Company NameAvery Dennison Pension Trustee Limited
Company StatusActive
Company Number03348631
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameRonald Simpson Gilmore
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roberts Grove
Wokingham
Berkshire
RG41 4WR
Director NameHelen Bridges
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2006(9 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Westsyde
Darras Hall Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9LS
Director NameMr Paul Justin Newman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(13 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleDirector Of Finance Projects
Country of ResidenceEngland
Correspondence AddressNelson Way Nelson Park East
Cramlington
Northumberland
NE23 1JR
Director NameMr Karl Berkeley Foreman
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed08 May 2014(17 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleSite Manager
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameAlexandra Lynch Little
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2017(19 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RolePayroll & Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameSandra Charlton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2022(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NamePaul David Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(26 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameDavid Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Hampstead Hall Road
Handsworth
Birmingham
Director NameJames Donald
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Austral Place
Brunswick Green
Wideopen
Newcastle Upon Tyne
NE13 7HH
Director NameDavid Gregg
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleTeam Leader
Correspondence Address17 Gartcarron Hill
Cumbernauld
Glasgow
G68 9HR
Scotland
Director NameGeoffrey Thomas Martin
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleVice President
Correspondence AddressDingle Berris
Wooburn Green
Buckinghamshire
Hp10
Director NameDavid Mills
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleBusiness Manager
Correspondence Address91 Seymer Road
Romford
Essex
RM1 4LA
Secretary NameAlida Gerarda Maria Van Leeuwen
NationalityDutch
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressBakhuis Roozenboomstraat 24
Leiden
2313 Rd
Director NamePeter Harrington
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1997(5 months, 1 week after company formation)
Appointment Duration3 years (resigned 18 September 2000)
RoleSales Director
Correspondence AddressSilvertrees Manorville Road
Hemel Hempstead
Hertfordshire
HP3 0AP
Director NameKaryn Rodriquez
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1998(1 year, 5 months after company formation)
Appointment Duration10 months (resigned 01 July 1999)
RoleDirector Corporate Finance & I
Correspondence Address750 Hastings Ranch Drive
Pasadena
Ca 91107 Usa
Foreign
Director NameMichael Graham Saxon
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2000)
RoleNorthern Region Operations Man
Country of ResidenceUnited Kingdom
Correspondence AddressHepburn House
Longhoughton Road, Lesbury
Alnwick
Northumberland
NE66 3AT
Director NameAlan Gordon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2001)
RoleAssistnt Treasurer
Correspondence Address2239 La Paz
Claremont
Ca 91711
Director NameChristopher Martin Powell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(3 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2006)
RoleHR Director
Correspondence AddressEden House
Hill Street
Corbridge
Northumberland
NE45 5AA
Director NamePaul David Read
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Ashness Gardens
Greenford
Middlesex
UB6 0RW
Director NameBarry Craze
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleLogistics Mgr
Correspondence Address58 Knutsford Avenue
Watford
Hertfordshire
WD24 7EG
Director NameMr Edward Jonathan Walker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 10 September 2010)
RoleEhs Manager
Country of ResidenceEngland
Correspondence Address38 Shawe Avenue
Weddington
Nuneaton
Warwickshire
CV10 0EL
Director NameBrian John Collins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2006)
RoleChart Accountant
Correspondence Address6 Poundfield Way
Twyford
Berkshire
RG10 0XR
Director NameMr Philip Robert Teed
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(7 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2007)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address61 Lambourne Drive
Maidenhead
Berkshire
SL6 3HN
Director NameKelvin Michael Bates
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2005(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 July 2007)
RoleTeam Member
Correspondence Address13a Church Street
Quarry Bank
West Midlands
DY5 2JL
Director NameJohn Richardson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 August 2009)
RoleHR Director
Correspondence Address34 Ovingham Close
Washington Village
Washington
Tyne & Wear
NE38 8NP
Director NameJennifer Ethel Gardner
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(8 years, 11 months after company formation)
Appointment Duration16 years, 9 months (resigned 20 December 2022)
RoleCost Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Meadowfield
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameGeoffrey Brian Wall
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2006(9 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2011)
RoleDc Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Ringway
Stakeford
Choppington
Northumberland
NE62 5YW
Director NameMr Mark Berry
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(12 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 March 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Anthony Barber
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2014)
RoleFinance Director Uk
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameIgnacio Walker
StatusResigned
Appointed20 February 2012(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2013)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMr Anthonius Johannes Phillippus Haitsma
StatusResigned
Appointed30 June 2013(16 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 October 2013)
RoleCompany Director
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Secretary NameMs Maria Virginia Selvino
StatusResigned
Appointed18 October 2013(16 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 2017)
RoleCompany Director
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Alexander Dylan Collingridge
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2014(17 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameMr Alexander Dylan Collingridge
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2020)
RoleSenior Director, Finance, Emea & America
Country of ResidenceEngland
Correspondence AddressHp13
Director NameMark Frederick Ward
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(21 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 December 2021)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address1 Main Road
Etal House
Stocksfield
NE43 7JR

Contact

Websiteavery.co.uk

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Avery Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month ago)
Next Return Due31 March 2025 (11 months, 2 weeks from now)

Filing History

1 March 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 October 2020Appointment of Lisa Woodrow as a director on 22 July 2020 (2 pages)
10 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 February 2020Termination of appointment of Alexander Dylan Collingridge as a director on 24 January 2020 (1 page)
6 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
5 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
3 July 2018Appointment of Alexander Dylan Collingridge as a director on 1 July 2018 (2 pages)
2 July 2018Appointment of Mark Frederick Ward as a director on 1 July 2018 (2 pages)
30 March 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
18 July 2017Termination of appointment of Maria Virginia Selvino as a secretary on 17 July 2017 (1 page)
23 June 2017Termination of appointment of Mark Berry as a director on 13 March 2017 (1 page)
23 June 2017Appointment of Alexandra Lynch Little as a director on 13 March 2017 (2 pages)
23 June 2017Termination of appointment of Mark Berry as a director on 13 March 2017 (1 page)
23 June 2017Appointment of Alexandra Lynch Little as a director on 13 March 2017 (2 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
3 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
15 June 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 7 Albemarle Street London W1S 4HQ on 15 June 2016 (1 page)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(8 pages)
2 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(8 pages)
28 October 2015Termination of appointment of Alexander Dylan Collingridge as a director on 30 September 2015 (1 page)
28 October 2015Termination of appointment of Alexander Dylan Collingridge as a director on 30 September 2015 (1 page)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(8 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(8 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(8 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 May 2014Appointment of Mr. Karl Berkeley Foreman as a director (2 pages)
16 May 2014Appointment of Mr. Karl Berkeley Foreman as a director (2 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(8 pages)
1 May 2014Termination of appointment of Anthony Barber as a director (1 page)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(8 pages)
1 May 2014Termination of appointment of Robert Wilson as a director (1 page)
1 May 2014Appointment of Mr. Alexander Dylan Collingridge as a director (2 pages)
1 May 2014Termination of appointment of Robert Wilson as a director (1 page)
1 May 2014Appointment of Mr. Alexander Dylan Collingridge as a director (2 pages)
1 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(8 pages)
1 May 2014Termination of appointment of Anthony Barber as a director (1 page)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
30 January 2014Termination of appointment of Anthonius Haitsma as a secretary (1 page)
30 January 2014Termination of appointment of Anthonius Haitsma as a secretary (1 page)
30 January 2014Appointment of Ms Maria Virginia Selvino as a secretary (2 pages)
30 January 2014Appointment of Ms Maria Virginia Selvino as a secretary (2 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 August 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
19 August 2013Appointment of Mr. Anthonius Johannes Phillippus Haitsma as a secretary (1 page)
19 August 2013Appointment of Mr. Anthonius Johannes Phillippus Haitsma as a secretary (1 page)
19 August 2013Termination of appointment of Ignacio Walker as a secretary (1 page)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (9 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
8 June 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 8 June 2012 (1 page)
23 February 2012Appointment of Mr Anthony Barber as a director (2 pages)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Termination of appointment of Alida Van Leeuwen as a secretary (1 page)
23 February 2012Appointment of Mr Anthony Barber as a director (2 pages)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
22 February 2012Appointment of Ignacio Walker as a secretary (1 page)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
14 November 2011Director's details changed for Mr Mark Berry on 30 September 2011 (2 pages)
14 November 2011Director's details changed for Mr Mark Berry on 30 September 2011 (2 pages)
14 November 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 14 November 2011 (1 page)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
26 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
21 April 2011Appointment of Paul Justin Newman as a director (2 pages)
21 April 2011Appointment of Paul Justin Newman as a director (2 pages)
21 April 2011Termination of appointment of Edward Walker as a director (1 page)
21 April 2011Termination of appointment of Edward Walker as a director (1 page)
21 February 2011Termination of appointment of Geoffrey Wall as a director (2 pages)
21 February 2011Termination of appointment of Geoffrey Wall as a director (2 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
28 January 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 June 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 April 2010Director's details changed for Jennifer Ethel Gardner on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Geoffrey Brian Wall on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ronald Simpson Gilmore on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Ronald Simpson Gilmore on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
7 April 2010Director's details changed for Helen Bridges on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Frederick Wilson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Jonathan Walker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Ronald Simpson Gilmore on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Frederick Wilson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Berry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Geoffrey Brian Wall on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Jonathan Walker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Edward Jonathan Walker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Geoffrey Brian Wall on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Robert Frederick Wilson on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Berry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Helen Bridges on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Helen Bridges on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Mark Berry on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jennifer Ethel Gardner on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jennifer Ethel Gardner on 7 April 2010 (2 pages)
18 February 2010Appointment of Mr Mark Berry as a director (1 page)
18 February 2010Termination of appointment of John Richardson as a director (1 page)
18 February 2010Termination of appointment of John Richardson as a director (1 page)
18 February 2010Appointment of Mr Mark Berry as a director (1 page)
11 February 2010Director's details changed for Helen Johnson on 27 January 2010 (3 pages)
11 February 2010Director's details changed for Helen Johnson on 27 January 2010 (3 pages)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 18 December 2009 (1 page)
12 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
12 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
16 April 2009Return made up to 04/04/09; full list of members (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (5 pages)
21 April 2008Return made up to 04/04/08; full list of members (5 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 March 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
18 May 2007New director appointed (2 pages)
18 May 2007New director appointed (2 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
16 April 2007Return made up to 04/04/07; full list of members (3 pages)
12 April 2007Director resigned (1 page)
12 April 2007Director resigned (1 page)
20 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 February 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
25 January 2007New director appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
15 May 2006Return made up to 04/04/06; full list of members (3 pages)
15 May 2006Return made up to 04/04/06; full list of members (3 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
8 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 04/04/05; full list of members (3 pages)
6 April 2005Return made up to 04/04/05; full list of members (3 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New director appointed (2 pages)
27 April 2004Return made up to 04/04/04; full list of members (8 pages)
27 April 2004Return made up to 04/04/04; full list of members (8 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
16 March 2004Full accounts made up to 31 December 2003 (7 pages)
16 March 2004Full accounts made up to 31 December 2003 (7 pages)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
16 April 2003Return made up to 04/04/03; full list of members (8 pages)
16 April 2003Return made up to 04/04/03; full list of members (8 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
8 April 2003Director resigned (1 page)
8 April 2003New director appointed (2 pages)
7 April 2003Full accounts made up to 31 December 2002 (7 pages)
7 April 2003Full accounts made up to 31 December 2002 (7 pages)
11 April 2002Return made up to 04/04/02; full list of members (8 pages)
11 April 2002Return made up to 04/04/02; full list of members (8 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
21 March 2002Director resigned (1 page)
21 March 2002New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
8 May 2001Return made up to 04/04/01; full list of members (8 pages)
8 May 2001Return made up to 04/04/01; full list of members (8 pages)
15 March 2001Full accounts made up to 30 December 2000 (7 pages)
15 March 2001Full accounts made up to 30 December 2000 (7 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001Director resigned (1 page)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
3 August 2000Full accounts made up to 1 January 2000 (7 pages)
3 August 2000Full accounts made up to 1 January 2000 (7 pages)
3 August 2000Full accounts made up to 1 January 2000 (7 pages)
14 April 2000Return made up to 04/04/00; full list of members (9 pages)
14 April 2000Return made up to 04/04/00; full list of members (9 pages)
11 November 1999Full accounts made up to 2 January 1999 (7 pages)
11 November 1999Full accounts made up to 2 January 1999 (7 pages)
11 November 1999Full accounts made up to 2 January 1999 (7 pages)
29 October 1999Delivery ext'd 3 mth 02/01/99 (1 page)
29 October 1999Delivery ext'd 3 mth 02/01/99 (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999Director resigned (1 page)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Return made up to 04/04/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 May 1999Director resigned (1 page)
18 November 1998Director resigned (1 page)
18 November 1998New director appointed (2 pages)
18 November 1998New director appointed (2 pages)
18 November 1998Director resigned (1 page)
19 October 1998Full accounts made up to 27 December 1997 (9 pages)
19 October 1998Full accounts made up to 27 December 1997 (9 pages)
16 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
28 July 1998Return made up to 04/04/98; full list of members (8 pages)
28 July 1998Return made up to 04/04/98; full list of members (8 pages)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
24 March 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998New director appointed (2 pages)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 March 1998Director resigned (1 page)
17 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 1997Incorporation (38 pages)
4 April 1997Incorporation (38 pages)