Company NameAnchor Trust Trading Limited
Company StatusDissolved
Company Number03503685
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameSpeed 6759 Limited

Business Activity

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

Directors

Director NameMrs Jane Rachel Ashcroft
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2009(11 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Mark Curran
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Sarah Elizabeth Jones
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 24 August 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Kathryn Anne Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2019(21 years after company formation)
Appointment Duration2 years, 6 months (closed 24 August 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMiss Michelle Louise Holt
StatusClosed
Appointed01 May 2020(22 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 24 August 2021)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Robert Martin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2021(23 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 24 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Bruce John Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 month after company formation)
Appointment Duration6 years (resigned 01 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Shrawley
Worcester
Worcestershire
WR6 6TN
Secretary NameMr Bruce John Moore
NationalityBritish
StatusResigned
Appointed11 March 1998(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Shrawley
Worcester
Worcestershire
WR6 6TN
Secretary NameMr Geoffrey David Cotterill
NationalityBritish
StatusResigned
Appointed25 February 2002(4 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Worcester Road
Chipping Norton
Oxfordshire
OX7 5XX
Director NameJohn William Belcher
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2006)
RoleCompany Director
Correspondence Address4 The Limes
50 Groom's Hill
London
SE10 8HD
Director NameSusann Mary Hill
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 September 2006)
RoleRetired
Correspondence Address11 Beverley Road
Barnes
London
SW13 0LX
Director NameMrs Dianne Michelle Jeffrey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration6 years (resigned 25 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
Derbyshire
S32 5QZ
Director NameDavid Lindsay
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2004)
RoleRetired
Correspondence AddressMewslade Bakers Lane
Pinkneys Green
Maidenhead
Berkshire
SL6 6QQ
Director NameIain Macrae MacDonald
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 27 September 2006)
RoleManagement Consultant And Char
Country of ResidenceUnited Kingdom
Correspondence Address75 Chaveney Road
Quorn
Loughborough
Leicestershire
LE12 8AB
Director NameWilliam McLaughlin
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2002(4 years, 7 months after company formation)
Appointment Duration7 years (resigned 17 September 2009)
RoleRetired
Correspondence Address23 Lostock Hall Road
Poynton
Cheshire
SK12 1DP
Director NameMr Stephen John Thursfield Brown
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Exeter Gardens
Stamford
Lincolnshire
PE9 2SA
Director NameMr Aman Ahmed Dalvi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(6 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 11 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Secretary NameMichael Andrew Thomas McDonagh
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 2006)
RoleCompany Director
Correspondence Address131 Tamworth Road
Sutton Coldfield
West Midlands
B75 6DZ
Secretary NameMrs Jane Rachel Ashcroft
NationalityBritish
StatusResigned
Appointed01 February 2006(8 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmika Broad Lane
Tanworth In Arden
Solihull
West Midlands
B94 5DY
Director NameMr Hamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2006(8 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Michael's Mews
London
SW1W 8JZ
Director NameMrs Angela Horsman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(9 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Director NameMrs Lesley Joseph James
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(11 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMrs Sara Jane McKee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(11 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
25 Bedford Street
London
WC2E 9ES
Secretary NameMr David Edwards
StatusResigned
Appointed01 August 2011(13 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2016)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Stephen Jack
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameDr Rima Makarem
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(13 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMiss Sarah Elizabeth Jones
StatusResigned
Appointed31 March 2016(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Howard Nankivell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 October 2018)
RoleHousing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Mark Charles Greaves
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameMrs Mary Keane
StatusResigned
Appointed29 September 2017(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMs Rona Nicholson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityScottish
StatusResigned
Appointed29 November 2018(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2019)
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Christopher David Munday
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2021)
RoleManaging Director Housing Operations
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Director NameMr Simon Ross Cameron Glucina
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2019(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heals Building Suites A&B 22-24 Torrington Pla
London
WC1E 7HJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed03 December 2009(11 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 June 2010)
Correspondence Address4th Floor Haines House
21 John Street
London
WC1N 2BP

Contact

Websiteanchor.org.uk

Location

Registered AddressThe Heals Building
Suites A&B 22-24 Torrington Place
London
WC1E 7HJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

1 at £1Jane Rachel Ashcroft
50.00%
Ordinary
1 at £1Trustees Of Anchor Trust
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
10 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
6 May 2020Appointment of Miss Michelle Louise Holt as a secretary on 1 May 2020 (2 pages)
6 May 2020Termination of appointment of Mary Keane as a secretary on 30 April 2020 (1 page)
13 January 2020Termination of appointment of Rona Nicholson as a director on 31 December 2019 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
26 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
29 July 2019Appointment of Mr Simon Ross Cameron Glucina as a director on 27 June 2019 (2 pages)
28 March 2019Appointment of Ms Kathryn Anne Smith as a director on 31 January 2019 (2 pages)
28 March 2019Appointment of Ms Rona Nicholson as a director on 29 November 2018 (2 pages)
28 March 2019Cessation of Anchor Trust as a person with significant control on 29 November 2018 (1 page)
28 March 2019Notification of Anchor Hanover Group as a person with significant control on 29 November 2018 (2 pages)
11 December 2018Appointment of Mr Christopher David Munday as a director on 29 November 2018 (2 pages)
8 October 2018Termination of appointment of Howard Nankivell as a director on 5 October 2018 (1 page)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Mr Howard Nankivell as a director on 1 April 2017 (2 pages)
27 October 2017Appointment of Ms Sarah Elizabeth Jones as a director on 1 April 2017 (2 pages)
25 October 2017Termination of appointment of Rima Makarem as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Stephen Jack as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Stephen Jack as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Rima Makarem as a director on 25 October 2017 (1 page)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Appointment of Mrs Mary Keane as a secretary on 29 September 2017 (2 pages)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
11 October 2017Termination of appointment of Sarah Elizabeth Jones as a secretary on 29 September 2017 (1 page)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Curran as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Mark Charles Greaves as a director on 1 April 2017 (2 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
28 April 2016Appointment of Miss Sarah Elizabeth Jones as a secretary on 31 March 2016 (2 pages)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
27 April 2016Termination of appointment of David Edwards as a secretary on 31 March 2016 (1 page)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
29 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(4 pages)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to The Heals Building Suites a&B 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to The Heals Building Suites a&B 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 2Nd Floor 25 Bedford Street London WC2E 9ES to The Heals Building Suites a&B 22-24 Torrington Place London WC1E 7HJ on 3 March 2015 (1 page)
2 December 2014Termination of appointment of Angela Horsman as a director on 30 November 2014 (1 page)
2 December 2014Termination of appointment of Angela Horsman as a director on 30 November 2014 (1 page)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(5 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
23 May 2014Termination of appointment of David Springthorpe as a director (1 page)
23 May 2014Termination of appointment of Lesley James as a director (1 page)
23 May 2014Termination of appointment of David Springthorpe as a director (1 page)
23 May 2014Termination of appointment of Lesley James as a director (1 page)
23 May 2014Termination of appointment of Aman Dalvi as a director (1 page)
23 May 2014Termination of appointment of Aman Dalvi as a director (1 page)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Termination of appointment of Graham Watts as a director (1 page)
10 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(7 pages)
10 October 2013Termination of appointment of Graham Watts as a director (1 page)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 September 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (8 pages)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
16 April 2012Termination of appointment of Sara Mckee as a director (1 page)
27 January 2012Appointment of Dr Rima Makarem as a director (2 pages)
27 January 2012Appointment of Dr Rima Makarem as a director (2 pages)
27 January 2012Appointment of Mr Stephen Jack as a director (2 pages)
27 January 2012Appointment of Mr Stephen Jack as a director (2 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
7 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
2 August 2011Appointment of Mr David Edwards as a secretary (1 page)
8 December 2010Director's details changed for Lesley Joseph James on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Lesley Joseph James on 7 December 2010 (2 pages)
8 December 2010Director's details changed for Lesley Joseph James on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Aman Dalvi on 23 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs Angela Horsman on 23 November 2010 (2 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Graham Leonard Watts on 23 November 2010 (2 pages)
7 December 2010Director's details changed for Mrs Angela Horsman on 23 November 2010 (2 pages)
7 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
7 December 2010Director's details changed for Mr Aman Dalvi on 23 November 2010 (2 pages)
7 December 2010Director's details changed for Graham Leonard Watts on 23 November 2010 (2 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
17 June 2010Termination of appointment of London Registrars Plc as a secretary (1 page)
12 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
12 December 2009Appointment of London Registrars Plc as a secretary (2 pages)
11 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
11 December 2009Appointment of Mrs Jane Rachel Ashcroft as a director (2 pages)
11 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
11 December 2009Appointment of Mrs Jane Rachel Ashcroft as a director (2 pages)
11 December 2009Appointment of Mr David Springthorpe as a director (2 pages)
11 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
11 December 2009Termination of appointment of Jane Ashcroft as a secretary (1 page)
11 December 2009Appointment of Mrs Sara Mckee as a director (2 pages)
24 November 2009Appointment of Lesley James as a director (2 pages)
24 November 2009Appointment of Lesley James as a director (2 pages)
21 November 2009Termination of appointment of William Mclaughlin as a director (1 page)
21 November 2009Termination of appointment of Hamilton Anstead as a director (1 page)
21 November 2009Termination of appointment of Stephen Brown as a director (1 page)
21 November 2009Termination of appointment of Jane Wesson as a director (1 page)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
21 November 2009Termination of appointment of Jane Wesson as a director (1 page)
21 November 2009Termination of appointment of William Mclaughlin as a director (1 page)
21 November 2009Termination of appointment of Stephen Brown as a director (1 page)
21 November 2009Termination of appointment of Hamilton Anstead as a director (1 page)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 January 2009Director's change of particulars / hamilton anstead / 23/01/2009 (1 page)
23 January 2009Appointment terminated director dianne jeffrey (1 page)
23 January 2009Director's change of particulars / hamilton anstead / 23/01/2009 (1 page)
23 January 2009Appointment terminated director dianne jeffrey (1 page)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
7 March 2008Return made up to 03/02/08; full list of members (6 pages)
7 March 2008Return made up to 03/02/08; full list of members (6 pages)
6 March 2008Director appointed mrs angela horsman (1 page)
6 March 2008Director appointed mrs angela horsman (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 03/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2007New director appointed (2 pages)
6 June 2007Return made up to 03/02/07; full list of members
  • 363(287) ‐ Registered office changed on 06/06/07
  • 363(288) ‐ Director resigned
(10 pages)
6 June 2007New director appointed (2 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
29 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
13 September 2006Registered office changed on 13/09/06 from: 1ST floor 408 strand london WC2R 0NE (1 page)
13 September 2006Registered office changed on 13/09/06 from: 1ST floor 408 strand london WC2R 0NE (1 page)
10 May 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 May 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 April 2006Secretary resigned (1 page)
3 April 2006Secretary resigned (1 page)
17 February 2006Notice of assignment of name or new name to shares (1 page)
17 February 2006Notice of assignment of name or new name to shares (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
11 October 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 May 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
21 February 2005New director appointed (2 pages)
21 February 2005New director appointed (2 pages)
18 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 February 2005Return made up to 03/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Secretary resigned (1 page)
18 January 2005Secretary resigned (1 page)
18 January 2005New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
18 March 2004New director appointed (2 pages)
6 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 March 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 February 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003Return made up to 03/02/03; full list of members
  • 363(287) ‐ Registered office changed on 24/02/03
(7 pages)
24 February 2003New secretary appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
5 March 2002New secretary appointed (2 pages)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
5 March 2002Return made up to 03/02/02; full list of members (6 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
5 March 2002New secretary appointed (2 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
7 January 2002Accounts for a dormant company made up to 31 March 2001 (4 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
15 February 2001Return made up to 03/02/01; full list of members (6 pages)
23 November 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
23 November 2000Accounts for a dormant company made up to 28 February 2000 (4 pages)
1 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
1 November 2000Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
29 February 2000Full accounts made up to 28 February 1999 (5 pages)
29 February 2000Full accounts made up to 28 February 1999 (5 pages)
17 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 February 2000Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 17/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
19 April 1999Return made up to 03/02/99; full list of members
  • 363(287) ‐ Registered office changed on 19/04/99
(6 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
19 March 1998Company name changed speed 6759 LIMITED\certificate issued on 20/03/98 (2 pages)
19 March 1998Company name changed speed 6759 LIMITED\certificate issued on 20/03/98 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 6/8 underwood street london N1 7JQ (1 page)
17 March 1998Registered office changed on 17/03/98 from: 6/8 underwood street london N1 7JQ (1 page)
3 February 1998Incorporation (18 pages)
3 February 1998Incorporation (18 pages)