Company NameFriends' Provident Managed Pension Funds Limited
DirectorsHelen Potter and Rhona Helen Sim
Company StatusActive
Company Number00172756
CategoryPrivate Limited Company
Incorporation Date24 January 1921(103 years, 4 months ago)
Previous NameEnglish Estates Assurance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Helen Potter
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed01 January 2021(100 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Rhona Helen Sim
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(101 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 October 2017(96 years, 9 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Graham Kenneth Aslet
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleDirector And Actuary
Country of ResidenceEngland
Correspondence AddressClay Hall
Clayhall Lane
Reigate
Surrey
RH2 8LD
Director NameMr Peter Silvester
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleInsurance Official
Country of ResidenceEngland
Correspondence AddressDulverton, Priorswood
Compton
Guildford
Surrey
GU3 1DS
Director NameMr Keith Satchell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 19 June 2001)
RoleGroup Chief Executive
Correspondence AddressOakfield
63 Moorlands Road
Verwood
Dorset
BH31 7PD
Director NameFrederick George Cotton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 May 1992)
RoleManaging Director
Correspondence AddressYew Tree Cottage
Dragons Green
Horsham
West Sussex
RH13 7JE
Director NameMichael Frank Doerr
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address28 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Secretary NameBrian William Sweetland
NationalityBritish
StatusResigned
Appointed22 May 1991(70 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Brian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager/Solicitor
Correspondence AddressFairfield House Faygate Lane
Faygate
Horsham
West Sussex
RH12 4SN
Director NameRoger Charles Hallett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressBerwick House
Upper Clatford
Andover
Hampshire
SP11 7PS
Director NameAnthony John Griffiths
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(72 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1994)
RoleGeneral Manager
Correspondence AddressOld Barn Cottage
Knowle Lane
Cranleigh
Surrey
GU6 8JW
Director NameMr Stuart Charles Elliott Dyer
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(73 years, 12 months after company formation)
Appointment Duration2 years (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Ben Jonson House
Barbican
London
EC2Y 8DL
Director NameMichael Gerald Barnett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(73 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 1997)
RoleInsurance Offical
Correspondence Address39 Irwin Drive
Horsham
West Sussex
RH12 1NL
Director NameBrian William Sweetland
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(76 years, 4 months after company formation)
Appointment Duration7 years, 12 months (resigned 26 May 2005)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressWynstone
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameGary Thomas Mairs
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(77 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 June 2001)
RoleSenior Director
Country of ResidenceEngland
Correspondence Address5 Holly Bush Lane
Sevenoaks
Kent
TN13 3UN
Director NameDavid John Newman
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(77 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 June 1999)
RoleDirector Of Corporate Pensions
Correspondence AddressFoxbeare
Colliton Cross Payhembury
Honiton
Devon
EX14 0JB
Director NameAnthony Ronald Barnes
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(77 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2000)
RoleManaging Director Retail
Correspondence Address316a Lower Road
Great Bookham
Leatherhead
Surrey
KT23 4DU
Director NameDiana Monger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(80 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed01 January 2005(83 years, 12 months after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Robert Gordon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(84 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2009(88 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(88 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Stephen Moss
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(91 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Ronald Downie
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleActuary
Country of ResidenceScotland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2012(91 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameIan Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(92 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAmanda Sisson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(92 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Jonathan Charles Paykel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(94 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameClair Louise Marshall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(96 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 September 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Row
York
YO90 1WR
Director NameMr David Rowley Rose
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(96 years after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAmy Victoria Gwynne Garvin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(96 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 June 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2021(100 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 December 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 April 2012(91 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed31 March 2016(95 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2017)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitefriendsprovident.co.uk
Telephone0845 6029189
Telephone regionUnknown

Location

Registered AddressAviva
Wellington Row
York
YO90 1WR
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardMicklegate
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

500k at £1Friends Provident Investment Holdings PLC
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

25 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
13 December 2022Termination of appointment of Laura Eileen Mcgowan as a director on 12 December 2022 (1 page)
2 November 2022Appointment of Ms Rhona Helen Sim as a director on 1 November 2022 (2 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 January 2022Director's details changed for Ms Helen Potter on 1 January 2022 (2 pages)
22 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
15 June 2021Appointment of Ms Laura Eileen Mcgowan as a director on 15 June 2021 (2 pages)
15 June 2021Termination of appointment of Amy Victoria Gwynne Garvin as a director on 15 June 2021 (1 page)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
16 February 2021Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page)
6 January 2021Second filing for the appointment of Ms Helen Potter as a director (3 pages)
4 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
29 December 2020Appointment of Ms Helen Potter as a director on 22 December 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 06/01/21
(3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
3 November 2017Termination of appointment of Clair Louise Marshall as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
4 October 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 1 October 2017 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
7 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
17 July 2017Second filing of Confirmation Statement dated 01/05/2017 (11 pages)
17 July 2017Second filing of Confirmation Statement dated 01/05/2017 (11 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and person with significant control) was registered on 17/07/2017.
(6 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information and person with significant control) was registered on 17/07/2017.
(6 pages)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
20 March 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
3 February 2017Termination of appointment of Aviva Director Services Limited as a director on 16 January 2017 (1 page)
3 February 2017Termination of appointment of Aviva Director Services Limited as a director on 16 January 2017 (1 page)
25 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
25 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
25 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
25 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
25 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
25 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
11 July 2016Full accounts made up to 31 December 2015 (13 pages)
11 July 2016Full accounts made up to 31 December 2015 (13 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1
(5 pages)
31 March 2016Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Aviva Director Services Limited as a director on 31 March 2016 (2 pages)
19 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
19 February 2016Termination of appointment of Ian Williams as a director on 10 February 2016 (1 page)
14 December 2015Statement by Directors (2 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Solvency Statement dated 27/11/15 (2 pages)
14 December 2015Statement of capital on 14 December 2015
  • GBP 1.00
(4 pages)
14 December 2015Statement by Directors (2 pages)
14 December 2015Resolutions
  • RES13 ‐ Entire share premium account be cancelled 10/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 December 2015Solvency Statement dated 27/11/15 (2 pages)
14 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Entire share premium account be cancelled 10/12/2015
(2 pages)
4 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 October 2015 (1 page)
4 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 October 2015 (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
5 October 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 500,000
(6 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 500,000
(6 pages)
25 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-25
  • GBP 500,000
(6 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
27 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
28 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 23 January 2015 (2 pages)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
20 August 2014Termination of appointment of Amanda Sisson as a director on 6 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(6 pages)
9 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 500,000
(6 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
31 October 2013Appointment of Amanda Sisson as a director (2 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
31 October 2013Appointment of Ian Williams as a director (2 pages)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
9 October 2013Termination of appointment of Michael Downie as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
8 October 2013Termination of appointment of James Black as a director (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (6 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
27 September 2012Appointment of James Masson Black as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
26 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
26 September 2012Appointment of Michael Ronald Downie as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
17 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
24 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
24 May 2012Termination of appointment of Diana Monger as a director (1 page)
24 May 2012Termination of appointment of Diana Monger as a director (1 page)
24 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
12 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register inspection address has been changed (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
3 May 2011Full accounts made up to 31 December 2010 (9 pages)
3 May 2011Full accounts made up to 31 December 2010 (9 pages)
9 August 2010Full accounts made up to 31 December 2009 (7 pages)
9 August 2010Full accounts made up to 31 December 2009 (7 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of Robert Ellis as a secretary (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
11 January 2010Termination of appointment of Robert Ellis as a director (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
20 November 2009Auditor's resignation (4 pages)
20 November 2009Auditor's resignation (4 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
13 April 2009Full accounts made up to 31 December 2008 (6 pages)
13 April 2009Full accounts made up to 31 December 2008 (6 pages)
15 July 2008Full accounts made up to 31 December 2007 (7 pages)
15 July 2008Full accounts made up to 31 December 2007 (7 pages)
30 May 2008Return made up to 22/05/08; full list of members (3 pages)
30 May 2008Return made up to 22/05/08; full list of members (3 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
30 May 2007Return made up to 22/05/07; full list of members (2 pages)
2 April 2007Full accounts made up to 31 December 2006 (8 pages)
2 April 2007Full accounts made up to 31 December 2006 (8 pages)
20 June 2006Full accounts made up to 31 December 2005 (9 pages)
20 June 2006Full accounts made up to 31 December 2005 (9 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
30 May 2006Return made up to 22/05/06; full list of members (2 pages)
1 June 2005Return made up to 22/05/05; full list of members (3 pages)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Return made up to 22/05/05; full list of members (3 pages)
6 May 2005Full accounts made up to 31 December 2004 (9 pages)
6 May 2005Full accounts made up to 31 December 2004 (9 pages)
5 January 2005Secretary resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005New secretary appointed (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
28 May 2004Full accounts made up to 31 December 2003 (9 pages)
26 May 2004Return made up to 22/05/04; full list of members (2 pages)
26 May 2004Return made up to 22/05/04; full list of members (2 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
29 June 2003Full accounts made up to 31 December 2002 (10 pages)
22 May 2003Return made up to 22/05/03; no change of members (5 pages)
22 May 2003Return made up to 22/05/03; no change of members (5 pages)
5 February 2003Auditor's resignation (2 pages)
5 February 2003Auditor's resignation (2 pages)
6 September 2002Full accounts made up to 31 December 2001 (9 pages)
6 September 2002Full accounts made up to 31 December 2001 (9 pages)
24 May 2002Return made up to 22/05/02; full list of members (6 pages)
24 May 2002Return made up to 22/05/02; full list of members (6 pages)
17 May 2002Director's particulars changed (1 page)
17 May 2002Director's particulars changed (1 page)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2001Full accounts made up to 31 December 2000 (14 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
24 May 2001Return made up to 22/05/01; no change of members (6 pages)
24 May 2001Return made up to 22/05/01; no change of members (6 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2000Full accounts made up to 31 December 1999 (16 pages)
17 May 2000Full accounts made up to 31 December 1999 (16 pages)
23 December 1999Court order for reconstruction or amalgamation (16 pages)
23 December 1999Court order for reconstruction or amalgamation (16 pages)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Director's particulars changed (1 page)
13 October 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
14 June 1999Secretary's particulars changed;director's particulars changed (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
4 June 1999Return made up to 22/05/99; full list of members (10 pages)
4 June 1999Return made up to 22/05/99; full list of members (10 pages)
12 May 1999Full accounts made up to 31 December 1998 (15 pages)
12 May 1999Full accounts made up to 31 December 1998 (15 pages)
9 March 1999Director's particulars changed (1 page)
9 March 1999Director's particulars changed (1 page)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
16 November 1998New director appointed (2 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
21 July 1998Secretary's particulars changed;director's particulars changed (1 page)
5 June 1998Return made up to 22/05/98; no change of members (7 pages)
5 June 1998Return made up to 22/05/98; no change of members (7 pages)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
28 April 1998Secretary's particulars changed;director's particulars changed (1 page)
21 April 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Full accounts made up to 31 December 1997 (15 pages)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Secretary's particulars changed;director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
19 February 1998Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
9 June 1997Return made up to 22/05/97; no change of members (6 pages)
9 June 1997Return made up to 22/05/97; no change of members (6 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
6 May 1997Full accounts made up to 31 December 1996 (16 pages)
28 January 1997Director resigned (1 page)
28 January 1997Director resigned (1 page)
29 May 1996Return made up to 22/05/96; full list of members (7 pages)
29 May 1996Return made up to 22/05/96; full list of members (7 pages)
2 May 1996Full accounts made up to 31 December 1995 (18 pages)
2 May 1996Full accounts made up to 31 December 1995 (18 pages)
22 February 1996Director's particulars changed (2 pages)
22 February 1996Director's particulars changed (2 pages)
23 August 1995Director's particulars changed (4 pages)
23 August 1995Director's particulars changed (4 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
5 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 June 1995Return made up to 22/05/95; no change of members (12 pages)
1 June 1995Return made up to 22/05/95; no change of members (12 pages)
3 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
3 January 1991Memorandum and Articles of Association (6 pages)
3 January 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(7 pages)
3 January 1991Memorandum and Articles of Association (6 pages)
24 January 1921Incorporation (17 pages)
24 January 1921Incorporation (17 pages)