Company NameFriends Ael Trustees Limited
DirectorsLaura Eileen McGowan and Emily Anne Field
Company StatusActive
Company Number01497951
CategoryPrivate Limited Company
Incorporation Date22 May 1980(43 years, 11 months ago)
Previous NamesEquity & Law (Trustees) Limited and AXA Equity & Law Trustees Limited

Business Activity

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

Directors

Director NameMs Laura Eileen McGowan
Date of BirthJune 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed29 July 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMs Emily Anne Field
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2023(43 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed26 July 2017(37 years, 2 months after company formation)
Appointment Duration6 years, 8 months
Correspondence Address80 Fenchurch Street
London
EC3M 4AE
Director NameChristopher John Brocksom
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 February 1997)
RoleChief Executive
Correspondence AddressElbury 9 Weedon Lane
Amersham
Buckinghamshire
HP6 5QS
Director NameMr Brian David Emery
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleGeneral Manager
Correspondence Address8 Stoneleigh Road
Coventry
West Midlands
CV4 7AD
Director NameColin Edward James Hainsby
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 July 1998)
RoleSolicitor
Correspondence Address53 Wattleton Road
Beaconsfield
Buckinghamshire
HP9 1RY
Director NameMr Keith Robert Puddephatt
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 1995)
RolePensions Manager
Correspondence AddressCramond
Main Road Naphill
High Wycombe
Bucks
HP14 4QA
Secretary NameIan Hird
NationalityBritish
StatusResigned
Appointed31 March 1992(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 July 2000)
RoleCompany Director
Correspondence AddressFoxwarren
Elmshott Close Penn
High Wycombe
Buckinghamshire
HP10 8JR
Director NameMichael Eric Peter Moss
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 1 month after company formation)
Appointment Duration5 years (resigned 03 July 1998)
RoleGeneral Manager
Correspondence Address34 Southcote Way
Tylers Green
Penn
Buckinghamshire
HP10 8JS
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1997(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 1998)
RoleChartered Accountant
Correspondence AddressThe Old Vicarage
Churt
Farnham
Surrey
GU10 2HX
Director NamePeter Nigel Stuckey Clark
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 June 2002)
RoleChief Actuary
Correspondence AddressStonehill
Nympsfield
Gloucestershire
GL10 3TR
Wales
Director NameMr Arthur Leslie Owen
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2000)
RoleActuary
Country of ResidenceEngland
Correspondence AddressBroadway Lea
Broadway
Shipham
Somerset
BS25 1UE
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(18 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 15 November 2004)
RoleSecretary
Correspondence Address57 New Concordia Wharf
Mill Street
London
SE1 2BB
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed21 July 2000(20 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Peter Jonathan Shelley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittledown
Haw Lane
Olveston
South Gloucestershire
BS35 4EQ
Director NameMr Jeremy Peter Small
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(24 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Edmund Lee
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(25 years, 4 months after company formation)
Appointment Duration8 months (resigned 07 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Alma Road
Clifton
Bristol
BS8 2DE
Director NameMr Andrew Mark Parsons
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(30 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMrs Lindsay Clare J'Afari-Pak
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 28 September 2012)
RoleTax Director
Country of ResidenceUnited Kingdom
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(32 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robin Duncan Smith
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(32 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAmanda Sisson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(33 years, 4 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 NameIan Williams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2013(33 years, 4 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 NameMr Jonathan Charles Paykel
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2016)
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
Appointed12 May 2016(35 years, 12 months after company formation)
Appointment Duration1 year, 4 months (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
Appointed12 May 2016(35 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Julian Charles Baddeley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(37 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 29 July 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAviva Wellington Row
York
YO90 1WR
Director NameMrs Karina Jane Bye
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2018(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameGre Nominee Shareholdings Limited (Corporation)
StatusResigned
Appointed22 June 2006(26 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 September 2010)
Correspondence Address5 Old Broad Street
London
EC2N 1AD
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 September 2010(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 March 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameAviva Director Services Limited (Corporation)
StatusResigned
Appointed31 March 2016(35 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 May 2016)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

Contact

Websitefriendslife.com

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

1000 at £1Friends 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)

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)
4 January 2021Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page)
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)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
10 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
9 October 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
19 February 2018Director's details changed for Mr Julian Charles Baddeley on 20 July 2017 (2 pages)
30 January 2018Appointment of Mrs Karina Jane Bye as a director on 22 January 2018 (2 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)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
2 August 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages)
2 August 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 26 July 2017 (2 pages)
28 June 2017Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages)
28 June 2017Appointment of Mr Julian Charles Baddeley as a director on 27 June 2017 (2 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (9 pages)
4 June 2017Confirmation statement made on 1 June 2017 with updates (9 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)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
21 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,000
(6 pages)
18 May 2016Termination of appointment of Jonathan Charles Paykel as a director on 13 May 2016 (1 page)
18 May 2016Appointment of Clair Louise Marshall as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr David Rowley Rose as a director on 12 May 2016 (2 pages)
18 May 2016Termination of appointment of Aviva Director Services Limited as a director on 12 May 2016 (1 page)
18 May 2016Appointment of Clair Louise Marshall as a director on 12 May 2016 (2 pages)
18 May 2016Appointment of Mr David Rowley Rose as a director on 12 May 2016 (2 pages)
18 May 2016Termination of appointment of Aviva Director Services Limited as a director on 12 May 2016 (1 page)
18 May 2016Termination of appointment of Jonathan Charles Paykel as a director on 13 May 2016 (1 page)
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)
11 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(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 1,000
(5 pages)
31 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
31 December 2015Termination of appointment of Jonathan Stephen Moss as a director on 30 November 2015 (1 page)
20 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 2015 (1 page)
20 October 2015Termination of appointment of Robin Duncan Smith as a director on 30 September 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)
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)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
12 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 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 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(6 pages)
20 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,000
(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)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Appointment of Mr Robin Duncan Smith as a director (2 pages)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 September 2012Termination of appointment of Lindsay J'afari-Pak as a director (1 page)
28 September 2012Appointment of Mr Robin Duncan Smith 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 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
21 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
17 April 2012Register(s) moved to registered inspection location (1 page)
17 April 2012Register(s) moved to registered inspection location (1 page)
12 April 2012Register inspection address has been changed (1 page)
12 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)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages)
26 May 2011Director's details changed for Mrs Lindsay Clare J'afari-Pak 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 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 May 2011Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages)
14 March 2011Company name changed axa equity & law trustees LIMITED\certificate issued on 14/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
14 March 2011Company name changed axa equity & law trustees LIMITED\certificate issued on 14/03/11
  • NM04 ‐ Change of name by provision in articles
(2 pages)
20 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
20 October 2010Appointment of Lindsay Clare J'afari-Pak as a director (3 pages)
12 October 2010Auditor's resignation (2 pages)
12 October 2010Auditor's resignation (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
8 October 2010Termination of appointment of Gre Nominee Shareholdings Limited as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a director (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Termination of appointment of Gre Nominee Shareholdings Limited as a director (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Termination of appointment of Jeremy Small as a secretary (2 pages)
8 October 2010Appointment of Friends Life Secretarial Services Limited as a secretary (3 pages)
8 October 2010Registered office address changed from 5 Old Broad Street London EC2N 1AD on 8 October 2010 (2 pages)
8 October 2010Appointment of Mr Andrew Mark Parsons as a director (3 pages)
26 July 2010Full accounts made up to 31 December 2009 (12 pages)
26 July 2010Full accounts made up to 31 December 2009 (12 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
27 April 2010Secretary's details changed for Jeremy Peter Small on 23 April 2010 (1 page)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
26 April 2010Director's details changed for Jeremy Peter Small on 23 April 2010 (2 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
8 July 2009Full accounts made up to 31 December 2008 (12 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
13 May 2009Return made up to 23/04/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
11 September 2008Full accounts made up to 31 December 2007 (12 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
7 May 2008Return made up to 23/04/08; full list of members (5 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
19 September 2007Full accounts made up to 31 December 2006 (13 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
16 May 2007Return made up to 23/04/07; no change of members (4 pages)
21 July 2006Full accounts made up to 31 December 2005 (14 pages)
21 July 2006Full accounts made up to 31 December 2005 (14 pages)
7 July 2006New director appointed (3 pages)
7 July 2006New director appointed (3 pages)
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)
30 May 2006Return made up to 23/04/06; full list of members (5 pages)
30 May 2006Return made up to 23/04/06; full list of members (5 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)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
25 May 2005Return made up to 23/04/05; full list of members (7 pages)
25 May 2005Return made up to 23/04/05; full list of members (7 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004Director resigned (1 page)
16 December 2004New director appointed (2 pages)
31 August 2004Full accounts made up to 31 December 2003 (14 pages)
31 August 2004Full accounts made up to 31 December 2003 (14 pages)
15 June 2004Return made up to 23/04/04; full list of members (5 pages)
15 June 2004Director's particulars changed (1 page)
15 June 2004Director's particulars changed (1 page)
15 June 2004Return made up to 23/04/04; full list of members (5 pages)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
23 June 2003Full accounts made up to 31 December 2002 (14 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
7 May 2003Return made up to 23/04/03; full list of members (5 pages)
13 February 2003Auditor's resignation (4 pages)
13 February 2003Auditor's resignation (4 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002New director appointed (2 pages)
6 July 2002New director appointed (2 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
20 May 2002Full accounts made up to 31 December 2001 (14 pages)
14 May 2002Return made up to 23/04/02; full list of members (5 pages)
14 May 2002Return made up to 23/04/02; full list of members (5 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
31 July 2001Full accounts made up to 31 December 2000 (14 pages)
22 May 2001Director's particulars changed (1 page)
22 May 2001Director's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
9 January 2001Secretary's particulars changed (1 page)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Full accounts made up to 31 December 1999 (11 pages)
2 August 2000Secretary resigned (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000Secretary resigned (1 page)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
24 May 2000Return made up to 23/04/00; no change of members (4 pages)
11 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/05/00
(1 page)
11 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 03/05/00
(1 page)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
2 May 2000Return made up to 31/03/00; full list of members (7 pages)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1999Return made up to 31/03/99; full list of members (10 pages)
28 April 1999Return made up to 31/03/99; full list of members (10 pages)
11 December 1998Registered office changed on 11/12/98 from: amersham road high wycombe bucks HP13 5AL (1 page)
11 December 1998Registered office changed on 11/12/98 from: amersham road high wycombe bucks HP13 5AL (1 page)
14 October 1998Memorandum and Articles of Association (27 pages)
14 October 1998Memorandum and Articles of Association (27 pages)
9 September 1998New director appointed (3 pages)
9 September 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
20 August 1998New director appointed (3 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
9 June 1998Full accounts made up to 31 December 1997 (13 pages)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 April 1998Director resigned (1 page)
27 April 1998Director resigned (1 page)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
8 April 1998Return made up to 31/03/98; full list of members (8 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
11 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 April 1997Return made up to 31/03/97; full list of members (10 pages)
14 April 1997Return made up to 31/03/97; full list of members (10 pages)
10 March 1997New director appointed (3 pages)
10 March 1997New director appointed (3 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
19 July 1996Full accounts made up to 31 December 1995 (12 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
30 April 1996Return made up to 31/03/96; full list of members (7 pages)
9 November 1995Director resigned (4 pages)
9 November 1995Director resigned (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995Full accounts made up to 31 December 1994 (11 pages)
27 April 1995Return made up to 31/03/95; full list of members (14 pages)
27 April 1995Return made up to 31/03/95; full list of members (14 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
30 June 1993Company name changed\certificate issued on 30/06/93 (2 pages)
22 May 1980Certificate of incorporation (1 page)
22 May 1980Certificate of incorporation (1 page)