Company NameAshtenne (Severnside) Limited
Company StatusActive
Company Number04415134
CategoryPrivate Limited Company
Incorporation Date11 April 2002(21 years, 11 months ago)
Previous NameImperial Tobacco Pension Trustees (Severnside) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel George Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Philip Mathew Cridge
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Glen Stuart Spearing
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Andrew Jones
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(19 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed15 May 2020(18 years, 1 month after company formation)
Appointment Duration3 years, 10 months
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameWilliam Gordon Mather
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(1 day after company formation)
Appointment Duration8 months (resigned 13 December 2002)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 St Johns Road
Clifton
Bristol
BS8 2HG
Secretary NameRichard John Nelson Smith
NationalityBritish
StatusResigned
Appointed12 April 2002(1 day after company formation)
Appointment Duration8 months (resigned 13 December 2002)
RoleCompany Director
Correspondence AddressStable Cottage Chew Court Farm
Chew Magna
Bristol
Avon
BS40 8SF
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2002(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Camden Close
Chislehurst
Kent
BR7 5PH
Secretary NameMr Richard Phillip Lowes
NationalityBritish
StatusResigned
Appointed13 December 2002(8 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Westcott Keep
Horley
Surrey
RH6 9US
Director NameMr Peter William Collins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oaks
23 Croft Road
Wokingham
Berkshire
RG40 3HX
Director NameMr Vinod Bachulal Vaghela
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address99 Cathles Road
Balham
London
SW12 9LF
Director NameMr Michael John Stevens
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 2 months after company formation)
Appointment Duration4 years (resigned 25 June 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Woodfield Park
Amersham
Buckinghamshire
HP6 5QH
Secretary NameMr David James Lanchester
NationalityBritish
StatusResigned
Appointed20 June 2005(3 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Close
Buckhurst Hill
Essex
IG9 6HT
Director NameMr Karl Robert Meade
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 December 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHolly Mount
Penn Road
Beaconsfield
Buckinghamshire
HP9 2TS
Director NameSir Philip Courtenay Thomas Warner
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 September 2011)
RoleCompany Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressMarden Grange
Marden
Devizes
Wiltshire
SN10 3RQ
Director NameRichard Moore
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2005(3 years, 4 months after company formation)
Appointment Duration1 year (resigned 07 September 2006)
RoleProperty Investment Director
Correspondence Address88 Alzey Gardens
Harpenden
Hertfordshire
AL5 5SZ
Director NameMr Mark William Keogh
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 September 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorfolk House 28 Kidmore Road
Caversham
Reading
RG4 7LU
Director NameMr John Anthony Nicholas Heawood
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2009(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway South View Road
Pinner
Middlesex
HA5 3YB
Director NameMr Robert William Game
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(7 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRosemary Cottage Newbury Lane
Cousley Wood
Wadhurst
East Sussex
TN5 6HD
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor
Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMs Janine Anne McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2015)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNo.1 Poultry
London
EC2R 8EJ
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Pegasus House
37-43 Sackville Street
London
W1S 3EH
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 November 2015)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address6th Floor
Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor
Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Director NameMiss Sarah Jane Lindsay
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2015(13 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 February 2020)
RoleRegional Property Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Pegasus House
37-32 Sackville Street
London
England And Wales
W1S 3DL
Secretary NameMs Teresa Furmston
StatusResigned
Appointed15 July 2016(14 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 March 2017)
RoleCompany Director
Correspondence Address1st Floor Pegasus House
37-43 Sackville Street, W1s 3dl
London
Director NameMr Benjamin Howlett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(17 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
Date of BirthJuly 1978 (Born 45 years ago)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address30 Queen Charlotte Street
Bristol
BS99 7QQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2013(11 years after company formation)
Appointment Duration3 years, 2 months (resigned 15 July 2016)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Secretary NameLink Company Matters Limited (Corporation)
StatusResigned
Appointed28 March 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 May 2020)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU

Contact

Websiteashtenne-online.co.uk

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ashtenne Industrial (General Partner) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 6 days from now)

Charges

12 August 2021Delivered on: 17 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
16 November 2020Delivered on: 18 November 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Outstanding
5 August 2020Delivered on: 14 August 2020
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The mortgaged property known as 114 burcott road, bristol with title number AV687 and the mortgaged property known as land unit 201 severnside trading estate, burcott road, bristol with title number AV40782 and other mortgaged properties as specified in the instrument. For more details, please refer to the instrument.
Outstanding
27 July 2016Delivered on: 8 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Fixed charges over all land owned by the company at any time.
Outstanding
13 November 2009Delivered on: 24 November 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries

Classification: Legal charge
Secured details: All monies due or to become due from each chargor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H severnside trading estate, burcott road, avonmouth t/nos AV687 AV40782 BL31933 BL31176 together with all buildings and fixtures see image for full details.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Particulars: Part of the severnside trading estate, burcott road, avonmouth registered at the land registry with title number BL31933; land unit 201 severnside trading estate, burcott road, bristol registered at the land registry with title number AV40782. For more details, please refer to the instrument.
Outstanding
12 August 2021Delivered on: 17 August 2021
Persons entitled: Situs Asset Management Limited as Common Security Agent and Trustee for Each of the Common Secured Parties.

Classification: A registered charge
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: National Westminster Bank PLC as Security Agent for the Beneficiaries (Security Agent)

Classification: An account charge
Secured details: All monies due or to become due from an obligor to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the secured assets see image for full details.
Outstanding

Filing History

18 February 2021Termination of appointment of Benjamin Howlett as a director on 27 January 2021 (1 page)
18 November 2020Registration of charge 044151340008, created on 16 November 2020 (36 pages)
14 August 2020Registration of charge 044151340007, created on 5 August 2020 (81 pages)
14 August 2020Registration of charge 044151340005, created on 5 August 2020 (164 pages)
14 August 2020Registration of charge 044151340006, created on 5 August 2020 (45 pages)
13 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
30 June 2020Termination of appointment of Link Company Matters Limited as a secretary on 15 May 2020 (1 page)
24 June 2020Change of details for Ashtenne Industrial (General Partner) Limited as a person with significant control on 27 May 2020 (2 pages)
26 May 2020Registered office address changed from 1st Floor Pegasus House 37-43 Sackville Street London W1S 3EH to 1 Bartholomew Lane London EC2N 2AX on 26 May 2020 (1 page)
26 May 2020Appointment of Intertrust (Uk) Limited as a secretary on 15 May 2020 (2 pages)
28 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
5 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 February 2020Notification of Stephen Allen Schwarzman as a person with significant control on 27 February 2020 (2 pages)
20 February 2020Satisfaction of charge 044151340004 in full (1 page)
17 February 2020Appointment of Mr Philip Mathew Cridge as a director on 13 February 2020 (2 pages)
17 February 2020Appointment of Mr Daniel Roberts as a director on 13 February 2020 (2 pages)
6 February 2020Termination of appointment of Morgan Lewis Jones as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Richard Phillip Lowes as a director on 6 February 2020 (1 page)
6 February 2020Appointment of Mr Benjamin Howlett as a director on 6 February 2020 (2 pages)
6 February 2020Termination of appointment of Sarah Jane Lindsay as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Derek Kevin Heathwood as a director on 6 February 2020 (1 page)
6 February 2020Termination of appointment of Ian Richard Watson as a director on 6 February 2020 (1 page)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
11 September 2018Satisfaction of charge 1 in full (1 page)
11 September 2018Satisfaction of charge 3 in full (1 page)
11 September 2018Satisfaction of charge 2 in full (1 page)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
24 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
9 November 2017Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
30 June 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
5 April 2017Appointment of Capita Company Secretarial Services Limited as a secretary on 28 March 2017 (2 pages)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
28 March 2017Termination of appointment of Teresa Furmston as a secretary on 28 March 2017 (1 page)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 August 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 August 2016Registration of charge 044151340004, created on 27 July 2016 (28 pages)
8 August 2016Registration of charge 044151340004, created on 27 July 2016 (28 pages)
22 July 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
22 July 2016Registered office address changed from No.1 Poultry London EC2R 8EJ to 1st Floor Pegasus House 37-43 Sackville Street, W1S 3DL London on 22 July 2016 (1 page)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 July 2016Appointment of Ms Teresa Furmston as a secretary on 15 July 2016 (2 pages)
21 July 2016Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 15 July 2016 (1 page)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(10 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(10 pages)
15 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 8 December 2015 (2 pages)
15 December 2015Appointment of Ms Sarah Jane Lindsay as a director on 8 December 2015 (2 pages)
14 December 2015Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page)
14 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
14 December 2015Appointment of Mr Derek Kevin Heathwood as a director on 8 December 2015 (2 pages)
14 December 2015Termination of appointment of Mark Douglas Ovens as a director on 23 November 2015 (1 page)
14 December 2015Appointment of Mr Derek Kevin Heathwood as a director on 8 December 2015 (2 pages)
14 December 2015Termination of appointment of James Mark Havery as a director on 23 November 2015 (1 page)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(9 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(9 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 May 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page)
8 May 2014Register inspection address has been changed from 14 Cornhill London EC3V 3ND England (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(9 pages)
8 May 2014Register(s) moved to registered office address (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(9 pages)
8 May 2014Register(s) moved to registered office address (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
12 September 2013Appointment of Mr Richard Phillip Lowes as a director (2 pages)
12 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
12 September 2013Termination of appointment of Robert Game as a director (1 page)
12 September 2013Termination of appointment of Mark Keogh as a director (1 page)
12 September 2013Appointment of Mrs Janine Anne Mcdonald as a director (2 pages)
12 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
12 September 2013Appointment of Mr Richard Phillip Lowes as a director (2 pages)
12 September 2013Termination of appointment of John Heawood as a director (1 page)
12 September 2013Appointment of Mr Morgan Lewis Jones as a director (2 pages)
12 September 2013Appointment of Mr Mark Douglas Ovens as a director (2 pages)
12 September 2013Termination of appointment of Philip Warner as a director (1 page)
12 September 2013Appointment of Mr Ian Richard Watson as a director (2 pages)
12 September 2013Termination of appointment of John Heawood as a director (1 page)
12 September 2013Termination of appointment of Mark Keogh as a director (1 page)
12 September 2013Appointment of James Mark Havery as a director (2 pages)
12 September 2013Appointment of Mrs Janine Anne Mcdonald as a director (2 pages)
12 September 2013Appointment of Mr Ian Richard Watson as a director (2 pages)
12 September 2013Appointment of James Mark Havery as a director (2 pages)
12 September 2013Termination of appointment of Philip Warner as a director (1 page)
12 September 2013Termination of appointment of Robert Game as a director (1 page)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
9 May 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
8 May 2013Register inspection address has been changed (1 page)
8 May 2013Register inspection address has been changed (1 page)
2 May 2013Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
2 May 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page)
2 May 2013Registered office address changed from Nations House 103 Wigmore Street London W1U 1AE on 2 May 2013 (1 page)
2 May 2013Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
30 January 2013Termination of appointment of David Lanchester as a secretary (1 page)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
9 July 2012Director's details changed for Sir Philip Courtenay Thomas Warner on 11 June 2012 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
22 December 2011Termination of appointment of Vinod Vaghela as a director (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
13 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
10 September 2010Full accounts made up to 31 December 2009 (9 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 3 (8 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
10 September 2009Full accounts made up to 31 December 2008 (10 pages)
14 July 2009Director appointed robert william game (2 pages)
14 July 2009Director appointed robert william game (2 pages)
10 July 2009Appointment terminated director michael stevens (1 page)
10 July 2009Appointment terminated director michael stevens (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
9 April 2009Appointment terminated director mark ovens (1 page)
9 April 2009Director appointed john anthony nicholas heawood (1 page)
9 April 2009Director appointed john anthony nicholas heawood (1 page)
9 April 2009Appointment terminated director mark ovens (1 page)
27 January 2009Director appointed mark william keogh (1 page)
27 January 2009Director appointed mark william keogh (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
6 January 2009Appointment terminated director peter collins (1 page)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
25 October 2007Full accounts made up to 31 December 2006 (10 pages)
23 April 2007Return made up to 11/04/07; full list of members (3 pages)
23 April 2007Return made up to 11/04/07; full list of members (3 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 October 2006Full accounts made up to 31 December 2005 (10 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
24 April 2006Return made up to 11/04/06; full list of members (3 pages)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2006Auditor's resignation (1 page)
19 January 2006Auditor's resignation (1 page)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (5 pages)
3 October 2005New director appointed (6 pages)
3 October 2005New director appointed (5 pages)
3 October 2005New director appointed (6 pages)
30 August 2005Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2A 5DN (1 page)
30 August 2005Registered office changed on 30/08/05 from: 8-9 northumberland street london WC2A 5DN (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
4 July 2005New director appointed (7 pages)
4 July 2005New director appointed (6 pages)
4 July 2005New director appointed (6 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (7 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (7 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (7 pages)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
2 June 2005Full accounts made up to 31 December 2004 (10 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
15 April 2005Return made up to 11/04/05; full list of members (7 pages)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
7 May 2004Full accounts made up to 31 December 2003 (11 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
19 April 2004Return made up to 11/04/04; full list of members (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
18 April 2003Return made up to 11/04/03; full list of members (7 pages)
9 January 2003New director appointed (3 pages)
9 January 2003New director appointed (3 pages)
8 January 2003Company name changed imperial tobacco pension trustee s (severnside) LIMITED\certificate issued on 08/01/03 (3 pages)
8 January 2003Company name changed imperial tobacco pension trustee s (severnside) LIMITED\certificate issued on 08/01/03 (3 pages)
18 December 2002New director appointed (4 pages)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Registered office changed on 18/12/02 from: po box 244 upton road southville bristol BS99 7UJ (1 page)
18 December 2002Registered office changed on 18/12/02 from: po box 244 upton road southville bristol BS99 7UJ (1 page)
18 December 2002Director resigned (1 page)
18 December 2002New secretary appointed (2 pages)
18 December 2002New secretary appointed (2 pages)
18 December 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
18 December 2002New director appointed (4 pages)
18 December 2002New director appointed (2 pages)
18 December 2002Director resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002Accounting reference date shortened from 30/09/03 to 31/12/02 (1 page)
16 August 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
16 August 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002New secretary appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
18 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Incorporation (21 pages)
11 April 2002Incorporation (21 pages)