Company NameTrust Union Finance (1991) Plc
DirectorsMarcus Andrew Phayre-Mudge and Joanne Lesley Elliott
Company StatusActive
Company Number02663561
CategoryPublic Limited Company
Incorporation Date12 November 1991(32 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marcus Andrew Phayre-Mudge
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(12 years, 10 months after company formation)
Appointment Duration19 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
Appointed31 January 2005(13 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House Primrose Street
London
EC2A 2NY
Secretary NameColumbia Threadneedle Investment Business Limited (Corporation)
StatusCurrent
Appointed01 January 2022(30 years, 1 month after company formation)
Appointment Duration2 years, 2 months
Correspondence Address6th Floor Quartermile 4 7a Nightingale Way
Edinburgh
EH3 9EG
Scotland
Director NameWilliam Grant Cochrane
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 days after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2001)
RoleFinancial Consultant
Correspondence AddressAros
Strathtay
Pitlochry
Perthshire
PH9 0PJ
Scotland
Director NamePaul Cater Hyde-Thompson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(2 days after company formation)
Appointment Duration5 years, 8 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
Appointed14 November 1991(2 days after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressOrchard Grove Bolter End Common
Lane End
High Wycombe
Bucks
HP14 3LU
Director NameMr Robert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(1 year, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 July 2002)
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(1 year, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInstow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(2 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2004)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPounce Hall
Sewards End
Saffron Walden
Essex
CB10 2LE
Director NameGeoffrey Harold Benjamin Carter
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Launceston Place
Kensington
London
W8 5RN
Director NameAlastair Ross Goobey
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(2 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 26 July 2004)
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(3 years, 6 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(5 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 23 July 2013)
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
Appointed28 November 1997(6 years after company formation)
Appointment Duration6 years, 10 months (resigned 30 September 2004)
RoleCorporate Finance Manager
Country of ResidenceUnited Kingdom
Correspondence Address50a Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(8 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 July 2012)
RoleBusiness Advisor Fca
Country of ResidenceEngland
Correspondence Address51 Berkeley Square
London
W1J 5BB
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 years, 8 months after company formation)
Appointment Duration5 years (resigned 24 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2002(10 years, 8 months after company formation)
Appointment Duration14 years (resigned 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameMr Peter Hugh Wolton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(13 years, 2 months after company formation)
Appointment Duration6 years (resigned 31 January 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Fairfax Road
Bedford Park
London
W4 1EN
Director NameMr Paul Spencer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Square
London
SW1W 0QY
Director NameMr Hugh Richard Seaborn
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(15 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 11-12 Hanover Street
London
W18 1YQ
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 1993(2 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 April 2007)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed01 April 2007(15 years, 4 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

25m at £1Tr Property Finance LTD
100.00%
Ordinary
1 at £1Trust Union Finance LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return22 August 2023 (7 months, 1 week ago)
Next Return Due5 September 2024 (5 months, 1 week from now)

Filing History

22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
24 July 2023Audit exemption subsidiary accounts made up to 31 March 2023 (5 pages)
24 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
24 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (127 pages)
24 July 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
6 July 2023Registered office address changed from Exchange House Primrose Street London EC2A 2NY United Kingdom to 78 Cannon Street London EC4N 6AG on 6 July 2023 (1 page)
6 July 2023Registered office address changed from 78 Cannon Street London EC4N 6AG England to 13 Woodstock Street London W1C 2AG on 6 July 2023 (1 page)
11 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (124 pages)
11 October 2022Audit exemption subsidiary accounts made up to 31 March 2022 (5 pages)
11 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
11 October 2022Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 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)
6 July 2022Change of details for Tr Property Finance Limited as a person with significant control on 4 July 2022 (2 pages)
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 Finance Limited 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)
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)
13 January 2022Termination of appointment of Link Company Matters Limited as a secretary on 1 January 2022 (1 page)
13 January 2022Appointment of Bmo Investment Business Limited as a secretary on 1 January 2022 (2 pages)
15 November 2021Audit exemption subsidiary accounts made up to 31 March 2021 (5 pages)
15 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
26 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 pages)
26 October 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (116 pages)
23 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
23 September 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 W1S 1YQ to Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS on 17 August 2021 (1 page)
11 March 2021Audit exemption subsidiary accounts made up to 31 March 2020 (5 pages)
11 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
20 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (114 pages)
2 December 2020Second filing of Confirmation Statement dated 13 September 2016 (7 pages)
19 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Hugh Richard Seaborn as a director on 28 July 2020 (1 page)
3 October 2019Second filing of Confirmation Statement dated 13/09/2016 (7 pages)
26 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (106 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
21 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (103 pages)
21 September 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
14 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
7 December 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 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 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)
16 October 2017Register(s) moved to registered inspection location 1st Floor 40 Dukes Place London EC3A 7NH (1 page)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
7 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control (psc) x 1) was registered on 03.10.2019 and the 02.12.2020.
(6 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Termination of appointment of Caroline Mary Burton as a director on 26 July 2016 (1 page)
20 September 2016Termination of appointment of Caroline Mary Burton as a director on 26 July 2016 (1 page)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,050,000
(8 pages)
2 November 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 25,050,000
(8 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 October 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
10 October 2014Secretary's details changed for Capita Company Secretarial Services Ltd on 21 August 2014 (1 page)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25,050,000
(8 pages)
10 October 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
10 October 2014Register inspection address has been changed from C/O Capita Company Secretarial Services Ibex House 42-47 Minories London EC3N 1DX United Kingdom to 1St Floor 40 Dukes Place London EC3A 7NH (1 page)
10 October 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 25,050,000
(8 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
3 October 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 25,050,000
(8 pages)
20 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 25,050,000
(8 pages)
31 July 2013Termination of appointment of Peter Salsbury as a director (2 pages)
31 July 2013Termination of appointment of Peter Salsbury as a director (2 pages)
22 May 2013Director's details changed for Mr Hugh Richard Seaborn on 30 April 2013 (2 pages)
22 May 2013Director's details changed for Mr Hugh Richard Seaborn on 30 April 2013 (2 pages)
24 January 2013Termination of appointment of Paul Spencer as a director (2 pages)
24 January 2013Termination of appointment of Paul Spencer as a director (2 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 pages)
31 December 2012Director's details changed for Mr Hugh Richard Seaborn on 2 November 2012 (3 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)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
20 September 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2012 (2 pages)
20 September 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2012 (2 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (10 pages)
20 September 2012Secretary's details changed for Capita Company Secretarial Services Ltd on 1 January 2012 (2 pages)
31 July 2012Termination of appointment of Richard Stone as a director (2 pages)
31 July 2012Termination of appointment of Richard Stone as a director (2 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
3 October 2011Full accounts made up to 31 March 2011 (13 pages)
14 September 2011Director's details changed for Richard Anthony Stone on 12 September 2011 (2 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 pages)
14 September 2011Director's details changed for Richard Anthony Stone on 12 September 2011 (2 pages)
14 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (11 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)
2 February 2011Termination of appointment of Peter Wolton as a director (2 pages)
2 February 2011Termination of appointment of Peter Wolton as a director (2 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
2 October 2010Full accounts made up to 31 March 2010 (13 pages)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
28 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 1 September 2010 (1 page)
28 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 1 September 2010 (1 page)
28 September 2010Annual return made up to 13 September 2010 with a full list of shareholders (14 pages)
28 September 2010Secretary's details changed for Capita Company Secretarial Services Ltd on 1 September 2010 (1 page)
22 September 2010Annual return made up to 13 September 2009 with a full list of shareholders (9 pages)
22 September 2010Annual return made up to 13 September 2009 with a full list of shareholders (9 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)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
5 October 2009Full accounts made up to 31 March 2009 (14 pages)
16 September 2009Secretary's change of particulars / capita company secretarial services LTD / 12/09/2009 (1 page)
16 September 2009Secretary's change of particulars / capita company secretarial services LTD / 12/09/2009 (1 page)
16 September 2009Location of register of members (1 page)
16 September 2009Return made up to 13/09/09; full list of members (6 pages)
16 September 2009Return made up to 13/09/09; full list of members (6 pages)
16 September 2009Location of register of members (1 page)
20 January 2009Nc inc already adjusted 09/12/08 (2 pages)
20 January 2009Nc inc already adjusted 09/12/08 (2 pages)
14 January 2009Ad 09/12/08\gbp si 25000000@1=25000000\gbp ic 50000/25050000\ (2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2009Ad 09/12/08\gbp si 25000000@1=25000000\gbp ic 50000/25050000\ (2 pages)
15 September 2008Return made up to 13/09/08; full list of members (6 pages)
15 September 2008Return made up to 13/09/08; full list of members (6 pages)
12 September 2008Full accounts made up to 31 March 2008 (14 pages)
12 September 2008Full accounts made up to 31 March 2008 (14 pages)
8 November 2007Return made up to 13/09/07; full list of members (9 pages)
8 November 2007Return made up to 13/09/07; full list of members (9 pages)
1 October 2007Full accounts made up to 31 March 2007 (14 pages)
1 October 2007Full accounts made up to 31 March 2007 (14 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
18 September 2007New director appointed (3 pages)
18 September 2007New director appointed (3 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007New secretary appointed (2 pages)
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)
10 October 2006Return made up to 13/09/06; full list of members (10 pages)
10 October 2006Return made up to 13/09/06; full list of members (10 pages)
5 October 2006Full accounts made up to 31 March 2006 (14 pages)
5 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 2005Return made up to 13/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
12 August 2005Full accounts made up to 31 March 2005 (14 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
10 February 2005New director appointed (3 pages)
21 October 2004Return made up to 13/09/04; full list of members (9 pages)
21 October 2004Return made up to 13/09/04; full list of members (9 pages)
13 October 2004New director appointed (3 pages)
13 October 2004New director appointed (3 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)
15 September 2004Location of debenture register (1 page)
15 September 2004Location of debenture register (1 page)
10 September 2004Location of register of members (non legible) (1 page)
10 September 2004Location of register of members (non legible) (1 page)
3 September 2004Full accounts made up to 31 March 2004 (14 pages)
3 September 2004Full accounts made up to 31 March 2004 (14 pages)
3 August 2004Director resigned (1 page)
3 August 2004Director resigned (1 page)
6 January 2004Return made up to 13/09/03; full list of members (10 pages)
6 January 2004Return made up to 13/09/03; full list of members (10 pages)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
20 October 2003Full accounts made up to 31 March 2003 (15 pages)
17 June 2003Director's particulars changed (1 page)
17 June 2003Director's particulars changed (1 page)
5 November 2002Full accounts made up to 31 March 2002 (14 pages)
5 November 2002Full accounts made up to 31 March 2002 (14 pages)
14 October 2002Return made up to 13/09/02; full list of members (10 pages)
14 October 2002Return made up to 13/09/02; full list of members (10 pages)
18 August 2002New director appointed (7 pages)
18 August 2002New director appointed (7 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
12 October 2001Full accounts made up to 31 March 2001 (12 pages)
12 October 2001Full accounts made up to 31 March 2001 (12 pages)
9 October 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 October 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 November 2000New director appointed (2 pages)
20 November 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)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Full accounts made up to 31 March 2000 (12 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 September 2000Return made up to 13/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
13 September 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Return made up to 13/09/99; full list of members (25 pages)
10 September 1999Return made up to 13/09/99; full list of members (25 pages)
14 October 1998Location of register of members (1 page)
14 October 1998Location of debenture register (1 page)
14 October 1998Return made up to 13/09/98; full list of members (20 pages)
14 October 1998Location of debenture register (1 page)
14 October 1998Return made up to 13/09/98; full list of members (20 pages)
14 October 1998Location of register of members (1 page)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
6 August 1998Full accounts made up to 31 March 1998 (12 pages)
8 April 1998Return made up to 13/09/97; full list of members; amend (19 pages)
8 April 1998Return made up to 13/09/97; full list of members; amend (19 pages)
8 April 1998Amended full accounts made up to 31 March 1997 (14 pages)
8 April 1998Amended full accounts made up to 31 March 1997 (14 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
23 September 1997Return made up to 13/09/97; no change of members (19 pages)
23 September 1997Director's particulars changed (1 page)
23 September 1997Return made up to 13/09/97; no change of members (19 pages)
23 September 1997Director's particulars changed (1 page)
7 August 1997Full accounts made up to 31 March 1997 (12 pages)
7 August 1997Full accounts made up to 31 March 1997 (12 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)
3 March 1997Listing of particulars (22 pages)
3 March 1997Listing of particulars (22 pages)
30 September 1996Return made up to 13/09/96; no change of members (18 pages)
30 September 1996Return made up to 13/09/96; no change of members (18 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 pages)
9 September 1996Full accounts made up to 31 March 1996 (12 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)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Return made up to 12/11/95; full list of members (36 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Return made up to 12/11/95; full list of members (36 pages)
7 August 1995New director appointed (6 pages)
7 August 1995New director appointed (6 pages)
26 July 1995Full accounts made up to 31 March 1995 (12 pages)
26 July 1995Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
2 November 1994Full accounts made up to 31 March 1994 (11 pages)
5 July 1993Full accounts made up to 31 March 1993 (8 pages)
5 July 1993Full accounts made up to 31 March 1993 (8 pages)