Company NameP&O Princess Cruises Pension Trustee Limited
Company StatusActive - Proposal to Strike off
Company Number04069014
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Previous NameMawlaw 515 Limited

Business Activity

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

Directors

Director NamePaul Robert Wilkinson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2016(16 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameZoË Louise Young
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(19 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
SO15 1ST
Director NameMrs Emma Josephine Paterson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2020(19 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleDirector Obr Concessions
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJames Chedgey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(20 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameSimon Pettitt
StatusCurrent
Appointed10 December 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(9 years, 1 month after company formation)
Appointment Duration14 years, 5 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMichael Bousfield
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 days after company formation)
Appointment Duration11 months (resigned 15 August 2001)
RoleCompany Director
Correspondence AddressWoodside
Clay Hill Lane
Wattisham
Suffolk
IP7 7JS
Director NameMr Robert Gwynn Hughes
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 07 April 2003)
RoleCompany Director
Correspondence AddressHunters Lodge Orchehill Avenue
Gerrards Cross
Buckinghamshire
SL9 8PT
Director NameNicholas Lawrence Luff
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2003)
RoleCompany Director
Correspondence Address30 Kings Avenue
Carshalton
Surrey
SM5 4NX
Director NameMr Peter Gervis Ratcliffe
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(3 days after company formation)
Appointment Duration12 years, 7 months (resigned 02 May 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed14 September 2000(3 days after company formation)
Appointment Duration2 years, 8 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameMr John Tyndale Marden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(8 months, 3 weeks after company formation)
Appointment Duration20 years, 2 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Keith Dingle
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(11 months, 1 week after company formation)
Appointment Duration15 years, 2 months (resigned 10 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Edward Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (resigned 10 October 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameChloe Ann Marshall
NationalityBritish
StatusResigned
Appointed15 May 2003(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 March 2006)
RoleCompany Director
Correspondence Address10 Chesholm Road
London
N16 0DR
Director NameFrances Mary Place
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2012)
RoleDirector Human Resources & Dev
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Director NameStephen William Booy
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(3 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 06 December 2018)
RoleNaval Architecht
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Arnaldo Perez
NationalityAmerican
StatusResigned
Appointed30 March 2006(5 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 14 June 2021)
RoleExecutive & Attorney
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMark Engelbretson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(7 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2014)
RoleController
Correspondence AddressCarnival House 5 Gainsford Street
London
SE1 2NE
Director NameJoanna Phillips
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration7 years, 5 months (resigned 15 March 2021)
RoleHead Of Reward & Recognition
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJames Chedgey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(13 years after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameClaire Michele Leavey
StatusResigned
Appointed11 March 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2016)
RoleCompany Director
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameClaire Michele Leavey
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(13 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2014)
RolePension & Benefits Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameJohn Robert Snyder
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(14 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Secretary NameJohn Andrew Leavey
StatusResigned
Appointed01 July 2016(15 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 December 2021)
RoleCompany Director
Correspondence AddressCarnival House 100 Harbour Parade
Southampton
Hampshire
SO15 1ST
Director NameMr Philip Rory Murphy
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed10 October 2016(16 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Osier Crescent
London
N10 1QS
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2000(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 2007(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameRoss Trustees Services Limited (Corporation)
StatusResigned
Appointed16 March 2021(20 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 June 2021)
Correspondence Address25 Southampton Buildings
London
WC2A 1AL

Contact

Websitecarnivalcorp.com

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 600 other UK companies use this postal address

Shareholders

1 at £1Carnival PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End30 November

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

26 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
16 September 2023Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (405 pages)
16 September 2023Notice of agreement to exemption from filing of accounts for period ending 30/11/22 (1 page)
16 September 2023Filing exemption statement of guarantee by parent company for period ending 30/11/22 (3 pages)
30 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 August 2022Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (349 pages)
26 August 2022Notice of agreement to exemption from filing of accounts for period ending 30/11/21 (1 page)
26 August 2022Filing exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages)
3 May 2022Appointment of Simon Pettitt as a secretary on 10 December 2021 (2 pages)
3 May 2022Termination of appointment of John Andrew Leavey as a secretary on 10 December 2021 (1 page)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
31 August 2021Appointment of James Chedgey as a director on 19 August 2021 (2 pages)
31 August 2021Termination of appointment of John Tyndale Marden as a director on 19 August 2021 (1 page)
24 August 2021Notice of agreement to exemption from filing of accounts for period ending 30/11/20 (1 page)
24 August 2021Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (243 pages)
23 August 2021Filing exemption statement of guarantee by parent company for period ending 30/11/20 (3 pages)
19 July 2021Termination of appointment of Arnaldo Perez as a secretary on 14 June 2021 (1 page)
23 June 2021Termination of appointment of Ross Trustees Services Limited as a director on 23 June 2021 (1 page)
22 March 2021Termination of appointment of Philip Rory Murphy as a director on 18 March 2021 (1 page)
16 March 2021Appointment of Ross Trustees Services Limited as a director on 16 March 2021 (2 pages)
15 March 2021Termination of appointment of Joanna Phillips as a director on 15 March 2021 (1 page)
23 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 August 2020Appointment of Emma Paterson as a director on 17 August 2020 (2 pages)
24 July 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (405 pages)
24 July 2020Filing exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
24 July 2020Notice of agreement to exemption from filing of accounts for period ending 30/11/19 (1 page)
23 June 2020Appointment of Zoë Louise Young as a director on 1 December 2019 (2 pages)
23 June 2020Termination of appointment of John Robert Snyder as a director on 5 June 2020 (1 page)
25 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
24 September 2019Termination of appointment of Stephen William Booy as a director on 6 December 2018 (1 page)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (182 pages)
14 August 2019Notice of agreement to exemption from filing of accounts for period ending 30/11/18 (1 page)
14 August 2019Filing exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages)
24 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
17 July 2018Notice of agreement to exemption from filing of accounts for period ending 30/11/17 (1 page)
17 July 2018Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (195 pages)
17 July 2018Filing exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages)
28 September 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
28 September 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
28 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (347 pages)
28 September 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
28 September 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 September 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
11 September 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
11 September 2017Notice of agreement to exemption from filing of accounts for period ending 30/11/16 (1 page)
11 September 2017Filing exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages)
11 April 2017Appointment of Philip Rory Murphy as a director on 10 October 2016 (2 pages)
11 April 2017Termination of appointment of David Edward Jones as a director on 10 October 2016 (1 page)
11 April 2017Appointment of Philip Rory Murphy as a director on 10 October 2016 (2 pages)
11 April 2017Termination of appointment of David Keith Dingle as a director on 10 October 2016 (1 page)
11 April 2017Termination of appointment of Claire Michele Leavey as a secretary on 1 July 2016 (1 page)
11 April 2017Appointment of John Andrew Leavey as a secretary on 1 July 2016 (2 pages)
11 April 2017Termination of appointment of David Keith Dingle as a director on 10 October 2016 (1 page)
11 April 2017Appointment of Paul Robert Wilkinson as a director on 10 October 2016 (2 pages)
11 April 2017Appointment of John Andrew Leavey as a secretary on 1 July 2016 (2 pages)
11 April 2017Termination of appointment of Claire Michele Leavey as a secretary on 1 July 2016 (1 page)
11 April 2017Termination of appointment of David Edward Jones as a director on 10 October 2016 (1 page)
11 April 2017Appointment of Paul Robert Wilkinson as a director on 10 October 2016 (2 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
9 June 2016Filing exemption statement of guarantee by parent company for period ending 30/11/15 (4 pages)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
9 June 2016Notice of agreement to exemption from filing of accounts for period ending 30/11/15 (1 page)
9 June 2016Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (201 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (22 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 September 2014 (22 pages)
21 May 2016Second filing of AR01 previously delivered to Companies House made up to 19 September 2015 (22 pages)
6 May 2016Termination of appointment of Claire Michele Leavey as a director on 1 April 2014 (1 page)
6 May 2016Appointment of Claire Michele Leavey as a secretary on 11 March 2014 (2 pages)
6 May 2016Termination of appointment of Claire Michele Leavey as a director on 1 April 2014 (1 page)
6 May 2016Appointment of Claire Michele Leavey as a secretary on 11 March 2014 (2 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(10 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(9 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(10 pages)
3 August 2015Termination of appointment of James Chedgey as a director on 31 March 2015 (1 page)
3 August 2015Termination of appointment of James Chedgey as a director on 31 March 2015 (1 page)
24 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
24 July 2015Filing exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
10 July 2015Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (188 pages)
10 July 2015Notice of agreement to exemption from filing of accounts for period ending 30/11/14 (1 page)
4 June 2015Appointment of John Robert Snyder as a director on 31 March 2015 (2 pages)
4 June 2015Appointment of John Robert Snyder as a director on 31 March 2015 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Director's details changed for Stephen William Booy on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Secretary's details changed for Mr Arnaldo Perez on 30 November 2014 (1 page)
9 December 2014Director's details changed for Mr John Tyndale Marden on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr John Tyndale Marden on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Edward Jones on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Mr David Keith Dingle on 30 November 2014 (2 pages)
9 December 2014Director's details changed for Stephen William Booy on 30 November 2014 (2 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(11 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
(10 pages)
16 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 21ST May 2016
(11 pages)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (272 pages)
23 June 2014Filing exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages)
23 June 2014Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (272 pages)
23 June 2014Notice of agreement to exemption from filing of accounts for period ending 30/11/13 (2 pages)
8 May 2014Appointment of Joanna Phillips as a director (2 pages)
8 May 2014Appointment of James Chedgey as a director (2 pages)
8 May 2014Appointment of James Chedgey as a director (2 pages)
8 May 2014Appointment of Joanna Phillips as a director (2 pages)
4 April 2014Termination of appointment of Mark Engelbretson as a director (1 page)
4 April 2014Termination of appointment of Mark Engelbretson as a director (1 page)
4 April 2014Appointment of Claire Michele Leavey as a director (2 pages)
4 April 2014Appointment of Claire Michele Leavey as a director (2 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(8 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(8 pages)
27 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 August 2013 (1 page)
27 August 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 27 August 2013 (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
29 May 2013Termination of appointment of Peter Ratcliffe as a director (1 page)
29 May 2013Termination of appointment of Peter Ratcliffe as a director (1 page)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Notice of agreement to exemption from filing of accounts for period ending 30/11/12 (3 pages)
28 March 2013Filing exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
27 March 2013Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (226 pages)
11 January 2013Termination of appointment of Frances Place as a director (2 pages)
11 January 2013Termination of appointment of Frances Place as a director (2 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (10 pages)
20 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (10 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
22 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (10 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
11 July 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
5 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mark Engelbretson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen William Booy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Tyndale Marden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Tyndale Marden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Frances Mary Place on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen William Booy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mark Engelbretson on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Edward Jones on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Frances Mary Place on 1 October 2009 (2 pages)
23 December 2009Director's details changed for David Keith Dingle on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Frances Mary Place on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen William Booy on 1 October 2009 (2 pages)
23 December 2009Director's details changed for John Tyndale Marden on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Mark Engelbretson on 1 October 2009 (2 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 December 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 November 2009 (1 page)
13 November 2009Director's details changed for Mr Peter Gervis Ratcliffe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Peter Gervis Ratcliffe on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Peter Gervis Ratcliffe on 1 October 2009 (2 pages)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
13 November 2009Secretary's details changed for Arnaldo Perez on 1 October 2009 (1 page)
22 September 2009Return made up to 19/09/09; full list of members (5 pages)
22 September 2009Return made up to 19/09/09; full list of members (5 pages)
28 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
28 May 2009Accounts for a dormant company made up to 30 November 2008 (3 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
22 September 2008Return made up to 19/09/08; full list of members (5 pages)
22 September 2008Return made up to 19/09/08; full list of members (5 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
23 January 2008New director appointed (2 pages)
23 January 2008New director appointed (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
26 September 2007Return made up to 19/09/07; full list of members (3 pages)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
11 September 2007Secretary's particulars changed (1 page)
23 July 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
23 July 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007New secretary appointed (1 page)
4 June 2007Registered office changed on 04/06/07 from: carnival house 5 gainsford street london SE1 2NE (1 page)
24 November 2006Return made up to 19/09/06; full list of members (3 pages)
24 November 2006Return made up to 19/09/06; full list of members (3 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
2 October 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
31 October 2005New director appointed (2 pages)
31 October 2005New director appointed (2 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
6 October 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
19 September 2005Return made up to 19/09/05; full list of members (3 pages)
4 October 2004Return made up to 19/09/04; full list of members (7 pages)
4 October 2004Director's particulars changed (1 page)
4 October 2004Return made up to 19/09/04; full list of members (7 pages)
4 October 2004Director's particulars changed (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
17 September 2004Accounts for a dormant company made up to 30 November 2003 (2 pages)
3 March 2004New director appointed (2 pages)
3 March 2004New director appointed (2 pages)
23 October 2003Return made up to 19/09/03; full list of members (6 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003New secretary appointed (2 pages)
23 October 2003Secretary resigned (1 page)
23 October 2003Return made up to 19/09/03; full list of members (6 pages)
23 October 2003Secretary resigned (1 page)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Registered office changed on 02/07/03 from: 77 new oxford street london WC1A 1PP (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Registered office changed on 02/07/03 from: 77 new oxford street london WC1A 1PP (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
24 September 2002Return made up to 11/09/02; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
2 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
15 October 2001Return made up to 11/09/01; full list of members (7 pages)
15 October 2001Return made up to 11/09/01; full list of members (7 pages)
25 September 2001Director resigned (1 page)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001Director resigned (1 page)
27 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
27 June 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
23 November 2000Director's particulars changed (1 page)
23 November 2000Director's particulars changed (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
27 September 2000Registered office changed on 27/09/00 from: 20 black friars lane london EC4V 6EB (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Registered office changed on 27/09/00 from: 20 black friars lane london EC4V 6EB (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
18 September 2000Company name changed mawlaw 515 LIMITED\certificate issued on 18/09/00 (2 pages)
18 September 2000Company name changed mawlaw 515 LIMITED\certificate issued on 18/09/00 (2 pages)
11 September 2000Incorporation (23 pages)
11 September 2000Incorporation (23 pages)