Company NameFriends Life Assurance Society Limited
Company StatusActive
Company Number00776273
CategoryPrivate Limited Company
Incorporation Date4 October 1963(60 years, 7 months ago)
Previous Names7

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(57 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed15 June 2021(57 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleSecretary
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(59 years, 1 month 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(54 years after company formation)
Appointment Duration6 years, 6 months
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameThe Right Hon Ian Powell Bancroft
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 May 1993)
RoleCompany Director
Correspondence Address13 Putney Heath Lane
London
SW15 3JG
Director NameRobert Renny St John Barkshire
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressHazelhurst Farm
Three Leg Cross
Ticehurst
East Sussex
TN5 7LF
Director NameDominique Bazy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 November 1993)
RoleMgr Finance & S/H Mgt Uap
Correspondence Address17 Rue De Constantine
Paris 75007
France
Foreign
Director NameDavid Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1995)
RoleMd Transatlantic
Correspondence Address28 Rodenhurst Road
London
SW4 8AR
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Secretary NameJohn Dudley Webster
NationalityBritish
StatusResigned
Appointed23 May 1992(28 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1992)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS
Secretary NameMr Anthony James Herbert
NationalityBritish
StatusResigned
Appointed01 July 1992(28 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 1993)
RoleCompany Director
Correspondence Address21 Tite Street
London
SW3 4JT
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed17 February 1993(29 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 13 September 2004)
RoleCompany Director
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Director NameThe Right Hon Ian Powell Bancroft
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1993(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 May 1994)
RoleCompany Director
Correspondence Address13 Putney Heath Lane
London
SW15 3JG
Director NameJacques Friedmann
Date of BirthOctober 1932 (Born 91 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1993(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 1996)
RoleChairman Of The Board Uap Pari
Correspondence Address80 Avenue De Breteuil
Paris
75015
Foreign
Director NameMonsieur Gilles Marie Pierre Louis Avenel
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 November 1993(30 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 19 November 1996)
RoleDirecteur Pour L`Europe Du Nor
Correspondence Address4 Wyndham House
Sloane Square
London
SW1W 8AR
Director NameOlivier Costa De Beauregard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed06 December 1996(33 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1998)
RoleDevelopment Director Uap
Correspondence Address33 Rue De La Fontaine A Mulard
Paris
Foreign
Director NameMr David John Garrett
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(33 years, 2 months after company formation)
Appointment Duration4 years (resigned 21 December 2000)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Wyecliffe Road
Henleaze
Bristol
BS9 4NH
Director NameNorman William Ogilvie Gilmour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1996(33 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2000)
RoleGeneral Manager
Correspondence AddressDownfield Bridgwater Road
Sidcot
North Somerset
BS25 1NB
Director NameDenis Duverne
Date of BirthOctober 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed16 March 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 March 2001)
RoleSenior Vice President
Correspondence Address70 Avenue De Breteuil
Paris 75007
France
Foreign
Director NameAmaury Ghislain Pierre De Warenghien
Date of BirthMay 1958 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed03 July 2001(37 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 November 2004)
RoleAxa Senior Vice President
Correspondence Address1 Rue Marietta Martin
Paris
75016
Foreign
Director NameMr Paul James Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2002(38 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed13 September 2004(40 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameFrancois De Meneval
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(41 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMr Kevin Charles Bounds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(42 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 December 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Chantry
Shirenewton
Chepstow
Gwent
NP16 6RL
Wales
Director NameMr David Richard Cheeseman
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(44 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2010(46 years, 11 months after company formation)
Appointment Duration2 years (resigned 21 September 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameRuth Yeoman
NationalityBritish
StatusResigned
Appointed15 September 2010(46 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Stewart Stephen Calder
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(48 years, 12 months after company formation)
Appointment Duration1 year (resigned 27 September 2013)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(49 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 27 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Andrew David Carr
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(50 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2017)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAmy Victoria Gwynne Garvin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2017(53 years, 11 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
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 September 2011(47 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA

Contact

Websitefriendslife.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

59.5m at £0.05Friends Life LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

31 August 2001Delivered on: 7 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the passfield oak passfield common passfield hampshire t/no: HP384320 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 March 1998Delivered on: 1 April 1998
Persons entitled: Railtrack PLC

Classification: Conveyance
Secured details: All monies due or to become due from the company to the chargee with the provisions of paragraph 3 of the third schedule to the conveyance (as defined).
Particulars: F/H land to the rear of great western industrial park in the london borough of ealing.
Outstanding
5 November 1996Delivered on: 20 November 1996
Persons entitled: Swiss Bank Corporation London Branch

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement of even date.
Particulars: All the chargors rights and interest in and to the assigned rights. See the mortgage charge document for full details.
Outstanding
20 February 1992Delivered on: 22 February 1992
Persons entitled: Sun Life Pensions Management Limited

Classification: Deed of substituted security
Secured details: All monies due from the company to sun life pensions management limited under the legal charge dated 8TH april 1981 and a legal charge dated 10TH may 1982 and a further charge dated 23RD november 1982 and a legal charge dated 16TH march 1988.
Particulars: The freehold land and premises known as 301 to 307 (odd) oxford street and 17 and 17A hanover square and 2 tenterden street in the city of westminster as registered at H.M. land registry under t/n ngl 355801. (see doc 395 reference M24C for full details).
Outstanding
16 March 1988Delivered on: 21 March 1988
Persons entitled: Sun Life Pensions Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charges dated 8-4-81 and 10.5.82 and a further charge dated 23.11.82.
Particulars: L/H land in the county of cambridgeshire, k/a the grafton centre T.no:- cb 61561.
Outstanding
23 November 1982Delivered on: 24 November 1982
Persons entitled: Sun Life Pensions Management Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property known as pembroke hse wellesley rd croydon surrey. Tn sgl 157726.
Outstanding
12 February 1969Delivered on: 7 July 1982
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage
Secured details: £125,000.
Particulars: 17 fife road in the royal borough of kingston-upon-thames title no sy 97836.
Outstanding
1 July 2010Delivered on: 19 July 2010
Persons entitled: Partner Reinsurance Europe Limited

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the account and all assets standing to the credit of the account all its present and future right title and interest in or to the account and the debt securities and all amounts. Floating charge see image for full details.
Outstanding
2 July 2010Delivered on: 19 July 2010
Persons entitled: Rga International Reinsurance Company Limited

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the account and the debt securities all its present and future right title and interest in or to the account and the debtt securities and all amounts. Floating charge see image for full details.
Outstanding
2 July 2010Delivered on: 19 July 2010
Persons entitled: Rga Reinsurance Company

Classification: Charge and security assignment deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the account and the debt securities all its present and future right title and interest in or to the account and the debt securities and all amounts. Floating charge see image for full details.
Outstanding
23 October 2007Delivered on: 31 October 2007
Persons entitled: Nationwide Building Society as Security Trustee for the Secured Parties

Classification: Share charge
Secured details: All monies due or to become due from XJ4 holding company limited to the secured creditors or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares together with all related rights, shares being 2 ordinary b shares, related rights means in respect of any share, all moneys paid, all shares, all rights derived from. See the mortgage charge document for full details.
Outstanding
16 December 2005Delivered on: 23 December 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warranties or securities (certificated or uncertificated) together with all income derived from and rights attaching to same.
Outstanding
14 January 2005Delivered on: 21 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any stocks shares bonds warranties or securities (certificated or uncertificated) together with all income derived from and rights attaching to same.
Outstanding
10 May 1982Delivered on: 11 May 1982
Persons entitled: Sun Life Pensions Management Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a principal deed dated 8.4.81.
Particulars: F/H land known as pembroke house, wellesley road, london borough of croydon title no sgl 157726.
Outstanding
30 November 1964Delivered on: 15 July 1982
Satisfied on: 28 February 1990
Persons entitled: Legal and General Assurance Society Limited

Classification: Mortgage
Secured details: £692,000.
Particulars: 301/307 odd oxford street, 17/17A hanover square and 2 tenterden street city of westminster title no ln 125495 and 114-120 (even nos) shenley road borehamwood hertfordshire.
Fully Satisfied
1 July 2010Delivered on: 8 July 2010
Satisfied on: 19 July 2010
Persons entitled: Rga Reinsurance Europe Limited

Classification: Charge and security asssignment deed
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge, the account and all assets standing to the credit of the account. By way of floating charge the, assets see image for full details.
Fully Satisfied

Filing History

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)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
2 October 2019Amended accounts for a dormant company made up to 31 December 2017 (3 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
7 November 2018Satisfaction of charge 5 in full (4 pages)
7 November 2018Satisfaction of charge 6 in full (4 pages)
7 November 2018Satisfaction of charge 4 in full (4 pages)
7 November 2018Satisfaction of charge 1 in full (4 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
5 June 2018Confirmation statement made on 1 June 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)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
14 September 2017Appointment of Amy Victoria Gwynne Garvin as a director on 31 August 2017 (2 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
19 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
19 April 2017Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 17 March 2017 (1 page)
17 January 2017Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
17 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Clair Louise Marshall as a director on 16 January 2017 (2 pages)
17 January 2017Appointment of Mr David Rowley Rose as a director on 16 January 2017 (2 pages)
17 January 2017Termination of appointment of Andrew David Carr as a director on 16 January 2017 (1 page)
17 January 2017Termination of appointment of Jonathan Charles Paykel as a director on 16 January 2017 (1 page)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,973,491.75
(5 pages)
22 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,973,491.75
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,973,491.75
(5 pages)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2,973,491.75
(5 pages)
6 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Conor Martin O'neill as a director on 31 December 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
7 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
4 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)
4 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)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Jonathan Charles Paykel as a director on 31 December 2014 (2 pages)
22 January 2015Appointment of Mr Conor Martin O'neill as a director on 31 December 2014 (2 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,973,491.75
(6 pages)
13 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2,973,491.75
(6 pages)
5 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Robin Duncan Smith as a director on 31 December 2014 (1 page)
5 January 2015Termination of appointment of Martin Potkins as a director on 31 December 2014 (1 page)
11 April 2014Full accounts made up to 31 December 2013 (38 pages)
11 April 2014Full accounts made up to 31 December 2013 (38 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,973,491.75
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,973,491.75
(6 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2,973,491.75
(6 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
31 October 2013Appointment of Andrew David Carr as a director (2 pages)
17 October 2013Termination of appointment of Stewart Calder as a director (1 page)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 October 2013Termination of appointment of Stewart Calder as a director (1 page)
17 October 2013Appointment of Mr Robin Duncan Smith as a director (2 pages)
17 October 2013Appointment of Martin Potkins as a director (2 pages)
9 October 2013Termination of appointment of Mark Versey as a director (1 page)
9 October 2013Termination of appointment of Mark Versey 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)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
7 August 2013Termination of appointment of Lindsay J'afari Pak as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
5 July 2013Termination of appointment of David Hynam as a director (1 page)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
10 April 2013Full accounts made up to 31 December 2012 (62 pages)
10 April 2013Full accounts made up to 31 December 2012 (62 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
22 February 2013Appointment of Mr James Masson Black as a director (2 pages)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
25 September 2012Appointment of Mr Stewart Calder as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Appointment of Jonathan Stephen Moss as a director (2 pages)
25 September 2012Termination of appointment of Evelyn Bourke as a director (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 May 2012Annual return made up to 23 April 2012 (17 pages)
23 May 2012Annual return made up to 23 April 2012 (17 pages)
23 May 2012Full accounts made up to 31 December 2011 (62 pages)
23 May 2012Full accounts made up to 31 December 2011 (62 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)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
30 March 2012Termination of appointment of Andrew Parsons as a director (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
12 March 2012Termination of appointment of Ruth Yeoman as a secretary (1 page)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
22 September 2011Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
10 June 2011Termination of appointment of Trevor Matthews as a director (1 page)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Lindsay Clare J'afari Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
5 May 2011Appointment of Mark Richard Beavis Versey as a director (2 pages)
25 March 2011Full accounts made up to 31 December 2010 (66 pages)
25 March 2011Full accounts made up to 31 December 2010 (66 pages)
14 March 2011Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 5 Old Broad Street London EC2N 1AD on 14 March 2011 (2 pages)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
11 March 2011Company name changed sun life assurance society PLC\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
11 March 2011Company name changed sun life assurance society PLC\certificate issued on 11/03/11
  • CONNOT ‐
(2 pages)
11 March 2011Re-registration of Memorandum and Articles (52 pages)
11 March 2011Re-registration from a public company to a private limited company (2 pages)
11 March 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 March 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-08
(1 page)
11 March 2011Re-registration of Memorandum and Articles (52 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Appointment of Mr David Emmanuel Hynam as a director (3 pages)
8 October 2010Appointment of Ms Evelyn Brigid Bourke as a director (3 pages)
8 October 2010Termination of appointment of David Cheeseman as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Michael Kellard as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Francois De Meneval as a director (2 pages)
8 October 2010Termination of appointment of Nicolas Moreau as a director (2 pages)
8 October 2010Appointment of Mr Trevor John Matthews as a director (3 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
8 October 2010Termination of appointment of Andrew Purvis as a director (2 pages)
8 October 2010Appointment of Ruth Yeoman as a secretary (3 pages)
8 October 2010Termination of appointment of Paul Evans as a director (2 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages)
26 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (9 pages)
26 July 2010Termination of appointment of Ian Robinson as a director (2 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 15 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 16 (11 pages)
19 July 2010Particulars of a mortgage or charge / charge no: 14 (11 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 13 (11 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (29 pages)
3 June 2010Annual return made up to 23 April 2010 with a full list of shareholders (29 pages)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (68 pages)
1 April 2010Full accounts made up to 31 December 2009 (68 pages)
17 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
17 March 2010Director's details changed for David Richard Cheeseman on 15 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
12 March 2010Director's details changed for Andrew Mark Parsons on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Paul James Evans on 16 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
2 March 2010Director's details changed for Andrew John Purvis on 12 February 2010 (2 pages)
1 March 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Nicolas Jean Marie Denis Moreau on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Francois De Meneval on 23 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
1 March 2010Director's details changed for Ian Robinson on 19 February 2010 (2 pages)
25 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Kellard on 22 January 2010 (2 pages)
25 January 2010Director's details changed for Michael John Kellard on 19 January 2010 (2 pages)
15 December 2009Appointment of Lindsay Clare J'afari Pak as a director (3 pages)
15 December 2009Appointment of Lindsay Clare J'afari Pak as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
24 November 2009Appointment of Andrew Mark Parsons as a director (3 pages)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
10 June 2009Director's change of particulars / nicolas moreau / 04/06/2009 (1 page)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
15 May 2009Return made up to 23/04/09; full list of members (5 pages)
3 April 2009Full accounts made up to 31 December 2008 (61 pages)
3 April 2009Full accounts made up to 31 December 2008 (61 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
29 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(56 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
7 August 2008Director appointed david richard cheeseman (2 pages)
17 June 2008Appointment terminated director david hynam (1 page)
17 June 2008Appointment terminated director david hynam (1 page)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
7 May 2008Return made up to 23/04/08; full list of members (8 pages)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
21 April 2008Appointment terminated director philippe maso y guell rivet (1 page)
4 April 2008Full accounts made up to 31 December 2007 (59 pages)
4 April 2008Full accounts made up to 31 December 2007 (59 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
31 October 2007Particulars of mortgage/charge (6 pages)
31 October 2007Particulars of mortgage/charge (6 pages)
4 June 2007Return made up to 23/04/07; no change of members (7 pages)
4 June 2007Return made up to 23/04/07; no change of members (7 pages)
11 May 2007New director appointed (3 pages)
11 May 2007New director appointed (3 pages)
19 April 2007Full accounts made up to 31 December 2006 (63 pages)
19 April 2007Full accounts made up to 31 December 2006 (63 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
18 September 2006New director appointed (3 pages)
18 September 2006New director appointed (3 pages)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
28 July 2006Return made up to 23/04/06; full list of members (8 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2006Full accounts made up to 31 December 2005 (46 pages)
5 April 2006Full accounts made up to 31 December 2005 (46 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
18 January 2006Registered office changed on 18/01/06 from: 107 cheapside london EC2V 6DU (1 page)
16 January 2006Director's particulars changed (1 page)
16 January 2006Director's particulars changed (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Director's particulars changed (1 page)
11 November 2005Director's particulars changed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
9 June 2005Director's particulars changed (1 page)
9 June 2005Director's particulars changed (1 page)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 May 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 April 2005Full accounts made up to 31 December 2004 (34 pages)
7 April 2005Full accounts made up to 31 December 2004 (34 pages)
28 January 2005New director appointed (3 pages)
28 January 2005New director appointed (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
21 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director's particulars changed (1 page)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Secretary resigned (1 page)
4 October 2004New secretary appointed (2 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Return made up to 23/04/04; full list of members (8 pages)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
21 June 2004Director's particulars changed (1 page)
6 April 2004Full accounts made up to 31 December 2003 (64 pages)
6 April 2004Full accounts made up to 31 December 2003 (64 pages)
7 February 2004New director appointed (3 pages)
7 February 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
22 September 2003Director resigned (1 page)
22 September 2003Director resigned (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003New director appointed (2 pages)
7 May 2003Director's particulars changed (1 page)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Return made up to 23/04/03; full list of members (8 pages)
7 May 2003Director's particulars changed (1 page)
8 April 2003Full accounts made up to 31 December 2002 (29 pages)
8 April 2003Full accounts made up to 31 December 2002 (29 pages)
3 April 2003New director appointed (1 page)
3 April 2003New director appointed (1 page)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
27 August 2002Director's particulars changed (1 page)
27 August 2002Director's particulars changed (1 page)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
14 May 2002Return made up to 23/04/02; full list of members (11 pages)
14 May 2002Return made up to 23/04/02; full list of members (11 pages)
9 May 2002Director's particulars changed (2 pages)
9 May 2002Director's particulars changed (2 pages)
16 April 2002Full accounts made up to 31 December 2001 (29 pages)
16 April 2002Full accounts made up to 31 December 2001 (29 pages)
13 March 2002New director appointed (4 pages)
13 March 2002New director appointed (4 pages)
11 December 2001Transfer of life business (18 pages)
11 December 2001Transfer of life business (18 pages)
29 November 2001New director appointed (3 pages)
29 November 2001New director appointed (3 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
7 September 2001Particulars of mortgage/charge (5 pages)
30 July 2001New director appointed (3 pages)
30 July 2001New director appointed (3 pages)
8 July 2001Full accounts made up to 31 December 2000 (29 pages)
8 July 2001Full accounts made up to 31 December 2000 (29 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
22 May 2001Return made up to 23/04/01; no change of members (6 pages)
18 May 2001New director appointed (3 pages)
18 May 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Director's particulars changed (1 page)
20 June 2000Return made up to 23/05/00; full list of members (9 pages)
20 June 2000Return made up to 23/05/00; full list of members (9 pages)
14 June 2000Director resigned (1 page)
14 June 2000Director resigned (1 page)
1 June 2000Full accounts made up to 31 December 1999 (24 pages)
1 June 2000Full accounts made up to 31 December 1999 (24 pages)
9 February 2000Director's particulars changed (1 page)
9 February 2000Director's particulars changed (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
6 July 1999New director appointed (7 pages)
6 July 1999New director appointed (7 pages)
9 June 1999Return made up to 23/05/99; full list of members (16 pages)
9 June 1999Return made up to 23/05/99; full list of members (16 pages)
4 May 1999Full accounts made up to 31 December 1998 (28 pages)
4 May 1999Full accounts made up to 31 December 1998 (28 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
5 June 1998Return made up to 23/05/98; full list of members (13 pages)
5 June 1998Full accounts made up to 31 December 1997 (32 pages)
5 June 1998Return made up to 23/05/98; full list of members (13 pages)
5 June 1998Full accounts made up to 31 December 1997 (32 pages)
14 April 1998New director appointed (2 pages)
14 April 1998New director appointed (2 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
13 March 1998New director appointed (3 pages)
13 March 1998New director appointed (3 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
25 September 1997Director resigned (1 page)
25 September 1997Director resigned (1 page)
28 July 1997Auditor's resignation (1 page)
28 July 1997Auditor's resignation (1 page)
27 June 1997Return made up to 23/05/97; full list of members (13 pages)
27 June 1997Return made up to 23/05/97; full list of members (13 pages)
6 June 1997Director's particulars changed (1 page)
6 June 1997Director's particulars changed (1 page)
31 May 1997Director's particulars changed (1 page)
31 May 1997Director's particulars changed (1 page)
8 May 1997Full accounts made up to 31 December 1996 (31 pages)
8 May 1997Full accounts made up to 31 December 1996 (31 pages)
21 April 1997Director resigned (1 page)
21 April 1997Director resigned (1 page)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
2 January 1997New director appointed (3 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (3 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
2 January 1997New director appointed (2 pages)
19 December 1996Director resigned (1 page)
19 December 1996Director resigned (1 page)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 December 1996Memorandum and Articles of Association (53 pages)
2 December 1996Memorandum and Articles of Association (53 pages)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
29 November 1996Director resigned (1 page)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
6 October 1996Memorandum and Articles of Association (54 pages)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 October 1996Memorandum and Articles of Association (54 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
3 September 1996Director's particulars changed (1 page)
3 September 1996Director's particulars changed (1 page)
29 August 1996Auditor's resignation (2 pages)
29 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
21 August 1996Auditor's resignation (2 pages)
11 June 1996Return made up to 23/05/96; full list of members (28 pages)
11 June 1996Return made up to 23/05/96; full list of members (28 pages)
28 May 1996Full accounts made up to 31 December 1995 (30 pages)
28 May 1996Full accounts made up to 31 December 1995 (30 pages)
25 May 1996Director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
4 October 1995New director appointed (6 pages)
4 October 1995New director appointed (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (6 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (4 pages)
3 October 1995New director appointed (6 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995New director appointed (6 pages)
7 September 1995Director resigned (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (4 pages)
7 September 1995New director appointed (4 pages)
7 September 1995Director resigned (6 pages)
7 September 1995Director resigned (4 pages)
7 September 1995Director resigned (6 pages)
7 September 1995New director appointed (6 pages)
15 June 1995Return made up to 23/05/95; full list of members (14 pages)
15 June 1995Return made up to 23/05/95; full list of members (14 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
27 April 1995Full accounts made up to 31 December 1994 (22 pages)
27 April 1995Full accounts made up to 31 December 1994 (22 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
3 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(98 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (21 pages)
9 March 1993Full accounts made up to 31 December 1992 (22 pages)
9 March 1993Full accounts made up to 31 December 1992 (22 pages)
20 June 1992Return made up to 23/05/92; full list of members (17 pages)
20 June 1992Return made up to 23/05/92; full list of members (17 pages)
22 February 1992Particulars of mortgage/charge (3 pages)
22 February 1992Particulars of mortgage/charge (3 pages)
3 July 1990Full group accounts made up to 31 December 1989 (46 pages)
3 July 1990Full group accounts made up to 31 December 1989 (46 pages)
22 January 1990Interim accounts made up to 30 June 1989 (10 pages)
22 January 1990Interim accounts made up to 30 June 1989 (10 pages)
28 June 1989Full group accounts made up to 31 December 1988 (39 pages)
28 June 1989Full group accounts made up to 31 December 1988 (39 pages)
11 July 1988Full group accounts made up to 31 December 1987 (35 pages)
11 July 1988Full group accounts made up to 31 December 1987 (35 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
21 March 1988Particulars of mortgage/charge (3 pages)
27 June 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
27 June 1986Group of companies' accounts made up to 31 December 1985 (37 pages)
24 November 1982Particulars of property mortgage/charge (3 pages)
24 November 1982Particulars of property mortgage/charge (3 pages)
7 July 1982Particulars of property mortgage/charge (6 pages)
7 July 1982Particulars of mortgage/charge (3 pages)
7 July 1982Particulars of mortgage/charge (3 pages)
7 July 1982Particulars of property mortgage/charge (6 pages)
15 June 1982Particulars of mortgage/charge (3 pages)
15 June 1982Particulars of mortgage/charge (3 pages)
11 May 1982Particulars of mortgage/charge (3 pages)
11 May 1982Particulars of mortgage/charge (3 pages)
25 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
25 September 1981Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1963Certificate of re-registration from Private to Public Limited Company (1 page)
4 October 1963Certificate of re-registration from Private to Public Limited Company (1 page)
4 April 1917Certificate of incorporation (1 page)
4 April 1917Certificate of incorporation (1 page)