Company NameHachette UK Pension Trust Limited
Company StatusActive
Company Number04434704
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Previous NameJohn Murray Limited

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding

Directors

Director NameJeremy Ron Stone
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address31 Scarsdale Villas
Kensington
London
W8 6PU
Director NameMr Dermot Gerard Courtier
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2008(6 years, 4 months after company formation)
Appointment Duration15 years, 6 months
RoleHead Of Group Pensions
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Eastover Farm Manor Road
Saltford
Bristol
Avon
BS31 3AF
Director NameMs Alyssum Fraser Ross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 5 months
RoleBusiness Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameMs Carolyn Anne Mays
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 August 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Dylan Matthew Wright
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(10 years, 12 months after company formation)
Appointment Duration10 years, 12 months
RoleManaging Director. Hachette Distriubtion
Country of ResidenceEngland
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameMiss Emily-Jane Taylor
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2018(16 years, 6 months after company formation)
Appointment Duration5 years, 5 months
RoleDirector Of Financial Planning & Analysis
Country of ResidenceEngland
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameTimothy Mark Hely Hutchinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 03 October 2008)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBoxford House
Boxford
Newbury
Berkshire
RG20 8DP
Secretary NameColin Graham Campbell Fairbairn
NationalityBritish
StatusResigned
Appointed30 August 2002(3 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address21 Binns Road
London
W4 2BS
Director NameMichael David Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleAccountant
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Secretary NameMichael David Buckley
NationalityBritish
StatusResigned
Appointed15 June 2004(2 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 02 August 2004)
RoleAccountant
Correspondence Address27 Bearfield Road
Kingston
Surrey
KT2 5ET
Director NameStephen Leonard Robinson
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Secretary NameStephen Leonard Robinson
NationalityBritish
StatusResigned
Appointed02 August 2004(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 03 May 2005)
RoleFinance Director
Correspondence Address275 17 New Wharf Road
London
N1 9RF
Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed03 May 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Woodville Gardens
London
W5 2LL
Secretary NameMr Pierre De Cacqueray
NationalityFrench
StatusResigned
Appointed03 May 2005(2 years, 12 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 October 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Woodville Gardens
London
W5 2LL
Director NameRowland John Cordery
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2009)
RoleCommercial Director
Correspondence AddressTanglewood Ingleden Park Road
Tenterden
Kent
TN30 6NS
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameJanet Corcoran
NationalityBritish
StatusResigned
Appointed03 October 2008(6 years, 4 months after company formation)
Appointment Duration8 years, 12 months (resigned 30 September 2017)
RoleHead Of Group Pensions
Correspondence Address53 Theynes Croft
Long Ashton
Bristol
Avon
BS41 9NN
Director NameRichard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2012)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Spurling Road
London
SE22 9AE
Director NameRichard Stileman
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2009(6 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBoyton Court
East Sutton
Sutton Valence
Kent
ME17 3BY
Director NameSteven Lewis Spencer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(7 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
London
NW1 3BH
Director NameMrs Alexandra Emma Jones
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(8 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 February 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address338 Euston Road
London
NW1 3BH
Director NameMr Dominic Julian Mahony
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2012(9 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 22 November 2018)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Dallas Anthony Robert Manderson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 July 2014)
RoleGroup Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrion House Upper St. Martin's Lane
London
WC2H 9EA
Director NameMs Marion Louise Donaldson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(12 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 January 2024)
RoleExecutive Publisher
Country of ResidenceEngland
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Contact

Websitewww.hachette.com/
Telephone020 78736000
Telephone regionLondon

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Hachette Uk LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

23 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
7 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
29 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 August 2019Register inspection address has been changed from C/O Group Finance 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page)
19 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 March 2019Appointment of Miss Emily-Jane Taylor as a director on 22 November 2018 (2 pages)
13 March 2019Termination of appointment of Dominic Julian Mahony as a director on 22 November 2018 (1 page)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 May 2018Termination of appointment of Janet Corcoran as a secretary on 30 September 2017 (1 page)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(9 pages)
16 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(9 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Director's details changed for Ms Marion Louise Donaldson on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Ms Marion Louise Donaldson on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from 338 Euston Road London NW1 3BH to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Carlelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(9 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
(9 pages)
21 October 2014Appointment of Ms Marion Louise Donaldson as a director on 21 October 2014 (2 pages)
21 October 2014Appointment of Ms Marion Louise Donaldson as a director on 21 October 2014 (2 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Termination of appointment of Dallas Anthony Robert Manderson as a director on 10 July 2014 (1 page)
17 September 2014Termination of appointment of Dallas Anthony Robert Manderson as a director on 10 July 2014 (1 page)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
9 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(10 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1
(10 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 June 2013Appointment of Mr Dylan Matthew Wright as a director (2 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
3 June 2013Appointment of Mr Dylan Matthew Wright as a director (2 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (9 pages)
31 May 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
31 May 2013Termination of appointment of Peter Roche as a director (1 page)
31 May 2013Register inspection address has been changed from C/O Group Finance 130 Milton Park Milton Abingdon Oxfordshire OX14 4SB United Kingdom (1 page)
31 May 2013Termination of appointment of Peter Roche as a director (1 page)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 September 2012Appointment of Ms Carolyn Anne Mays as a director (2 pages)
10 September 2012Appointment of Ms Carolyn Anne Mays as a director (2 pages)
29 August 2012Termination of appointment of Richard Kitson as a director (1 page)
29 August 2012Appointment of Mr Dallas Anthony Robert Manderson as a director (2 pages)
29 August 2012Appointment of Mr Dallas Anthony Robert Manderson as a director (2 pages)
29 August 2012Termination of appointment of Richard Kitson as a director (1 page)
27 July 2012Termination of appointment of Richard Stileman as a director (1 page)
27 July 2012Termination of appointment of Richard Stileman as a director (1 page)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (11 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (11 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (11 pages)
23 February 2012Termination of appointment of Alexandra Jones as a director (1 page)
23 February 2012Appointment of Mr Dominic Julian Mahony as a director (2 pages)
23 February 2012Appointment of Mr Dominic Julian Mahony as a director (2 pages)
23 February 2012Termination of appointment of Alexandra Jones as a director (1 page)
3 November 2011Termination of appointment of Dallas Manderson as a director (1 page)
3 November 2011Appointment of Ms Alyssum Fraser Ross as a director (2 pages)
3 November 2011Termination of appointment of Dallas Manderson as a director (1 page)
3 November 2011Appointment of Ms Alyssum Fraser Ross as a director (2 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 May 2011Register inspection address has been changed (1 page)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Register(s) moved to registered inspection location (1 page)
13 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (11 pages)
13 May 2011Register inspection address has been changed (1 page)
14 January 2011Appointment of Mrs Alexandra Emma Jones as a director (2 pages)
14 January 2011Termination of appointment of Steven Spencer as a director (1 page)
14 January 2011Appointment of Mrs Alexandra Emma Jones as a director (2 pages)
14 January 2011Termination of appointment of Steven Spencer as a director (1 page)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Richard Stileman on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard David Kitson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard David Kitson on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard Stileman on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Jeremy Ron Stone on 1 January 2010 (2 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
26 May 2010Director's details changed for Richard Stileman on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Dermot Gerard Courtier on 1 January 2010 (2 pages)
26 May 2010Director's details changed for Richard David Kitson on 1 January 2010 (2 pages)
26 January 2010Appointment of Steven Lewis Spencer as a director (3 pages)
26 January 2010Termination of appointment of Rowland Cordery as a director (2 pages)
26 January 2010Termination of appointment of Rowland Cordery as a director (2 pages)
26 January 2010Appointment of Steven Lewis Spencer as a director (3 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
11 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 09/05/09; full list of members (5 pages)
21 May 2009Return made up to 09/05/09; full list of members (5 pages)
2 April 2009Director appointed richard david kitson (2 pages)
2 April 2009Director appointed dallas anthony robert manderson (2 pages)
2 April 2009Director appointed dallas anthony robert manderson (2 pages)
2 April 2009Director appointed richard graham learmonth stileman (2 pages)
2 April 2009Director appointed richard david kitson (2 pages)
2 April 2009Director appointed richard graham learmonth stileman (2 pages)
5 January 2009Memorandum and Articles of Association (14 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 January 2009Memorandum and Articles of Association (14 pages)
5 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
15 December 2008Company name changed john murray LIMITED\certificate issued on 28/12/08 (3 pages)
15 December 2008Company name changed john murray LIMITED\certificate issued on 28/12/08 (3 pages)
3 November 2008Director appointed dermot gerard courtier (1 page)
3 November 2008Director appointed jeremy ron stone (2 pages)
3 November 2008Appointment terminated director timothy hely hutchinson (1 page)
3 November 2008Appointment terminated director and secretary pierre de cacqueray (1 page)
3 November 2008Director appointed jeremy ron stone (2 pages)
3 November 2008Secretary appointed janet corcoran (1 page)
3 November 2008Director appointed rowland john cordery (1 page)
3 November 2008Appointment terminated director and secretary pierre de cacqueray (1 page)
3 November 2008Director appointed dermot gerard courtier (1 page)
3 November 2008Director appointed peter charles kenneth roche (3 pages)
3 November 2008Appointment terminated director timothy hely hutchinson (1 page)
3 November 2008Secretary appointed janet corcoran (1 page)
3 November 2008Director appointed peter charles kenneth roche (3 pages)
3 November 2008Director appointed rowland john cordery (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
3 October 2007Return made up to 09/05/07; no change of members (7 pages)
3 October 2007Return made up to 09/05/07; no change of members (7 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
5 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
11 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 09/05/06; full list of members (7 pages)
19 July 2006Return made up to 09/05/06; full list of members (7 pages)
8 September 2005Location of register of members (1 page)
8 September 2005Location of register of members (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
18 July 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
22 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 June 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2005New secretary appointed;new director appointed (2 pages)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005Secretary resigned;director resigned (1 page)
10 June 2005New secretary appointed;new director appointed (2 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
13 May 2005Accounts for a dormant company made up to 31 August 2004 (6 pages)
22 October 2004Location of register of members (1 page)
22 October 2004Location of register of members (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004Secretary resigned;director resigned (1 page)
7 September 2004New secretary appointed;new director appointed (4 pages)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed;new director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 May 2004Return made up to 09/05/04; full list of members (6 pages)
21 May 2004Return made up to 09/05/04; full list of members (6 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
11 March 2004Accounts for a dormant company made up to 31 August 2003 (6 pages)
26 January 2004Accounting reference date extended from 30/08/03 to 31/08/03 (1 page)
26 January 2004Accounting reference date extended from 30/08/03 to 31/08/03 (1 page)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
14 July 2003Return made up to 09/05/03; full list of members (6 pages)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (3 pages)
31 October 2002Accounting reference date extended from 31/05/03 to 30/08/03 (1 page)
31 October 2002Secretary resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page)
31 October 2002New director appointed (3 pages)
31 October 2002Accounting reference date extended from 31/05/03 to 30/08/03 (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002Director resigned (1 page)
31 October 2002Registered office changed on 31/10/02 from: 20 black friars lane london EC4V 6HD (1 page)
31 October 2002Director resigned (1 page)
31 October 2002Secretary resigned (1 page)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
16 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 May 2002Incorporation (27 pages)
9 May 2002Incorporation (27 pages)