's details changed for Bmo Investment Business Limited on 30 June 2022 (1 page)
28 June 2022Director's details changed for Marcus Andrew Phayre-Mudge on 28 June 2022 (2 pages)
24 June 2022Change of details for Tr Property Investment Trust Plc as a person with significant control on 22 June 2022 (2 pages)
23 June 2022Director's details changed for Marcus Andrew Phayre-Mudge on 1 December 2021 (2 pages)
22 June 2022Director's details changed for Mr George Philip Gay on 3 May 2021 (2 pages)
11 May 2022Director's details changed for George Philip Gay on 11 May 2022 (2 pages)
5 May 2022Register 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 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
14 January 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 pages)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages)
19 October 2021Director's details changed for George Philip Gay on 8 May 2021 (2 pages)
13 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
17 August 2021Registered 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 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
10 March 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages)
10 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (13 pages)
12 January 2021Second filing of Confirmation Statement dated 11 October 2016 (7 pages)
9 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 January 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
21 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (13 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
7 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (14 pages)
7 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (102 pages)
7 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
7 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
5 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
5 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
5 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
5 December 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
12 October 2017Register 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 2017Register 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 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Full accounts made up to 30 September 2016 (15 pages)
27 September 2017Full accounts made up to 30 September 2016 (15 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
5 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
5 July 2017Audit exemption statement of guarantee by parent company for period ending 30/09/16 (3 pages)
5 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
5 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (1 page)
14 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 11 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC02) was registered on 12/01/2021.
(6 pages)
6 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 October 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
6 January 2016Full accounts made up to 31 March 2015 (16 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(7 pages)
9 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
12 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
3 November 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
3 November 2014Register 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 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
3 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
(7 pages)
3 November 2014Register 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 2013Full accounts made up to 31 March 2013 (15 pages)
25 October 2013Full accounts made up to 31 March 2013 (15 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(7 pages)
17 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(7 pages)
17 January 2013Appointment of George Philip Gay as a director (2 pages)
17 January 2013Appointment of George Philip Gay as a director (2 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
6 January 2013Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Termination of appointment of James Wilkinson as a director (1 page)
17 December 2012Termination of appointment of James Wilkinson as a director (1 page)
30 November 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 30 November 2012 (1 page)
15 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (15 pages)
9 December 2011Full accounts made up to 31 March 2011 (15 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 November 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 10 October 2011 (2 pages)
4 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
4 November 2011Register 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 2011Secretary's details changed for Capita Company Secretarial Services Ltd on 10 October 2011 (2 pages)
4 November 2011Register 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 2011Register(s) moved to registered inspection location (1 page)
3 November 2011Register(s) moved to registered inspection location (1 page)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
1 August 2011Director's details changed for Marcus Andrew Phayre-Mudge on 20 July 2011 (2 pages)
5 July 2011Appointment of Mr James Francis Keeley Wilkinson as a director (2 pages)
5 July 2011Appointment of Mr James Francis Keeley Wilkinson as a director (2 pages)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
4 July 2011Termination of appointment of Christopher Turner as a director (1 page)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
29 December 2010Full accounts made up to 31 March 2010 (16 pages)
27 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
27 October 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
27 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 February 2010Full accounts made up to 31 March 2009 (14 pages)
5 January 2010Register inspection address has been changed from C/O Capita Company Secretarial Services 17-19 Rochester Row London SW1P 1QT (1 page)
5 January 2010Register inspection address has been changed from C/O Capita Company Secretarial Services 17-19 Rochester Row London SW1P 1QT (1 page)
21 October 2009Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages)
21 October 2009Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
21 October 2009Register(s) moved to registered office address (1 page)
21 October 2009Director's details changed for Christopher Montagu Turner on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages)
21 October 2009Register(s) moved to registered office address (1 page)
21 October 2009Director's details changed for Marcus Andrew Phayre-Mudge on 1 October 2009 (2 pages)
21 October 2009Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
21 October 2009Secretary's details changed for Capita Company Secretarial Services Ltd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Joanne Lesley Elliott on 1 October 2009 (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
4 February 2009Full accounts made up to 31 March 2008 (14 pages)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
28 October 2008Location of register of members (1 page)
28 October 2008Location of register of members (1 page)
28 October 2008Return made up to 11/10/08; full list of members (4 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(2 pages)
22 October 2008Resolutions
  • RES13 ‐ Section 175 15/10/2008
(2 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
1 February 2008Full accounts made up to 31 March 2007 (15 pages)
27 November 2007Return made up to 11/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 November 2007Return made up to 11/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
11 April 2007Registered office changed on 11/04/07 from: 4 broadgate london EC2M 2DA (1 page)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 February 2007Full accounts made up to 31 March 2006 (15 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
31 October 2006Return made up to 11/10/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
18 January 2006Full accounts made up to 31 March 2005 (16 pages)
10 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 11/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 February 2005Full accounts made up to 31 March 2004 (15 pages)
4 November 2004Return made up to 11/10/04; full list of members (8 pages)
4 November 2004Return made up to 11/10/04; full list of members (8 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
13 November 2003Return made up to 11/10/03; full list of members (8 pages)
13 November 2003Return made up to 11/10/03; full list of members (8 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
4 February 2003Full accounts made up to 31 March 2002 (14 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
27 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
4 February 2002Full accounts made up to 31 March 2001 (13 pages)
3 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
3 November 2001Return made up to 11/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
15 November 2000Secretary's particulars changed (1 page)
15 November 2000Secretary's particulars changed (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
8 November 2000Registered office changed on 08/11/00 from: 3 finsbury avenue london EC2M 2PA (1 page)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
18 October 2000Return made up to 11/10/00; full list of members (7 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
10 October 2000Full accounts made up to 31 March 2000 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
17 December 1999Full accounts made up to 31 March 1999 (14 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 1999Return made up to 11/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 October 1998Return made up to 11/10/98; full list of members (9 pages)
14 October 1998Return made up to 11/10/98; full list of members (9 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
6 August 1998Full accounts made up to 31 March 1998 (14 pages)
10 November 1997Return made up to 11/10/97; full list of members (9 pages)
10 November 1997Return made up to 11/10/97; full list of members (9 pages)
30 October 1997Director resigned (1 page)
30 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997New director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
21 October 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
7 August 1997Full accounts made up to 31 March 1997 (14 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
10 November 1996Return made up to 11/10/96; full list of members (18 pages)
10 November 1996Return made up to 11/10/96; full list of members (18 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
9 September 1996Full accounts made up to 31 March 1996 (14 pages)
14 August 1996Director resigned (1 page)
14 August 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (13 pages)
26 July 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
22 November 1994Full accounts made up to 31 March 1994 (11 pages)
22 November 1994Full accounts made up to 31 March 1994 (11 pages)
29 September 1993Full accounts made up to 31 March 1993 (8 pages)
29 September 1993Full accounts made up to 31 March 1993 (8 pages)
17 December 1992Full accounts made up to 31 March 1992 (9 pages)
17 December 1992Full accounts made up to 31 March 1992 (9 pages)
24 September 1991Full accounts made up to 31 March 1991 (10 pages)
24 September 1991Full accounts made up to 31 March 1991 (10 pages)
16 October 1990Full accounts made up to 31 March 1990 (7 pages)
16 October 1990Full accounts made up to 31 March 1990 (7 pages)