Company NameNorthcliffe Trustees Limited
Company StatusActive
Company Number03394992
CategoryPrivate Limited Company
Incorporation Date30 June 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Adrian Perry
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2011(13 years, 8 months after company formation)
Appointment Duration13 years, 1 month
RoleDeputy Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr William Richard Flint
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2015(17 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMs Lorna Bourke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(19 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMr Mark David Abbott
StatusCurrent
Appointed17 October 2018(21 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Andrew John Cooper
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(21 years, 5 months after company formation)
Appointment Duration5 years, 4 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Keith Arthur Frank Wheatley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(21 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleNewspaper Management
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Nicholas Paul Ratcliffe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2021(24 years after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameThe Viscount Rothermere Vere Harold Esmond Harmsworth
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address36 Rue Du Sentier
Paris
2e
Director NameCharles James Francis Sinclair
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highbury Road
Wimbledon
London
SW19 7PR
Director NamePeter John Saunders
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Willows 45 West Common Way
Harpenden
Hertfordshire
AL5 2LQ
Director NameMr Michael Paul Pelosi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bramerton Street
London
SW3 5JS
Director NameMr Paul Godfrey Newman
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Woodhill Park
Pembury
Kent
TN2 4NP
Director NameMr Philip Hutchings
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBryher 49 Riseholme Road
Lincoln
Lincolnshire
LN1 3SN
Secretary NameMr Geoffrey Michael Staines
NationalityBritish
StatusResigned
Appointed30 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristmas House Mill Lane
Copthorne
Crawley
West Sussex
RH10 3HW
Director NameTimothy John Kitchen
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 April 2006)
RoleManaging Director
Correspondence AddressWellswood
Barnscroft
Hilderstone
Staffordshire
ST15 8XU
Director NameNigel John Tisdale
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1998(11 months after company formation)
Appointment Duration1 year (resigned 11 June 1999)
RoleCompany Director
Correspondence Address18 Percy Road
Hampton
Middlesex
TW12 2HW
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1999(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 05 June 2007)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameMrs Lisa Clare Heywood
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(3 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 October 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Henry Street
Bromley
Kent
BR1 3JB
Director NameKenneth Norman Thompson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(7 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2012)
RolePersonnel Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestways
Seven Corners Lane
Beverley
North Humberside
HU17 7AJ
Director NameMr Nicholas David De Burgh Jennings
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(9 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Walpole Avenue
Kew
Richmond
Surrey
TW9 2DJ
Director NameMr Anthony Victor Hilton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2009)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Hall
Benton Street
Hadleigh
Suffolk
IP7 5AZ
Director NameMr Peter Robert Ash
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2008(10 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2014)
RoleBusiness Relationship Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Simon Maxim Dyson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Barrowgate Road
Chiswick
London
W4 4QP
Director NameMr Michael Anthony Newman
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 23 March 2011)
RoleCirculation Director
Country of ResidenceEngland
Correspondence Address30 Beacon Way
Rickmansworth
Hertfordshire
WD3 7PE
Director NameMr Nicholas David De Burgh Jennings
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(12 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr David James Henderson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 30 June 2014)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressNorth Cliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameJane Allen
NationalityBritish
StatusResigned
Appointed20 June 2012(14 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 December 2012)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameYvonne Slater
NationalityBritish
StatusResigned
Appointed13 December 2012(15 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressApplebrook Haviker Street
Collier Street
Marden
Kent
TN12 9RG
Director NameMatthew James Page
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(15 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameKevin Abbott
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2013(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 April 2021)
RolePensions Trustee (Independent)
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameJames Robert Coney
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(17 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 December 2018)
RoleEditor/Journalist
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMartin Eric Hunt
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(17 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 2015)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameMr Nicholas James Braithwaite
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2016(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0117 9343237
Telephone regionBristol

Location

Registered AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

23 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 December 2019Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages)
19 July 2019Confirmation statement made on 20 June 2019 with updates (6 pages)
3 May 2019Termination of appointment of Nicholas James Braithwaite as a director on 21 March 2019 (1 page)
3 May 2019Appointment of Mr Keith Arthur Frank Wheatley as a director on 21 March 2019 (2 pages)
21 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
4 March 2019Appointment of Mr Andrew John Cooper as a director on 13 December 2018 (2 pages)
4 March 2019Termination of appointment of James Robert Coney as a director on 13 December 2018 (1 page)
24 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
16 November 2018Termination of appointment of Yvonne Slater as a secretary on 17 October 2018 (1 page)
16 November 2018Appointment of Mr Mark David Abbott as a secretary on 17 October 2018 (2 pages)
23 October 2018Appointment of Mr James Justin Siderfin Welsh as a director on 1 October 2018 (2 pages)
1 October 2018Termination of appointment of John Peter Williams as a director on 28 September 2018 (1 page)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
2 January 2018Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
2 January 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
2 March 2017Appointment of Mr Nicholas James Braithwaite as a director on 15 December 2016 (2 pages)
2 March 2017Appointment of Mr Nicholas James Braithwaite as a director on 15 December 2016 (2 pages)
2 March 2017Appointment of Ms Lorna Bourke as a director on 15 December 2016 (2 pages)
2 March 2017Termination of appointment of Stephen Torrington as a director on 15 December 2016 (1 page)
2 March 2017Termination of appointment of Stephen Torrington as a director on 15 December 2016 (1 page)
2 March 2017Appointment of Ms Lorna Bourke as a director on 15 December 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
26 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16
(10 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16
(10 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 1.00
(4 pages)
23 November 2015Purchase of own shares. (3 pages)
23 November 2015Cancellation of shares. Statement of capital on 30 September 2015
  • GBP 1.00
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 October 2015Termination of appointment of Martin Eric Hunt as a director on 30 September 2015 (1 page)
1 October 2015Termination of appointment of Martin Eric Hunt as a director on 30 September 2015 (1 page)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17
(11 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17
(11 pages)
3 June 2015Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages)
3 June 2015Appointment of Mr William Richard Flint as a director on 1 June 2015 (2 pages)
2 June 2015Termination of appointment of Matthew James Page as a director on 31 May 2015 (1 page)
2 June 2015Termination of appointment of Matthew James Page as a director on 31 May 2015 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Appointment of Martin Eric Hunt as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of James Robert Coney as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of Martin Eric Hunt as a director on 16 December 2014 (2 pages)
18 December 2014Appointment of James Robert Coney as a director on 16 December 2014 (2 pages)
10 December 2014Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page)
10 December 2014Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page)
10 December 2014Termination of appointment of Lisa Clare Heywood as a director on 1 October 2014 (1 page)
19 November 2014Purchase of own shares. (3 pages)
19 November 2014Purchase of own shares. (3 pages)
5 November 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 2
(4 pages)
5 November 2014Cancellation of shares. Statement of capital on 25 September 2014
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 19
(10 pages)
9 September 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 19
(10 pages)
28 July 2014Termination of appointment of David Henderson as a director on 30 June 2014 (1 page)
28 July 2014Termination of appointment of David Henderson as a director on 30 June 2014 (1 page)
7 July 2014Termination of appointment of Peter Ash as a director (1 page)
7 July 2014Termination of appointment of Charles Wood as a director (1 page)
7 July 2014Termination of appointment of Charles Wood as a director (1 page)
7 July 2014Termination of appointment of Peter Ash as a director (1 page)
23 April 2014Appointment of Matthew James Page as a director (2 pages)
23 April 2014Appointment of Matthew James Page as a director (2 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 August 2013Appointment of Kevin Abbott as a director (3 pages)
16 August 2013Appointment of Kevin Abbott as a director (3 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 19
(10 pages)
29 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 19
(10 pages)
11 March 2013Termination of appointment of Jane Allen as a secretary (2 pages)
11 March 2013Termination of appointment of Kenneth Thompson as a director (2 pages)
11 March 2013Appointment of Yvonne Slater as a secretary (3 pages)
11 March 2013Termination of appointment of Kenneth Thompson as a director (2 pages)
11 March 2013Termination of appointment of Jane Allen as a secretary (2 pages)
11 March 2013Appointment of Yvonne Slater as a secretary (3 pages)
17 October 2012Termination of appointment of Nicholas Jennings as a director (2 pages)
17 October 2012Termination of appointment of Nicholas Jennings as a director (2 pages)
15 October 2012Termination of appointment of a secretary (2 pages)
15 October 2012Termination of appointment of a secretary (2 pages)
3 September 2012Change of share class name or designation (2 pages)
3 September 2012Particulars of variation of rights attached to shares (5 pages)
3 September 2012Particulars of variation of rights attached to shares (5 pages)
3 September 2012Change of share class name or designation (2 pages)
17 August 2012Resolutions
  • RES13 ‐ Shares allotted 06/08/2012
(15 pages)
17 August 2012Resolutions
  • RES13 ‐ Shares allotted 06/08/2012
(15 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
17 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
17 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 19
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 19
(4 pages)
17 August 2012Statement of capital following an allotment of shares on 6 August 2012
  • GBP 19
(4 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (12 pages)
31 July 2012Appointment of David Henderson as a director (3 pages)
31 July 2012Director's details changed for Mr Peter Robert Ash on 23 September 2010 (2 pages)
31 July 2012Appointment of David Henderson as a director (3 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 July 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012 (2 pages)
31 July 2012Registered office address changed from 10 Bedford Street Covent Garden London WC2E 9HE on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr Peter Robert Ash on 23 September 2010 (2 pages)
27 July 2012Appointment of Jane Allen as a secretary (3 pages)
27 July 2012Appointment of Jane Allen as a secretary (3 pages)
20 July 2012Termination of appointment of Geoffrey Staines as a secretary (1 page)
20 July 2012Termination of appointment of Paul Newman as a director (1 page)
20 July 2012Termination of appointment of Paul Newman as a director (1 page)
20 July 2012Termination of appointment of Geoffrey Staines as a secretary (1 page)
7 November 2011Director's details changed for Lisa Clare Hollamby on 24 September 2011 (3 pages)
7 November 2011Director's details changed for Lisa Clare Hollamby on 24 September 2011 (3 pages)
7 September 2011Director's details changed for Lisa Clare Hollamby on 15 August 2011 (3 pages)
7 September 2011Director's details changed for Lisa Clare Hollamby on 15 August 2011 (3 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (13 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 July 2011Director's details changed for Mr Adrian Perry on 22 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Adrian Perry on 22 July 2011 (2 pages)
22 July 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 May 2011Appointment of Mr Adrian Perry as a director (3 pages)
6 May 2011Appointment of Mr Adrian Perry as a director (3 pages)
6 May 2011Termination of appointment of Michael Newman as a director (2 pages)
6 May 2011Termination of appointment of Michael Newman as a director (2 pages)
19 October 2010Director's details changed for Mr Peter Robert Ash on 23 September 2010 (3 pages)
19 October 2010Director's details changed for Mr Peter Robert Ash on 23 September 2010 (3 pages)
9 July 2010Director's details changed for Mr Peter Robert Ash on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Paul Godfrey Newman on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Kenneth Norman Thompson on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
9 July 2010Director's details changed for Kenneth Norman Thompson on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Stephen Torrington on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Stephen Torrington on 30 June 2010 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 July 2010Director's details changed for Mr Paul Godfrey Newman on 30 June 2010 (2 pages)
9 July 2010Director's details changed for Mr Peter Robert Ash on 30 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (10 pages)
9 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 March 2010Appointment of Nicholas David De Burgh Jennings as a director (3 pages)
26 March 2010Appointment of Nicholas David De Burgh Jennings as a director (3 pages)
18 January 2010Termination of appointment of Simon Dyson as a director (1 page)
18 January 2010Termination of appointment of Simon Dyson as a director (1 page)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 July 2009Return made up to 30/06/09; full list of members (10 pages)
22 July 2009Return made up to 30/06/09; full list of members (10 pages)
21 July 2009Director's change of particulars / stephen torrington / 30/06/2009 (1 page)
21 July 2009Director's change of particulars / stephen torrington / 30/06/2009 (1 page)
20 April 2009Director appointed michael anthony newman (2 pages)
20 April 2009Director appointed michael anthony newman (2 pages)
20 April 2009Appointment terminated director anthony hilton (1 page)
20 April 2009Appointment terminated director anthony hilton (1 page)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Director appointed simon maxim dyson (5 pages)
2 October 2008Appointment terminated director charles sinclair (1 page)
2 October 2008Director appointed simon maxim dyson (5 pages)
28 July 2008Director appointed peter robert ash (2 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 July 2008Director appointed anthony victor hilton (2 pages)
28 July 2008Return made up to 30/06/08; change of members (10 pages)
28 July 2008Appointment terminated director philip hutchings (1 page)
28 July 2008Director appointed peter robert ash (2 pages)
28 July 2008Appointment terminated director nicholas jennings (1 page)
28 July 2008Director appointed stephen torrington (2 pages)
28 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
28 July 2008Appointment terminated director philip hutchings (1 page)
28 July 2008Return made up to 30/06/08; change of members (10 pages)
28 July 2008Appointment terminated director graham young (1 page)
28 July 2008Appointment terminated director graham young (1 page)
28 July 2008Director appointed anthony victor hilton (2 pages)
28 July 2008Director appointed stephen torrington (2 pages)
28 July 2008Appointment terminated director nicholas jennings (1 page)
16 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
16 August 2007Return made up to 30/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 July 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 July 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
23 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
19 October 2004New director appointed (2 pages)
19 October 2004Director resigned (1 page)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
5 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
19 July 2004Return made up to 30/06/04; full list of members (12 pages)
19 July 2004Return made up to 30/06/04; full list of members (12 pages)
23 April 2004Director's particulars changed (1 page)
23 April 2004Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
27 October 2003Director's particulars changed (1 page)
21 July 2003Return made up to 30/06/03; full list of members (12 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
21 July 2003Return made up to 30/06/03; full list of members (12 pages)
21 July 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
25 April 2003Registered office changed on 25/04/03 from: 141-143 drury lane covent garden london WC2B 5TB (1 page)
6 July 2002Return made up to 30/06/02; full list of members (12 pages)
6 July 2002Return made up to 30/06/02; full list of members (12 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (11 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
25 July 2001Return made up to 30/06/01; full list of members (11 pages)
25 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
14 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
21 June 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
16 November 1999Accounts made up to 31 March 1999 (4 pages)
16 November 1999Accounts made up to 31 March 1999 (4 pages)
8 July 1999New director appointed (3 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
8 July 1999Return made up to 30/06/99; full list of members (8 pages)
8 July 1999New director appointed (3 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
28 July 1998Return made up to 30/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(8 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
16 June 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
3 June 1998Memorandum and Articles of Association (12 pages)
3 June 1998Memorandum and Articles of Association (12 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 1997Ad 30/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 September 1997Accounting reference date shortened from 30/06/98 to 31/03/98 (1 page)
4 September 1997Ad 30/06/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/96
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/96
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/96
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/06/96
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/06/96
(1 page)
6 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/06/96
(1 page)
4 July 1997Secretary resigned (1 page)
4 July 1997Secretary resigned (1 page)
30 June 1997Incorporation (33 pages)
30 June 1997Incorporation (33 pages)