London
E14 5HS
Director Name | Mr Simon John Branston Reynolds |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(19 years after company formation) |
Appointment Duration | 7 years |
Role | Regulatory Policy Pensions |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mr Peter William Liddiard |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years after company formation) |
Appointment Duration | 2 years |
Role | Risk Manager/Trustee |
Country of Residence | England |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mrs Valerie Smith |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(24 years after company formation) |
Appointment Duration | 2 years |
Role | Financial Services Regulator |
Country of Residence | Scotland |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mr Ian Mark Adderley |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(25 years after company formation) |
Appointment Duration | 1 year |
Role | Financial Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mr Christopher James Hewitt |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(25 years after company formation) |
Appointment Duration | 1 year |
Role | Financial Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | The Law Debenture Pension Trust Corporation P.L.C. (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2020(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 8th Floor 100 Bishopsgate London EC2N 4AG |
Director Name | Mr Michael David Kenneth Willoughby Foot |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 days after company formation) |
Appointment Duration | 11 months (resigned 01 March 1999) |
Role | Financial Services Regulator |
Country of Residence | United Kingdom |
Correspondence Address | Cordons Windsor Lane Little Kingshill Great Missenden Buckinghamshire HP16 0DZ |
Director Name | Dr Oonagh Ann McDonald |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British Irish |
Status | Resigned |
Appointed | 31 March 1998(4 days after company formation) |
Appointment Duration | 9 months (resigned 01 January 1999) |
Role | Research/Management Consultant |
Correspondence Address | 302 Kew Road Kew Richmond Surrey TW9 3DU |
Secretary Name | Rachel Deborah Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 155 Saunders Lane Mayford Woking Surrey GU22 0NT |
Director Name | Geoffrey William King |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Phoenix Wharf 14-16 Narrow Street London E14 8DQ |
Secretary Name | Ms Jennifer Elizabeth Caroline Skeels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Dunelm Street Stepney London E1 0QQ |
Director Name | Christine Farnish |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 3 years (resigned 28 February 2002) |
Role | Regulatory Official |
Correspondence Address | 2 Willis Road Cambridge CB1 2AQ |
Director Name | Ms Moira Elizabeth Black |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Beaufort Road London W5 3EA |
Director Name | Mr Keith Thomas Matthews |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(1 year after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 October 2017) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 25 The North Colonnade Canary Wharf London E14 5HS |
Director Name | Stephen John Drayson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 May 2003) |
Role | Financial Services Regulator |
Correspondence Address | 13 Arlington Road Surbiton Surrey KT6 6BW |
Director Name | Mr Philip Robinson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 2006) |
Role | Financial Regulator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Bodley Road New Malden Surrey KT3 5QE |
Director Name | Alan Frederick Grant |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2005) |
Role | Financial Services Regulator |
Correspondence Address | 93 Hertford Road London N2 9BX |
Secretary Name | Claire Strong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 December 2006) |
Role | Secretary |
Correspondence Address | Flat 125 Baltic Quay 1 Sweden Gate Surrey Quays London SE16 7TG |
Director Name | Dr Richard Byrnell Leathes Prior |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years after company formation) |
Appointment Duration | 6 years (resigned 31 March 2011) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | The Coppice Sandisplatt Road Maidenhead Berkshire SL6 4NB |
Director Name | Mr Stuart David Hicks |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(7 years after company formation) |
Appointment Duration | 15 years (resigned 31 March 2020) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Secretary Name | Kate Elizabeth O'Donohue |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 13 December 2006(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 November 2008) |
Role | Secretary |
Correspondence Address | Top Flat 2 Mill Lane London NW6 1NS |
Secretary Name | Mrs Elizabeth Dawn Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 14 July 2009) |
Role | Company Director |
Correspondence Address | 1 Beach Cottages Millers Lane Outwood Redhill Surrey RH1 5PU |
Secretary Name | Mrs Karen Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 December 2014) |
Role | Secretary To The Trustees |
Correspondence Address | 25 The North Colonnade Canary Wharf London E14 5HS |
Director Name | Sir Brian Walter Pomeroy |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2016) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 25 The North Colonnade Canary Wharf London E14 5HS |
Director Name | Mr David John Bird |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2011(13 years after company formation) |
Appointment Duration | 9 years (resigned 31 March 2020) |
Role | Ombudsman |
Country of Residence | England |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mrs Sharon Jayne Campbell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2013(15 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 30 May 2014) |
Role | Head Of Financial Crime |
Country of Residence | England |
Correspondence Address | 25 The North Colonnade Canary Wharf London E14 5HS |
Director Name | Ms Caroline Lucy Amanda Gardner |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2014(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 September 2020) |
Role | Head Of Life Insurance Fca |
Country of Residence | England |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Baroness Sarah Elizabeth Mary Hogg |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(18 years after company formation) |
Appointment Duration | 4 years (resigned 31 March 2020) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mr Simon Marshall Pearce |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2017(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Mrs Eilidh Glynn |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(22 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 March 2023) |
Role | Regulator |
Country of Residence | England |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Ms Margaret Falconer Craig |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2020(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 March 2022) |
Role | Regulator |
Country of Residence | Scotland |
Correspondence Address | 12 Endeavour Square London E20 1JN |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1998(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Website | thepensionplan.co.uk |
---|
Registered Address | 12 Endeavour Square London E20 1JN |
---|---|
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Brian Pomeroy 16.67% Ordinary |
---|---|
1 at £1 | Caroline Gardner 16.67% Ordinary |
1 at £1 | David Bird 16.67% Ordinary |
1 at £1 | Keith Thomas Matthews 16.67% Ordinary |
1 at £1 | Richard Stocks 16.67% Ordinary |
1 at £1 | Stuart David Hicks 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
9 October 2020 | Appointment of Ms Margaret Falconer Craig as a director on 1 October 2020 (2 pages) |
---|---|
6 October 2020 | Termination of appointment of Caroline Lucy Amanda Gardner as a director on 30 September 2020 (1 page) |
25 June 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
6 April 2020 | Appointment of Mrs Eilidh Glynn as a director on 1 April 2020 (2 pages) |
6 April 2020 | Appointment of Mr Mark Watts as a director on 1 April 2020 (2 pages) |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
1 April 2020 | Termination of appointment of David John Bird as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Sarah Elizabeth Mary Hogg as a director on 31 March 2020 (1 page) |
1 April 2020 | Termination of appointment of Stuart David Hicks as a director on 31 March 2020 (1 page) |
14 February 2020 | Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 5 February 2020 (2 pages) |
18 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 June 2018 | Registered office address changed from 25 the North Colonnade Canary Wharf London E14 5HS to 12 Endeavour Square London E20 1JN on 28 June 2018 (1 page) |
27 June 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 26 March 2018 with updates (4 pages) |
2 November 2017 | Appointment of Mr Simon Marshall Pearce as a director on 19 October 2017 (2 pages) |
2 November 2017 | Appointment of Mr Simon Marshall Pearce as a director on 19 October 2017 (2 pages) |
31 October 2017 | Termination of appointment of Keith Thomas Matthews as a director on 18 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Keith Thomas Matthews as a director on 18 October 2017 (1 page) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
5 April 2017 | Director's details changed for Mr Simon John Branston Reynolds on 3 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Simon John Branston Reynolds on 3 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Francis William Richard Stocks as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Francis William Richard Stocks as a director on 31 March 2017 (1 page) |
3 April 2017 | Appointment of Mr Simon John Branston Reynolds as a director on 1 April 2017 (2 pages) |
3 April 2017 | Appointment of Mr Simon John Branston Reynolds as a director on 1 April 2017 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
25 April 2016 | Termination of appointment of Brian Walter Pomeroy as a director on 31 March 2016 (1 page) |
25 April 2016 | Termination of appointment of Brian Walter Pomeroy as a director on 31 March 2016 (1 page) |
19 April 2016 | Appointment of Baroness Sarah Hogg as a director on 1 April 2016 (2 pages) |
19 April 2016 | Appointment of Baroness Sarah Hogg as a director on 1 April 2016 (2 pages) |
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
3 December 2014 | Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages) |
10 July 2014 | Memorandum and Articles of Association (11 pages) |
10 July 2014 | Resolutions
|
10 July 2014 | Memorandum and Articles of Association (11 pages) |
10 July 2014 | Resolutions
|
8 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
8 July 2014 | Company name changed fsa pension plan trustee LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Change of name notice (2 pages) |
8 July 2014 | Change of name with request to seek comments from relevant body (2 pages) |
8 July 2014 | Company name changed fsa pension plan trustee LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Change of name notice (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 June 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 June 2014 | Appointment of Ms Caroline Lucy Amanda Gardner as a director (2 pages) |
16 June 2014 | Appointment of Ms Caroline Lucy Amanda Gardner as a director (2 pages) |
2 June 2014 | Termination of appointment of Sharon Campbell as a director (1 page) |
2 June 2014 | Termination of appointment of Sharon Campbell as a director (1 page) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
18 December 2013 | Appointment of Mrs Sharon Jayne Campbell as a director (2 pages) |
18 December 2013 | Termination of appointment of Christina Sinclair as a director (1 page) |
18 December 2013 | Appointment of Mrs Sharon Jayne Campbell as a director (2 pages) |
18 December 2013 | Termination of appointment of Christina Sinclair as a director (1 page) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Keith Thomas Matthews on 26 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Keith Thomas Matthews on 26 March 2013 (2 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
27 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Director's details changed for Ms Christina Mary Russell Sinclair on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Ms Christina Mary Russell Sinclair on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mrs Karen Pye on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Mr David John Bird on 26 March 2013 (2 pages) |
26 March 2013 | Secretary's details changed for Mrs Karen Pye on 26 March 2013 (1 page) |
26 March 2013 | Director's details changed for Mr David John Bird on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Stuart David Hicks on 26 March 2013 (2 pages) |
26 March 2013 | Director's details changed for Mr Stuart David Hicks on 26 March 2013 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages) |
9 February 2012 | Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages) |
17 October 2011 | Director's details changed for Mr Keith Thomas Matthews on 16 October 2011 (2 pages) |
17 October 2011 | Director's details changed for Mr Keith Thomas Matthews on 16 October 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
23 June 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Appointment of Mr David John Bird as a director (2 pages) |
4 April 2011 | Termination of appointment of Richard Prior as a director (1 page) |
4 April 2011 | Termination of appointment of Richard Prior as a director (1 page) |
4 April 2011 | Appointment of Mr David John Bird as a director (2 pages) |
28 March 2011 | Director's details changed for Mr Richard Byrnell Leathes Prior on 31 May 2010 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Director's details changed for Mr Richard Byrnell Leathes Prior on 31 May 2010 (2 pages) |
28 March 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (10 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 June 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
8 June 2010 | Appointment of Mr Brian Walter Pomeroy as a director (2 pages) |
8 June 2010 | Appointment of Mr Brian Walter Pomeroy as a director (2 pages) |
8 June 2010 | Termination of appointment of Hugh Stevenson as a director (1 page) |
8 June 2010 | Termination of appointment of Hugh Stevenson as a director (1 page) |
31 March 2010 | Director's details changed for Keith Thomas Matthews on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis William Richard Stocks on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Richard Byrnell Leathes Prior on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Richard Byrnell Leathes Prior on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christina Mary Russell Sinclair on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Francis William Richard Stocks on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Director's details changed for Keith Thomas Matthews on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stuart David Hicks on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Stuart David Hicks on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Christina Mary Russell Sinclair on 31 March 2010 (2 pages) |
29 September 2009 | Secretary appointed mrs karen pye (1 page) |
29 September 2009 | Secretary appointed mrs karen pye (1 page) |
14 July 2009 | Appointment terminated secretary elizabeth byrne (1 page) |
14 July 2009 | Appointment terminated secretary elizabeth byrne (1 page) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
11 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
15 April 2009 | Memorandum and Articles of Association (10 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
9 April 2009 | Return made up to 26/03/09; full list of members (6 pages) |
6 April 2009 | Resolutions
|
6 April 2009 | Resolutions
|
5 January 2009 | Secretary appointed mrs elizabeth dawn byrne (1 page) |
5 January 2009 | Secretary appointed mrs elizabeth dawn byrne (1 page) |
7 November 2008 | Appointment terminated secretary kate o'donohue (1 page) |
7 November 2008 | Appointment terminated secretary kate o'donohue (1 page) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
11 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
20 May 2008 | Resolutions
|
20 May 2008 | Resolutions
|
31 March 2008 | Return made up to 26/03/08; full list of members (6 pages) |
31 March 2008 | Return made up to 26/03/08; full list of members (6 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
3 July 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (4 pages) |
26 March 2007 | Return made up to 26/03/07; full list of members (4 pages) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
18 December 2006 | New secretary appointed (1 page) |
18 December 2006 | Secretary resigned (1 page) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
16 June 2006 | New director appointed (2 pages) |
16 June 2006 | New director appointed (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 26/03/06; full list of members (4 pages) |
18 April 2006 | Return made up to 26/03/06; full list of members (4 pages) |
18 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
26 July 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
4 April 2005 | Return made up to 26/03/05; full list of members
|
4 April 2005 | Return made up to 26/03/05; full list of members
|
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | New director appointed (4 pages) |
8 February 2005 | New director appointed (4 pages) |
8 December 2004 | Resolutions
|
8 December 2004 | Resolutions
|
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
7 April 2004 | Return made up to 26/03/04; full list of members (9 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
29 December 2003 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | New secretary appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | Secretary resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
2 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
2 June 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
10 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
10 April 2003 | Return made up to 26/03/03; full list of members (9 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
22 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
22 April 2002 | Return made up to 26/03/02; full list of members (8 pages) |
4 April 2002 | Director resigned (1 page) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | New director appointed (2 pages) |
4 April 2002 | Director resigned (1 page) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
3 April 2002 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
19 March 2002 | Director resigned (1 page) |
19 March 2002 | Director resigned (1 page) |
3 May 2001 | Return made up to 26/03/01; full list of members
|
3 May 2001 | Return made up to 26/03/01; full list of members
|
4 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
4 January 2001 | Accounts for a dormant company made up to 31 May 2000 (4 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Director resigned (1 page) |
1 June 2000 | Return made up to 26/03/00; full list of members
|
1 June 2000 | Return made up to 26/03/00; full list of members
|
11 February 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
11 February 2000 | Accounts for a dormant company made up to 31 May 1999 (4 pages) |
30 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
30 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New director appointed (2 pages) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
15 April 1999 | Accounting reference date extended from 31/03/99 to 31/05/99 (1 page) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (3 pages) |
14 March 1999 | New director appointed (3 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
22 February 1999 | Secretary resigned (1 page) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | New secretary appointed (2 pages) |
22 February 1999 | Secretary resigned (1 page) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (8 pages) |
15 January 1999 | Director resigned (1 page) |
15 January 1999 | New director appointed (8 pages) |
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
4 July 1998 | Resolutions
|
23 June 1998 | Registered office changed on 23/06/98 from: 2-14 bunhill row gavrelle house london EC1Y 8RA (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 2-14 bunhill row gavrelle house london EC1Y 8RA (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New secretary appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | Director resigned (1 page) |
15 April 1998 | New director appointed (2 pages) |
26 March 1998 | Incorporation (34 pages) |
26 March 1998 | Incorporation (34 pages) |