Company NameCMS Cameron McKenna Pension Trustees Limited
Company StatusDissolved
Company Number03271381
CategoryPrivate Limited Company
Incorporation Date30 October 1996(27 years, 6 months ago)
Dissolution Date18 July 2023 (9 months, 1 week ago)
Previous NamesIntercede 1205 Limited and Cameron McKenna Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLouise Helen Wallace
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2004(7 years, 5 months after company formation)
Appointment Duration19 years, 3 months (closed 18 July 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Stephen Samuel Alexander Millar
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 18 July 2023)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameMitre Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 1996(same day as company formation)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(same day as company formation)
RoleSolicitor
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameMr Richard Stephen Price
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2004)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameMr Martin Charles Mendelssohn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 30 April 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF

Contact

Websitecms-cmck.com
Telephone029 32737563
Telephone regionCardiff

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Cms (Nominees) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

22 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
3 May 2018Appointment of Mr Stephen Samuel Alexander Millar as a director on 30 April 2018 (2 pages)
30 April 2018Termination of appointment of Martin Charles Mendelssohn as a director on 30 April 2018 (1 page)
14 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
16 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
4 November 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
4 November 2015Director's details changed for Louise Helen Wallace on 1 July 2015 (2 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
4 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
(5 pages)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
16 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption full accounts made up to 30 April 2014 (3 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
30 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(5 pages)
1 May 2014Appointment of Mr Martin Charles Mendelssohn as a director (2 pages)
1 May 2014Appointment of Mr Martin Charles Mendelssohn as a director (2 pages)
1 May 2014Termination of appointment of Richard Price as a director (1 page)
1 May 2014Termination of appointment of Richard Price as a director (1 page)
15 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
15 January 2014Total exemption full accounts made up to 30 April 2013 (4 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(6 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
19 December 2012Total exemption full accounts made up to 30 April 2012 (3 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
18 January 2012Total exemption full accounts made up to 30 April 2011 (3 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 30 October 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (3 pages)
26 November 2009Director's details changed for Louise Helen Wallace on 30 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Louise Helen Wallace on 30 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Richard Stephen Price on 30 October 2009 (2 pages)
26 November 2009Director's details changed for Richard Stephen Price on 30 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mitre Secretaries Limited on 30 October 2009 (2 pages)
25 November 2009Secretary's details changed for Mitre Secretaries Limited on 30 October 2009 (2 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
16 February 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
27 November 2008Return made up to 30/10/08; full list of members (8 pages)
27 November 2008Return made up to 30/10/08; full list of members (8 pages)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
21 October 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
26 March 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
23 November 2007Return made up to 30/10/07; full list of members (7 pages)
23 November 2007Return made up to 30/10/07; full list of members (7 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 December 2006Return made up to 30/10/06; full list of members (7 pages)
6 December 2006Return made up to 30/10/06; full list of members (7 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
3 April 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
17 January 2006Company name changed cameron mckenna pension trustees LIMITED\certificate issued on 17/01/06 (2 pages)
17 January 2006Company name changed cameron mckenna pension trustees LIMITED\certificate issued on 17/01/06 (2 pages)
23 November 2005Return made up to 30/10/05; full list of members (7 pages)
23 November 2005Return made up to 30/10/05; full list of members (7 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
18 April 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director's particulars changed (1 page)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
29 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
28 April 2004New director appointed (2 pages)
28 April 2004Director resigned (1 page)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
10 November 2003Return made up to 30/10/03; full list of members (7 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
24 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
13 November 2002Return made up to 30/10/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 November 2001Return made up to 30/10/01; full list of members (6 pages)
19 November 2001Return made up to 30/10/01; full list of members (6 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 November 2000Return made up to 30/10/00; full list of members (6 pages)
23 November 2000Return made up to 30/10/00; full list of members (6 pages)
26 January 2000Return made up to 30/11/99; no change of members (6 pages)
26 January 2000Return made up to 30/11/99; no change of members (6 pages)
4 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
10 November 1998Return made up to 30/10/98; no change of members (5 pages)
10 November 1998Return made up to 30/10/98; no change of members (5 pages)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 November 1997Return made up to 30/10/97; full list of members (7 pages)
24 November 1997Return made up to 30/10/97; full list of members (7 pages)
28 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
28 August 1997Accounting reference date shortened from 31/10/97 to 30/06/97 (1 page)
12 December 1996Company name changed intercede 1205 LIMITED\certificate issued on 12/12/96 (2 pages)
12 December 1996Company name changed intercede 1205 LIMITED\certificate issued on 12/12/96 (2 pages)
30 October 1996Incorporation (37 pages)
30 October 1996Incorporation (37 pages)