Company NameTrust Union Properties (Bayswater) Limited
Company StatusActive
Company Number02416030
CategoryPrivate Limited Company
Incorporation Date23 August 1989(34 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1997(7 years, 10 months after company formation)
Appointment Duration26 years, 10 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, 3 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
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, 5 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, 4 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NamePeter John Duffy
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(1 year, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 July 1995)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Rusholme Road
Putney
London
SW15 3LF
Director NameJoanne Lesley Elliott
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameIan Robert Knight
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleCompany Director
Correspondence AddressYeomans
Fletching Street
Mayfield
Kent
TN20 6TH
Director NameMr Richard Howard Perrin
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressLittle Timbers
Village Road Thorpe
Egham
Surrey
TW20 8UF
Director NameChristopher Montagu Turner
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(7 years, 10 months after company formation)
Appointment Duration14 years (resigned 30 June 2011)
RoleProperty Investment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEast Garnett House 31 Camp Road
Wimbledon
London
SW19 4UW
Director NameTouche Remnant Property Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(1 year, 12 months after company formation)
Appointment Duration4 years (resigned 22 August 1995)
Correspondence AddressHenderson Property Limited
3 Finsbury Avenue
London
EC2M 2PA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 August 1991(1 year, 12 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 November 1993(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 1997)
Correspondence Address3 Finsbury Avenue
London
EC2M 2PA
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
Telephone020 70114100
Telephone regionLondon

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

Shareholders

999 at £1Tr Property Investment Trust PLC
99.90%
Ordinary
1 at £1Trust Union Properties LTD
0.10%
Ordinary

Financials

Year2014
Net Worth-£3,245,000
Current Liabilities£8,052,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (3 months, 4 weeks from now)

Charges

1 July 1997Delivered on: 15 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt A.G.

Classification: Deed of assignment of rent
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the finance documents including this assignment.
Particulars: Assigns all right title and interest in and to the rents.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Charge over rent account
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge).
Particulars: All monies from time to time standing to the credit of the rent account and interest earned thereon and the debts represented thereby. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Deed of assignment of cap agreement
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the assignment).
Particulars: The interest rate cap agreement ref IRG09696 dated on or about 24TH june 1997 with a maturity dated of 13TH july 1999 and providing 7.4% including without limitation all receivables and receipts thereunder. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Deed of assignment of swap agreement
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the assignment).
Particulars: The interest rate swap agreement ref D81690 incorporating isda master agreement and schedule dated 24TH june 1997 including without limitation all receivables and receipts thereunder. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Charge over shares
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the charge).
Particulars: All shares beneficially owned by the chargor in clayform properties limited and all allotments accretions offers rights dividends interest income distributions benefits and advantages. See the mortgage charge document for full details.
Outstanding
1 July 1997Delivered on: 5 July 1997
Persons entitled: Deutsche Hypothekenbank Frankfurt Ag

Classification: Debenture
Secured details: All monies obligations and liabilities due owing or incurred by the company to the chargee under pursuant to or in connection with the finance documents (including without limitation the debenture).
Particulars: Including f/h property k/a b&q warehouse aldcliffe road lancaster t/no.LA717280 and LA488800. F/h property k/a 1,2 & 3 lodge bank moor lane preston and land on the east side of moor lane preston t/no.LA307230 and LA510401. L/h land on the south side of athenbury street preston t/no.LA436449. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

4 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
24 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
25 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
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 (12 pages)
20 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
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 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 (12 pages)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (124 pages)
23 August 2022Confirmation statement made on 22 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 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
14 January 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
5 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
5 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (12 pages)
5 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 pages)
5 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
19 October 2021Director's details changed for George Philip Gay on 8 May 2021 (2 pages)
24 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 August 2021Director's details changed for Joanne Lesley Elliott on 1 August 2021 (2 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 subsidiary accounts made up to 31 March 2020 (12 pages)
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)
7 October 2020Second filing of Confirmation Statement dated 22 August 2016 (7 pages)
17 September 2020Confirmation statement made on 22 August 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 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (12 pages)
5 January 2020Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
4 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
4 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
4 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
4 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
4 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
15 March 2018Audit exemption subsidiary accounts made up to 31 March 2017 (12 pages)
15 March 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
7 March 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
7 March 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (102 pages)
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 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)
17 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)
17 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)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
16 October 2017Secretary's details changed for Capita Company Secretarial Services Ltd on 9 October 2017 (1 page)
27 September 2017Full accounts made up to 30 September 2016 (14 pages)
27 September 2017Full accounts made up to 30 September 2016 (14 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
5 July 2017Notice of agreement to exemption from audit of accounts for period ending 30/09/16 (2 pages)
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 (2 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)
30 August 2016Confirmation statement made on 22 August 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of Relevant Legal Entity (rle) with significant control) was registered on 07/10/2020
(5 pages)
30 August 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
6 January 2016Full accounts made up to 31 March 2015 (13 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1,000
(7 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 January 2015Full accounts made up to 31 March 2014 (13 pages)
19 September 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(7 pages)
19 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(7 pages)
19 September 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
19 September 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
19 September 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
25 October 2013Full accounts made up to 31 March 2013 (13 pages)
25 October 2013Full accounts made up to 31 March 2013 (13 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 pages)
13 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1,000
(6 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 (13 pages)
6 January 2013Full accounts made up to 31 March 2012 (13 pages)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
18 October 2012Registered office address changed from 51 Berkeley Square London W1J 5BB on 18 October 2012 (1 page)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 December 2011Full accounts made up to 31 March 2011 (13 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
9 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (6 pages)
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)
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 (13 pages)
29 December 2010Full accounts made up to 31 March 2010 (13 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
8 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (8 pages)
7 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
7 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 20 December 2009 (2 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 February 2010Full accounts made up to 31 March 2009 (13 pages)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
5 January 2010Register inspection address has been changed from 17-19 Rochester Row London SW1P 1QT (1 page)
15 October 2009Register inspection address has been changed (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)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
2 September 2009Return made up to 22/08/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
4 February 2009Full accounts made up to 31 March 2008 (13 pages)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
23 October 2008Resolutions
  • RES13 ‐ Sect 175 15/10/2008
(1 page)
22 August 2008Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Location of register of members (1 page)
22 August 2008Location of register of members (1 page)
22 August 2008Return made up to 22/08/08; full list of members (4 pages)
22 August 2008Secretary's change of particulars / capita company secretarial services LTD / 21/01/2008 (1 page)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
1 February 2008Full accounts made up to 31 March 2007 (13 pages)
20 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2007Return made up to 22/08/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2007Location of register of members (non legible) (1 page)
1 September 2007Location of register of members (non legible) (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
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 (13 pages)
3 February 2007Full accounts made up to 31 March 2006 (13 pages)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
18 September 2006Return made up to 22/08/06; full list of members (7 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006Full accounts made up to 31 March 2005 (13 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
31 August 2005Return made up to 22/08/05; full list of members (7 pages)
31 August 2005Return made up to 22/08/05; full list of members (7 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
27 September 2004Return made up to 22/08/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
19 September 2003Return made up to 22/08/03; full list of members (7 pages)
19 September 2003Return made up to 22/08/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
4 February 2003Full accounts made up to 31 March 2002 (13 pages)
8 January 2003Director's particulars changed (1 page)
8 January 2003Director's particulars changed (1 page)
10 September 2002Return made up to 22/08/02; full list of members (7 pages)
10 September 2002Return made up to 22/08/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 pages)
13 December 2000Full accounts made up to 31 March 2000 (13 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)
13 September 2000Return made up to 22/08/00; full list of members (7 pages)
13 September 2000Return made up to 22/08/00; full list of members (7 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
4 November 1999Full accounts made up to 31 March 1999 (13 pages)
10 September 1999Return made up to 22/08/99; full list of members (11 pages)
10 September 1999Return made up to 22/08/99; full list of members (11 pages)
12 May 1999Company name changed trust union properties (lathe) l imited\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed trust union properties (lathe) l imited\certificate issued on 13/05/99 (2 pages)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
5 May 1999Director resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
6 November 1998Full accounts made up to 31 March 1998 (13 pages)
29 September 1998Director's particulars changed (1 page)
29 September 1998Return made up to 22/08/98; full list of members (11 pages)
29 September 1998Return made up to 22/08/98; full list of members (11 pages)
29 September 1998Director's particulars changed (1 page)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
29 December 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 October 1997Return made up to 22/08/97; full list of members (9 pages)
3 October 1997Return made up to 22/08/97; full list of members (9 pages)
6 August 1997Company name changed trust union properties (number n ineteen) LIMITED\certificate issued on 24/07/97 (2 pages)
6 August 1997Company name changed trust union properties (number n ineteen) LIMITED\certificate issued on 24/07/97 (2 pages)
15 July 1997Particulars of mortgage/charge (7 pages)
15 July 1997Particulars of mortgage/charge (7 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
5 July 1997Particulars of mortgage/charge (7 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
23 September 1996Return made up to 22/08/96; full list of members (9 pages)
23 September 1996Return made up to 22/08/96; full list of members (9 pages)
2 October 1995Return made up to 22/08/95; no change of members (10 pages)
2 October 1995Return made up to 22/08/95; no change of members (10 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 August 1995Director resigned;new director appointed (6 pages)
7 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
7 August 1995Director resigned;new director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)