Company NameCapital Cranfield Trustees Limited
Company StatusActive
Company Number03683883
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMr Richard James Young
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 3 months after company formation)
Appointment Duration22 years
RoleCompany Director
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Neil James McPherson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 8 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMs Julia Caroline Miller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months
RoleProfessional Independent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Steve David Godson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(17 years after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Philip Nicholas Whittome
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMrs Susan Carol Ellis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Mark James Condron
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Harus Fiaz Hussan Rai
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Andrew Frederick Benke
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Hazeley Heath
Hook
Hampshire
RG27 8NA
Secretary NamePatrick Day
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NamePatrick Day
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2004)
RoleChartered Secretary
Correspondence Address14 Maybury Court
Marylebone Street
London
W1G 8JF
Director NameMr Charles Donald James Goddard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Camelot Street
Ruddington
Nottingham
NG11 6AN
Director NameMr John Anthony Jolliffe
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2001)
RoleConsulting Actuary
Country of ResidenceEngland
Correspondence AddressHurst House
Clay Lane
Redhill
Surrey
RH1 4EG
Director NameJohn Kelly
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(2 weeks after company formation)
Appointment Duration9 years (resigned 31 December 2007)
RolePension Fund Consultant
Correspondence Address14 Uppingham Road
Oakham
Rutland
LE15 6JD
Director NameMr John Lawrence King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 17 May 2004)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Hove Park Road
Hove
East Sussex
BN3 6LL
Director NameMr Richard Michael Delve Malone
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(11 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2004)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeechland
Deepdene Wood
Dorking
Surrey
RH5 4BE
Director NameJudith Elizabeth Maguire
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2004)
RolePension Consultant
Correspondence Address25 Murrayfield Avenue
Edinburgh
EH12 6AU
Scotland
Director NameMr Nicholas Simon Buckland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2004)
RoleActuary
Country of ResidenceEngland
Correspondence Address32 Heath Drive
Potters Bar
Hertfordshire
EN6 1EH
Director NameMr David Michael Anthony
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 2004)
RolePension Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFour Winds 14 Manor Rise
Bearsted
Maidstone
Kent
ME14 4DB
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 years after company formation)
Appointment Duration5 years (resigned 31 December 2007)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address17 Clock House Apartments
Enton Lane Enton
Godalming
Surrey
GU8 5AS
Director NameDavid John Bright
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(5 years, 2 months after company formation)
Appointment Duration3 months (resigned 17 May 2004)
RolePension Trustee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridge House
59 Bluehouse Lane Limpsfield
Oxted
Surrey
RH8 0AP
Director NameMr John Lawrence King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2007)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address71 Hove Park Road
Hove
East Sussex
BN3 6LL
Director NameMr Steve David Godson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Vernon Frank Holgate
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(8 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 May 2014)
RoleTrustee Director
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Robert Bevir Parnell Jennings
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 2014)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Stephen David Carlisle
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(10 years after company formation)
Appointment Duration4 years, 8 months (resigned 18 September 2013)
RoleIndependent Trustee
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr John Lawrence King
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 March 2011)
RolePensions Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMrs Judith Elizabeth Maguire
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2022)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Martin Edwin Foster Jones
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 April 2018)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Nigel John Grant
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMr Robert Hugh Bridges
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2015)
RolePension Consultant
Country of ResidenceEngland
Correspondence Address5th Floor New Liverpool House 15-17 Eldon Street
London
EC2M 7LD
Director NameMs Joanna Josephine Matthews
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(17 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Director NameMr Allan Michael Course
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(19 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2020)
RoleProfessional Independent Trustee
Country of ResidenceEngland
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cctl.co.uk
Telephone020 70128700
Telephone regionLondon

Location

Registered Address42 New Broad Street
London
EC2M 1JD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

19.7k at £1Capital Cranfield Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£313,192
Current Liabilities£277,700

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

31 July 2003Delivered on: 4 August 2003
Satisfied on: 6 August 2008
Persons entitled: Stuart Anthony Lipton

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the separate designated interest bearing deposit account into which the deposit of an amount equal to one half of the rent is from time to time paid pursuant to the deed and all monies from time to time standing to the credit of such account.
Fully Satisfied
9 February 2001Delivered on: 14 February 2001
Satisfied on: 22 July 2008
Persons entitled: Cavendish Fiscal Solutions Limited

Classification: Rent deposit deed
Secured details: £3,600 plus vat due from the company to the chargee.
Particulars: The company with full title guarantee charges by way of first fixed charge its interest in the deposit account (33,600 plus vat and any interest) in accordance with the rent deposit deed as security.
Fully Satisfied
9 February 2001Delivered on: 10 February 2001
Satisfied on: 22 July 2008
Persons entitled: Cavendish Fiscal Solutions Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this rent deposit deed and under the terms of a sub-lease of even date.
Particulars: The amount standing to the credit of a designated bank deposit account under the terms of this deed and all monies from time to time withdrawn from the said deposit account.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
10 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
4 January 2023Appointment of Ms Victoria Gibbard as a director on 3 January 2023 (2 pages)
4 January 2023Director's details changed for Ms Victoria Gibbard on 3 January 2023 (2 pages)
3 January 2023Termination of appointment of Julia Caroline Miller as a director on 3 January 2023 (1 page)
5 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
28 October 2022Termination of appointment of Richard James Young as a secretary on 28 October 2022 (1 page)
28 October 2022Appointment of Mr Christopher Peter Driffill as a secretary on 28 October 2022 (2 pages)
28 October 2022Termination of appointment of Neil James Mcpherson as a director on 28 October 2022 (1 page)
28 October 2022Director's details changed for Mr Steve David Godson on 28 October 2022 (2 pages)
28 October 2022Appointment of Mr Stephen David Godson as a secretary on 28 October 2022 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 June 2022Appointment of Mr Harus Fiaz Hussan Rai as a director on 1 June 2022 (2 pages)
2 February 2022Termination of appointment of Judith Elizabeth Maguire as a director on 31 January 2022 (1 page)
2 February 2022Appointment of Mr Mark James Condron as a director on 1 February 2022 (2 pages)
20 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 January 2021Secretary's details changed for Mr Richard James Young on 12 January 2021 (1 page)
11 January 2021Appointment of Mrs Susan Carol Ellis as a director on 11 January 2021 (2 pages)
11 January 2021Termination of appointment of Joanna Josephine Matthews as a director on 10 January 2021 (1 page)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
29 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 July 2020Termination of appointment of Jacqueline Woods as a director on 30 June 2020 (1 page)
1 June 2020Termination of appointment of Allan Michael Course as a director on 31 May 2020 (1 page)
16 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
3 June 2019Appointment of Mr Philip Nicholas Whittome as a director on 3 June 2019 (2 pages)
15 March 2019Termination of appointment of Stephen David Carlisle as a director on 1 March 2019 (1 page)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 May 2018Amended accounts for a small company made up to 31 December 2017 (6 pages)
3 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
27 April 2018Appointment of Mr Allan Michael Course as a director on 23 April 2018 (2 pages)
27 April 2018Termination of appointment of Martin Edwin Foster Jones as a director on 18 April 2018 (1 page)
23 March 2018Registered office address changed from 5th Floor New Liverpool House 15-17 Eldon Street London EC2M 7LD to 42 New Broad Street London EC2M 1JD on 23 March 2018 (1 page)
21 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
17 October 2017Statement of capital on 17 October 2017
  • GBP 19,650
(5 pages)
17 October 2017Solvency Statement dated 19/09/17 (2 pages)
17 October 2017Statement of capital on 17 October 2017
  • GBP 19,650
(5 pages)
17 October 2017Statement by Directors (10 pages)
17 October 2017Solvency Statement dated 19/09/17 (2 pages)
17 October 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 26/09/2017
(1 page)
17 October 2017Statement by Directors (10 pages)
17 October 2017Resolutions
  • RES13 ‐ Reduce capital redemption reserve and share prem a/c 26/09/2017
(1 page)
29 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
29 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
27 July 2017Director's details changed for Mrs Jacqueline Woods on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mrs Jacqueline Woods on 27 July 2017 (2 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
7 July 2016Appointment of Mrs Joanna Josephine Matthews as a director on 1 July 2016 (2 pages)
7 July 2016Appointment of Mrs Joanna Josephine Matthews as a director on 1 July 2016 (2 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
10 March 2016Termination of appointment of Nigel John Grant as a director on 29 February 2016 (1 page)
10 March 2016Termination of appointment of Nigel John Grant as a director on 29 February 2016 (1 page)
4 January 2016Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Robert Hugh Bridges as a director on 31 December 2015 (1 page)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,650
(7 pages)
4 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,650
(7 pages)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Stephen David Godson as a director on 18 December 2015 (2 pages)
21 December 2015Termination of appointment of Mark Warnes as a director on 18 December 2015 (1 page)
21 December 2015Appointment of Mr Stephen David Godson as a director on 18 December 2015 (2 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
6 March 2015Auditor's resignation (2 pages)
6 March 2015Auditor's resignation (2 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,650
(7 pages)
5 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 19,650
(7 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
12 December 2014Director's details changed for Mr Robert Hugh Bridges on 7 December 2014 (2 pages)
8 October 2014Appointment of Mr Mark Warnes as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Mark Warnes as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mr Mark Warnes as a director on 1 October 2014 (2 pages)
11 September 2014Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages)
11 September 2014Appointment of Ms Julia Caroline Miller as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Mrs Jacqueline Woods as a director on 1 September 2014 (2 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
14 August 2014Appointment of Mr Neil James Mcpherson as a director on 12 August 2014 (2 pages)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
2 July 2014Termination of appointment of John Rogers as a director (1 page)
8 May 2014Appointment of Mrs Judith Elizabeth Maguire as a director (2 pages)
8 May 2014Appointment of Mrs Judith Elizabeth Maguire as a director (2 pages)
5 May 2014Appointment of Mr Nigel John Grant as a director (2 pages)
5 May 2014Termination of appointment of Andrew Wadley as a director (1 page)
5 May 2014Termination of appointment of Mark Warnes as a director (1 page)
5 May 2014Termination of appointment of Robert Jennings as a director (1 page)
5 May 2014Termination of appointment of Robert Jennings as a director (1 page)
5 May 2014Appointment of Mr Nigel John Grant as a director (2 pages)
5 May 2014Termination of appointment of Mark Warnes as a director (1 page)
5 May 2014Termination of appointment of Andrew Wadley as a director (1 page)
1 May 2014Termination of appointment of Vernon Holgate as a director (1 page)
1 May 2014Termination of appointment of Steve Godson as a director (1 page)
1 May 2014Appointment of Mr Stephen David Carlisle as a director (2 pages)
1 May 2014Appointment of Mr Robert Hugh Bridges as a director (2 pages)
1 May 2014Termination of appointment of Steve Godson as a director (1 page)
1 May 2014Termination of appointment of Vernon Holgate as a director (1 page)
1 May 2014Appointment of Mr Martin Edwin Foster Jones as a director (2 pages)
1 May 2014Appointment of Mr Martin Edwin Foster Jones as a director (2 pages)
1 May 2014Appointment of Mr Robert Hugh Bridges as a director (2 pages)
1 May 2014Appointment of Mr Stephen David Carlisle as a director (2 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
11 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 19,650
(9 pages)
2 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 19,650
(9 pages)
1 October 2013Termination of appointment of Stephen Carlisle as a director (1 page)
1 October 2013Termination of appointment of Stephen Carlisle as a director (1 page)
10 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
23 April 2013Director's details changed for Andrew Charles Wadley on 12 April 2013 (2 pages)
23 April 2013Director's details changed for Andrew Charles Wadley on 12 April 2013 (2 pages)
15 April 2013Auditor's resignation (1 page)
15 April 2013Auditor's resignation (1 page)
4 February 2013Auditor's resignation (1 page)
4 February 2013Auditor's resignation (1 page)
14 January 2013Resolutions
  • RES13 ‐ Authorised signatories of the company directors 17/08/2012
(4 pages)
14 January 2013Resolutions
  • RES13 ‐ Authorised signatories of the company directors 17/08/2012
(4 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (10 pages)
9 November 2012Auditor's resignation (2 pages)
9 November 2012Auditor's resignation (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
21 June 2012Full accounts made up to 31 December 2011 (12 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
19 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (10 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2011Full accounts made up to 31 December 2010 (12 pages)
30 March 2011Appointment of Andrew Charles Wadley as a director (3 pages)
30 March 2011Appointment of Andrew Charles Wadley as a director (3 pages)
18 March 2011Termination of appointment of John King as a director (2 pages)
18 March 2011Termination of appointment of John King as a director (2 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
17 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (10 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
25 September 2010Termination of appointment of Julia Miller as a director (2 pages)
25 September 2010Termination of appointment of Julia Miller as a director (2 pages)
2 February 2010Secretary's details changed for Richard James Young on 25 January 2010 (3 pages)
2 February 2010Secretary's details changed for Richard James Young on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr John Ernest Rogers on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Julia Caroline Miller on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Vernon Holgate on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Vernon Holgate on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr Stephen David Carlisle on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Steve Godson on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mark Warnes on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mark Warnes on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr John Lawrence King on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Steve Godson on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Julia Caroline Miller on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr John Lawrence King on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Robert Bevir Parnell Jennings on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Robert Bevir Parnell Jennings on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr John Ernest Rogers on 25 January 2010 (3 pages)
1 February 2010Director's details changed for Mr Stephen David Carlisle on 25 January 2010 (3 pages)
7 January 2010Director's details changed for Mark Warnes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Warnes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Vernon Holgate on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julia Caroline Miller on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steve Godson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Bevir Parnell Jennings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mark Warnes on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Bevir Parnell Jennings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Vernon Holgate on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Robert Bevir Parnell Jennings on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julia Caroline Miller on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julia Caroline Miller on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
7 January 2010Director's details changed for Steve Godson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Vernon Holgate on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Steve Godson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (8 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
14 September 2009Full accounts made up to 31 December 2008 (16 pages)
5 April 2009Director appointed john lawrence king (2 pages)
5 April 2009Director appointed john lawrence king (2 pages)
6 January 2009Appointment terminated director david anthony (1 page)
6 January 2009Appointment terminated director david anthony (1 page)
6 January 2009Director appointed stephen david carlisle (1 page)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
6 January 2009Director appointed stephen david carlisle (1 page)
6 January 2009Return made up to 15/12/08; full list of members (5 pages)
4 December 2008Director appointed mark warnes (2 pages)
4 December 2008Director appointed mark warnes (2 pages)
4 December 2008Appointment terminated director charles goddard (1 page)
4 December 2008Appointment terminated director charles goddard (1 page)
11 August 2008Return made up to 15/12/07; full list of members; amend (9 pages)
11 August 2008Return made up to 15/12/07; full list of members; amend (9 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
7 July 2008Full accounts made up to 31 December 2007 (14 pages)
22 May 2008Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page)
22 May 2008Registered office changed on 22/05/2008 from 5TH floor 11 bruton street london W1J 6PY (1 page)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
28 December 2007Director resigned (1 page)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
21 December 2007Return made up to 15/12/07; full list of members (3 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
19 July 2007Full accounts made up to 31 December 2006 (15 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
10 January 2007Return made up to 15/12/06; full list of members (3 pages)
29 August 2006Director's particulars changed (1 page)
29 August 2006Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
18 August 2006Full accounts made up to 31 December 2005 (14 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
23 January 2006New director appointed (2 pages)
23 January 2006New director appointed (2 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 15/12/05; full list of members (3 pages)
3 January 2006Director's particulars changed (1 page)
3 January 2006Return made up to 15/12/05; full list of members (3 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
4 November 2005Full accounts made up to 31 December 2004 (14 pages)
17 January 2005Return made up to 15/12/04; full list of members (12 pages)
17 January 2005Return made up to 15/12/04; full list of members (12 pages)
26 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
26 November 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 October 2004Director's particulars changed (1 page)
25 October 2004Director's particulars changed (1 page)
22 October 2004New director appointed (3 pages)
22 October 2004New director appointed (3 pages)
31 August 2004Full accounts made up to 31 December 2003 (14 pages)
31 August 2004Full accounts made up to 31 December 2003 (14 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
7 June 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Director resigned (1 page)
13 May 2004Ad 24/10/03--------- £ si 3000@1 (2 pages)
13 May 2004Ad 24/10/03--------- £ si 3000@1 (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
12 January 2004Ad 17/11/03--------- £ si 150@1 (2 pages)
12 January 2004Ad 17/11/03--------- £ si 150@1 (2 pages)
12 January 2004Return made up to 15/12/03; full list of members (13 pages)
12 January 2004Return made up to 15/12/03; full list of members (13 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
18 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Secretary's particulars changed (1 page)
1 August 2003Secretary's particulars changed (1 page)
1 July 2003Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
1 July 2003Registered office changed on 01/07/03 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
6 January 2003Return made up to 15/12/02; full list of members (12 pages)
6 January 2003Return made up to 15/12/02; full list of members (12 pages)
16 July 2002£ ic 18000/16500 01/07/02 £ sr 1500@1=1500 (1 page)
16 July 2002£ ic 18000/16500 01/07/02 £ sr 1500@1=1500 (1 page)
13 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
16 April 2002New secretary appointed (2 pages)
16 April 2002Secretary resigned (1 page)
30 January 2002£ sr 1500@1 29/11/01 (1 page)
30 January 2002£ sr 1500@1 29/11/01 (1 page)
21 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 December 2001Return made up to 15/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 September 2001Director resigned (1 page)
26 September 2001Director resigned (1 page)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
29 June 2001Full accounts made up to 31 December 2000 (11 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
6 February 2001Registered office changed on 06/02/01 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
6 February 2001Registered office changed on 06/02/01 from: harcourt house 19A cavendish square london W1G 0PN (1 page)
6 February 2001Registered office changed on 06/02/01 from: 1 harley street london W1G 9QD (1 page)
6 February 2001Registered office changed on 06/02/01 from: 1 harley street london W1G 9QD (1 page)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
27 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(12 pages)
27 December 2000Return made up to 15/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/12/00
(12 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
1 September 2000Full accounts made up to 31 December 1999 (11 pages)
11 January 2000Ad 09/12/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 January 2000Ad 09/12/99--------- £ si 1500@1=1500 £ ic 2/1502 (2 pages)
11 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
15 December 1998Incorporation (24 pages)
15 December 1998Incorporation (24 pages)