Company NameSt Andrew Trustees Limited
Company StatusActive
Company Number05614592
CategoryPrivate Limited Company
Incorporation Date7 November 2005(18 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Charles Kirby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Charles Robert Hutton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr William James Begley
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2012(6 years, 7 months after company formation)
Appointment Duration11 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James Anthony Trafford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(6 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James William Carter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJonathan Wright Whitehead
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(8 years, 12 months after company formation)
Appointment Duration9 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameAlice Elizabeth Wilne
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Bartholomew Guy Peerless
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Piers Harcourt Master
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Suzanne Jane Marriott
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDominic Geoffrey Lawrance
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James Henry Magnus Fea
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameJulia Louise Cox
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew Wyndham Armar Cameron
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Robert Henry Blower
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMrs Sally Louise Ashford
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDuncan William Elson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Nicola Lorien Thorpe
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Sangna Chauhan
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2018(12 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSophie Natalia Helen Ambrosine Dworetzsky
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr William Alexander Marriott
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2019(14 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameRobert Reymond
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Simon Patrick Weil
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameKatherine Jane Talbot
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameOliver James Auld
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(17 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameSimon Ridpath
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(18 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed07 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Secretary NamePiers James Claessen
NationalityBritish
StatusResigned
Appointed07 February 2007(1 year, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 27 June 2018)
RoleTrust Manager
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMs Alison Lesley Caroline Broadberry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(3 years, 10 months after company formation)
Appointment Duration7 years (resigned 21 October 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Christopher Ian Butler
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 22 Riverside Court
Nine Elms Lane
London
SW8 5DB
Director NameAnita Gill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 October 2017)
RoleLlpmember
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr George Lindsay Duncan
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(9 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James David Wyatt Bradford
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2018(12 years, 9 months after company formation)
Appointment Duration3 years (resigned 17 August 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameAlan Kitcher
StatusResigned
Appointed16 August 2018(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameThomas Cameron Henderson
StatusResigned
Appointed22 November 2022(17 years after company formation)
Appointment Duration6 months (resigned 23 May 2023)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.charlesrussellspeechlys.com
Telephone020 72035000
Telephone regionLondon

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£477,766
Net Worth£250,000
Cash£44,474
Current Liabilities£181,410

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months, 4 weeks from now)

Charges

16 August 2022Delivered on: 16 August 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 43 york road, guildford, GU1 4DN (land registry title number SY103049).
Outstanding
7 April 2022Delivered on: 14 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 187-191 west heath road, london NW3 7TT, as registered at the land registry under title numbers MX345732, MX320321, AGL199564, AGL199544 and NGL223478.
Outstanding
4 April 2022Delivered on: 13 April 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
17 December 2014Delivered on: 5 January 2015
Persons entitled: Credit Suisse (UK) LTD

Classification: A registered charge
Outstanding
8 June 2011Delivered on: 11 June 2011
Satisfied on: 18 November 2015
Persons entitled: Graham Ferguson Martin Ferguson St Andrew Trustees Limited

Classification: Legal charge
Secured details: £110,992 due or to become due.
Particulars: 105 langley way watford.
Fully Satisfied

Filing History

21 January 2024Audit exemption statement of guarantee by parent company for period ending 30/04/23 (3 pages)
21 January 2024Audit exemption subsidiary accounts made up to 30 April 2023 (10 pages)
21 January 2024Notice of agreement to exemption from audit of accounts for period ending 30/04/23 (1 page)
21 January 2024Consolidated accounts of parent company for subsidiary company period ending 30/04/23 (32 pages)
15 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
12 October 2023Appointment of Katherine Jane Talbot as a director on 10 October 2023 (2 pages)
12 October 2023Appointment of Oliver James Auld as a director on 10 October 2023 (2 pages)
25 May 2023Termination of appointment of Thomas Cameron Henderson as a secretary on 23 May 2023 (1 page)
6 March 2023Termination of appointment of Christopher John Page as a director on 28 February 2023 (1 page)
30 January 2023Audit exemption subsidiary accounts made up to 30 April 2022 (10 pages)
30 January 2023Audit exemption statement of guarantee by parent company for period ending 30/04/22 (3 pages)
30 January 2023Consolidated accounts of parent company for subsidiary company period ending 30/04/22 (31 pages)
30 January 2023Notice of agreement to exemption from audit of accounts for period ending 30/04/22 (1 page)
4 January 2023Register inspection address has been changed to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
4 January 2023Register(s) moved to registered inspection location The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF (1 page)
30 November 2022Confirmation statement made on 7 November 2022 with no updates (3 pages)
28 November 2022Director's details changed for Mr Robert Henry Blower on 1 August 2018 (2 pages)
25 November 2022Director's details changed for Mr James Anthony Trafford on 1 October 2021 (2 pages)
24 November 2022Appointment of Thomas Cameron Henderson as a secretary on 22 November 2022 (2 pages)
16 August 2022Registration of charge 056145920005, created on 16 August 2022 (8 pages)
14 April 2022Registration of charge 056145920004, created on 7 April 2022 (11 pages)
13 April 2022Registration of charge 056145920003, created on 4 April 2022 (14 pages)
4 March 2022Termination of appointment of Mary Catriona Balfour Syed as a director on 31 October 2021 (1 page)
2 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (30 pages)
2 February 2022Audit exemption subsidiary accounts made up to 30 April 2021 (9 pages)
2 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
2 February 2022Notice of agreement to exemption from audit of accounts for period ending 30/04/21 (1 page)
2 February 2022Consolidated accounts of parent company for subsidiary company period ending 30/04/21 (30 pages)
2 February 2022Audit exemption statement of guarantee by parent company for period ending 30/04/21 (3 pages)
16 November 2021Confirmation statement made on 7 November 2021 with no updates (3 pages)
4 October 2021Appointment of Robert Reymond as a director on 14 September 2021 (2 pages)
4 October 2021Appointment of Simon Patrick Weil as a director on 14 September 2021 (2 pages)
21 September 2021Termination of appointment of James David Wyatt Bradford as a director on 17 August 2021 (1 page)
7 July 2021Termination of appointment of Alan Kitcher as a secretary on 30 June 2021 (1 page)
17 February 2021Audit exemption subsidiary accounts made up to 30 April 2020 (9 pages)
17 February 2021Notice of agreement to exemption from audit of accounts for period ending 30/04/20 (1 page)
17 February 2021Consolidated accounts of parent company for subsidiary company period ending 30/04/20 (29 pages)
17 February 2021Audit exemption statement of guarantee by parent company for period ending 30/04/20 (3 pages)
13 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
19 August 2020Termination of appointment of David John Marcus Ward as a director on 30 April 2019 (1 page)
4 May 2020Termination of appointment of George Lindsay Duncan as a director on 30 April 2020 (1 page)
29 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/04/19 (28 pages)
29 January 2020Audit exemption statement of guarantee by parent company for period ending 30/04/19 (3 pages)
29 January 2020Audit exemption subsidiary accounts made up to 30 April 2019 (9 pages)
29 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/04/19 (1 page)
17 December 2019Appointment of Mr William Alexander Marriott as a director on 5 December 2019 (2 pages)
13 December 2019Appointment of Sophie Natalia Helen Ambrosine Dworetzsky as a director on 14 October 2019 (2 pages)
28 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 April 2018 (12 pages)
17 January 2019Termination of appointment of Lucie Mary Sleeman as a director on 12 January 2019 (1 page)
20 December 2018Director's details changed for Mr Piers Harcourt Master on 1 March 2016 (2 pages)
21 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
21 August 2018Appointment of Mr James David Wyatt Bradford as a director on 16 August 2018 (2 pages)
21 August 2018Appointment of Nicola Lorien Thorpe as a director on 16 August 2018 (2 pages)
21 August 2018Appointment of Ms Sangna Chauhan as a director on 16 August 2018 (2 pages)
21 August 2018Appointment of Lucie Mary Sleeman as a director on 16 August 2018 (2 pages)
16 August 2018Termination of appointment of Piers James Claessen as a secretary on 27 June 2018 (1 page)
16 August 2018Appointment of Alan Kitcher as a secretary on 16 August 2018 (2 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
4 December 2017Accounts for a small company made up to 30 April 2017 (13 pages)
27 November 2017Termination of appointment of Anita Gill as a director on 31 October 2017 (1 page)
27 November 2017Termination of appointment of Anita Gill as a director on 31 October 2017 (1 page)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
19 September 2017Satisfaction of charge 056145920002 in full (1 page)
19 September 2017Satisfaction of charge 056145920002 in full (1 page)
2 February 2017Full accounts made up to 30 April 2016 (13 pages)
2 February 2017Full accounts made up to 30 April 2016 (13 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
31 October 2016Termination of appointment of Alison Lesley Caroline Broadberry as a director on 21 October 2016 (1 page)
31 October 2016Termination of appointment of Alison Lesley Caroline Broadberry as a director on 21 October 2016 (1 page)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
9 February 2016Full accounts made up to 30 April 2015 (11 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(25 pages)
8 December 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 250,000
(25 pages)
30 November 2015Appointment of Duncan William Elson as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Andrew Wyndham Armar Cameron as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Christopher John Page as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Bartholomew Guy Peerless as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert Henry Blower as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Bartholomew Guy Peerless as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr James Henry Magnus Fea as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Ms Mary Catriona Balfour Syed as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Piers Harcourt Master as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Alice Elizabeth Wilne as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Christopher John Page as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Suzanne Jane Marriott as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Ms Mary Catriona Balfour Syed as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Duncan William Elson as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Anita Gill as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Dominic Geoffrey Lawrance as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Anita Gill as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Dominic Geoffrey Lawrance as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Alice Elizabeth Wilne as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Julia Louise Cox as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr James Henry Magnus Fea as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Robert Henry Blower as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr Andrew Wyndham Armar Cameron as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr George Lindsay Duncan as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Piers Harcourt Master as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Suzanne Jane Marriott as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Julia Louise Cox as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sally Louise Ashford as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mrs Sally Louise Ashford as a director on 2 November 2015 (2 pages)
30 November 2015Appointment of Mr George Lindsay Duncan as a director on 2 November 2015 (2 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
18 November 2015Satisfaction of charge 1 in full (4 pages)
3 September 2015Auditor's resignation (1 page)
3 September 2015Auditor's resignation (1 page)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 250,000
(8 pages)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 250,000
(8 pages)
16 January 2015Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 250,000
(8 pages)
5 January 2015Registration of charge 056145920002, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
5 January 2015Registration of charge 056145920002, created on 17 December 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
22 December 2014Termination of appointment of Mark Jonathan Musgrave as a director on 16 December 2014 (1 page)
22 December 2014Termination of appointment of Mark Jonathan Musgrave as a director on 16 December 2014 (1 page)
21 November 2014Full accounts made up to 30 April 2014 (12 pages)
21 November 2014Full accounts made up to 30 April 2014 (12 pages)
3 November 2014Appointment of Mr James William Carter as a director on 1 November 2014 (2 pages)
3 November 2014Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page)
3 November 2014Termination of appointment of Graeme Kleiner as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark John Summers as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Graeme Kleiner as a director on 1 November 2014 (1 page)
3 November 2014Termination of appointment of Mark John Summers as a director on 1 November 2014 (1 page)
3 November 2014Appointment of Mr James William Carter as a director on 1 November 2014 (2 pages)
3 November 2014Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page)
3 November 2014Appointment of Jonathan Wright Whitehead as a director on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Mark John Summers as a director on 1 November 2014 (1 page)
3 November 2014Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7RD on 3 November 2014 (1 page)
3 November 2014Appointment of Jonathan Wright Whitehead as a director on 1 November 2014 (2 pages)
3 November 2014Termination of appointment of Graeme Kleiner as a director on 1 November 2014 (1 page)
3 November 2014Appointment of Mr James William Carter as a director on 1 November 2014 (2 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
4 February 2014Full accounts made up to 30 April 2013 (11 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(8 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(8 pages)
4 December 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 250,000
(8 pages)
2 May 2013Termination of appointment of Charles Gothard as a director (1 page)
2 May 2013Termination of appointment of Charles Gothard as a director (1 page)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
5 February 2013Full accounts made up to 30 April 2012 (11 pages)
6 December 2012Director's details changed for Ms Alison Lesley Caroline Broadberry on 1 October 2012 (2 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (9 pages)
6 December 2012Annual return made up to 7 November 2012 with a full list of shareholders (9 pages)
6 December 2012Director's details changed for Mr Mark Jonathan Musgrave on 1 October 2012 (2 pages)
6 December 2012Director's details changed for Ms Alison Lesley Caroline Broadberry on 1 October 2012 (2 pages)
6 December 2012Director's details changed for Mr Mark Jonathan Musgrave on 1 October 2012 (2 pages)
6 December 2012Director's details changed for Ms Alison Lesley Caroline Broadberry on 1 October 2012 (2 pages)
6 December 2012Director's details changed for Mr Mark Jonathan Musgrave on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr Charles Nicholas Cockerell Gothard on 1 October 2012 (2 pages)
5 December 2012Secretary's details changed for Piers James Claessen on 1 October 2012 (1 page)
5 December 2012Director's details changed for Mr Charles Nicholas Cockerell Gothard on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr David John Marcus Ward on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr Richard Charles Kirby on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr David John Marcus Ward on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr Richard Charles Kirby on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr Charles Nicholas Cockerell Gothard on 1 October 2012 (2 pages)
5 December 2012Director's details changed for Mr David John Marcus Ward on 1 October 2012 (2 pages)
5 December 2012Secretary's details changed for Piers James Claessen on 1 October 2012 (1 page)
5 December 2012Secretary's details changed for Piers James Claessen on 1 October 2012 (1 page)
5 December 2012Director's details changed for Mr Richard Charles Kirby on 1 October 2012 (2 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 September 2012Appointment of Mr James Anthony Trafford as a director (2 pages)
13 September 2012Appointment of Mr James Anthony Trafford as a director (2 pages)
2 July 2012Appointment of Mr William James Begley as a director (2 pages)
2 July 2012Appointment of Mr Charles Robert Hutton as a director (2 pages)
2 July 2012Appointment of Mr Charles Robert Hutton as a director (2 pages)
2 July 2012Appointment of Mr William James Begley as a director (2 pages)
3 May 2012Termination of appointment of Christopher Butler as a director (1 page)
3 May 2012Termination of appointment of Christopher Butler as a director (1 page)
6 December 2011Full accounts made up to 30 April 2011 (10 pages)
6 December 2011Full accounts made up to 30 April 2011 (10 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
2 December 2011Appointment of Mr Mark John Summers as a director (2 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
2 December 2011Appointment of Mr Graeme Kleiner as a director (2 pages)
2 December 2011Appointment of Mr Mark John Summers as a director (2 pages)
2 December 2011Appointment of Mr Graeme Kleiner as a director (2 pages)
2 December 2011Annual return made up to 7 November 2011 with a full list of shareholders (10 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 February 2011Full accounts made up to 30 April 2010 (10 pages)
1 February 2011Full accounts made up to 30 April 2010 (10 pages)
7 December 2010Director's details changed for Mr Charles Nicholas Cockerell Gothard on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Christopher Ian Butler on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Richard Charles Kirby on 7 December 2010 (2 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
7 December 2010Director's details changed for Mr Charles Nicholas Cockerell Gothard on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Richard Charles Kirby on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Christopher Ian Butler on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Christopher Ian Butler on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Ms Alison Lesley Caroline Broadberry on 7 December 2010 (2 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
7 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (9 pages)
7 December 2010Director's details changed for Richard Charles Kirby on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Ms Alison Lesley Caroline Broadberry on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Mr Charles Nicholas Cockerell Gothard on 7 December 2010 (2 pages)
7 December 2010Director's details changed for Ms Alison Lesley Caroline Broadberry on 7 December 2010 (2 pages)
31 March 2010Termination of appointment of John Liddington as a director (1 page)
31 March 2010Termination of appointment of John Liddington as a director (1 page)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Alison Lesley Caroline Broadberry on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alison Lesley Caroline Broadberry on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Charles Nicholas Cockerell Gothard on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Ian Butler on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Christopher Ian Butler on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles Nicholas Cockerell Gothard on 5 February 2010 (2 pages)
5 February 2010Annual return made up to 7 November 2009 with a full list of shareholders (7 pages)
5 February 2010Director's details changed for Christopher Ian Butler on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Alison Lesley Caroline Broadberry on 5 February 2010 (2 pages)
5 February 2010Director's details changed for Charles Nicholas Cockerell Gothard on 5 February 2010 (2 pages)
28 November 2009Full accounts made up to 30 April 2009 (10 pages)
28 November 2009Full accounts made up to 30 April 2009 (10 pages)
12 October 2009Appointment of Alison Lesley Caroline Broadberry as a director (2 pages)
12 October 2009Appointment of Alison Lesley Caroline Broadberry as a director (2 pages)
2 October 2009Director appointed charles nicholas cockerell gothard (2 pages)
2 October 2009Director appointed charles nicholas cockerell gothard (2 pages)
2 October 2009Director appointed christopher ian butler (2 pages)
2 October 2009Director appointed christopher ian butler (2 pages)
5 December 2008Director's change of particulars / john liddington / 21/11/2008 (1 page)
5 December 2008Return made up to 07/11/08; full list of members (5 pages)
5 December 2008Director's change of particulars / richard kirby / 01/01/2008 (1 page)
5 December 2008Director's change of particulars / john liddington / 21/11/2008 (1 page)
5 December 2008Return made up to 07/11/08; full list of members (5 pages)
5 December 2008Director's change of particulars / richard kirby / 01/01/2008 (1 page)
1 October 2008Full accounts made up to 30 April 2008 (10 pages)
1 October 2008Full accounts made up to 30 April 2008 (10 pages)
14 May 2008Registered office changed on 14/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
14 May 2008Registered office changed on 14/05/2008 from 6 st andrew street london EC4A 3LX (1 page)
29 January 2008Return made up to 07/11/07; full list of members (11 pages)
29 January 2008Return made up to 07/11/07; full list of members (11 pages)
4 January 2008Full accounts made up to 30 April 2007 (12 pages)
4 January 2008Full accounts made up to 30 April 2007 (12 pages)
14 December 2007Director resigned (1 page)
14 December 2007Director resigned (1 page)
23 August 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
23 August 2007Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
21 February 2007New secretary appointed (2 pages)
21 February 2007New secretary appointed (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007Secretary resigned (1 page)
6 December 2006Return made up to 07/11/06; full list of members (9 pages)
6 December 2006Return made up to 07/11/06; full list of members (9 pages)
7 November 2005Incorporation (35 pages)
7 November 2005Incorporation (35 pages)