Company NameFF&P Unit Trust Management Limited
Company StatusDissolved
Company Number04053904
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date1 March 2011 (13 years, 1 month ago)
Previous NameTrushelfco (No.2711) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameCelia Eileen Susan Scott
NationalityBritish
StatusClosed
Appointed09 September 2002(2 years after company formation)
Appointment Duration8 years, 5 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameKatharine Diana Munday
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Suffolk Street
London
SW1Y 4HG
Director NameCelia Eileen Susan Scott
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2009(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 01 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameRupert Roger Seymour Beaumont
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration3 months (resigned 21 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCowslade Farm
West Green Hartley Wintney
Hook
Hampshire
RG27 8JN
Director NameAnne Christine Stratford
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(1 month after company formation)
Appointment Duration3 months (resigned 21 December 2000)
RoleSolicitor
Correspondence Address16 Polygon Road
London
NW1 1QD
Director NameAndrew John Benns
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressRosings
Wick Road Langham
Colchester
Essex
CO4 5PG
Director NameRichard Andrew Fitzalan Howard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 06 April 2009)
RoleCompany Director
Correspondence Address8 Turnchapel Mews
London
SW4 0PX
Director NameLucy Jane Sutro
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address100 Draycott Avenue
London
SW3 3AD
Secretary NameAndrew John Benns
NationalityBritish
StatusResigned
Appointed21 December 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 September 2002)
RoleBanker
Correspondence AddressRosings
Wick Road Langham
Colchester
Essex
CO4 5PG
Director NameMr Gavin Mark Rochussen
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodleigh
65 Leigh Hill Road
Cobham
Surrey
KT11 2HY
Director NameMr Keith David Felton
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(4 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere
Oak Way
Reigate
Surrey
RH2 7ES
Director NameMr Simon David Peck
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurel Cottage
Whitmore Vale Grayshott
Hindhead
Surrey
GU26 6JB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address15 Suffolk Street
London
SW1Y 4HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
3 November 2010Application to strike the company off the register (3 pages)
3 November 2010Application to strike the company off the register (3 pages)
3 September 2010Solvency Statement dated 01/09/10 (1 page)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2010Solvency statement dated 01/09/10 (1 page)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Statement of capital on 3 September 2010
  • GBP 1
(4 pages)
3 September 2010Statement by directors (1 page)
3 September 2010Statement by Directors (1 page)
3 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 July 2010Full accounts made up to 31 March 2010 (12 pages)
12 July 2010Full accounts made up to 31 March 2010 (12 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages)
15 October 2009Director's details changed for Katharine Diana Munday on 13 October 2009 (3 pages)
18 August 2009Amended full accounts made up to 31 March 2009 (14 pages)
18 August 2009Amended full accounts made up to 31 March 2009 (14 pages)
10 July 2009Full accounts made up to 31 March 2009 (14 pages)
10 July 2009Full accounts made up to 31 March 2009 (14 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
8 June 2009Return made up to 02/06/09; full list of members (3 pages)
16 April 2009Appointment terminated director richard fitzalan howard (1 page)
16 April 2009Director appointed katherine diana munday (2 pages)
16 April 2009Appointment Terminated Director simon peck (1 page)
16 April 2009Appointment terminated director andrew benns (1 page)
16 April 2009Director appointed celia eileen susan scott (3 pages)
16 April 2009Director appointed celia eileen susan scott (3 pages)
16 April 2009Appointment Terminated Director richard fitzalan howard (1 page)
16 April 2009Appointment terminated director simon peck (1 page)
16 April 2009Director appointed katherine diana munday (2 pages)
16 April 2009Appointment Terminated Director andrew benns (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
20 March 2009Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ (1 page)
10 March 2009Appointment Terminated Director keith felton (1 page)
10 March 2009Appointment terminated director keith felton (1 page)
19 November 2008Secretary's change of particulars / celia stone / 15/11/2008 (1 page)
19 November 2008Secretary's Change of Particulars / celia stone / 15/11/2008 / Surname was: stone, now: scott; HouseName/Number was: , now: 170A; Street was: 170A moor lane, now: moor lane (1 page)
5 September 2008Appointment terminated director gavin rochussen (1 page)
5 September 2008Appointment Terminated Director gavin rochussen (1 page)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
14 July 2008Full accounts made up to 31 March 2008 (13 pages)
5 June 2008Return made up to 02/06/08; full list of members (7 pages)
5 June 2008Return made up to 02/06/08; full list of members (7 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
21 August 2007Full accounts made up to 31 March 2007 (13 pages)
19 June 2007Return made up to 02/06/07; full list of members (7 pages)
19 June 2007Return made up to 02/06/07; full list of members (7 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
17 November 2006Director resigned (1 page)
17 November 2006Director resigned (1 page)
17 November 2006New director appointed (1 page)
17 November 2006New director appointed (1 page)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
14 August 2006Full accounts made up to 31 March 2006 (14 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
14 June 2006Return made up to 02/06/06; full list of members (7 pages)
28 March 2006Director's particulars changed (1 page)
28 March 2006Director's particulars changed (1 page)
8 August 2005Full accounts made up to 31 March 2005 (14 pages)
8 August 2005Full accounts made up to 31 March 2005 (14 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
14 June 2005Return made up to 02/06/05; full list of members (7 pages)
11 April 2005Secretary's particulars changed (1 page)
11 April 2005Secretary's particulars changed (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
24 August 2004Full accounts made up to 31 March 2004 (14 pages)
24 August 2004Full accounts made up to 31 March 2004 (14 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 02/06/04; full list of members (6 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 02/06/04; full list of members (6 pages)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
24 June 2004Director's particulars changed (1 page)
5 February 2004Reduction of iss capital and minute (oc) £ ic 2500000/ 500000 (3 pages)
5 February 2004Certificate of reduction of issued capital (1 page)
5 February 2004Certificate of reduction of issued capital (1 page)
5 February 2004Reduction of iss capital and minute (oc) £ ic 2500000/ 500000 (3 pages)
17 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 January 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 August 2003Full accounts made up to 31 March 2003 (13 pages)
29 August 2003Full accounts made up to 31 March 2003 (13 pages)
24 June 2003Return made up to 02/06/03; full list of members (6 pages)
24 June 2003Return made up to 02/06/03; full list of members (6 pages)
28 May 2003Auditor's resignation (2 pages)
28 May 2003Auditor's resignation (2 pages)
9 October 2002New secretary appointed (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002Secretary resigned (1 page)
9 October 2002New secretary appointed (1 page)
28 August 2002£ nc 2400000/2950000 28/03/02 (1 page)
28 August 2002Ad 28/03/02--------- £ si 550000@1 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002£ nc 2400000/2950000 28/03/02 (1 page)
28 August 2002Ad 28/03/02--------- £ si 550000@1 (2 pages)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 August 2002Return made up to 16/08/02; full list of members (10 pages)
30 July 2002Full accounts made up to 31 March 2002 (11 pages)
30 July 2002Full accounts made up to 31 March 2002 (11 pages)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2002Ad 28/03/02--------- £ si 550000@1=550000 £ ic 1850000/2400000 (2 pages)
13 June 2002£ nc 1850000/2400000 28/03/02 (1 page)
13 June 2002Ad 28/03/02--------- £ si 550000@1=550000 £ ic 1850000/2400000 (2 pages)
13 June 2002£ nc 1850000/2400000 28/03/02 (1 page)
15 April 2002New director appointed (3 pages)
15 April 2002New director appointed (3 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001£ nc 1650000/1850000 16/11/01 (1 page)
22 November 2001Ad 16/11/01--------- £ si 200000@1=200000 £ ic 1650000/1850000 (2 pages)
22 November 2001£ nc 1650000/1850000 16/11/01 (1 page)
22 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Ad 16/11/01--------- £ si 200000@1=200000 £ ic 1650000/1850000 (2 pages)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2001Nc inc already adjusted 28/09/01 (1 page)
21 November 2001Ad 28/09/01--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages)
21 November 2001Ad 28/09/01--------- £ si 350000@1=350000 £ ic 1300000/1650000 (2 pages)
21 November 2001Nc inc already adjusted 28/09/01 (1 page)
21 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 September 2001Return made up to 16/08/01; full list of members (8 pages)
7 September 2001Return made up to 16/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2001Ad 29/06/01--------- £ si 650000@1=650000 £ ic 649999/1299999 (2 pages)
9 August 2001Ad 29/06/01--------- £ si 650000@1=650000 £ ic 649999/1299999 (2 pages)
9 August 2001Nc inc already adjusted 29/06/01 (1 page)
9 August 2001Nc inc already adjusted 29/06/01 (1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2001Nc inc already adjusted 23/03/01 (1 page)
11 May 2001Ad 23/03/01--------- £ si 649998@1=649998 £ ic 1/649999 (2 pages)
11 May 2001Ad 23/03/01--------- £ si 649998@1=649998 £ ic 1/649999 (2 pages)
11 May 2001Nc inc already adjusted 23/03/01 (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
3 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Secretary resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: 35 basinghall street london EC2V 5DB (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
29 September 2000Memorandum and Articles of Association (14 pages)
29 September 2000Memorandum and Articles of Association (14 pages)
25 September 2000Company name changed trushelfco (no.2711) LIMITED\certificate issued on 26/09/00 (2 pages)
25 September 2000Company name changed trushelfco (no.2711) LIMITED\certificate issued on 26/09/00 (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
16 August 2000Incorporation (19 pages)