Company NameFirst National Trustee Company (U.K.) Limited
DirectorsPhilip Michael Broomhead and Brigit Scott
Company StatusActive
Company Number02903284
CategoryPrivate Limited Company
Incorporation Date1 March 1994(30 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Philip Michael Broomhead
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1996(1 year, 11 months after company formation)
Appointment Duration28 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Fletcher Road
Chiswick
London
W4 5AS
Director NameMrs Brigit Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(18 years, 10 months after company formation)
Appointment Duration11 years, 3 months
RoleManager
Country of ResidenceIsle Of Man
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Secretary NameFNTC (Secretaries) Limited (Corporation)
StatusCurrent
Appointed07 September 1998(4 years, 6 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressFirst Names House Victoria Road
Douglas
IM2 4DF
Director NameThomas Joseph Wacker
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleBanker
Correspondence Address9 Trevor Place
Knightsbridge
London
SW7 1LA
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence Address17 Park Close
Glen Vine
Isle Of Man
IM4 4HB
Secretary NameMichael John Murphy
NationalityBritish
StatusResigned
Appointed01 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address14 Dukes Road
Douglas
Isle Of Man
Isleman
Secretary NameRaymond Eugene Befroy
NationalityBritish
StatusResigned
Appointed30 September 1994(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 January 1998)
RoleCompany Director
Correspondence AddressBallacottier Andreas Road
Andreas
Ramsey
Isle Of Man
IM7 4EP
Director NameJennifer Lesley Thompson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1995(1 year, 9 months after company formation)
Appointment Duration2 months (resigned 29 January 1996)
RoleCompany Administrator
Correspondence AddressCarabas
Mill Road
Surby
Isle Of Man
IM9 6QP
Director NamePaul Frederick Francis Gardner Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(1 year, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 2001)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address56 Howitt Road
Belsize Park
London
NW3 4LJ
Secretary NameMr John Michael Watterson
NationalityBritish
StatusResigned
Appointed26 January 1998(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 07 September 1998)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NameAlistair Charles Peter McLean
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 April 2000)
RoleNew Business Manager
Correspondence Address17 Woodfield Lane
Ashtead
Surrey
KT21 2BQ
Director NameMr Declan Thomas Kenny
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed29 September 1998(4 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 06 May 2022)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMyll Cottage Forest Road
Burley
Hampshire
BH24 4DE
Director NameMr John Michael Watterson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1998(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 January 2002)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence AddressOld School House
Rushen
Isle Of Man
IM9 5LR
Director NamePaul Frederick Francis Gardener-Bougaard
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 2004)
RoleBarrister
Correspondence Address56 Howitt Road
Belsize
London
NW3 4LJ
Director NameCraig Sinclair Phillips
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years, 3 months after company formation)
Appointment Duration1 day (resigned 01 June 2001)
RoleEscrow Manager
Correspondence AddressSinclair Dene
Derbyhaven
Isle Of Man
IM9 1TY
Director NameKaren Rachel Harris
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(16 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2012)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence AddressLarchwood Clay Head Road
Baldrine
Isle Of Man
IM4 6DH
Director NameMr Michael Lightfoot
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(18 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2018)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressLauderdale Strang Road
Union Mills
Isle Of Man
IM4 4NL
Director NameMs Soledad Garcia Jimenez
Date of BirthJune 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed31 October 2018(24 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 45 Monmouth Street
London
WC2H 9DG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.fntc.com

Location

Registered Address4th Floor 3 More London Riverside
London
SE1 2AQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250k at £1First Names Holdings (Isle Of Man) LTD
100.00%
Ordinary
1 at £1Fntc First Nominee LTD
0.00%
Ordinary

Financials

Year2014
Turnover£892,298
Net Worth£457,317
Cash£34,042
Current Liabilities£421,640

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

9 March 2021Delivered on: 24 March 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold land known as fountain court, bramshaw, lyndhurst, hampshire, SO43 7JB, as registered at the land registry under title number HP622473, HP594299, HP622472 HP594993 and HP796729.
Outstanding
12 February 2015Delivered on: 13 February 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties

Classification: A registered charge
Outstanding
19 March 2012Delivered on: 20 March 2012
Satisfied on: 6 November 2014
Persons entitled: David Ian De Groot and Arnold Solomon Israel

Classification: Rent deposit deed
Secured details: £28,885 due or to become due.
Particulars: The amount from time to time standing to the credit of the deposit account.
Fully Satisfied
5 July 2007Delivered on: 19 July 2007
Satisfied on: 29 June 2012
Persons entitled: David Ian De Groot and Arnold Solomon Israel

Classification: Rent deposit deed
Secured details: £14,619.93 due or to become due from the company to.
Particulars: Amount from time to time standing to the credit of the deposit account.
Fully Satisfied
21 November 2006Delivered on: 29 November 2006
Satisfied on: 12 July 2011
Persons entitled: The Governor and Company of the Bank of Ireland (Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee and the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Fully Satisfied
29 September 2006Delivered on: 30 September 2006
Satisfied on: 2 February 2011
Persons entitled: Howard De Walden Estates Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £17,000 and all income and interest thereon and deriving therefrom.
Fully Satisfied
8 August 2002Delivered on: 17 August 2002
Satisfied on: 26 January 2007
Persons entitled: Wonham Properties LTD

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the rent deposit account.
Fully Satisfied

Filing History

1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (25 pages)
10 August 2022Secretary's details changed for Fntc (Secretaries) Limited on 11 July 2016 (2 pages)
10 May 2022Termination of appointment of Declan Thomas Kenny as a director on 6 May 2022 (1 page)
7 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
4 October 2021Amended full accounts made up to 31 December 2020 (24 pages)
1 October 2021Full accounts made up to 31 December 2020 (24 pages)
24 March 2021Registration of charge 029032840007, created on 9 March 2021 (13 pages)
16 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 November 2020Registered office address changed from 4th Floor 45 Monmouth Street London WC2H 9DG to 4th Floor 3 More London Riverside London SE1 2AQ on 11 November 2020 (1 page)
5 October 2020Full accounts made up to 31 December 2019 (23 pages)
2 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
10 November 2019Auditor's resignation (1 page)
15 October 2019Full accounts made up to 31 December 2018 (23 pages)
22 May 2019Termination of appointment of Soledad Garcia Jimenez as a director on 13 May 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 November 2018Appointment of Soledad Garcia Jimenez as a director on 31 October 2018 (2 pages)
23 October 2018Full accounts made up to 31 December 2017 (22 pages)
20 August 2018Director's details changed for Mrs. Brigit Scott on 20 August 2018 (2 pages)
31 July 2018Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page)
31 July 2018Termination of appointment of Michael Lightfoot as a director on 31 July 2018 (1 page)
26 July 2018Notification of a person with significant control statement (2 pages)
26 July 2018Cessation of Quadrangle Trustee Services Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
25 July 2018Cessation of Lj Capital Limited as a person with significant control on 18 July 2018 (1 page)
9 May 2018Satisfaction of charge 029032840006 in full (1 page)
6 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
26 September 2017Full accounts made up to 31 December 2016 (21 pages)
17 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
17 July 2017Change of details for Lj Capital Limited as a person with significant control on 7 July 2017 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
6 May 2016Full accounts made up to 31 December 2015 (22 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250,000
(7 pages)
2 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 250,000
(7 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
22 September 2015Full accounts made up to 31 December 2014 (17 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(7 pages)
2 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 250,000
(7 pages)
23 February 2015Memorandum and Articles of Association (12 pages)
23 February 2015Memorandum and Articles of Association (12 pages)
13 February 2015Registration of charge 029032840006, created on 12 February 2015 (41 pages)
13 February 2015Registration of charge 029032840006, created on 12 February 2015 (41 pages)
3 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
6 November 2014Satisfaction of charge 5 in full (4 pages)
6 November 2014Satisfaction of charge 5 in full (4 pages)
26 September 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
26 September 2014All of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
19 September 2014Full accounts made up to 31 December 2013 (17 pages)
19 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 March 2014Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages)
17 March 2014Registered office address changed from 4Th Floor 45 Monmouth Street London WC2H 9DG on 17 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
5 March 2014Registered office address changed from 7 Durweston Street London W1H 1EN on 5 March 2014 (2 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(7 pages)
3 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 250,000
(7 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
28 October 2013Director's details changed for Mr. Declan Thomas Kenny on 4 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
11 October 2013Director's details changed for Mrs. Brigit Scott on 2 October 2013 (3 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
2 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 March 2013Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages)
1 March 2013Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages)
1 March 2013Director's details changed for Michael Lightfoot on 9 January 2013 (2 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
1 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (7 pages)
24 January 2013Appointment of Mrs. Brigit Scott as a director (3 pages)
24 January 2013Appointment of Michael Lightfoot as a director (3 pages)
24 January 2013Termination of appointment of Karen Harris as a director (2 pages)
24 January 2013Appointment of Michael Lightfoot as a director (3 pages)
24 January 2013Termination of appointment of Karen Harris as a director (2 pages)
24 January 2013Appointment of Mrs. Brigit Scott as a director (3 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
11 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
1 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (6 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
12 September 2011Full accounts made up to 31 December 2010 (15 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
15 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (8 pages)
15 April 2011Duplicate set of articles (1 page)
15 April 2011Duplicate set of articles (1 page)
1 March 2011Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (6 pages)
1 March 2011Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2011 (2 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
17 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 September 2010Aud 519 (1 page)
14 September 2010Aud 519 (1 page)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
1 September 2010Full accounts made up to 31 December 2009 (14 pages)
25 May 2010Appointment of Karen Rachel Harris as a director (3 pages)
25 May 2010Appointment of Karen Rachel Harris as a director (3 pages)
1 March 2010Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Mr. Declan Thomas Kenny on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages)
1 March 2010Secretary's details changed for Fntc (Secretaries) Limited on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
11 February 2010Director's details changed for Mr. Declan Thomas Kenny on 4 February 2010 (3 pages)
21 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
21 October 2009Director's details changed for Mr. Declan Thomas Kenny on 14 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
6 August 2009Full accounts made up to 31 December 2008 (13 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
2 March 2009Return made up to 01/03/09; full list of members (4 pages)
12 December 2008Full accounts made up to 31 December 2007 (13 pages)
12 December 2008Full accounts made up to 31 December 2007 (13 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
4 March 2008Return made up to 01/03/08; full list of members (4 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
5 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
21 July 2007Registered office changed on 21/07/07 from: 3RD floor 3-4 bentinck street london W1U 2EE (1 page)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
19 March 2007Return made up to 01/03/07; full list of members (7 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Particulars of mortgage/charge (13 pages)
29 November 2006Particulars of mortgage/charge (13 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
30 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
6 September 2006Full accounts made up to 31 December 2005 (11 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
15 March 2006Return made up to 01/03/06; full list of members (7 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
10 March 2005Return made up to 01/03/05; full list of members (7 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
13 July 2004Full accounts made up to 31 December 2003 (11 pages)
13 July 2004Full accounts made up to 31 December 2003 (11 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
30 March 2004Return made up to 01/03/04; full list of members (7 pages)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
27 March 2003Return made up to 01/03/03; full list of members (7 pages)
26 March 2003New director appointed (1 page)
26 March 2003New director appointed (1 page)
17 August 2002Particulars of mortgage/charge (3 pages)
17 August 2002Particulars of mortgage/charge (3 pages)
2 July 2002Full accounts made up to 31 December 2001 (11 pages)
2 July 2002Full accounts made up to 31 December 2001 (11 pages)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
1 May 2002Registered office changed on 01/05/02 from: 54 queen anne street london W1G 8HN (1 page)
20 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
20 March 2002Return made up to 01/03/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(7 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
26 November 2001Full accounts made up to 31 December 2000 (10 pages)
26 November 2001Full accounts made up to 31 December 2000 (10 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
17 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 April 2001Return made up to 01/03/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
15 March 2000Return made up to 01/03/00; full list of members (8 pages)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
26 October 1999Registered office changed on 26/10/99 from: c/o first national trustee company LIMITED 4 fitzroy square london W1P 5AH (1 page)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
12 March 1999Full accounts made up to 31 December 1997 (9 pages)
12 March 1999Full accounts made up to 31 December 1997 (9 pages)
10 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 1999Return made up to 01/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1999Director's particulars changed (1 page)
5 March 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
7 October 1998New director appointed (2 pages)
7 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
5 March 1998Return made up to 01/03/98; no change of members (4 pages)
1 February 1998Secretary resigned (1 page)
1 February 1998Secretary resigned (1 page)
1 February 1998New secretary appointed (2 pages)
1 February 1998New secretary appointed (2 pages)
6 November 1997Full accounts made up to 31 December 1996 (3 pages)
6 November 1997Full accounts made up to 31 December 1996 (3 pages)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
11 August 1997Registered office changed on 11/08/97 from: 79 college road harrow middlesex HA1 1FB (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
14 March 1997Return made up to 01/03/97; full list of members (6 pages)
14 March 1997Return made up to 01/03/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 December 1995 (3 pages)
10 December 1996Full accounts made up to 31 December 1995 (3 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
12 March 1996Return made up to 01/03/96; no change of members (4 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned;new director appointed (2 pages)
16 February 1996Director resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (2 pages)
20 October 1995Full accounts made up to 31 December 1994 (2 pages)
22 May 1995Ad 05/05/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
22 May 1995Ad 05/05/95--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
10 May 1995Return made up to 01/03/95; full list of members (6 pages)
10 May 1995Return made up to 01/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
31 August 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
31 August 1994Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 March 1994Incorporation (15 pages)
1 March 1994Incorporation (15 pages)