Company NameNetwork Treasury Services Limited
Company StatusActive
Company Number06424065
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 4 months ago)
Previous NameStillness 919 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Helen Elizabeth Evans
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(6 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Sean Allan West
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed18 June 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleDirector, Treasury
Country of ResidenceEngland
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Asantewaa Brenya
StatusCurrent
Appointed29 March 2022(14 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMalcolm Douglas Kitchener
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 2009)
RoleRetired Banker
Correspondence AddressMalary House 3 Hill Farm
North Marston
Bucks
MK18 3QL
Director NameMr Andrew Michael Watson
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 28 July 2016)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 St. Andrews Mews
Balham
London
SW12 0SA
Director NameDavid Arthur McDonald
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2011)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Rothesay Avenue
Richmond
Surrey
TW10 5EA
Director NameMr John Graeme Phillis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 22 September 2011)
RoleIm Communications Manager
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakfield Road
Camberley
Surrey
GU17 9DZ
Director NameMr Charles Humphry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration6 years, 6 months (resigned 25 September 2014)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address17 Layton Place
Kew
Richmond
Surrey
TW9 3PP
Director NameMr Christopher Peter Lyons
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration4 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address293 Petersham Road
Richmond
Surrey
TW10 7DB
Secretary NameOlga Carol Philpott
NationalityBritish
StatusResigned
Appointed18 March 2008(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2010)
RoleSecretary
Correspondence Address17 Kings Road
Broom
Biggleswade
Bedfordshire
SG18 9NL
Secretary NameMr Richard Michael Reger
StatusResigned
Appointed16 August 2010(2 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 January 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Kevin Paul Brush
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2011(3 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Hawthornes 9 Danesbury Park
Bengeo
Hertford
Herts
SG14 3HX
Director NameMr Alan William Head
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2011(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House Baconsmead
Denham Village
Buckinghamshire
Bucks
UB9 5AY
Director NameMrs Charmian Jane Boyd
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(3 years, 10 months after company formation)
Appointment Duration8 months (resigned 24 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Denmark Road
Ealing
London
W13 8RG
Director NameMrs Linda Anne Walton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Philip Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2012(4 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 March 2019)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr David Henry Maxwell Oliver
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2013(5 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 02 December 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr David Elkan Levenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2014(6 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 September 2014)
RoleGroup  Finance Director
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMr Trevor Edward Morley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMrs Patricia Anne Turner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 October 2023)
RoleHousing Association Chief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Secretary NameMs Ibi Eso
StatusResigned
Appointed01 February 2016(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 09 June 2016)
RoleCompany Director
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Secretary NameMrs Tabitha Kassem
StatusResigned
Appointed09 June 2016(8 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameMr Barry Nethercott
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2018)
RoleExecutive Director Of Finance & Governance
Country of ResidenceEngland
Correspondence AddressOlympic Office Centre
8 Fulton Road
Wembley
Middlesex
HA9 0NU
Director NameMs Bernadette Sarah Conroy
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2016(8 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 March 2022)
RoleBoard Member
Country of ResidenceEngland
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameDr Jasvinder Singh Saggu
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2021)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 November 2007(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressNetwork Treasury Services Ltd. The Hive
22 Wembley Park Boulevard
Wembley
Middlesex
HA9 0HP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2013
Turnover£17,017,028
Net Worth£1
Cash£1,428,536
Current Liabilities£4,236,642

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

5 May 2017Delivered on: 10 May 2017
Persons entitled: Prudential Trustee Company Limited as Security Trustee for Itself and the Beneficiaries (Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 May 2015Delivered on: 9 May 2015
Persons entitled: Prudential Trustee Company Limited (Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2014Delivered on: 17 April 2014
Persons entitled: Prudential Trustee Company Limited

Classification: A registered charge
Outstanding
29 July 2008Delivered on: 6 August 2008
Persons entitled: Prudential Trustee Company Limited, as Trustee of the Security for Itself and the Benefciaries

Classification: Supplemental borrower security deed
Secured details: All monies due or to become due from an obligor to the security trustee, any nominee, delegate or agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee, charged all of its rights, title and interest in the receipts account, the credit balance from time to time see image for full details.
Outstanding
11 July 2008Delivered on: 19 July 2008
Persons entitled: Prudential Trustee Company Limited, as Trustee of the Security for Itself and the Beneficiaries

Classification: Borrower security deed
Secured details: All monies due or to become due from an obligor to any beneficiary or group of beneficiaries and to the chargee and all monies due or to become due from each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the receipts account, the credit balance from time to time of the receipts account and all rights benefits and proceeds in respect thereof, floating charge the undertaking properties and assets present and future and assigns all rights title and interest in and to the group funding agreement see image for full details.
Outstanding
11 July 2008Delivered on: 19 July 2008
Persons entitled: Prudential Trustee Company Limited, as Trustee for Itself and the Beneficiaries

Classification: Deed of assignment
Secured details: All monies due or to become due from an obligor to any beneficiary or group of beneficiaries and to the chargee and all monies due or to become due from each obligor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigns all right title and interest in and to the assigned contracts see image for full details.
Outstanding

Filing History

12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
2 September 2020Full accounts made up to 31 March 2020 (23 pages)
27 July 2020Registered office address changed from Olympic Office Centre 8 Fulton Road Wembley Middlesex HA9 0NU to Network Treasury Services Ltd. the Hive 22 Wembley Park Boulevard Wembley Middlesex HA9 0HP on 27 July 2020 (1 page)
6 February 2020Statement by Directors (1 page)
6 February 2020Solvency Statement dated 28/01/20 (2 pages)
6 February 2020Statement of capital on 6 February 2020
  • GBP 1
(3 pages)
6 February 2020Resolutions
  • RES13 ‐ Reduce share prem a/c to nil 28/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
12 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 31 March 2019 (21 pages)
3 June 2019Appointment of Mr Jonathan Michael Gooding as a director on 28 May 2019 (2 pages)
27 March 2019Appointment of Dr Jasvinder Singh Saggu as a director on 29 January 2019 (2 pages)
19 March 2019Termination of appointment of Philip Williams as a director on 13 March 2019 (1 page)
2 January 2019Termination of appointment of Barry Nethercott as a director on 31 December 2018 (1 page)
15 November 2018Confirmation statement made on 12 November 2018 with updates (4 pages)
31 October 2018Full accounts made up to 31 March 2018 (21 pages)
13 April 2018Statement of capital following an allotment of shares on 20 March 2018
  • GBP 11
(8 pages)
11 December 2017Full accounts made up to 31 March 2017 (21 pages)
11 December 2017Full accounts made up to 31 March 2017 (21 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
10 May 2017Registration of charge 064240650006, created on 5 May 2017 (21 pages)
10 May 2017Registration of charge 064240650006, created on 5 May 2017 (21 pages)
30 December 2016Appointment of Mr Barry Nethercott as a director on 29 September 2016 (2 pages)
30 December 2016Appointment of Mr Barry Nethercott as a director on 29 September 2016 (2 pages)
29 December 2016Appointment of Mrs Bernadette Conroy as a director on 29 September 2016 (2 pages)
29 December 2016Appointment of Mrs Bernadette Conroy as a director on 29 September 2016 (2 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 12 November 2016 with updates (6 pages)
2 November 2016Full accounts made up to 31 March 2016 (24 pages)
2 November 2016Full accounts made up to 31 March 2016 (24 pages)
16 August 2016Termination of appointment of Andrew Michael Watson as a director on 28 July 2016 (1 page)
16 August 2016Termination of appointment of Andrew Michael Watson as a director on 28 July 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Termination of appointment of Ibi Eso as a secretary on 9 June 2016 (1 page)
9 June 2016Appointment of Mrs Tabitha Kassem as a secretary on 9 June 2016 (2 pages)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Termination of appointment of Richard Michael Reger as a secretary on 29 January 2016 (1 page)
2 February 2016Appointment of Ms. Ibi Eso as a secretary on 1 February 2016 (2 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(6 pages)
9 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(6 pages)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
19 November 2015Full accounts made up to 31 March 2015 (16 pages)
30 September 2015Termination of appointment of Trevor Edward Morley as a director on 10 September 2015 (1 page)
30 September 2015Termination of appointment of Trevor Edward Morley as a director on 10 September 2015 (1 page)
4 September 2015Appointment of Mr Sean Allan West as a director on 18 June 2015 (2 pages)
4 September 2015Appointment of Mr Sean Allan West as a director on 18 June 2015 (2 pages)
1 September 2015Termination of appointment of Alan William Head as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Alan William Head as a director on 31 August 2015 (1 page)
9 May 2015Registration of charge 064240650005, created on 5 May 2015 (19 pages)
9 May 2015Registration of charge 064240650005, created on 5 May 2015 (19 pages)
9 May 2015Registration of charge 064240650005, created on 5 May 2015 (19 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
2 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 December 2014Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(7 pages)
9 December 2014Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages)
9 December 2014Appointment of Mrs Patricia Anne Turner as a director on 24 July 2014 (2 pages)
9 December 2014Appointment of Mrs Patricia Anne Turner as a director on 24 July 2014 (2 pages)
9 December 2014Termination of appointment of Charles Humphry as a director on 25 September 2014 (1 page)
9 December 2014Appointment of Mr Trevor Edward Morley as a director on 7 May 2014 (2 pages)
9 December 2014Termination of appointment of Charles Humphry as a director on 25 September 2014 (1 page)
9 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(7 pages)
3 November 2014Termination of appointment of Linda Anne Walton as a director on 31 August 2014 (1 page)
3 November 2014Termination of appointment of Linda Anne Walton as a director on 31 August 2014 (1 page)
3 November 2014Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page)
3 November 2014Termination of appointment of David Elkan Levenson as a director on 26 September 2014 (1 page)
1 August 2014Termination of appointment of Christopher Peter Lyons as a director on 31 March 2012 (1 page)
1 August 2014Termination of appointment of Kevin Paul Brush as a director on 20 May 2014 (1 page)
1 August 2014Termination of appointment of Christopher Peter Lyons as a director on 31 March 2012 (1 page)
1 August 2014Termination of appointment of Kevin Paul Brush as a director on 20 May 2014 (1 page)
17 April 2014Registration of charge 064240650004 (21 pages)
17 April 2014Registration of charge 064240650004 (21 pages)
31 March 2014Termination of appointment of David Oliver as a director (1 page)
31 March 2014Termination of appointment of David Oliver as a director (1 page)
28 March 2014Appointment of Mr David Elkan Levenson as a director (2 pages)
28 March 2014Appointment of Mr David Elkan Levenson as a director (2 pages)
25 March 2014Appointment of Mrs Helen Elizabeth Evans as a director (2 pages)
25 March 2014Appointment of Mrs Helen Elizabeth Evans as a director (2 pages)
13 November 2013Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages)
13 November 2013Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages)
13 November 2013Termination of appointment of Charmian Boyd as a director (1 page)
13 November 2013Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(9 pages)
13 November 2013Appointment of Mr Philip Williams as a director (2 pages)
13 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(9 pages)
13 November 2013Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages)
13 November 2013Director's details changed for Mr Charles Humphry on 1 September 2013 (2 pages)
13 November 2013Appointment of Mr Philip Williams as a director (2 pages)
13 November 2013Termination of appointment of Charmian Boyd as a director (1 page)
13 November 2013Director's details changed for Mr Andrew Michael Watson on 1 June 2013 (2 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
23 September 2013Full accounts made up to 31 March 2013 (15 pages)
2 May 2013Appointment of Mr David Oliver as a director (2 pages)
2 May 2013Appointment of Mr David Oliver as a director (2 pages)
26 March 2013Section 519 (2 pages)
26 March 2013Section 519 (2 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
18 December 2012Full accounts made up to 31 March 2012 (16 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
7 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (9 pages)
7 December 2012Appointment of Mrs Linda Anne Walton as a director (2 pages)
7 December 2012Appointment of Mrs Linda Anne Walton as a director (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
29 December 2011Full accounts made up to 31 March 2011 (16 pages)
9 December 2011Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
9 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (8 pages)
9 December 2011Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages)
9 December 2011Director's details changed for Mr Andrew Michael Watson on 1 October 2011 (2 pages)
3 November 2011Appointment of Mrs Charmian Jane Boyd as a director (2 pages)
3 November 2011Appointment of Mr Kevin Paul Brush as a director (2 pages)
3 November 2011Appointment of Mrs Charmian Jane Boyd as a director (2 pages)
3 November 2011Appointment of Mr Alan Head as a director (2 pages)
3 November 2011Appointment of Mr Kevin Paul Brush as a director (2 pages)
3 November 2011Appointment of Mr Alan Head as a director (2 pages)
2 November 2011Termination of appointment of John Phillis as a director (1 page)
2 November 2011Termination of appointment of David Mcdonald as a director (1 page)
2 November 2011Termination of appointment of John Phillis as a director (1 page)
2 November 2011Termination of appointment of David Mcdonald as a director (1 page)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
4 January 2011Full accounts made up to 31 March 2010 (16 pages)
23 November 2010Termination of appointment of Olga Philpott as a secretary (1 page)
23 November 2010Director's details changed for John Graeme Phillis on 12 November 2010 (2 pages)
23 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (7 pages)
23 November 2010Director's details changed for John Graeme Phillis on 12 November 2010 (2 pages)
23 November 2010Director's details changed for David Arthur Mcdonald on 12 November 2010 (2 pages)
23 November 2010Director's details changed for Andrew Michael Watson on 12 November 2010 (2 pages)
23 November 2010Director's details changed for Andrew Michael Watson on 12 November 2010 (2 pages)
23 November 2010Appointment of Mr Richard Michael Reger as a secretary (1 page)
23 November 2010Director's details changed for David Arthur Mcdonald on 12 November 2010 (2 pages)
23 November 2010Termination of appointment of Olga Philpott as a secretary (1 page)
16 December 2009Termination of appointment of Malcolm Kitchener as a director (1 page)
16 December 2009Termination of appointment of Malcolm Kitchener as a director (1 page)
9 December 2009Director's details changed for Charles Humphry on 23 November 2009 (2 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
9 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
9 December 2009Director's details changed for Charles Humphry on 23 November 2009 (2 pages)
29 September 2009Full accounts made up to 31 March 2009 (15 pages)
29 September 2009Full accounts made up to 31 March 2009 (15 pages)
18 November 2008Appointment terminated director david levenson (1 page)
18 November 2008Return made up to 12/11/08; full list of members (5 pages)
18 November 2008Return made up to 12/11/08; full list of members (5 pages)
18 November 2008Appointment terminated director david levenson (1 page)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 3 (9 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
2 May 2008Director appointed andrew michael watson (2 pages)
2 May 2008Director appointed andrew michael watson (2 pages)
1 May 2008Director appointed david elkan levenson (2 pages)
1 May 2008Director appointed david elkan levenson (2 pages)
23 April 2008Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
23 April 2008Director appointed christopher peter lyons (2 pages)
23 April 2008Secretary appointed olga philpott (2 pages)
23 April 2008Secretary appointed olga philpott (2 pages)
23 April 2008Director appointed john graeme phillis (2 pages)
23 April 2008Appointment terminate, director david elkan levinson logged form (1 page)
23 April 2008Director appointed david arthur mcdonald (2 pages)
23 April 2008Director appointed charles humphry (2 pages)
23 April 2008Director appointed malcolm douglas kitchener (2 pages)
23 April 2008Director appointed john graeme phillis (2 pages)
23 April 2008Director appointed malcolm douglas kitchener (2 pages)
23 April 2008Director appointed david arthur mcdonald (2 pages)
23 April 2008Director appointed christopher peter lyons (2 pages)
23 April 2008Director appointed charles humphry (2 pages)
23 April 2008Appointment terminate, director david elkan levinson logged form (1 page)
23 April 2008Accounting reference date extended from 31/03/2008 to 31/03/2009 (1 page)
3 April 2008Appointment terminated director t&h directors LIMITED (1 page)
3 April 2008Appointment terminated director t&h directors LIMITED (1 page)
25 March 2008Registered office changed on 25/03/2008 from sceptre court 40 tower hill london EC3N 4DX (1 page)
25 March 2008Appointment terminated secretary t&h secretarial services LIMITED (1 page)
25 March 2008Appointment terminated secretary t&h secretarial services LIMITED (1 page)
25 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
25 March 2008Curr sho from 30/11/2008 to 31/03/2008 (1 page)
25 March 2008Registered office changed on 25/03/2008 from sceptre court 40 tower hill london EC3N 4DX (1 page)
17 March 2008Memorandum and Articles of Association (14 pages)
17 March 2008Memorandum and Articles of Association (14 pages)
27 February 2008Company name changed stillness 919 LIMITED\certificate issued on 27/02/08 (2 pages)
27 February 2008Company name changed stillness 919 LIMITED\certificate issued on 27/02/08 (2 pages)
12 November 2007Incorporation (20 pages)
12 November 2007Incorporation (20 pages)