Company NameWellington Pension Trustee Limited
Company StatusDissolved
Company Number03298939
CategoryPrivate Limited Company
Incorporation Date6 January 1997(27 years, 3 months ago)
Dissolution Date5 July 2018 (5 years, 9 months ago)
Previous NameHamsard One Thousand And Twenty-Nine Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Andrew Jardine
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2011(14 years, 2 months after company formation)
Appointment Duration7 years, 3 months (closed 05 July 2018)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Secretary NameMrs Marie Louise Rees
StatusClosed
Appointed10 September 2015(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 05 July 2018)
RoleCompany Director
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Paul Richard Bradbrook
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2015(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 05 July 2018)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameSir John Lindsay Alexander
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleNon Executive Director
Correspondence AddressCorton Denham House
Corton Denham
Sherborne
Dorset
DT9 4LR
Director NameMr Julian Ralph Avery
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boarzell
Hurst Green
Etchingham
East Sussex
TN19 7QU
Director NameAnthony Taylor
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 June 1999)
RoleUnderwriter
Correspondence AddressStudwell Lodge
Droxford
Hampshire
SO32 3PB
Director NameMr Thomas George Story Busher
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleSolicitor
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameJoseph Antony Haynes
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1998)
RoleChairman
Correspondence Address40 Edwardes Square
London
W8 6HH
Director NameMr Robin Edwin George
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2007)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address17 Manor Close
Tunbridge Wells
Kent
TN4 8YB
Secretary NameMr Thomas George Story Busher
NationalityBritish
StatusResigned
Appointed18 February 1997(1 month, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 26 October 2000)
RoleSolicitor
Correspondence AddressManor Farm Cottage School Hill
Soberton
Southampton
Hampshire
SO32 3PF
Director NameKeith Turpin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 06 December 2006)
RoleManager
Correspondence Address12 Amott Road
London
SE15 4JD
Director NameMr Tobias William Stubbs
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 2004)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressGreys Lea Main Road
Itchen Abbas
Winchester
Hampshire
SO21 1AX
Director NameMr David Peter Foreman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1997(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2000)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressRingers Farm
Russ Hill Road Charlwood
Horley
Surrey
RH6 0EW
Director NameMr Ian Charles Agnew
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2001)
RoleUnderwriter
Correspondence Address23 Chalfont House
19 Chesham Street
London
SW1X 8NG
Director NameMr Peter Hulme Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2000(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 25 June 2007)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressBochans
Long Barn Road, Weald
Sevenoaks
Kent
TN14 6NJ
Secretary NamePeter Corrighan
NationalityBritish
StatusResigned
Appointed26 October 2000(3 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2003)
RoleCompany Director
Correspondence Address4 Allenby Road
Maidenhead
Berkshire
SL6 5BB
Director NameJohn Hunter Maxwell
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address17 Cliveden Place
London
SW1W 8LA
Director NameRobert John Orr Barton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 12 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
RoleCompany Director
Correspondence Address33 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameChristopher David May
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 June 2005)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressHobs Hawth
Chislehurst Road
Chislehurst
Kent
BR7 5LD
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed11 June 2003(6 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 September 2004)
RoleCompany Director
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Secretary NameMiss Elizabeth Helen Guyatt
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 8 months after company formation)
Appointment Duration10 years, 12 months (resigned 10 September 2015)
RoleCompany Director
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Preben Prebensen
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(7 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollam House Dulverton
Somerset
TA22 9JH
Director NameMr Neil Andrew Freshwater
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 20 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr David Christopher Ben Ibeson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2011(14 years, 2 months after company formation)
Appointment Duration9 months (resigned 05 December 2011)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Daniel Francis Primer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2011(14 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Nicholas Christopher Sinfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(14 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameMr Robert Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(15 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Gracechurch Street
London
EC3V 0BG
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 1997(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameCapital Cranfield Pension Trustees Limited (Corporation)
StatusResigned
Appointed31 July 2007(10 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 2011)
Correspondence Address5th Floor
New Liverpool House 15-17 Eldon Street
London
EC2M 7LD

Contact

Websitecatlin.com

Location

Registered AddressC/O Mazars Llp
Tower Bridge House St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

2 at £1Catlin (North American) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Return of final meeting in a members' voluntary winding up (8 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
10 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
25 October 2017Registered office address changed from 20 Gracechurch Street London EC3V 0BG to Tower Bridge House St Katharines Way London E1W 1DD on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from 20 Gracechurch Street London EC3V 0BG to Tower Bridge House St Katharines Way London E1W 1DD on 25 October 2017 (2 pages)
23 October 2017Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG (2 pages)
23 October 2017Register inspection address has been changed to 20 Gracechurch Street London EC3V 0BG (2 pages)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Appointment of a voluntary liquidator (1 page)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
22 October 2017Declaration of solvency (5 pages)
22 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-29
(1 page)
22 October 2017Declaration of solvency (5 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
6 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
5 November 2015Termination of appointment of Robert Callan as a director on 31 October 2015 (1 page)
28 October 2015Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages)
28 October 2015Appointment of Mr Paul Richard Bradbrook as a director on 19 October 2015 (2 pages)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
16 September 2015Appointment of Mrs Marie Louise Rees as a secretary on 10 September 2015 (2 pages)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
16 September 2015Termination of appointment of Elizabeth Helen Guyatt as a secretary on 10 September 2015 (1 page)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
17 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Francis Primer as a director on 30 June 2015 (1 page)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
20 August 2014Termination of appointment of Nicholas Christopher Sinfield as a director on 17 August 2014 (1 page)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
6 March 2014Director's details changed for Mr Nicholas Christopher Sinfield on 5 March 2014 (2 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
21 December 2012Appointment of Mr Robert Callan as a director (2 pages)
21 December 2012Appointment of Mr Robert Callan as a director (2 pages)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
20 November 2012Termination of appointment of Neil Freshwater as a director (1 page)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
22 December 2011Appointment of Mr Nicholas Christopher Sinfield as a director (2 pages)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
5 December 2011Termination of appointment of David Ibeson as a director (1 page)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 4 April 2011 (1 page)
22 March 2011Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page)
22 March 2011Termination of appointment of Capital Cranfield Pension Trustees Limited as a director (1 page)
16 March 2011Appointment of Mr David Christopher Ben Ibeson as a director (2 pages)
16 March 2011Appointment of Mr Daniel Francis Primer as a director (2 pages)
16 March 2011Appointment of Mr Paul Andrew Jardine as a director (2 pages)
16 March 2011Appointment of Mr Daniel Francis Primer as a director (2 pages)
16 March 2011Appointment of Mr Paul Andrew Jardine as a director (2 pages)
16 March 2011Appointment of Mr David Christopher Ben Ibeson as a director (2 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 February 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Capital Cranfield Pension Trustees Limited on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
23 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
23 December 2009Secretary's details changed for Miss Elizabeth Helen Guyatt on 22 December 2009 (1 page)
23 December 2009Director's details changed for Mr Neil Freshwater on 22 December 2009 (2 pages)
14 September 2009Full accounts made up to 31 December 2008 (7 pages)
14 September 2009Full accounts made up to 31 December 2008 (7 pages)
4 March 2009Appointment terminated director preben prebensen (1 page)
4 March 2009Director appointed mr neil andrew freshwater (1 page)
4 March 2009Appointment terminated director preben prebensen (1 page)
4 March 2009Director appointed mr neil andrew freshwater (1 page)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
20 January 2009Return made up to 06/01/09; full list of members (3 pages)
19 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 27/05/2008 (1 page)
19 November 2008Director's change of particulars / capital cranfield pension trustees LIMITED / 27/05/2008 (1 page)
4 July 2008Full accounts made up to 31 December 2007 (7 pages)
4 July 2008Full accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
17 January 2008Return made up to 06/01/08; full list of members (2 pages)
27 October 2007Full accounts made up to 31 December 2006 (7 pages)
27 October 2007Full accounts made up to 31 December 2006 (7 pages)
6 August 2007New director appointed (1 page)
6 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 88 leadenhall street london EC3A 3BA (1 page)
11 July 2007Registered office changed on 11/07/07 from: 88 leadenhall street london EC3A 3BA (1 page)
11 July 2007Director resigned (1 page)
23 March 2007Director's particulars changed (1 page)
23 March 2007Director's particulars changed (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Return made up to 06/01/07; full list of members (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
4 November 2006Full accounts made up to 31 December 2005 (9 pages)
16 January 2006Return made up to 06/01/06; full list of members (3 pages)
16 January 2006Return made up to 06/01/06; full list of members (3 pages)
30 September 2005Secretary's particulars changed (1 page)
30 September 2005Secretary's particulars changed (1 page)
15 August 2005Full accounts made up to 31 December 2004 (10 pages)
15 August 2005Full accounts made up to 31 December 2004 (10 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
23 June 2005Director resigned (1 page)
23 June 2005Director resigned (1 page)
24 January 2005Return made up to 06/01/05; full list of members (9 pages)
24 January 2005Return made up to 06/01/05; full list of members (9 pages)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
5 November 2004Director resigned (1 page)
5 November 2004Director resigned (1 page)
7 October 2004New director appointed (3 pages)
7 October 2004Director resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Auditor's resignation (1 page)
7 October 2004Auditor's resignation (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004New director appointed (3 pages)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 January 2004Return made up to 06/01/04; full list of members (9 pages)
15 January 2004Return made up to 06/01/04; full list of members (9 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
14 November 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
19 June 2003New director appointed (3 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003New director appointed (3 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
23 January 2003New director appointed (3 pages)
23 January 2003Return made up to 06/01/03; full list of members (9 pages)
23 January 2003New director appointed (3 pages)
23 January 2003Return made up to 06/01/03; full list of members (9 pages)
20 January 2003New director appointed (3 pages)
20 January 2003New director appointed (3 pages)
6 January 2003Director resigned (1 page)
6 January 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 December 2001 (8 pages)
8 November 2002Full accounts made up to 31 December 2001 (8 pages)
19 March 2002Director's particulars changed (1 page)
19 March 2002Director's particulars changed (1 page)
18 January 2002Return made up to 06/01/02; full list of members (8 pages)
18 January 2002Return made up to 06/01/02; full list of members (8 pages)
12 December 2001Full accounts made up to 31 December 2000 (8 pages)
12 December 2001Full accounts made up to 31 December 2000 (8 pages)
10 May 2001New director appointed (3 pages)
10 May 2001Director resigned (1 page)
10 May 2001Director resigned (1 page)
10 May 2001New director appointed (3 pages)
17 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000Secretary resigned (1 page)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (7 pages)
1 November 2000New secretary appointed (2 pages)
1 November 2000New secretary appointed (2 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page)
19 January 2000Registered office changed on 19/01/00 from: 2 minster court mincing lane london EC3R 7FB (1 page)
13 January 2000Return made up to 06/01/00; full list of members (8 pages)
13 January 2000Return made up to 06/01/00; full list of members (8 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 January 1999Return made up to 06/01/99; full list of members (8 pages)
20 January 1999Return made up to 06/01/99; full list of members (8 pages)
9 November 1998Full accounts made up to 31 December 1997 (7 pages)
9 November 1998Full accounts made up to 31 December 1997 (7 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
4 November 1998New director appointed (2 pages)
20 January 1998Return made up to 06/01/98; full list of members (8 pages)
20 January 1998Return made up to 06/01/98; full list of members (8 pages)
3 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
3 November 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
24 February 1997Memorandum and Articles of Association (13 pages)
24 February 1997Company name changed hamsard one thousand and twenty- nine LIMITED\certificate issued on 25/02/97 (3 pages)
24 February 1997New secretary appointed;new director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Company name changed hamsard one thousand and twenty- nine LIMITED\certificate issued on 25/02/97 (3 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 1997New secretary appointed;new director appointed (3 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997New director appointed (2 pages)
24 February 1997Registered office changed on 24/02/97 from: 15TH floor moor house 119 london wall london EC2Y 5ET (1 page)
24 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
24 February 1997New director appointed (3 pages)
24 February 1997Director resigned (1 page)
24 February 1997New director appointed (3 pages)
24 February 1997Secretary resigned (1 page)
24 February 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 1997New director appointed (2 pages)
24 February 1997Memorandum and Articles of Association (13 pages)
6 January 1997Incorporation (21 pages)
6 January 1997Incorporation (21 pages)