Company NameB.S. Pension Fund Trustee Limited
Company StatusActive
Company Number00171830
CategoryPrivate Limited Company
Incorporation Date3 December 1920(103 years, 5 months ago)
Previous NamesB.S.C.Pension Fund Nominees Limited and B.S.C. Pension Fund Trustee Limited

Business Activity

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

Directors

Director NameMr Allan Jardine Johnston
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(73 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressStonecroft
The Narth
Monmouth
Monmouthshire
NP25 4QH
Wales
Director NameMr Shaun Corten
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(92 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleRetired
Country of ResidenceWales
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameKeith Greenfield
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(97 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Catherine Claydon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed29 March 2018(97 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleIndependent Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Barrie David Evans
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(98 years, 4 months after company formation)
Appointment Duration5 years
RoleSteelworker
Country of ResidenceWales
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Matthew Robert Wilson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(99 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceWales
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Stanislaus Antoni Luczynski
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2022(101 years, 5 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr David McLean
NationalityBritish
StatusResigned
Appointed20 March 1984(63 years, 4 months after company formation)
Appointment Duration14 years, 2 months (resigned 29 May 1998)
RoleCompany Director
Correspondence Address64 Morshead Mansions
London
W9 1LF
Director NameMr Derrick Chilton Canham
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1995)
RoleManagement Services Manager
Correspondence Address121 Knowle Lane
Sheffield
South Yorkshire
S11 9SN
Director NameMr Peter Daniel Dennis
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1991)
RoleProduction Supervisor
Correspondence Address59 Wann Road
Loughor
Swansea
SA4 6QN
Wales
Director NameMr Anthony Charles Cook
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1991)
RoleFuel Distribution Technician
Correspondence Address40 Lothian Road
Middlesbrough
Cleveland
TS4 2HR
Director NameMark Hugh Clydesdale
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 18 June 1991)
RoleGeneral Works Manager
Correspondence Address1 Chantinghall Road
Hamilton
Lanarkshire
ML3 8PN
Scotland
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 1999)
RoleController Financial Services
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Director NameMr Robert Edwin Butt
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 16 October 2001)
RoleSteelworker
Correspondence Address15 High Croft
Shotton
Deeside
Clwyd
CH5 1QZ
Wales
Director NameMr Jack Bretherick
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1992)
RolePensions Manager
Correspondence Address30 Redhill Wood
New Ash Green
Longfield
Kent
DA3 8QH
Secretary NameStewart Colley
NationalityBritish
StatusResigned
Appointed10 May 1991(70 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 June 1993)
RoleCompany Director
Correspondence Address19 Walpole Road
Twickenham
Middlesex
TW2 5SN
Director NameStewart Colley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1992(71 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 24 February 2006)
RoleInvestment Manager
Correspondence AddressRiver End
24 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr James Cumming
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(71 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 30 June 2012)
RoleDirector Group Pensions
Country of ResidenceUnited Kingdom
Correspondence Address13 Eagle Crescent
Bearsden
Glasgow
Lanarkshire
G61 4HP
Scotland
Secretary NameMr Michael Charles Rumsey Normington
NationalityBritish
StatusResigned
Appointed08 June 1993(72 years, 6 months after company formation)
Appointment Duration11 years, 2 months (resigned 13 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Meadowside
Cambridge Park
Twickenham
Middlesex
TW1 2JQ
Director NameJonathan Abbott
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(74 years, 7 months after company formation)
Appointment Duration15 years (resigned 19 July 2010)
RoleDirector Sap Programme
Country of ResidenceUnited Kingdom
Correspondence AddressLlysbrechfa House Llanfrechfa
Cwmbran
Gwent
NP44 8AD
Wales
Director NameGertrude Maria Brown
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(76 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 March 2003)
RolePurchasing Manager
Correspondence AddressMeadowcroft 2 Bellbutts View
Scotter
Gainsborough
Lincolnshire
DN21 3UX
Director NameGeoffrey Deeley
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1997(76 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address34 Brinsworth Hall Grove
Brinsworth
Rotherham
South Yorkshire
S60 5EU
Secretary NamePeter Michael Julian Bradshaw
NationalityBritish
StatusResigned
Appointed17 June 1998(77 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressBeechurst
Shaftesbury Road
Woking
Surrey
GU22 7DT
Director NameMr Robert Anthony Avis
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(77 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 The Paddock
Guildford
Surrey
GU1 2RQ
Director NameMr David Clifford Davies
Date of BirthNovember 1959 (Born 64 years ago)
NationalityWelsh
StatusResigned
Appointed14 June 1999(78 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 2002)
RoleElectrician
Country of ResidenceWales
Correspondence Address14 Mount Pleasant Square
Ebbw Vale
Gwent
NP13 3DD
Wales
Director NameMr Andrew Dunbar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(79 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 05 July 2007)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Cerrios
Glangrwyney
Crickhowell
Powys
NP8 1ET
Wales
Director NameMr Shaun Corten
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(82 years after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2009)
RoleElectrician
Country of ResidenceWales
Correspondence Address695 Chepstow Road
Newport
NP19 9BY
Wales
Secretary NameMiss Varsha Naik
NationalityBritish
StatusResigned
Appointed23 September 2004(83 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2022)
RoleAccountant
Correspondence Address17th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameSteve Breen
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(84 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2008)
RoleProduction Operative
Correspondence AddressPenallt
Chester Road
Mold
CH7 1VE
Wales
Director NameKathleen Brown
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(86 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleSupplies Assistant
Correspondence Address1 Rowan Drive
Great Ayton
Middlesbrough
Cleveland
TS9 6DN
Director NameWilliam John Day
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2007(86 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2008)
RoleManager Works & Services & Pro
Correspondence Address20 Bessemer Grove
Corby
Northamptonshire
NN18 8ER
Director NameMr Martin Paul Driscoll
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(89 years, 2 months after company formation)
Appointment Duration7 years (resigned 31 January 2017)
RoleDirector, Hr, Long Product Operations
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Neil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(91 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 March 2016)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor, 125
Old Broad Street
London
EC2N 1AR
Secretary NameMs Anna Caroline Lindsay
StatusResigned
Appointed17 June 2014(93 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2022)
RoleCompany Director
Correspondence Address42 Osborne Road
Palmers Green
London
N13 5PS
Director NameMr Bernard Peter Curran
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2017(96 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2018)
RoleHR Director, Downstream Operations, Tse
Country of ResidenceEngland
Correspondence Address29 Hillfield Road
Oundle
Peterborough
PE8 4QR

Contact

Websitewww.bspensions.com/
Telephone020 70427000
Telephone regionLondon

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

2.1m at £1Corus Management LTD
100.00%
Ordinary
1 at £1Newport & South Wales Tube Co LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£2,214,346

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

12 June 2018Delivered on: 22 June 2018
Persons entitled: Marston's Estates Limited (Registered Number 00466771)

Classification: A registered charge
Particulars: All and whole the property known or to be known as the three witches, sir walter scott drive, slackbuie, inverness shown delineated in red on the plan annexed and executed as relative to this standard security being the subjects more particularly described in, disponed by and shown delineated in red on the plan annexed and executed as relative to disposition by tweed estates limited in favour of the chargee dated 5 july 2017 and currently undergoing registration in the land register of scotland under title number INV41390, and which subjects formerly formed part and portion of the subjects registered in the land register of scotland under title number INV16904.
Outstanding
22 March 2018Delivered on: 28 March 2018
Persons entitled: Marston's Estates Limited (Registered Number 00466771)

Classification: A registered charge
Particulars: All and whole the property known or to be known as the harbour spring lodge, upperton industrial estate, buchan way, peterhead shown delineated blue on the plan annexed and executed as relative hereto and forming part and portion of the subjects at upperton industrial estate, buchan way, peterhead registered in the land register of scotland under title number ABN131145.
Outstanding
13 March 2018Delivered on: 21 March 2018
Persons entitled: Marston's Estates Limited (Registered Number 00466771)

Classification: A registered charge
Particulars: All and whole the property known as or to be known as the old gatehouse, lenzie shown delineated red on the plan annexed and executed as relative hereto but under exception of the subjects shown delineated blue on the plan annexed and executed as relative hereto and forming part and portion of the subjects at the former larkfield centre and grounds, lenzie as more particularly described in, disponed by and shown delineated red on the plan annexed and executed as relative to disposition by east dunbartonshire council, the scottish ministers and kirkintilloch's initiative limited in favour of the chargee dated 9 and 10 february 2017 and undergoing registration in the land register of scotland under title number DMB91956.
Outstanding
13 March 2018Delivered on: 21 March 2018
Persons entitled: Marston's Estates Limited (Registered Number 00466771)

Classification: A registered charge
Particulars: All and whole the property known or to be known as the harbour spring, upperton industrial estate, buchan way, peterhead shown delineated red on the plan annexed and executed as relative hereto and forming part and portion of the subjects at upperton industrial estate, buchan way, peterhead registered in the land register of scotland under title number ABN1311145.
Outstanding

Filing History

3 December 2020Secretary's details changed for Miss Varsha Naik on 3 December 2020 (1 page)
29 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Memorandum and Articles of Association (19 pages)
29 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
3 January 2020Termination of appointment of Joanna Mary Regan as a director on 31 December 2019 (1 page)
3 January 2020Appointment of Mr Matthew Robert Wilson as a director on 31 December 2019 (2 pages)
9 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
1 April 2019Termination of appointment of Peter Rees as a director on 1 April 2019 (1 page)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
1 April 2019Appointment of Mr Barrie David Evans as a director on 1 April 2019 (2 pages)
2 January 2019Full accounts made up to 31 March 2018 (12 pages)
22 June 2018Registration of charge 001718300004, created on 12 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(6 pages)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
19 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
4 April 2018Appointment of Keith Greenfield as a director on 29 March 2018 (2 pages)
29 March 2018Appointment of Ms Catherine Claydon as a director on 29 March 2018 (2 pages)
29 March 2018Termination of appointment of David Stephen Maddock as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Nigel Garbutt as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Sue Rae Mather as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Jacqueline Thomas as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Natalie Dawn Young as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Ian Williams as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Bernard Peter Curran as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Martyn Stephen Rees as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Andrew Stewart Mcneil as a director on 29 March 2018 (1 page)
29 March 2018Termination of appointment of Andrew Dunbar as a director on 29 March 2018 (1 page)
29 March 2018Statement of capital following an allotment of shares on 29 March 2018
  • GBP 60
(3 pages)
28 March 2018Registration of charge 001718300003, created on 22 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
21 March 2018Registration of charge 001718300001, created on 13 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
21 March 2018Registration of charge 001718300002, created on 13 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
20 March 2018Notification of a person with significant control statement (2 pages)
13 March 2018Cessation of Corus Management Limited as a person with significant control on 11 September 2017 (1 page)
1 December 2017Annual return made up to 31 March 2009 with a full list of shareholders (17 pages)
6 October 2017Second filing of the annual return made up to 31 March 2012 (31 pages)
6 October 2017Second filing of the annual return made up to 31 March 2012 (31 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 September 2017Second filing of the annual return made up to 31 March 2010 (29 pages)
30 September 2017Second filing of the annual return made up to 31 March 2010 (29 pages)
23 September 2017Second filing of the annual return made up to 31 March 2015 (31 pages)
23 September 2017Second filing of the annual return made up to 31 March 2014 (29 pages)
23 September 2017Second filing of the annual return made up to 31 March 2015 (31 pages)
23 September 2017Second filing of the annual return made up to 31 March 2014 (29 pages)
14 September 2017Second filing of the annual return made up to 31 March 2013 (32 pages)
14 September 2017Second filing of the annual return made up to 31 March 2013 (32 pages)
11 September 2017Second filing of the annual return made up to 31 March 2011 (31 pages)
11 September 2017Second filing of the annual return made up to 31 March 2011 (31 pages)
31 August 2017Annual return made up to 31 March 2007 with a full list of shareholders (19 pages)
31 August 2017Annual return made up to 31 March 2008 with a full list of shareholders (19 pages)
31 August 2017Annual return made up to 31 March 2007 with a full list of shareholders (19 pages)
31 August 2017Annual return made up to 31 March 2008 with a full list of shareholders (19 pages)
29 August 2017Second filing of the annual return made up to 31 March 2016 (31 pages)
29 August 2017Second filing of the annual return made up to 31 March 2016 (31 pages)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2017Statement by Directors (14 pages)
1 August 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 August 2017Statement by Directors (14 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 14
(3 pages)
1 August 2017Solvency Statement dated 28/07/17 (14 pages)
1 August 2017Statement of capital on 1 August 2017
  • GBP 14
(3 pages)
1 August 2017Solvency Statement dated 28/07/17 (14 pages)
18 July 2017Second filing of Confirmation Statement dated 31/03/2017 (5 pages)
18 July 2017Second filing of Confirmation Statement dated 31/03/2017 (5 pages)
10 July 2017Full accounts made up to 31 March 2017 (11 pages)
10 July 2017Full accounts made up to 31 March 2017 (11 pages)
6 April 201731/03/17 Statement of Capital gbp 2146188
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 18/07/2017.
(6 pages)
6 April 201731/03/17 Statement of Capital gbp 2146188
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 18/07/2017.
(6 pages)
7 March 2017Appointment of Ms Natalie Dawn Young as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Ms Natalie Dawn Young as a director on 6 March 2017 (2 pages)
6 March 2017Termination of appointment of Martin Paul Driscoll as a director on 31 January 2017 (1 page)
6 March 2017Termination of appointment of Martin Paul Driscoll as a director on 31 January 2017 (1 page)
21 February 2017Appointment of Mr Bernard Peter Curran as a director on 17 February 2017 (2 pages)
21 February 2017Appointment of Mr Bernard Peter Curran as a director on 17 February 2017 (2 pages)
8 February 2017Appointment of Mr Nigel Garbutt as a director on 3 February 2017 (2 pages)
8 February 2017Appointment of Mr Nigel Garbutt as a director on 3 February 2017 (2 pages)
21 November 2016Appointment of Miss Jacqueline Thomas as a director on 18 November 2016 (2 pages)
21 November 2016Appointment of Miss Jacqueline Thomas as a director on 18 November 2016 (2 pages)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
7 September 2016Full accounts made up to 31 March 2016 (11 pages)
1 August 2016Termination of appointment of Anthony Szczur as a director on 15 July 2016 (1 page)
1 August 2016Termination of appointment of Anthony Szczur as a director on 15 July 2016 (1 page)
13 June 2016Appointment of Mr Ian Williams as a director on 10 June 2016 (2 pages)
13 June 2016Appointment of Mr Ian Williams as a director on 10 June 2016 (2 pages)
6 June 2016Termination of appointment of Ian Mark Smith as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Katherine Elizabeth Haigh as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Katherine Elizabeth Haigh as a director on 31 May 2016 (1 page)
6 June 2016Termination of appointment of Ian Mark Smith as a director on 31 May 2016 (1 page)
9 May 2016Termination of appointment of Terrence David Godfrey as a director on 8 April 2016 (1 page)
9 May 2016Termination of appointment of Terrence David Godfrey as a director on 8 April 2016 (1 page)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,146,188
(15 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 29/08/2017
(17 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 29/08/2017
(17 pages)
8 March 2016Appointment of Mr Andrew Stewart Mcneil as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mrs Joanna Mary Regan as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mr Andrew Stewart Mcneil as a director on 7 March 2016 (2 pages)
8 March 2016Appointment of Mrs Joanna Mary Regan as a director on 7 March 2016 (2 pages)
7 March 2016Termination of appointment of Robert John Last as a director on 3 December 2015 (1 page)
7 March 2016Termination of appointment of Robert John Last as a director on 3 December 2015 (1 page)
7 March 2016Termination of appointment of Neil Davies as a director on 4 March 2016 (1 page)
7 March 2016Termination of appointment of Neil Davies as a director on 4 March 2016 (1 page)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
7 July 2015Full accounts made up to 31 March 2015 (11 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2017.
(15 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,146,188
(14 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2017.
(15 pages)
5 August 2014Appointment of Mr Ian Mark Smith as a director on 22 July 2014 (2 pages)
5 August 2014Appointment of Mr Ian Mark Smith as a director on 22 July 2014 (2 pages)
14 July 2014Full accounts made up to 31 March 2014 (10 pages)
14 July 2014Full accounts made up to 31 March 2014 (10 pages)
26 June 2014Secretary's details changed for Ms Anna Caroline Lindsay on 26 June 2014 (1 page)
26 June 2014Secretary's details changed for Ms Anna Caroline Lindsay on 26 June 2014 (1 page)
26 June 2014Appointment of Ms Anna Caroline Lindsay as a secretary (2 pages)
26 June 2014Appointment of Ms Anna Caroline Lindsay as a secretary (2 pages)
5 June 2014Appointment of Mr Martyn Stephen Rees as a director (2 pages)
5 June 2014Appointment of Mr Martyn Stephen Rees as a director (2 pages)
4 June 2014Termination of appointment of Sean Scorer as a director (1 page)
4 June 2014Termination of appointment of Sean Scorer as a director (1 page)
16 April 2014Termination of appointment of Peter Bradshaw as a secretary (1 page)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,146,188
(13 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2017.
(14 pages)
16 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,146,188
  • ANNOTATION Clarification a second filed AR01 was registered on 23/09/2017.
(14 pages)
16 April 2014Termination of appointment of Peter Bradshaw as a secretary (1 page)
21 January 2014Appointment of Mrs Katherine Elizabeth Haigh as a director (2 pages)
21 January 2014Appointment of Mrs Katherine Elizabeth Haigh as a director (2 pages)
8 January 2014Appointment of Mr Anthony Szczur as a director (2 pages)
8 January 2014Appointment of Mr Anthony Szczur as a director (2 pages)
18 November 2013Termination of appointment of Colin Madden as a director (1 page)
18 November 2013Termination of appointment of Colin Madden as a director (1 page)
17 October 2013Termination of appointment of Neil Samuel as a director (1 page)
17 October 2013Termination of appointment of Neil Samuel as a director (1 page)
17 October 2013Termination of appointment of Sarah Smith as a director (1 page)
17 October 2013Termination of appointment of Sarah Smith as a director (1 page)
17 July 2013Full accounts made up to 31 March 2013 (9 pages)
17 July 2013Full accounts made up to 31 March 2013 (9 pages)
10 May 2013Termination of appointment of John Phillips as a director (1 page)
10 May 2013Termination of appointment of John Phillips as a director (1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (16 pages)
22 April 2013Termination of appointment of Geoffrey Deeley as a director (1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2017.
(17 pages)
22 April 2013Termination of appointment of Geoffrey Deeley as a director (1 page)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/09/2017.
(17 pages)
30 January 2013Appointment of Mr Robert John Last as a director (2 pages)
30 January 2013Appointment of Mr Robert John Last as a director (2 pages)
25 January 2013Appointment of Mr Shaun Corten as a director (2 pages)
25 January 2013Appointment of Mr Shaun Corten as a director (2 pages)
4 September 2012Appointment of Mr Neil Davies as a director (2 pages)
4 September 2012Appointment of Mr Neil Davies as a director (2 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
3 August 2012Full accounts made up to 31 March 2012 (9 pages)
16 July 2012Termination of appointment of James Cumming as a director (1 page)
16 July 2012Termination of appointment of James Cumming as a director (1 page)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2017.
(17 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (16 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2017.
(17 pages)
12 December 2011Second filing of TM01 previously delivered to Companies House (4 pages)
12 December 2011Second filing of TM01 previously delivered to Companies House (4 pages)
6 December 2011Appointment of Mr Colin Madden as a director (2 pages)
6 December 2011Appointment of Mr Colin Madden as a director (2 pages)
29 September 2011Termination of appointment of Paul Strickland as a director
  • ANNOTATION A second filed AP01 for margaret frances rice-jones was registered 12/12/2011
(2 pages)
29 September 2011Termination of appointment of Paul Strickland as a director
  • ANNOTATION A second filed AP01 for margaret frances rice-jones was registered 12/12/2011
(2 pages)
9 September 2011Appointment of Mr Andrew Dunbar as a director (2 pages)
9 September 2011Appointment of Mr Andrew Dunbar as a director (2 pages)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
27 July 2011Full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
3 May 2011Director's details changed for Mr Neil Smauel on 29 April 2011 (3 pages)
3 May 2011Director's details changed for Mr Neil Smauel on 29 April 2011 (3 pages)
3 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (16 pages)
29 April 2011Appointment of Mr Neil David Samuel as a director (2 pages)
29 April 2011Termination of appointment of Neil Smauel as a director (1 page)
29 April 2011Termination of appointment of Neil Smauel as a director (1 page)
29 April 2011Appointment of Mr Neil David Samuel as a director (2 pages)
28 April 2011Appointment of Mr Neil Smauel as a director (2 pages)
28 April 2011Appointment of Mr Neil Smauel as a director (2 pages)
23 March 2011Termination of appointment of Jonathan Abbott as a director (1 page)
23 March 2011Termination of appointment of Jonathan Abbott as a director (1 page)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
22 November 2010Full accounts made up to 31 March 2010 (9 pages)
2 November 2010Appointment of Mr John Phillips as a director (2 pages)
2 November 2010Appointment of Mr John Phillips as a director (2 pages)
29 April 2010Director's details changed for Peter Rees on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Sean Padraic Scorer as a director (2 pages)
29 April 2010Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr James Cumming on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Sean Padraic Scorer as a director (2 pages)
29 April 2010Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Mr James Cumming on 1 October 2009 (2 pages)
29 April 2010Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (10 pages)
29 April 2010Director's details changed for Peter Rees on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Terrence David Godfrey as a director (2 pages)
29 April 2010Director's details changed for Jonathan Abbott on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2017
(11 pages)
29 April 2010Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 30/09/2017
(11 pages)
29 April 2010Director's details changed for Mr James Cumming on 1 October 2009 (2 pages)
29 April 2010Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Geoffrey Deeley on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Martin Paul Driscoll as a director (2 pages)
29 April 2010Director's details changed for Sarah Mary Anne Smith on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Peter Rees on 1 October 2009 (2 pages)
29 April 2010Appointment of Mr Terrence David Godfrey as a director (2 pages)
29 April 2010Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page)
29 April 2010Appointment of Mr Martin Paul Driscoll as a director (2 pages)
29 April 2010Secretary's details changed for Miss Varsha Naik on 1 October 2009 (1 page)
29 April 2010Director's details changed for David Stephen Maddock on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Sue Rae Mather on 1 October 2009 (2 pages)
1 April 2010Termination of appointment of Rowland Hughes as a director (1 page)
1 April 2010Termination of appointment of Rowland Hughes as a director (1 page)
1 April 2010Termination of appointment of Brian Lilley as a director (1 page)
1 April 2010Termination of appointment of Michael Norton as a director (1 page)
1 April 2010Termination of appointment of Brian Lilley as a director (1 page)
1 April 2010Termination of appointment of Michael Norton as a director (1 page)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Full accounts made up to 31 March 2009 (9 pages)
25 November 2009Registered office address changed from 5Th Floor Centurion House 24 Monument Street London EC3R 8BS on 25 November 2009 (1 page)
25 November 2009Registered office address changed from , 5th Floor Centurion House, 24 Monument Street, London, EC3R 8BS on 25 November 2009 (1 page)
25 November 2009Registered office address changed from , 5th Floor Centurion House, 24 Monument Street, London, EC3R 8BS on 25 November 2009 (1 page)
9 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
9 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 June 2009Appointment terminated director michael fell (1 page)
15 June 2009Appointment terminated director shaun corten (1 page)
15 June 2009Appointment terminated director michael fell (1 page)
15 June 2009Appointment terminated director shaun corten (1 page)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/05/2009
(13 pages)
3 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 22/05/2009
(13 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
1 April 2009Return made up to 31/03/09; full list of members (8 pages)
9 March 2009Director appointed brian j lilley (2 pages)
9 March 2009Director appointed brian j lilley (2 pages)
19 February 2009Appointment terminated director kathleen brown (1 page)
19 February 2009Director's change of particulars / david maddock / 19/02/2008 (1 page)
19 February 2009Secretary's change of particulars / varsha naik / 19/02/2009 (2 pages)
19 February 2009Director's change of particulars / jonathan abbott / 19/02/2009 (1 page)
19 February 2009Director's change of particulars / james cumming / 19/02/2008 (1 page)
19 February 2009Director's change of particulars / david maddock / 19/02/2008 (1 page)
19 February 2009Appointment terminated director william day (1 page)
19 February 2009Director's change of particulars / allan johnston / 19/02/2009 (1 page)
19 February 2009Director's change of particulars / allan johnston / 19/02/2009 (1 page)
19 February 2009Secretary's change of particulars / varsha naik / 19/02/2009 (2 pages)
19 February 2009Director's change of particulars / james cumming / 19/02/2008 (1 page)
19 February 2009Appointment terminated director kathleen brown (1 page)
19 February 2009Appointment terminated director steve breen (1 page)
19 February 2009Director's change of particulars / paul strickland / 19/02/2009 (1 page)
19 February 2009Director's change of particulars / jonathan abbott / 19/02/2009 (1 page)
19 February 2009Appointment terminated director william day (1 page)
19 February 2009Director's change of particulars / paul strickland / 19/02/2009 (1 page)
19 February 2009Appointment terminated director steve breen (1 page)
29 September 2008Full accounts made up to 29 December 2007 (11 pages)
29 September 2008Full accounts made up to 29 December 2007 (11 pages)
30 June 2008Appointment terminate, director robert anthony avis logged form (2 pages)
30 June 2008Appointment terminate, director robert anthony avis logged form (2 pages)
3 April 2008Return made up to 31/03/08; full list of members (9 pages)
3 April 2008Return made up to 31/03/08; full list of members (9 pages)
2 April 2008Appointment terminated director robert avis (1 page)
2 April 2008Appointment terminated director charles radcliffe (1 page)
2 April 2008Appointment terminated director charles radcliffe (1 page)
2 April 2008Appointment terminated director robert avis (1 page)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
28 September 2007Full accounts made up to 30 December 2006 (8 pages)
28 September 2007New director appointed (1 page)
28 September 2007Full accounts made up to 30 December 2006 (8 pages)
28 September 2007New director appointed (1 page)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (5 pages)
30 April 2007Return made up to 31/03/07; full list of members (5 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
21 February 2007New director appointed (3 pages)
21 February 2007New director appointed (3 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
18 July 2006Full accounts made up to 31 December 2005 (8 pages)
18 July 2006Full accounts made up to 31 December 2005 (8 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
26 April 2006Return made up to 31/03/06; full list of members (5 pages)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Secretary's particulars changed (1 page)
26 April 2006Return made up to 31/03/06; full list of members (5 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
4 November 2005Full accounts made up to 1 January 2005 (7 pages)
4 November 2005Full accounts made up to 1 January 2005 (7 pages)
4 November 2005Full accounts made up to 1 January 2005 (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (5 pages)
22 April 2005Return made up to 31/03/05; full list of members (5 pages)
7 October 2004New secretary appointed (2 pages)
7 October 2004New secretary appointed (2 pages)
23 September 2004Secretary resigned (1 page)
23 September 2004Secretary resigned (1 page)
2 July 2004Full accounts made up to 3 January 2004 (7 pages)
2 July 2004Full accounts made up to 3 January 2004 (7 pages)
2 July 2004Full accounts made up to 3 January 2004 (7 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New director appointed (2 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
28 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Full accounts made up to 28 December 2002 (7 pages)
10 October 2003Full accounts made up to 28 December 2002 (7 pages)
10 October 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
11 April 2003Director resigned (1 page)
11 April 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director's particulars changed (1 page)
7 March 2003Director resigned (1 page)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 3RD floor radstock house 5 eccleston street london SW1W 9LX (1 page)
29 November 2002Registered office changed on 29/11/02 from: 3RD floor radstock house, 5 eccleston street, london, SW1W 9LX (1 page)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
4 August 2002New director appointed (2 pages)
27 June 2002Full accounts made up to 29 December 2001 (7 pages)
27 June 2002Full accounts made up to 29 December 2001 (7 pages)
30 April 2002Return made up to 31/03/02; full list of members (13 pages)
30 April 2002Return made up to 31/03/02; full list of members (13 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
22 November 2001Director's particulars changed (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001Director's particulars changed (1 page)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
6 July 2001Full accounts made up to 30 December 2000 (7 pages)
6 July 2001Full accounts made up to 30 December 2000 (7 pages)
7 June 2001Director resigned (1 page)
7 June 2001Director resigned (1 page)
7 June 2001Director's particulars changed (1 page)
7 June 2001Director's particulars changed (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
18 April 2001Return made up to 31/03/01; full list of members (13 pages)
18 April 2001Return made up to 31/03/01; full list of members (13 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
2 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
2 April 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
30 June 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
27 June 2000Full accounts made up to 1 April 2000 (8 pages)
27 June 2000Full accounts made up to 1 April 2000 (8 pages)
27 June 2000Full accounts made up to 1 April 2000 (8 pages)
28 January 2000New director appointed (2 pages)
28 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
29 June 1999Full accounts made up to 3 April 1999 (8 pages)
29 June 1999Full accounts made up to 3 April 1999 (8 pages)
8 June 1999Return made up to 10/05/99; no change of members (12 pages)
8 June 1999Return made up to 10/05/99; no change of members (12 pages)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
9 April 1999New director appointed (2 pages)
9 April 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 28 March 1998 (8 pages)
25 June 1998Full accounts made up to 28 March 1998 (8 pages)
21 June 1998New secretary appointed (2 pages)
21 June 1998New secretary appointed (2 pages)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Director's particulars changed (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Director's particulars changed (1 page)
13 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 May 1998Return made up to 10/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 May 1998Director's particulars changed (1 page)
1 May 1998Director's particulars changed (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
25 June 1997Full accounts made up to 29 March 1997 (8 pages)
25 June 1997Full accounts made up to 29 March 1997 (8 pages)
6 June 1997Return made up to 10/05/97; no change of members (11 pages)
6 June 1997Return made up to 10/05/97; no change of members (11 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
27 June 1996Full accounts made up to 30 March 1996 (7 pages)
27 June 1996Full accounts made up to 30 March 1996 (7 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 May 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 March 1996New director appointed (2 pages)
24 March 1996New director appointed (2 pages)
1 March 1996Director resigned (2 pages)
1 March 1996Director resigned (2 pages)
31 July 1995New director appointed (2 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995Director's particulars changed (2 pages)
31 July 1995New director appointed (2 pages)
6 July 1995Full accounts made up to 1 April 1995 (7 pages)
6 July 1995Full accounts made up to 1 April 1995 (7 pages)
6 July 1995Full accounts made up to 1 April 1995 (7 pages)
15 May 1995Return made up to 10/05/95; full list of members (12 pages)
15 May 1995Return made up to 10/05/95; full list of members (12 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
3 May 1995Director resigned (2 pages)
2 September 1988Company name changed B.S.C. pension fund trustee limi ted\certificate issued on 05/09/88 (2 pages)
2 September 1988Company name changed B.S.C. pension fund trustee limi ted\certificate issued on 05/09/88 (2 pages)
5 August 1988Company name changed\certificate issued on 05/08/88 (2 pages)
5 August 1988Company name changed\certificate issued on 05/08/88 (2 pages)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
12 May 1987Registered office changed on 12/05/87 from: 12 addiscombe road, croydon, CR9 3JH (1 page)
12 May 1987Registered office changed on 12/05/87 from: 12 addiscombe road croydon CR9 3JH (1 page)
27 March 1987Full accounts made up to 29 March 1986 (6 pages)
27 March 1987Full accounts made up to 29 March 1986 (6 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (5 pages)
1 August 1969Company name changed\certificate issued on 01/08/69 (5 pages)
3 December 1920Incorporation (62 pages)
3 December 1920Incorporation (62 pages)