Company NamePayment Trust Limited
Company StatusActive
Company Number03447368
CategoryPrivate Limited Company
Incorporation Date9 October 1997(26 years, 5 months ago)
Previous NamesMutanderis (288) Limited and Trustmarque International Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameAnn Maria Vasileff
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 November 2019(22 years after company formation)
Appointment Duration4 years, 5 months
RoleCorporate Officer
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Jared Michael Warner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed06 May 2021(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Timothy Jerry Cooper
Date of BirthMay 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2023(26 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameWorldpay Governance Limited (Corporation)
StatusCurrent
Appointed28 June 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address25 Walbrook
London
EC4N 8AF
Director NameJoseph Manoharan Manuel Pillai
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressShanthy 8 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameDavid John Fraser
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 1999)
RoleBusiness Consultant
Correspondence AddressBycroft House Mumberry Hill
Hare Hatch
Wargrave
Berkshire
RG10 8EE
Director NameGraham David Sadd
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1999)
RoleCompany Director
Correspondence AddressMoor Place
Moorlands Drive
Pinkeys Grwwn Maidenhead
Berkshire
SL6 6QG
Secretary NameJoseph Manoharan Manuel Pillai
NationalityBritish
StatusResigned
Appointed23 December 1997(2 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 29 October 1998)
RoleCompany Director
Correspondence AddressShanthy 8 The Mount
Wembley Park
Middlesex
HA9 9EE
Director NameMr David Timothy Campbell Pollock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameMr David Timothy Campbell Pollock
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 13 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameDr John Reavil Williams
NationalityBritish
StatusResigned
Appointed13 May 1999(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressGamekeepers Cottage Pinewood Road
Iver Heath
Buckinghamshire
SL0 0NJ
Secretary NameMr Stuart William Yates
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 2000)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence Address81 Gunterstone Road
West Kensington
London
W14 9BT
Secretary NameMr Richard Crosby Metcalfe
NationalityBritish
StatusResigned
Appointed22 September 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2003)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressRyehill Cottage
Lyndhurst Road
Beaulieu
Hampshire
SO42 7YE
Director NameMr Christine Margaret Rogers
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Granary
Chilton Road
Chearsley
Buckinghamshire
HP18 0DN
Director NameMr Colin Thomas Lloyd
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2005)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressFawke House Fawke Common
Underriver
Sevenoaks
Kent
TN15 0JX
Secretary NamePaul John Ferguson
NationalityBritish
StatusResigned
Appointed24 January 2003(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address10 Fylingdale Avenue
York
North Yorkshire
YO30 5FW
Director NameMr Ross Charles Miller
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 September 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPrimrose Farm
Hagg Lane Dunnington
York
Yorkshire
YO19 5PE
Director NamePaul Roy Stoddart
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(7 years, 9 months after company formation)
Appointment Duration6 months (resigned 06 January 2006)
RoleBanker
Correspondence Address31 Elizabeth Square
London
SE16 5XN
Director NameMr Rohinton Minoo Kalifa
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2005(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 November 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Secretary NameClive Graeme Bramley
NationalityBritish
StatusResigned
Appointed05 July 2005(7 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 01 July 2009)
RoleLawyer
Correspondence Address9 Merton Street
Cambridge
CB3 9JD
Director NameMr Ian Bexon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2006(8 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Hookstone Drive
Harrogate
North Yorkshire
HG2 8PR
Secretary NameDeborah Susan Esslemont
NationalityBritish
StatusResigned
Appointed01 July 2009(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2010)
RoleCompany Director
Correspondence AddressThe Granary Baads Mill
West Calder
West Lothian
EH55 8LG
Scotland
Secretary NameAndrew James Nicholson
StatusResigned
Appointed12 March 2010(12 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2010)
RoleCompany Director
Correspondence Address11 Bankton Drive
Livingston
West Lothian
EH54 9EH
Scotland
Director NameMr Stephen Andrew Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 13 July 2011)
RoleChief Finance Officer
Country of ResidenceScotland
Correspondence Address55 Mansell Street
London
E1 8AN
Secretary NameElizabeth Shurdom
NationalityBritish
StatusResigned
Appointed01 December 2010(13 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Correspondence Address2nd Floor 55 Mansell Street
London
E1 8AN
Secretary NameMr Mark Richard Chambers
StatusResigned
Appointed10 June 2011(13 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2013)
RoleCompany Director
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Mark Richard Chambers
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(13 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 December 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address55 Mansell Street
London
E1 8AN
Director NameMr Floris Petrus De Kort
Date of BirthMarch 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2011(13 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2016)
RoleManaging Director Of E-Commerce
Country of ResidenceNetherlands
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Mark Edward O'Brien
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(13 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 December 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(16 years, 7 months after company formation)
Appointment Duration12 months (resigned 18 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Marc Mayo
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 2019(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed09 October 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLudgate Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 July 1999(1 year, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 September 1999)
Correspondence Address7 Pilgrim Street
London
EC4V 6LB
Director NameSmart E-Commerce Limited (Corporation)
StatusResigned
Appointed15 February 2002(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 April 2002)
Correspondence Address62-68 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8BR
Director NameTurstmarque Aquisitions Limited (Corporation)
StatusResigned
Appointed05 April 2002(4 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 May 2003)
Correspondence AddressTrust Solutions Centre
66-68 Oakend Way
Gerrards Cross
Buckinghamshire
SL9 8BR

Contact

Websitegeneralpayment.co.uk

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£7,794,000
Gross Profit£7,794,000
Net Worth£7,570,000
Cash£1,262,000
Current Liabilities£1,441,000

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return16 August 2022 (1 year, 7 months ago)
Next Return Due30 August 2023 (overdue)

Charges

15 February 2005Delivered on: 1 March 2005
Persons entitled: Logistix Limited

Classification: Rent deposit deed
Secured details: £41,857.00 due or to become due from the company to the chargee.
Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
3 February 2006Delivered on: 14 February 2006
Persons entitled: Logistix Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charges its interest in the interest earning deposit account. See the mortgage charge document for full details.
Outstanding
3 February 2006Delivered on: 9 February 2006
Persons entitled: Logistix Limited

Classification: Rent deposit deed
Secured details: £10,000.00 due or to become due from the company to.
Particulars: Charges its interest in the deposit account and all money from time to time withdrawn from the deposit account.
Outstanding
9 April 2003Delivered on: 15 April 2003
Satisfied on: 26 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10123396 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
25 June 2002Delivered on: 9 July 2002
Satisfied on: 26 July 2005
Persons entitled: Royal Bank Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 11 June 2002
Satisfied on: 26 July 2005
Persons entitled: Royal Bank Investments Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become from each group company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 June 2001Delivered on: 27 June 2001
Satisfied on: 26 July 2005
Persons entitled: Royal Bank Investments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in terms of the facilities granted.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 October 2000Delivered on: 16 November 2000
Satisfied on: 12 September 2003
Persons entitled: Essex County Council

Classification: Rental deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 21ST september 1999 and the rental deposit deed.
Particulars: A deposit held in an interest bearing deposit account.
Fully Satisfied
4 January 2000Delivered on: 7 January 2000
Satisfied on: 26 July 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 October 1999Delivered on: 3 November 1999
Satisfied on: 12 September 2003
Persons entitled: Oraclemarker Limited

Classification: Deed of rent deposit
Secured details: £257,625 due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £257,625 deposited with the chargee's solicitors.
Fully Satisfied
23 November 1998Delivered on: 25 November 1998
Satisfied on: 10 November 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2022First Gazette notice for voluntary strike-off (1 page)
16 September 2022Application to strike the company off the register (1 page)
30 August 2022Confirmation statement made on 16 August 2022 with updates (4 pages)
29 March 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
29 March 2022Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages)
29 March 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (71 pages)
29 March 2022Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
23 November 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 November 2021Statement of capital on 23 November 2021
  • GBP 1
(3 pages)
23 November 2021Statement by Directors (1 page)
23 November 2021Solvency Statement dated 16/11/21 (1 page)
18 November 2021Cessation of Worldpay Ecommerce Limited as a person with significant control on 22 August 2021 (1 page)
18 November 2021Notification of Worldpay Group Limited as a person with significant control on 22 August 2021 (2 pages)
30 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
3 June 2021Appointment of Mr Jared Michael Warner as a director on 6 May 2021 (2 pages)
6 May 2021Termination of appointment of Marc Mayo as a director on 6 May 2021 (1 page)
29 March 2021Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
29 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (71 pages)
2 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
4 February 2020Auditor's resignation (1 page)
22 November 2019Appointment of Marc Mayo as a director on 1 November 2019 (2 pages)
22 November 2019Termination of appointment of Jared Michael Warner as a director on 1 November 2019 (1 page)
22 November 2019Termination of appointment of Rohinton Minoo Kalifa as a director on 1 November 2019 (1 page)
22 November 2019Appointment of Ann Maria Vasileff as a director on 1 November 2019 (2 pages)
11 October 2019Full accounts made up to 31 December 2018 (26 pages)
27 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
29 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
29 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
16 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
14 August 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
14 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (74 pages)
29 March 2018Appointment of Mr Jared Warner as a director on 28 March 2018 (2 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
16 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
16 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (158 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
17 July 2017Appointment of Worldpay Governance Limited as a secretary on 28 June 2017 (2 pages)
3 January 2017Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Floris Petrus De Kort as a director on 31 December 2016 (1 page)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages)
5 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (112 pages)
5 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
5 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
23 December 2015Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page)
23 December 2015Termination of appointment of Mark Edward O'brien as a director on 18 December 2015 (1 page)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,008,336
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,008,336
(4 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,008,336
(4 pages)
21 September 2015Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages)
21 September 2015Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages)
21 September 2015Director's details changed for Mr Ron Kalifa on 1 August 2011 (2 pages)
18 June 2015Full accounts made up to 31 December 2014 (26 pages)
18 June 2015Full accounts made up to 31 December 2014 (26 pages)
19 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
19 May 2015Termination of appointment of Aidan Joseph Connolly as a director on 18 May 2015 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,008,336
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,008,336
(4 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,008,336
(4 pages)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
10 June 2014Full accounts made up to 31 December 2013 (27 pages)
4 June 2014Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
4 June 2014Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 55 Mansell Street London E1 8AN on 1 April 2014 (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
7 January 2014Termination of appointment of Mark Chambers as a director (1 page)
7 January 2014Termination of appointment of Mark Chambers as a secretary (1 page)
9 October 2013Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,008,336
(5 pages)
9 October 2013Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,008,336
(5 pages)
9 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1,008,336
(5 pages)
9 October 2013Director's details changed for Mr Ron Kalifa on 9 October 2013 (2 pages)
7 June 2013Full accounts made up to 31 December 2012 (24 pages)
7 June 2013Full accounts made up to 31 December 2012 (24 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (6 pages)
19 September 2012Auditor's resignation (1 page)
19 September 2012Auditor's resignation (1 page)
25 July 2012Full accounts made up to 31 December 2011 (25 pages)
25 July 2012Full accounts made up to 31 December 2011 (25 pages)
25 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (5 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
6 October 2011Full accounts made up to 31 December 2010 (24 pages)
3 October 2011Appointment of Mr Mark Edward O'brien as a director (2 pages)
3 October 2011Appointment of Mr Mark Edward O'brien as a director (2 pages)
11 August 2011Termination of appointment of Elizabeth Shurdom as a secretary (1 page)
11 August 2011Termination of appointment of Elizabeth Shurdom as a secretary (1 page)
1 August 2011Appointment of Mr Floris Petrus De Kort as a director (2 pages)
1 August 2011Appointment of Mr Floris Petrus De Kort as a director (2 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
1 August 2011Appointment of Mr Mark Richard Chambers as a director (2 pages)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
13 July 2011Termination of appointment of Stephen Hart as a director (1 page)
12 July 2011Appointment of Mr Mark Richard Chambers as a secretary (1 page)
12 July 2011Appointment of Mr Mark Richard Chambers as a secretary (1 page)
14 December 2010Termination of appointment of Ian Bexon as a director (2 pages)
14 December 2010Termination of appointment of Ian Bexon as a director (2 pages)
6 December 2010Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages)
6 December 2010Appointment of Stephen Hart as a director (3 pages)
6 December 2010Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages)
6 December 2010Appointment of Elizabeth Shurdom as a secretary (3 pages)
6 December 2010Appointment of Stephen Hart as a director (3 pages)
6 December 2010Appointment of Elizabeth Shurdom as a secretary (3 pages)
6 December 2010Registered office address changed from Benwell House Green Street Sunbury on Thames Middlesex TW16 7QS on 6 December 2010 (2 pages)
2 December 2010Termination of appointment of Andrew Nicholson as a secretary (1 page)
2 December 2010Termination of appointment of Andrew Nicholson as a secretary (1 page)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
15 September 2010Full accounts made up to 31 December 2009 (31 pages)
15 September 2010Full accounts made up to 31 December 2009 (31 pages)
14 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
14 April 2010Appointment of Andrew James Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Deborah Esslemont as a secretary (1 page)
14 April 2010Appointment of Andrew James Nicholson as a secretary (1 page)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
10 July 2009Appointment terminated secretary clive bramley (1 page)
10 July 2009Secretary appointed deborah susan esslemont (2 pages)
10 July 2009Appointment terminated secretary clive bramley (1 page)
10 July 2009Secretary appointed deborah susan esslemont (2 pages)
6 June 2009Full accounts made up to 31 December 2008 (26 pages)
6 June 2009Full accounts made up to 31 December 2008 (26 pages)
17 November 2008Return made up to 09/10/08; no change of members (4 pages)
17 November 2008Return made up to 09/10/08; no change of members (4 pages)
4 July 2008Full accounts made up to 31 December 2007 (27 pages)
4 July 2008Full accounts made up to 31 December 2007 (27 pages)
5 March 2008Return made up to 09/10/07; full list of members (3 pages)
5 March 2008Return made up to 09/10/07; full list of members (3 pages)
19 October 2007Full accounts made up to 31 December 2006 (25 pages)
19 October 2007Full accounts made up to 31 December 2006 (25 pages)
18 January 2007Return made up to 09/10/06; full list of members (7 pages)
18 January 2007Return made up to 09/10/06; full list of members (7 pages)
6 December 2006Company name changed trustmarque international limite d\certificate issued on 06/12/06 (2 pages)
6 December 2006Company name changed trustmarque international limite d\certificate issued on 06/12/06 (2 pages)
24 November 2006Registered office changed on 24/11/06 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
24 November 2006Registered office changed on 24/11/06 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
30 January 2006Full accounts made up to 30 June 2005 (18 pages)
30 January 2006Full accounts made up to 30 June 2005 (18 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
10 January 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
10 January 2006Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 November 2005Return made up to 09/10/05; full list of members (7 pages)
23 November 2005Return made up to 09/10/05; full list of members (7 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New secretary appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
26 July 2005Declaration of satisfaction of mortgage/charge (1 page)
1 March 2005Particulars of mortgage/charge (3 pages)
1 March 2005Particulars of mortgage/charge (3 pages)
3 November 2004Return made up to 09/10/04; full list of members (7 pages)
3 November 2004Return made up to 09/10/04; full list of members (7 pages)
28 October 2004Full accounts made up to 30 June 2004 (18 pages)
28 October 2004Full accounts made up to 30 June 2004 (18 pages)
29 April 2004Full accounts made up to 30 June 2003 (19 pages)
29 April 2004Full accounts made up to 30 June 2003 (19 pages)
27 October 2003Return made up to 09/10/03; full list of members (7 pages)
27 October 2003Return made up to 09/10/03; full list of members (7 pages)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
12 September 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
19 March 2003New director appointed (3 pages)
19 March 2003New director appointed (3 pages)
1 March 2003New director appointed (3 pages)
1 March 2003New director appointed (3 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Full accounts made up to 30 June 2002 (23 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Full accounts made up to 30 June 2002 (23 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
11 November 2002Return made up to 09/10/02; full list of members (6 pages)
11 November 2002Return made up to 09/10/02; full list of members (6 pages)
25 October 2002Full accounts made up to 30 June 2001 (17 pages)
25 October 2002Full accounts made up to 30 June 2001 (17 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
4 October 2002Director resigned (1 page)
4 October 2002Director resigned (1 page)
22 August 2002Declaration of assistance for shares acquisition (8 pages)
22 August 2002Declaration of assistance for shares acquisition (9 pages)
22 August 2002Declaration of assistance for shares acquisition (8 pages)
22 August 2002Declaration of assistance for shares acquisition (9 pages)
5 August 2002Nc inc already adjusted 24/06/02 (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002New secretary appointed (2 pages)
5 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 August 2002Nc inc already adjusted 24/06/02 (1 page)
5 August 2002Ad 24/06/02--------- £ si 800000@1=800000 £ ic 208336/1008336 (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Ad 24/06/02--------- £ si 800000@1=800000 £ ic 208336/1008336 (2 pages)
18 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 July 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
9 July 2002Particulars of mortgage/charge (19 pages)
11 June 2002Particulars of mortgage/charge (19 pages)
11 June 2002Particulars of mortgage/charge (19 pages)
19 March 2002Director resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
19 October 2001Return made up to 09/10/01; full list of members (6 pages)
8 August 2001Resolutions
  • RES13 ‐ Debenture guarantee 08/06/01
(1 page)
8 August 2001Resolutions
  • RES13 ‐ Debenture guarantee 08/06/01
(1 page)
3 August 2001Full accounts made up to 30 June 2000 (15 pages)
3 August 2001Full accounts made up to 30 June 2000 (15 pages)
2 July 2001Resolutions
  • RES13 ‐ Guarantee & debenture 09/06/01
(1 page)
2 July 2001Resolutions
  • RES13 ‐ Guarantee & debenture 09/06/01
(1 page)
27 June 2001Particulars of mortgage/charge (7 pages)
27 June 2001Particulars of mortgage/charge (7 pages)
16 January 2001Return made up to 09/10/00; full list of members (6 pages)
16 January 2001Return made up to 09/10/00; full list of members (6 pages)
3 January 2001New secretary appointed (2 pages)
3 January 2001New secretary appointed (2 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
16 November 2000Particulars of mortgage/charge (5 pages)
26 September 2000Secretary resigned;director resigned (1 page)
26 September 2000Secretary resigned;director resigned (1 page)
5 February 2000Return made up to 09/10/99; full list of members (7 pages)
5 February 2000Return made up to 09/10/99; full list of members (7 pages)
5 February 2000Secretary resigned (1 page)
5 February 2000Secretary resigned (1 page)
7 January 2000Particulars of mortgage/charge (3 pages)
7 January 2000Particulars of mortgage/charge (3 pages)
20 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
20 December 1999Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
10 November 1999Declaration of satisfaction of mortgage/charge (1 page)
3 November 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
28 October 1999Registered office changed on 28/10/99 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
28 October 1999Registered office changed on 28/10/99 from: trust solutions centre 66-68 oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
11 October 1999Registered office changed on 11/10/99 from: aston house oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
11 October 1999Registered office changed on 11/10/99 from: aston house oakend way gerrards cross buckinghamshire SL9 8BR (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: technology house waterside drive langley business park langley berkshire SL3 6EZ (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Registered office changed on 29/09/99 from: technology house waterside drive langley business park langley berkshire SL3 6EZ (1 page)
29 September 1999New director appointed (2 pages)
21 July 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New secretary appointed (2 pages)
21 July 1999New secretary appointed (2 pages)
21 July 1999Secretary resigned (1 page)
8 July 1999Full accounts made up to 31 December 1998 (8 pages)
8 July 1999Auditor's resignation (1 page)
8 July 1999Auditor's resignation (1 page)
8 July 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
23 June 1999New secretary appointed (2 pages)
28 May 1999Ad 13/05/99--------- £ si 208335@1=208335 £ ic 1/208336 (2 pages)
28 May 1999Ad 13/05/99--------- £ si 208335@1=208335 £ ic 1/208336 (2 pages)
21 May 1999Director resigned (1 page)
21 May 1999Auditor's resignation (1 page)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Director resigned (1 page)
21 May 1999£ nc 100/249100 13/05/99 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999£ nc 100/249100 13/05/99 (1 page)
21 May 1999Director resigned (1 page)
21 May 1999Auditor's resignation (1 page)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 May 1999Secretary resigned;director resigned (1 page)
21 May 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
8 December 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
8 December 1998Return made up to 09/10/98; full list of members
  • 363(287) ‐ Registered office changed on 08/12/98
(6 pages)
2 December 1998Secretary resigned;director resigned (1 page)
2 December 1998Secretary resigned;director resigned (1 page)
25 November 1998Particulars of mortgage/charge (5 pages)
25 November 1998Particulars of mortgage/charge (5 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998New director appointed (2 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 January 1998Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page)
26 January 1998Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page)
26 January 1998Registered office changed on 26/01/98 from: carmelite 5TH floor 50 victoria embankment london EC4Y 0LS (1 page)
5 November 1997Company name changed mutanderis (288) LIMITED\certificate issued on 06/11/97 (2 pages)
5 November 1997Company name changed mutanderis (288) LIMITED\certificate issued on 06/11/97 (2 pages)
9 October 1997Incorporation (23 pages)
9 October 1997Incorporation (23 pages)