Company NameFCA Pension Plan Trustee Limited
Company StatusActive
Company Number03538665
CategoryPrivate Limited Company
Incorporation Date26 March 1998(26 years, 1 month ago)
Previous NameFSA Pension Plan Trustee Limited

Business Activity

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

Directors

Secretary NameMrs Melanie Jayne Rainbird
StatusCurrent
Appointed03 December 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressFca North Colonnade
London
E14 5HS
Director NameMr Simon John Branston Reynolds
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(19 years after company formation)
Appointment Duration7 years
RoleRegulatory Policy Pensions
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMr Peter William Liddiard
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years after company formation)
Appointment Duration2 years
RoleRisk Manager/Trustee
Country of ResidenceEngland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMrs Valerie Smith
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(24 years after company formation)
Appointment Duration2 years
RoleFinancial Services Regulator
Country of ResidenceScotland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMr Ian Mark Adderley
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years after company formation)
Appointment Duration1 year
RoleFinancial Regulator
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMr Christopher James Hewitt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(25 years after company formation)
Appointment Duration1 year
RoleFinancial Regulator
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameThe Law Debenture Pension Trust Corporation P.L.C. (Corporation)
StatusCurrent
Appointed05 February 2020(21 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Michael David Kenneth Willoughby Foot
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration11 months (resigned 01 March 1999)
RoleFinancial Services Regulator
Country of ResidenceUnited Kingdom
Correspondence AddressCordons Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DZ
Director NameDr Oonagh Ann McDonald
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish Irish
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration9 months (resigned 01 January 1999)
RoleResearch/Management Consultant
Correspondence Address302 Kew Road
Kew
Richmond
Surrey
TW9 3DU
Secretary NameRachel Deborah Pearson
NationalityBritish
StatusResigned
Appointed31 March 1998(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 01 February 1999)
RoleCompany Director
Correspondence Address155 Saunders Lane
Mayford
Woking
Surrey
GU22 0NT
Director NameGeoffrey William King
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Phoenix Wharf
14-16 Narrow Street
London
E14 8DQ
Secretary NameMs Jennifer Elizabeth Caroline Skeels
NationalityBritish
StatusResigned
Appointed01 February 1999(10 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 06 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Dunelm Street
Stepney
London
E1 0QQ
Director NameChristine Farnish
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 28 February 2002)
RoleRegulatory Official
Correspondence Address2 Willis Road
Cambridge
CB1 2AQ
Director NameMs Moira Elizabeth Black
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Beaufort Road
London
W5 3EA
Director NameMr Keith Thomas Matthews
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(1 year after company formation)
Appointment Duration18 years, 6 months (resigned 18 October 2017)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address25 The North Colonnade
Canary Wharf
London
E14 5HS
Director NameStephen John Drayson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2000(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 May 2003)
RoleFinancial Services Regulator
Correspondence Address13 Arlington Road
Surbiton
Surrey
KT6 6BW
Director NameMr Philip Robinson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 March 2006)
RoleFinancial Regulator
Country of ResidenceUnited Kingdom
Correspondence Address44 Bodley Road
New Malden
Surrey
KT3 5QE
Director NameAlan Frederick Grant
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2005)
RoleFinancial Services Regulator
Correspondence Address93 Hertford Road
London
N2 9BX
Secretary NameClaire Strong
NationalityBritish
StatusResigned
Appointed06 November 2003(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2006)
RoleSecretary
Correspondence AddressFlat 125 Baltic Quay
1 Sweden Gate Surrey Quays
London
SE16 7TG
Director NameDr Richard Byrnell Leathes Prior
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years after company formation)
Appointment Duration6 years (resigned 31 March 2011)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coppice
Sandisplatt Road
Maidenhead
Berkshire
SL6 4NB
Director NameMr Stuart David Hicks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years after company formation)
Appointment Duration15 years (resigned 31 March 2020)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Secretary NameKate Elizabeth O'Donohue
NationalityAustralian
StatusResigned
Appointed13 December 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 2008)
RoleSecretary
Correspondence AddressTop Flat
2 Mill Lane
London
NW6 1NS
Secretary NameMrs Elizabeth Dawn Byrne
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 July 2009)
RoleCompany Director
Correspondence Address1 Beach Cottages Millers Lane
Outwood
Redhill
Surrey
RH1 5PU
Secretary NameMrs Karen Pye
NationalityBritish
StatusResigned
Appointed29 September 2009(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 December 2014)
RoleSecretary To The Trustees
Correspondence Address25 The North Colonnade
Canary Wharf
London
E14 5HS
Director NameSir Brian Walter Pomeroy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2016)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address25 The North Colonnade
Canary Wharf
London
E14 5HS
Director NameMr David John Bird
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(13 years after company formation)
Appointment Duration9 years (resigned 31 March 2020)
RoleOmbudsman
Country of ResidenceEngland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMrs Sharon Jayne Campbell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2013(15 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 May 2014)
RoleHead Of Financial Crime
Country of ResidenceEngland
Correspondence Address25 The North Colonnade
Canary Wharf
London
E14 5HS
Director NameMs Caroline Lucy Amanda Gardner
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2014(16 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 September 2020)
RoleHead Of Life Insurance Fca
Country of ResidenceEngland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameBaroness Sarah Elizabeth Mary Hogg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(18 years after company formation)
Appointment Duration4 years (resigned 31 March 2020)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMr Simon Marshall Pearce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(19 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMrs Eilidh Glynn
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(22 years after company formation)
Appointment Duration2 years, 12 months (resigned 31 March 2023)
RoleRegulator
Country of ResidenceEngland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameMs Margaret Falconer Craig
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(22 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2022)
RoleRegulator
Country of ResidenceScotland
Correspondence Address12 Endeavour Square
London
E20 1JN
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 1998(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Contact

Websitethepensionplan.co.uk

Location

Registered Address12 Endeavour Square
London
E20 1JN
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Brian Pomeroy
16.67%
Ordinary
1 at £1Caroline Gardner
16.67%
Ordinary
1 at £1David Bird
16.67%
Ordinary
1 at £1Keith Thomas Matthews
16.67%
Ordinary
1 at £1Richard Stocks
16.67%
Ordinary
1 at £1Stuart David Hicks
16.67%
Ordinary

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

9 October 2020Appointment of Ms Margaret Falconer Craig as a director on 1 October 2020 (2 pages)
6 October 2020Termination of appointment of Caroline Lucy Amanda Gardner as a director on 30 September 2020 (1 page)
25 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 April 2020Appointment of Mrs Eilidh Glynn as a director on 1 April 2020 (2 pages)
6 April 2020Appointment of Mr Mark Watts as a director on 1 April 2020 (2 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
1 April 2020Termination of appointment of David John Bird as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Sarah Elizabeth Mary Hogg as a director on 31 March 2020 (1 page)
1 April 2020Termination of appointment of Stuart David Hicks as a director on 31 March 2020 (1 page)
14 February 2020Appointment of The Law Debenture Pension Trust Corporation Plc as a director on 5 February 2020 (2 pages)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 June 2018Registered 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 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 26 March 2018 with updates (4 pages)
2 November 2017Appointment of Mr Simon Marshall Pearce as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Simon Marshall Pearce as a director on 19 October 2017 (2 pages)
31 October 2017Termination of appointment of Keith Thomas Matthews as a director on 18 October 2017 (1 page)
31 October 2017Termination of appointment of Keith Thomas Matthews as a director on 18 October 2017 (1 page)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
5 April 2017Director's details changed for Mr Simon John Branston Reynolds on 3 April 2017 (2 pages)
5 April 2017Director's details changed for Mr Simon John Branston Reynolds on 3 April 2017 (2 pages)
3 April 2017Termination of appointment of Francis William Richard Stocks as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Francis William Richard Stocks as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Simon John Branston Reynolds as a director on 1 April 2017 (2 pages)
3 April 2017Appointment of Mr Simon John Branston Reynolds as a director on 1 April 2017 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
25 April 2016Termination of appointment of Brian Walter Pomeroy as a director on 31 March 2016 (1 page)
25 April 2016Termination of appointment of Brian Walter Pomeroy as a director on 31 March 2016 (1 page)
19 April 2016Appointment of Baroness Sarah Hogg as a director on 1 April 2016 (2 pages)
19 April 2016Appointment of Baroness Sarah Hogg as a director on 1 April 2016 (2 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(7 pages)
19 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 6
(7 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
(7 pages)
27 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 6
(7 pages)
3 December 2014Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page)
3 December 2014Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages)
3 December 2014Termination of appointment of Karen Pye as a secretary on 3 December 2014 (1 page)
3 December 2014Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages)
3 December 2014Appointment of Mrs Melanie Jayne Rainbird as a secretary on 3 December 2014 (2 pages)
10 July 2014Memorandum and Articles of Association (11 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2014Memorandum and Articles of Association (11 pages)
10 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2014Change of name with request to seek comments from relevant body (2 pages)
8 July 2014Company name changed fsa pension plan trustee LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(3 pages)
8 July 2014Change of name notice (2 pages)
8 July 2014Change of name with request to seek comments from relevant body (2 pages)
8 July 2014Company name changed fsa pension plan trustee LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-06-16
(3 pages)
8 July 2014Change of name notice (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 June 2014Appointment of Ms Caroline Lucy Amanda Gardner as a director (2 pages)
16 June 2014Appointment of Ms Caroline Lucy Amanda Gardner as a director (2 pages)
2 June 2014Termination of appointment of Sharon Campbell as a director (1 page)
2 June 2014Termination of appointment of Sharon Campbell as a director (1 page)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(7 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(7 pages)
18 December 2013Appointment of Mrs Sharon Jayne Campbell as a director (2 pages)
18 December 2013Termination of appointment of Christina Sinclair as a director (1 page)
18 December 2013Appointment of Mrs Sharon Jayne Campbell as a director (2 pages)
18 December 2013Termination of appointment of Christina Sinclair as a director (1 page)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Keith Thomas Matthews on 26 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Keith Thomas Matthews on 26 March 2013 (2 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (7 pages)
26 March 2013Director's details changed for Ms Christina Mary Russell Sinclair on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Ms Christina Mary Russell Sinclair on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mrs Karen Pye on 26 March 2013 (1 page)
26 March 2013Director's details changed for Mr David John Bird on 26 March 2013 (2 pages)
26 March 2013Secretary's details changed for Mrs Karen Pye on 26 March 2013 (1 page)
26 March 2013Director's details changed for Mr David John Bird on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Stuart David Hicks on 26 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Stuart David Hicks on 26 March 2013 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 June 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
9 February 2012Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages)
9 February 2012Director's details changed for Mr Keith Thomas Matthews on 6 February 2012 (2 pages)
17 October 2011Director's details changed for Mr Keith Thomas Matthews on 16 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Keith Thomas Matthews on 16 October 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
4 April 2011Appointment of Mr David John Bird as a director (2 pages)
4 April 2011Termination of appointment of Richard Prior as a director (1 page)
4 April 2011Termination of appointment of Richard Prior as a director (1 page)
4 April 2011Appointment of Mr David John Bird as a director (2 pages)
28 March 2011Director's details changed for Mr Richard Byrnell Leathes Prior on 31 May 2010 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
28 March 2011Director's details changed for Mr Richard Byrnell Leathes Prior on 31 May 2010 (2 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (10 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 June 2010Appointment of Mr Brian Walter Pomeroy as a director (2 pages)
8 June 2010Appointment of Mr Brian Walter Pomeroy as a director (2 pages)
8 June 2010Termination of appointment of Hugh Stevenson as a director (1 page)
8 June 2010Termination of appointment of Hugh Stevenson as a director (1 page)
31 March 2010Director's details changed for Keith Thomas Matthews on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis William Richard Stocks on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Richard Byrnell Leathes Prior on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Richard Byrnell Leathes Prior on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Christina Mary Russell Sinclair on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Francis William Richard Stocks on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
31 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (8 pages)
31 March 2010Director's details changed for Keith Thomas Matthews on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Stuart David Hicks on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Stuart David Hicks on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Christina Mary Russell Sinclair on 31 March 2010 (2 pages)
29 September 2009Secretary appointed mrs karen pye (1 page)
29 September 2009Secretary appointed mrs karen pye (1 page)
14 July 2009Appointment terminated secretary elizabeth byrne (1 page)
14 July 2009Appointment terminated secretary elizabeth byrne (1 page)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
11 June 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
15 April 2009Memorandum and Articles of Association (10 pages)
9 April 2009Return made up to 26/03/09; full list of members (6 pages)
9 April 2009Return made up to 26/03/09; full list of members (6 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and 176 breach 05/03/2009
(7 pages)
6 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 and 176 breach 05/03/2009
(7 pages)
5 January 2009Secretary appointed mrs elizabeth dawn byrne (1 page)
5 January 2009Secretary appointed mrs elizabeth dawn byrne (1 page)
7 November 2008Appointment terminated secretary kate o'donohue (1 page)
7 November 2008Appointment terminated secretary kate o'donohue (1 page)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
31 March 2008Return made up to 26/03/08; full list of members (6 pages)
31 March 2008Return made up to 26/03/08; full list of members (6 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
3 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 March 2007Return made up to 26/03/07; full list of members (4 pages)
26 March 2007Return made up to 26/03/07; full list of members (4 pages)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (1 page)
18 December 2006Secretary resigned (1 page)
21 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
21 June 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
18 April 2006Director's particulars changed (1 page)
18 April 2006Return made up to 26/03/06; full list of members (4 pages)
18 April 2006Return made up to 26/03/06; full list of members (4 pages)
18 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
7 April 2006Director's particulars changed (1 page)
15 March 2006Director resigned (1 page)
15 March 2006Director resigned (1 page)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 July 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005Director resigned (1 page)
18 April 2005New director appointed (2 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2005Director resigned (1 page)
8 February 2005Director resigned (1 page)
8 February 2005New director appointed (4 pages)
8 February 2005New director appointed (4 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
29 November 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 26/03/04; full list of members (9 pages)
7 April 2004Return made up to 26/03/04; full list of members (9 pages)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
29 December 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003New secretary appointed (2 pages)
19 November 2003Secretary resigned (1 page)
19 November 2003Secretary resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
2 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
2 June 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
10 April 2003Return made up to 26/03/03; full list of members (9 pages)
10 April 2003Return made up to 26/03/03; full list of members (9 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
6 April 2003Accounts for a dormant company made up to 31 May 2002 (4 pages)
22 April 2002Return made up to 26/03/02; full list of members (8 pages)
22 April 2002Return made up to 26/03/02; full list of members (8 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
3 April 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
19 March 2002Director resigned (1 page)
19 March 2002Director resigned (1 page)
3 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2001Return made up to 26/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
4 January 2001Accounts for a dormant company made up to 31 May 2000 (4 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
1 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 February 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
11 February 2000Accounts for a dormant company made up to 31 May 1999 (4 pages)
30 April 1999Return made up to 26/03/99; full list of members (6 pages)
30 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
15 April 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
15 April 1999Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (3 pages)
14 March 1999New director appointed (3 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
22 February 1999Secretary resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999Secretary resigned (1 page)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (8 pages)
15 January 1999Director resigned (1 page)
15 January 1999New director appointed (8 pages)
4 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/05/98
(1 page)
4 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/05/98
(1 page)
23 June 1998Registered office changed on 23/06/98 from: 2-14 bunhill row gavrelle house london EC1Y 8RA (1 page)
23 June 1998Registered office changed on 23/06/98 from: 2-14 bunhill row gavrelle house london EC1Y 8RA (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
26 March 1998Incorporation (34 pages)
26 March 1998Incorporation (34 pages)