Company NameIndependent Trustee Services Limited
Company StatusActive
Company Number02567540
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Christopher Paul Vincent Martin
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 2 months
RolePensions Consultant
Country of ResidenceEngland
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Hetal Kotecha
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(14 years, 3 months after company formation)
Appointment Duration19 years
RolePension Scheme Trustee Consult
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMrs Janine Paula Wood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(26 years, 3 months after company formation)
Appointment Duration7 years
RoleTrustee
Country of ResidenceEngland
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Dinesh Chimanlal Jivan Visavadia
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(26 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameRachel Croft
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2017(26 years, 3 months after company formation)
Appointment Duration7 years
RoleTrustee Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMs Helen Anne Frisby
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Mark Evans
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(28 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Cannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Brian Charles Smith
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2020(29 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
Director NameMr Andrew David Bradshaw
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMr Anthony Livingstone
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2023(32 years, 2 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestgate House 9 Holborn
London
EC1N 2LL
Director NameMrs Anne Marina Clarke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(11 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RolePensions Consultant
Correspondence AddressMaxden
Matfield
Kent
TN12 7DU
Secretary NameMr Michael Lee Emms
NationalityBritish
StatusResigned
Appointed02 December 1991(11 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address6 Crowood Lane
Ramsbury
Marlborough
Wiltshire
SN8 2PT
Director NameRaymond Henry Coles
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 1996)
RolePensions Consultant
Correspondence Address20 Osborne Road
Crowborough
East Sussex
TN6 2HN
Director NameMr Martin Smith
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 August 1996)
RoleManager
Correspondence Address124 Cassiobury Drive
Watford
Hertfordshire
WD1 3AJ
Director NameAndrew John Lankester
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 1999)
RoleRegional Director
Correspondence Address2 Hemlock Close
Kingswood
Tadworth
Surrey
KT20 6QW
Director NameDavid Laurence George Hallowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(6 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 September 2001)
RolePrincipal Consultant
Correspondence AddressNorwest Kenilworth Close
Banstead
Surrey
SM7 2BJ
Director NamePamela Ruth Ecclestone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(7 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 August 2003)
RolePensions Consultant
Correspondence Address30 Mandeville Road
Southgate
London
N14 7NH
Director NameJune McIntosh
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(7 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 January 2000)
RoleEmployee Benefit Consultancy
Correspondence Address1 Picketlaw Drive
Carmunnock
Glasgow
G76 9AA
Scotland
Director NameMr Terence Charles Monk
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2001(10 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 July 2008)
RoleInsurance Broker
Correspondence Address3 Georgian Close
Camberley
Surrey
GU15 3TR
Director NameMr Michael Terence Brown
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 01 September 2009)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Cuttinglye Road
Crawley Down
West Sussex
RH10 4LR
Secretary NameMrs Barbara Lees
StatusResigned
Appointed12 June 2003(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2006)
RoleChartered Secretary
Correspondence Address15a Milford Street
Cambridge
Cambridgeshire
CB1 2LP
Director NameWayne Phelan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(14 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 August 2005)
RolePension Scheme Trustee Consult
Country of ResidenceEngland
Correspondence Address29 Ashton Court
Woking
Surrey
GU21 6AL
Director NameMr Peter Mark Redhead
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(15 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 May 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHillside 39 Heybridge Lane
Prestbury
Macclesfield
Cheshire
SK10 4ES
Director NameMr Nigel John Manley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed10 May 2006(15 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 10 May 2006)
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address10 Ash Gate
Thatcham
Berkshire
RG18 4EH
Director NameCarol Anne Perry
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(15 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Secretary NameMrs Stephanie Johnson
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 26 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameRichard Colin Boniface
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2007(16 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMichael Edis
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRaffles Rigg Shenstone Hill
Gravel Path
Berkhamsted
Hertfordshire
HP4 2PA
Director NamePeter Askins
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(17 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMartin William Miles
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressGreat Budds House
Mote Road
Shipbourne
Kent
TN11 9QD
Director NameMrs Juana Tinn
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(19 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2018)
RolePension Trustee And Solicitor
Country of ResidenceEngland
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW
Director NameMr John Sinclair Lovell
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2020(29 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Cannon Place
78 Cannon Street
London
EC4N 6HL
Director NameMr Jonathan Kempster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2021(30 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cannon Place
78 Cannon Street
London
EC4N 6HL
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusResigned
Appointed17 March 1995(4 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 November 2000)
Correspondence AddressAbbey House Baker Street
Baker Street
London
NW1 6XL
Secretary NameJLT Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2015(24 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 June 2019)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AW

Contact

Websiteitslimited.co.uk
Telephone020 75583163
Telephone regionLondon

Location

Registered AddressWestgate House
9 Holborn
London
EC1N 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Jlt Benefit Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,031,942
Net Worth£10,514,945
Cash£25,066
Current Liabilities£360,361

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 4 weeks from now)

Charges

24 May 1999Delivered on: 29 May 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the kirby footwear pension plan to the chargee on any account whatsoever.
Particulars: 1 and 3 castle road kirby muxloe leicestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 1998Delivered on: 2 December 1998
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 enterprise house fentham road hampton in arden B92 obd.
Outstanding
23 September 1998Delivered on: 25 September 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from moore & brock pensions limited and independent trustee services limited to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of lightfoot street hoole chester cheshire t/no.CH292200. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
3 January 1997Delivered on: 11 January 1997
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All moneys and liabilities due or to become due from the trustees of the lamron estates pension scheme but in respect of the company limited to the amount of the assets of the lamron estates pension scheme to the chargee under the terms of the charge.
Particulars: All that f/h property k/a brinkletts house 15 winchester road basingstoke hants t/no HP515739.
Outstanding
28 November 1996Delivered on: 5 December 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of kingpin property services LTD directors' pension scheme and the trustees of pinstone securities LTD directors' pension scheme to the chargee on any account whatsoever, the liability being limited to the realisable assets held for the two pension schemes from time to time.
Particulars: L/H of 73, 75 and 77 sydenham road, sydenham t/no: ln 125100.
Outstanding
3 April 1995Delivered on: 24 April 1995
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and gary o'brien (being the trustees of the gary o'brien funded unapproved retirement benefit scheme) to the chargee on any account whatsoever.
Particulars: Flora house, 81 kew green, richmond, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
3 April 1995Delivered on: 7 April 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of the smart & cook limited directors pension scheme to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 4 belgrave crescent, scarborough, north yorkshire and the goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 February 2023Delivered on: 8 February 2023
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 8 February 2023
Persons entitled: Ldc (Managers) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
2 February 2023Delivered on: 7 February 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 18 June 2019
Persons entitled: Jlt Benefit Solutions Limited

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
18 October 2005Delivered on: 19 October 2005
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: £525,000.00 due or to become due from the company to.
Particulars: Enterprise house, fentham road, hampton in arden, solihull, west midlands t/nos WM657219 and WM636886.
Outstanding
29 December 2003Delivered on: 8 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the nicholas associates limited retirement benefits scheme to the chargee on any account whatsoever.
Particulars: The property known as 35 the village charlton london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 January 2003Delivered on: 16 January 2003
Persons entitled: Bank of Butterfield (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and martin cadman to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and premises k/a units 1 and 2 enterprise house fentham road hampton-in-arden title absolute t/n WM636886 and WM657219 and together with all fixtures fittings plant machinery apparatus goods and materials. See the mortgage charge document for full details.
Outstanding
19 November 2002Delivered on: 27 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and by independent trustee services limited and melvin lusty and susan lusty to the chargee on any account whatsoever limited to the amount of £46,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a unit 9 lower oakham way oakham business park mansfield nottinghamshire NT367588. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
18 July 2002Delivered on: 23 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of smart & cook LTD directors pension scheme to the chargee on any account whatsoever.
Particulars: The property k/a 6 ripon road harrogate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2002Delivered on: 23 July 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the smart & cook LTD directors pension scheme to the chargee on any account whatsoever.
Particulars: The property at 4 belgrave crescent scarborough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2001Delivered on: 25 August 2001
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge subject to the liability contained in clause 10(c) of the charge.
Particulars: Unit 2 enterprise hopuse hampton-in-arden west midlands t/no: WM657219.
Outstanding
18 June 1999Delivered on: 30 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or john james foggon and eileen foggon being the trustee of the vaclensa PLC retirement benefit scheme 1996 to the chargee on any account whatsoever.
Particulars: Land on the west side of shield drive worsley greater manchester t/n GM56819. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 May 1994Delivered on: 2 June 1994
Satisfied on: 24 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Fully Satisfied
9 March 2000Delivered on: 23 January 2003
Satisfied on: 5 February 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 35 winchester street basingstoke hampshire t/n HP566481 the company's interest in the benefit of all gross rents licence fees and other monies floating charge the company's interest in all moveable plant machinery implements building materials utensils furniture and equipment by way of assignment the company's interest in the goodwill of the business the benefit of all licences authorisations permissions and registrations relating to the property and assets. See the mortgage charge document for full details.
Fully Satisfied
25 May 1994Delivered on: 2 June 1994
Satisfied on: 3 September 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from whitefoord and foden limited to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's books.
Fully Satisfied

Filing History

11 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
1 July 2020Appointment of Mr John Sinclair Lovell as a director on 24 April 2020 (2 pages)
19 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 June 2020Appointment of Mr Brian Smith as a director on 1 June 2020 (2 pages)
22 October 2019Full accounts made up to 31 December 2018 (41 pages)
28 June 2019Notification of Gala Holdings Limited as a person with significant control on 10 June 2019 (4 pages)
26 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
19 June 2019Cessation of Jlt Benefit Solutions Limited as a person with significant control on 10 June 2019 (3 pages)
19 June 2019Termination of appointment of Jlt Secretaries Limited as a secretary on 10 June 2019 (2 pages)
19 June 2019Termination of appointment of Philip Wadsworth as a director on 10 June 2019 (1 page)
19 June 2019Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 19 June 2019 (2 pages)
18 June 2019Registration of charge 025675400019, created on 10 June 2019 (7 pages)
12 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 March 2019Director's details changed for Mr Mark Evans on 26 March 2019 (2 pages)
18 February 2019Termination of appointment of Peter Askins as a director on 1 January 2019 (1 page)
18 February 2019Appointment of Mr Mark Evans as a director on 29 January 2019 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (27 pages)
30 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 June 2018Termination of appointment of Juana Tinn as a director on 31 May 2018 (1 page)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
10 May 2018Appointment of Philip Wadsworth as a director on 1 May 2018 (2 pages)
9 May 2018Appointment of Ms Helen Anne Frisby as a director on 1 May 2018 (2 pages)
9 May 2018Termination of appointment of Russell Vincent Whitefoord as a director on 1 May 2018 (1 page)
13 April 2018Termination of appointment of Carol Anne Perry as a director on 13 April 2018 (1 page)
23 June 2017Full accounts made up to 31 December 2016 (26 pages)
23 June 2017Full accounts made up to 31 December 2016 (26 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 May 2017Appointment of Rachel Croft as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Mr Dinesh Chimanlal Jivan Visavadia as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Rachel Croft as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Janine Wood as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Janine Wood as a director on 3 April 2017 (2 pages)
3 May 2017Appointment of Mr Dinesh Chimanlal Jivan Visavadia as a director on 3 April 2017 (2 pages)
31 August 2016Director's details changed for Hetal Kotecha on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Hetal Kotecha on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Hetal Kotecha on 30 August 2016 (2 pages)
31 August 2016Director's details changed for Hetal Kotecha on 30 August 2016 (2 pages)
11 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
11 July 2016Termination of appointment of Richard Colin Boniface as a director on 30 June 2016 (1 page)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
23 June 2016Full accounts made up to 31 December 2015 (25 pages)
9 June 2016Termination of appointment of Martine Trouard-Riolle as a director on 20 May 2016 (1 page)
9 June 2016Termination of appointment of Martine Trouard-Riolle as a director on 20 May 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(11 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(11 pages)
12 January 2016Termination of appointment of Martin William Miles as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of Martin William Miles as a director on 31 December 2015 (1 page)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Appointment of Jlt Secretaries Limited as a secretary on 26 June 2015 (2 pages)
1 July 2015Termination of appointment of Stephanie Johnson as a secretary on 26 June 2015 (1 page)
27 May 2015Full accounts made up to 31 December 2014 (19 pages)
27 May 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(12 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(12 pages)
24 October 2014Termination of appointment of Philip Wadsworth as a director on 1 October 2014 (1 page)
24 October 2014Termination of appointment of Philip Wadsworth as a director on 1 October 2014 (1 page)
24 October 2014Termination of appointment of Philip Wadsworth as a director on 1 October 2014 (1 page)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
2 July 2014Full accounts made up to 31 December 2013 (17 pages)
6 May 2014Termination of appointment of Esther White as a director (1 page)
6 May 2014Termination of appointment of Esther White as a director (1 page)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(14 pages)
29 October 2013Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter Askins on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Christopher Paul Vincent Martin on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Peter Askins on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Richard Colin Boniface on 29 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Martine Trouard-Riolle on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Secretary's details changed for Mrs Stephanie Johnson on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Martine Trouard-Riolle on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Juana Tinn on 22 October 2013 (2 pages)
22 October 2013Director's details changed for Ms Juana Tinn on 22 October 2013 (2 pages)
2 October 2013Appointment of Philip Wadsworth as a director (2 pages)
2 October 2013Appointment of Philip Wadsworth as a director (2 pages)
16 August 2013Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages)
16 August 2013Director's details changed for Carol Anne Perry on 16 August 2013 (2 pages)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 6 Crutched Friars London EC3N 2PH on 5 August 2013 (1 page)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
23 May 2013Full accounts made up to 31 December 2012 (18 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (13 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
11 May 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (13 pages)
18 January 2012Appointment of Esther Ceridwen White as a director (2 pages)
18 January 2012Appointment of Esther Ceridwen White as a director (2 pages)
10 November 2011Director's details changed for Martine Trouard-Riolle on 5 November 2011 (2 pages)
10 November 2011Director's details changed for Martine Trouard-Riolle on 5 November 2011 (2 pages)
10 November 2011Director's details changed for Martine Trouard-Riolle on 5 November 2011 (2 pages)
9 November 2011Appointment of Martine Trouard-Riolle as a director (2 pages)
9 November 2011Appointment of Martine Trouard-Riolle as a director (2 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
23 May 2011Full accounts made up to 31 December 2010 (14 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
20 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 11 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 9 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 15 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 18 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 13 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 14 (3 pages)
10 December 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 6 (3 pages)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
7 December 2010Termination of appointment of Peter Redhead as a director (1 page)
23 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
23 November 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
3 June 2010Full accounts made up to 31 December 2009 (13 pages)
3 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
21 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (8 pages)
4 February 2010Appointment of Juana Tinn as a director (2 pages)
4 February 2010Appointment of Juana Tinn as a director (2 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
19 November 2009Particulars of variation of rights attached to shares (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Paul Vincent Martin on 6 November 2009 (2 pages)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
20 October 2009Director's details changed for Peter Mark Redhead on 15 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mrs Stephanie Johnson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Richard Colin Boniface on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Alfred Askins on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Richard Colin Boniface on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Peter Alfred Askins on 15 October 2009 (2 pages)
17 September 2009Director appointed peter mark redhead (1 page)
17 September 2009Director appointed peter mark redhead (1 page)
14 September 2009Appointment terminated director michael brown (1 page)
14 September 2009Appointment terminated director michael brown (1 page)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
7 June 2009Full accounts made up to 31 December 2008 (14 pages)
1 June 2009Appointment terminated director michael edis (1 page)
1 June 2009Appointment terminated director michael edis (1 page)
15 May 2009Appointment terminated director peter redhead (1 page)
15 May 2009Appointment terminated director peter redhead (1 page)
14 May 2009Director appointed martin william miles (1 page)
14 May 2009Director appointed martin william miles (1 page)
15 April 2009Return made up to 31/03/09; full list of members (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (6 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
14 August 2008Full accounts made up to 31 December 2007 (13 pages)
28 July 2008Appointment terminated director terence monk (1 page)
28 July 2008Appointment terminated director terence monk (1 page)
9 April 2008Return made up to 31/03/08; full list of members (6 pages)
9 April 2008Return made up to 31/03/08; full list of members (6 pages)
18 March 2008Director appointed peter alfred askins (1 page)
18 March 2008Director appointed peter alfred askins (1 page)
18 March 2008Director appointed michael edis (2 pages)
18 March 2008Director appointed michael edis (2 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 August 2007Full accounts made up to 31 December 2006 (13 pages)
19 July 2007New director appointed (1 page)
19 July 2007New director appointed (1 page)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
25 April 2007Return made up to 31/03/07; full list of members (3 pages)
15 December 2006New director appointed (1 page)
15 December 2006New director appointed (1 page)
19 October 2006Full accounts made up to 31 December 2005 (13 pages)
19 October 2006Full accounts made up to 31 December 2005 (13 pages)
6 September 2006Secretary resigned (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
24 May 2006Director resigned (1 page)
24 May 2006Director resigned (1 page)
15 May 2006New director appointed (1 page)
15 May 2006New director appointed (1 page)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
25 January 2006New director appointed (1 page)
25 January 2006New director appointed (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Full accounts made up to 31 December 2004 (13 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
5 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
26 May 2004Full accounts made up to 31 December 2003 (13 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
23 April 2004Return made up to 31/03/04; full list of members (8 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
9 September 2003Director resigned (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director's particulars changed (1 page)
9 September 2003Director resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003Secretary resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Full accounts made up to 31 December 2002 (12 pages)
28 April 2003Auditor's resignation (3 pages)
28 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
25 April 2003Auditor's resignation (3 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 April 2003Return made up to 31/03/03; full list of members (8 pages)
23 January 2003Particulars of mortgage/charge (10 pages)
23 January 2003Particulars of mortgage/charge (10 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
16 January 2003Particulars of mortgage/charge (7 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
18 June 2002Full accounts made up to 31 December 2001 (12 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
1 February 2002Full accounts made up to 31 December 2000 (9 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
26 September 2001New director appointed (3 pages)
26 September 2001New director appointed (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000New secretary appointed (2 pages)
4 December 2000Registered office changed on 04/12/00 from: abbey house baber street london NW1 6XL (1 page)
4 December 2000Registered office changed on 04/12/00 from: abbey house baber street london NW1 6XL (1 page)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
3 May 2000Full accounts made up to 31 December 1999 (9 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
22 April 2000Return made up to 31/03/00; full list of members (7 pages)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
4 February 2000Director resigned (1 page)
3 November 1999Auditor's resignation (1 page)
3 November 1999Auditor's resignation (1 page)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
29 October 1999Full accounts made up to 31 December 1998 (9 pages)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 31/03/99; no change of members (7 pages)
29 April 1999Return made up to 31/03/99; no change of members (7 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
28 July 1998Full accounts made up to 31 December 1997 (9 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
29 April 1998Return made up to 31/03/98; full list of members (7 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
14 October 1997Director resigned (2 pages)
14 October 1997Director resigned (2 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 pages)
10 September 1997Full accounts made up to 31 December 1996 (9 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)
8 May 1997Return made up to 31/03/97; full list of members (7 pages)
8 May 1997Return made up to 31/03/97; full list of members (7 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
11 January 1997Particulars of mortgage/charge (3 pages)
11 January 1997Particulars of mortgage/charge (3 pages)
15 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
15 December 1996Accounting reference date extended from 30/06/96 to 31/12/96 (1 page)
5 December 1996Particulars of mortgage/charge (3 pages)
5 December 1996Particulars of mortgage/charge (3 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
13 August 1996Auditor's resignation (1 page)
13 August 1996Auditor's resignation (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
24 May 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
30 April 1996Full accounts made up to 30 June 1995 (10 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
29 April 1996Return made up to 31/03/96; full list of members (8 pages)
21 April 1996Director resigned (1 page)
21 April 1996Director resigned (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
12 December 1995Return made up to 02/12/95; full list of members (18 pages)
12 December 1995Return made up to 02/12/95; full list of members (18 pages)
26 September 1995Registered office changed on 26/09/95 from: wf house 52, gloucester place london W1H 3HJ (1 page)
26 September 1995Registered office changed on 26/09/95 from: wf house 52, gloucester place london W1H 3HJ (1 page)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
24 April 1995Particulars of mortgage/charge (8 pages)
24 April 1995Particulars of mortgage/charge (8 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
23 April 1995New director appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
31 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)
16 February 1992New director appointed (2 pages)
16 February 1992New director appointed (2 pages)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 June 1991Accounting reference date notified as 30/06 (1 page)
2 June 1991Accounting reference date notified as 30/06 (1 page)
11 December 1990Incorporation (13 pages)
11 December 1990Incorporation (13 pages)