York
YO90 1WR
Director Name | Ms Rhona Helen Sim |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(22 years after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Aviva Wellington Row York YO90 1WR |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 August 2017(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Graham Kenneth Aslet |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Director And Actuary |
Country of Residence | England |
Correspondence Address | Clay Hall Clayhall Lane Reigate Surrey RH2 8LD |
Director Name | Mr Alastair Roy Geoffrey Gunn |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2008) |
Role | Chief Executive Friends Provid |
Country of Residence | United Kingdom |
Correspondence Address | Arborfield House Hawkins Lane West Hill Ottery St Mary Devon EX11 1XG |
Secretary Name | Brian William Sweetland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynstone Comptons Brow Lane Horsham West Sussex RH13 6BX |
Director Name | Mr Andrew Philip Jackson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2008) |
Role | Director Of It |
Country of Residence | England |
Correspondence Address | 3 Abbotts Hill Little Ann Andover Hampshire SP11 7PJ |
Director Name | Mr Graham Harvey |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 November 2005) |
Role | Director Of Marketing Gh |
Country of Residence | United Kingdom |
Correspondence Address | 31 Barnards Hill Marlow Buckinghamshire SL7 2NX |
Director Name | Mr Michael Anthony Hampton |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(11 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 September 2008) |
Role | Director Of Business Services |
Country of Residence | United Kingdom |
Correspondence Address | 23 Dickins Way Horsham West Sussex RH13 6BQ |
Director Name | Mr Simon John Clamp |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(1 year, 4 months after company formation) |
Appointment Duration | 8 years (resigned 12 March 2010) |
Role | Managing Director, Uk |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mr Robert Gordon Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Severals Oakwood Chichester West Sussex PO18 9AL |
Director Name | Mr Richard John Walter Crouch |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2006(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 September 2008) |
Role | Director Of Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | Hatswell Cottage Lower Washfield Tiverton Devon EX16 9PE |
Director Name | Mr Brian Harrison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 September 2008) |
Role | Director Of Finance, Life & Pe |
Country of Residence | United Kingdom |
Correspondence Address | 49 Barnett Lane Lightwater Surrey GU18 5LE |
Director Name | Charles Albert John Bellringer |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2008(7 years, 9 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 30 April 2009) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Tenchleys Manor Itchingwood Common Limpsfield Surrey RH8 0RL |
Director Name | Mr Anthony Brown |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cluny Avenue Edinburgh Midlothian EH10 4RN Scotland |
Director Name | Mrs Evelyn Brigid Bourke |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2009(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 September 2012) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Secretary Name | Mrs Diana Monger |
---|---|
Status | Resigned |
Appointed | 31 December 2009(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 June 2011) |
Role | Company Director |
Correspondence Address | Oefield House Verdley Place Fernhurst Haslemere Surrey GU27 3ER |
Director Name | Mrs Lindsay Clare J'Afari-Pak |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2013) |
Role | Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr David Emmanuel Hynam |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2010(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Stewart Stephen Calder |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2012(11 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr James Masson Black |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 27 September 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Ms Marian Glen |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2013(13 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Mel Gerard Carvill |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 19 November 2013(13 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Andrew David Briggs |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | David Philip Allvey |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mr Clifford James Abrahams |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 June 2015) |
Role | Insurance Company Official |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Director Name | Mr Robert William Albert Howe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 04 May 2018) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Alison Elizabeth Hutchinson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2017) |
Role | Portfolio Of General Business Appointments Includi |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Row York YO90 1WR |
Secretary Name | Miss Monica Risam |
---|---|
Status | Resigned |
Appointed | 01 August 2015(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Michael John Hawker |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Valerie Frances Gooding |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 04 May 2018) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Director Name | Mrs Karina Jane Bye |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2018(18 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2000(same day as company formation) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Secretary Name | Friends Life Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2011(10 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 July 2015) |
Correspondence Address | Pixham End Dorking Surrey RH4 1QA |
Website | friendslife.com |
---|---|
Telephone | 01392 844407 |
Telephone region | Exeter |
Registered Address | Aviva Wellington Row York YO90 1WR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
702m at £1 | Friends Life Fpl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,147,483,647 |
Net Worth | £2,147,483,647 |
Cash | £2,147,483,647 |
Current Liabilities | £1,511,000,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
6 July 2001 | Delivered on: 9 January 2013 Satisfied on: 23 April 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: F/H land and buildings k/a 1 crossfield chambers gladbeck way enfield middelsex by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
---|---|
5 April 2006 | Delivered on: 9 January 2013 Satisfied on: 23 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: Charan house 18-20 union road london by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
5 April 2006 | Delivered on: 9 January 2013 Satisfied on: 23 April 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: 59-61 high street dunmow essex by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
4 May 2010 | Delivered on: 9 January 2013 Satisfied on: 22 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor premises 142 garratt lane earlsfield london and parking space 32 in the underground car park at 140 garratt lane earlsfield london t/no TGL299824 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
4 May 2010 | Delivered on: 9 January 2013 Satisfied on: 22 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,3,5 & 7 wargrave road twyford and land adjoining 7 wargrave road twyford t/nos BK255142 and BK296181 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
22 December 2011 | Delivered on: 9 January 2013 Satisfied on: 14 July 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Greenbank house 141 adelphi street preston t/no LA216556 by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Fully Satisfied |
4 December 2003 | Delivered on: 9 January 2013 Satisfied on: 23 April 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due. Particulars: F/H 48 biggin street dover kent t/n K410569 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
10 April 2006 | Delivered on: 9 January 2013 Satisfied on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due. Particulars: F/H 150 allport road bromborough wirral merseyside with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 January 2003 | Delivered on: 9 January 2013 Satisfied on: 3 December 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due. Particulars: 52/53 the green south bar street banbury with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 May 2005 | Delivered on: 9 January 2013 Satisfied on: 4 October 2014 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due. Particulars: F/H property k/a 27C southgate street winchester and parking spaces t/no HP473245 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 September 2006 | Delivered on: 9 January 2013 Satisfied on: 14 July 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due. Particulars: F/H 413 hagley road west quinton birmingham with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 April 2007 | Delivered on: 9 January 2013 Satisfied on: 9 May 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at butlers wharf west 42 shad thames london t/no TGL138571, TGL138572 & TGL138573 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property any shares of membership rights in any management company for the property and goodwill of any business from time to time carried on at the property and rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 September 2007 | Delivered on: 9 January 2013 Satisfied on: 14 July 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor agincourt street monmouth. Fully Satisfied |
28 January 2005 | Delivered on: 9 January 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due. Particulars: F/H unit 2 centenary business park station road henley on thames oxon by way of fixed charge and other interest in the property all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property & the property assets. Outstanding |
26 June 2017 | Delivered on: 28 June 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A charge over all of the charged portfolio and the charged debt. Outstanding |
20 March 2017 | Delivered on: 24 March 2017 Persons entitled: Utmost Limited (Formerly Axa Isle of Man Limited) Classification: A registered charge Outstanding |
14 December 2007 | Delivered on: 14 April 2015 Persons entitled: Bank of Ireland (UK) PLC Classification: Mortgage Secured details: All sums due or to become due. Particulars: 125 ormeau road belfast (WPF0362). Outstanding |
12 December 2014 | Delivered on: 24 December 2014 Persons entitled: Axa Isle of Man Limited Classification: A registered charge Outstanding |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Friends Life and Pensions LTD Classification: Deed of charge 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 floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details. Outstanding |
28 December 2013 | Delivered on: 30 December 2013 Persons entitled: Friends Life and Pensions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 December 2013 | Delivered on: 30 December 2013 Persons entitled: Friends Life and Pensions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 December 1994 | Delivered on: 9 January 2013 Persons entitled: Brb (Residuary) Limited Classification: Deed of covenant consent and release Secured details: All sums due or to become due. Particulars: Unit 2 centenary industrial park henley on thames. Outstanding |
28 December 2012 | Delivered on: 29 December 2012 Persons entitled: Friends Life Company Limited Classification: Deed of charge 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 floating charge all its right to and title in the charged property being the long-term insurance assets see image for full details. Outstanding |
16 February 2021 | Registered office address changed from Pixham End Dorking Surrey RH4 1QA to Aviva Wellington Row York YO90 1WR on 16 February 2021 (1 page) |
---|---|
4 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
6 January 2021 | Second filing for the appointment of Ms Helen Potter as a director (3 pages) |
4 January 2021 | Termination of appointment of David Rowley Rose as a director on 31 December 2020 (1 page) |
29 December 2020 | Appointment of Ms Helen Potter as a director on 22 December 2020
|
21 December 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
12 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 December 2018 (25 pages) |
13 February 2019 | Confirmation statement made on 1 February 2019 with updates (5 pages) |
23 November 2018 | Appointment of Mrs Karina Jane Bye as a director on 13 November 2018 (2 pages) |
23 November 2018 | Termination of appointment of Andrew David Briggs as a director on 13 November 2018 (1 page) |
23 November 2018 | Termination of appointment of Jason Michael Windsor as a director on 13 November 2018 (1 page) |
23 November 2018 | Appointment of Mr David Rowley Rose as a director on 13 November 2018 (2 pages) |
7 November 2018 | Satisfaction of charge 040961410023 in full (4 pages) |
7 November 2018 | Satisfaction of charge 1 in full (4 pages) |
7 November 2018 | Satisfaction of charge 040961410022 in full (4 pages) |
9 May 2018 | Termination of appointment of Stephen Paul Trickett as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Hiteshkumar Rameshchandra Patel as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Mel Gerard Carvill as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of John Brendan O'roarke as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Robert William Albert Howe as a director on 4 May 2018 (1 page) |
9 May 2018 | Termination of appointment of Valerie Frances Gooding as a director on 4 May 2018 (1 page) |
26 April 2018 | Full accounts made up to 31 December 2017 (87 pages) |
22 March 2018 | Appointment of Mr John Brendan O'roarke as a director on 8 March 2018 (2 pages) |
9 March 2018 | Appointment of Valerie Frances Gooding as a director on 28 February 2018 (2 pages) |
9 March 2018 | Termination of appointment of John Russell Fotheringham Walls as a director on 28 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Alison Elizabeth Hutchinson as a director on 31 October 2017 (1 page) |
12 October 2017 | Satisfaction of charge 040961410019 in full (1 page) |
12 October 2017 | Satisfaction of charge 040961410019 in full (1 page) |
12 October 2017 | Satisfaction of charge 040961410018 in full (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
12 October 2017 | Satisfaction of charge 040961410018 in full (1 page) |
12 October 2017 | Satisfaction of charge 2 in full (1 page) |
5 October 2017 | Satisfaction of charge 17 in full (4 pages) |
5 October 2017 | Satisfaction of charge 17 in full (4 pages) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
28 September 2017 | Termination of appointment of Belinda Jane Richards as a director on 28 September 2017 (1 page) |
21 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
21 September 2017 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 31 August 2017 (2 pages) |
21 September 2017 | Termination of appointment of Monica Risam as a secretary on 31 August 2017 (1 page) |
12 August 2017 | Satisfaction of charge 6 in full (4 pages) |
12 August 2017 | Satisfaction of charge 6 in full (4 pages) |
28 June 2017 | Registration of charge 040961410023, created on 26 June 2017 (21 pages) |
28 June 2017 | Registration of charge 040961410023, created on 26 June 2017 (21 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (89 pages) |
11 April 2017 | Full accounts made up to 31 December 2016 (89 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
5 April 2017 | Director's details changed for Mrs Belinda Jane Carew-Jones on 1 April 2017 (2 pages) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
3 April 2017 | Termination of appointment of Michael John Hawker as a director on 31 March 2017 (1 page) |
24 March 2017 | Registration of charge 040961410022, created on 20 March 2017 (14 pages) |
24 March 2017 | Registration of charge 040961410022, created on 20 March 2017 (14 pages) |
24 March 2017 | Satisfaction of charge 040961410020 in full (4 pages) |
24 March 2017 | Satisfaction of charge 040961410020 in full (4 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
4 January 2017 | Appointment of Mr Michael John Hawker as a director on 1 January 2017 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Stephen Paul Trickett on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
13 September 2016 | Appointment of Mr Stephen Paul Trickett as a director on 2 September 2016 (2 pages) |
12 August 2016 | Appointment of Mr Jason Michael Windsor as a director on 7 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
12 August 2016 | Termination of appointment of John Robert Lister as a director on 7 August 2016 (1 page) |
28 April 2016 | Full accounts made up to 31 December 2015 (110 pages) |
28 April 2016 | Full accounts made up to 31 December 2015 (110 pages) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of David Philip Allvey as a director on 31 March 2016 (1 page) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
29 March 2016 | Director's details changed for David Philip Allvey on 1 September 2015 (2 pages) |
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mel Gerard Carvill on 16 October 2015 (2 pages) |
20 October 2015 | Director's details changed for Mrs Belinda Jane Richards on 15 October 2015 (2 pages) |
4 October 2015 | Register 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 2015 | Register 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) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Appointment of Miss Monica Risam as a secretary on 1 August 2015 (2 pages) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Christopher Brian Wei as a director on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Friends Life Secretarial Services Limited as a secretary on 31 July 2015 (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
30 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Satisfaction of charge 10 in full (3 pages) |
14 July 2015 | Satisfaction of charge 15 in full (4 pages) |
14 July 2015 | Satisfaction of charge 10 in full (3 pages) |
14 July 2015 | Satisfaction of charge 3 in full (4 pages) |
14 July 2015 | Satisfaction of charge 15 in full (4 pages) |
14 July 2015 | Satisfaction of charge 12 in full (4 pages) |
14 July 2015 | Satisfaction of charge 12 in full (4 pages) |
7 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Clifford James Abrahams as a director on 30 June 2015 (1 page) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Robert William Albert Howe as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Hiteshkumar Rameshchandra Patel as a director on 13 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Christopher Brian Wei as a director on 13 April 2015 (2 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (90 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (90 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
23 April 2015 | Appointment of Mr David Philip Allvey as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Clifford James Abrahams as a director on 13 April 2015 (2 pages) |
14 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 040961410021 (5 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
14 April 2015 | Particulars of a charge subject to which a property has been acquired / charge code 040961410021 (5 pages) |
14 April 2015 | Appointment of Mrs Alison Elizabeth Hutchinson as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jonathan Stephen Moss as a director on 13 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Marian Glen as a director on 10 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Marian Glen as a director on 10 April 2015 (1 page) |
13 April 2015 | Appointment of Mr John Russell Fotheringham Walls as a director on 13 April 2015 (2 pages) |
13 April 2015 | Appointment of Mr John Robert Lister as a director on 13 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
2 April 2015 | Appointment of Andrew David Briggs as a director on 2 April 2015 (2 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
24 December 2014 | Registration of charge 040961410020, created on 12 December 2014 (12 pages) |
24 December 2014 | Registration of charge 040961410020, created on 12 December 2014 (12 pages) |
3 December 2014 | Satisfaction of charge 14 in full (4 pages) |
3 December 2014 | Satisfaction of charge 14 in full (4 pages) |
1 December 2014 | Resolutions
|
1 December 2014 | Cancellation of shares. Statement of capital on 18 November 2014
|
1 December 2014 | Resolutions
|
1 December 2014 | Cancellation of shares. Statement of capital on 18 November 2014
|
22 November 2014 | Satisfaction of charge 5 in full (4 pages) |
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 4 in full (4 pages) |
22 November 2014 | Satisfaction of charge 5 in full (4 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
7 November 2014 | Purchase of own shares. (3 pages) |
4 October 2014 | Satisfaction of charge 13 in full (4 pages) |
4 October 2014 | Satisfaction of charge 13 in full (4 pages) |
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
2 October 2014 | Statement of capital following an allotment of shares on 26 September 2014
|
13 August 2014 | Resolutions
|
13 August 2014 | Resolutions
|
23 April 2014 | Satisfaction of charge 16 in full (4 pages) |
23 April 2014 | Satisfaction of charge 9 in full (4 pages) |
23 April 2014 | Satisfaction of charge 7 in full (4 pages) |
23 April 2014 | Satisfaction of charge 9 in full (4 pages) |
23 April 2014 | Satisfaction of charge 16 in full (4 pages) |
23 April 2014 | Satisfaction of charge 8 in full (4 pages) |
23 April 2014 | Satisfaction of charge 7 in full (4 pages) |
23 April 2014 | Satisfaction of charge 8 in full (4 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (86 pages) |
11 April 2014 | Full accounts made up to 31 December 2013 (86 pages) |
6 March 2014 | Termination of appointment of Robin Duncan Smith as a director on 26 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Stewart Calder as a director on 26 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Robin Duncan Smith as a director on 26 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Mark Richard Beavis Versey as a director on 26 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Mark Richard Beavis Versey as a director on 26 February 2014 (1 page) |
6 March 2014 | Termination of appointment of Stewart Calder as a director on 26 February 2014 (1 page) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
25 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (8 pages) |
30 December 2013 | Registration of charge 040961410019 (13 pages) |
30 December 2013 | Registration of charge 040961410019 (13 pages) |
30 December 2013 | Registration of charge 040961410018 (14 pages) |
30 December 2013 | Registration of charge 040961410018 (14 pages) |
27 November 2013 | Appointment of Ms Marian Glen as a director on 19 November 2013 (2 pages) |
27 November 2013 | Appointment of Mrs Belinda Jane Richards as a director on 19 November 2013 (2 pages) |
27 November 2013 | Appointment of Mrs Belinda Jane Richards as a director on 19 November 2013 (2 pages) |
27 November 2013 | Appointment of Ms Marian Glen as a director on 19 November 2013 (2 pages) |
27 November 2013 | Appointment of Mel Gerard Carvill as a director on 19 November 2013 (2 pages) |
27 November 2013 | Appointment of Mel Gerard Carvill as a director on 19 November 2013 (2 pages) |
8 October 2013 | Termination of appointment of James Masson Black as a director on 27 September 2013 (1 page) |
8 October 2013 | Termination of appointment of James Masson Black as a director on 27 September 2013 (1 page) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director on 16 September 2013 (2 pages) |
17 September 2013 | Appointment of Mr Robin Duncan Smith as a director on 16 September 2013 (2 pages) |
7 August 2013 | Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page) |
7 August 2013 | Termination of appointment of Lindsay Clare J'afari-Pak as a director on 1 August 2013 (1 page) |
5 July 2013 | Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page) |
5 July 2013 | Termination of appointment of David Emmanuel Hynam as a director on 5 July 2013 (1 page) |
9 May 2013 | Satisfaction of charge 11 in full (4 pages) |
9 May 2013 | Satisfaction of charge 11 in full (4 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (82 pages) |
10 April 2013 | Full accounts made up to 31 December 2012 (82 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (22 pages) |
28 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (22 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages) |
22 February 2013 | Appointment of Mr James Masson Black as a director on 8 February 2013 (2 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 5 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 9 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 8 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 6 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 7 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 13 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 14 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 15 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 3 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 11 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 12 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 16 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 4 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 17 (5 pages) |
9 January 2013 | Particulars of a charge subject to which a property has been acquired / charge no: 10 (5 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
29 December 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
22 November 2012 | Statement of capital following an allotment of shares on 8 November 2012
|
26 September 2012 | Termination of appointment of Evelyn Brigid Bourke as a director on 21 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Evelyn Brigid Bourke as a director on 21 September 2012 (1 page) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director on 19 September 2012 (2 pages) |
25 September 2012 | Appointment of Jonathan Stephen Moss as a director on 19 September 2012 (2 pages) |
25 September 2012 | Appointment of Mr Stewart Calder as a director on 19 September 2012 (2 pages) |
25 September 2012 | Appointment of Mr Stewart Calder as a director on 19 September 2012 (2 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (74 pages) |
23 May 2012 | Full accounts made up to 31 December 2011 (74 pages) |
22 May 2012 | Consolidation of shares on 4 May 2012 (5 pages) |
22 May 2012 | Consolidation of shares on 4 May 2012 (5 pages) |
22 May 2012 | Resolutions
|
22 May 2012 | Resolutions
|
22 May 2012 | Consolidation of shares on 4 May 2012 (5 pages) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
12 April 2012 | Register(s) moved to registered inspection location (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
11 April 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Termination of appointment of Andrew Mark Parsons as a director on 30 March 2012 (1 page) |
30 March 2012 | Termination of appointment of Andrew Mark Parsons as a director on 30 March 2012 (1 page) |
21 March 2012 | Solvency statement dated 20/03/12 (1 page) |
21 March 2012 | Statement by directors (1 page) |
21 March 2012 | Statement by directors (1 page) |
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Solvency statement dated 20/03/12 (1 page) |
21 March 2012 | Statement of capital on 21 March 2012
|
21 March 2012 | Resolutions
|
21 March 2012 | Resolutions
|
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (6 pages) |
6 December 2011 | Memorandum and Articles of Association (31 pages) |
6 December 2011 | Memorandum and Articles of Association (31 pages) |
1 December 2011 | Company name changed friends provident life and pensions LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Company name changed friends provident life and pensions LIMITED\certificate issued on 01/12/11
|
1 December 2011 | Change of name notice (2 pages) |
1 December 2011 | Change of name notice (2 pages) |
27 June 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
27 June 2011 | Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages) |
24 June 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
24 June 2011 | Termination of appointment of Diana Monger as a secretary (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
10 June 2011 | Termination of appointment of Trevor Matthews as a director (1 page) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr Andrew Mark Parsons on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mrs Lindsay Clare J'afari-Pak on 15 September 2010 (2 pages) |
26 May 2011 | Director's details changed for Mr David Emmanuel Hynam on 15 September 2010 (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
5 May 2011 | Appointment of Mark Richard Beavis Versey as a director (2 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (69 pages) |
28 March 2011 | Full accounts made up to 31 December 2010 (69 pages) |
23 March 2011 | Memorandum and Articles of Association (31 pages) |
23 March 2011 | Resolutions
|
23 March 2011 | Resolutions
|
23 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
23 March 2011 | Statement of company's objects (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
23 March 2011 | Memorandum and Articles of Association (31 pages) |
23 March 2011 | Statement of company's objects (2 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Termination of appointment of Rocco Sepe as a director (1 page) |
28 September 2010 | Termination of appointment of Rocco Sepe as a director (1 page) |
24 September 2010 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
24 September 2010 | Appointment of Mr Andrew Mark Parsons as a director (2 pages) |
22 September 2010 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
22 September 2010 | Appointment of Mrs Lindsay Clare J'afari-Pak as a director (2 pages) |
17 September 2010 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
17 September 2010 | Appointment of Mr David Emmanuel Hynam as a director (2 pages) |
2 September 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
2 September 2010 | Termination of appointment of Anthony Brown as a director (1 page) |
22 April 2010 | Full accounts made up to 31 December 2009 (63 pages) |
22 April 2010 | Full accounts made up to 31 December 2009 (63 pages) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Resolutions
|
24 March 2010 | Statement by directors (1 page) |
24 March 2010 | Resolutions
|
24 March 2010 | Solvency statement dated 23/03/10 (1 page) |
24 March 2010 | Statement of capital on 24 March 2010
|
24 March 2010 | Statement by directors (1 page) |
24 March 2010 | Solvency statement dated 23/03/10 (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
19 March 2010 | Termination of appointment of a director (1 page) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Appointment of Mrs Diana Monger as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
11 January 2010 | Termination of appointment of Robert Ellis as a secretary (1 page) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr Trevor John Matthews on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for Ms Evelyn Brigid Bourke on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Simon John Clamp on 1 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (18 pages) |
20 November 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (18 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
20 November 2009 | Auditor's resignation (4 pages) |
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
26 June 2009 | Director's change of particulars / evelyn bourke / 15/06/2009 (1 page) |
11 May 2009 | Appointment terminated director charles bellringer (1 page) |
11 May 2009 | Appointment terminated director charles bellringer (1 page) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
8 May 2009 | Director's change of particulars / charles bellringer / 27/04/2009 (1 page) |
8 May 2009 | Director appointed evelyn brigid bourke (2 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (56 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (56 pages) |
2 March 2009 | Director appointed anthony brown (2 pages) |
2 March 2009 | Director appointed anthony brown (2 pages) |
22 January 2009 | Appointment terminated director jane stevens (1 page) |
22 January 2009 | Appointment terminated director jane stevens (1 page) |
17 December 2008 | Director's change of particulars / trevor matthews / 17/12/2008 (1 page) |
17 December 2008 | Director's change of particulars / trevor matthews / 17/12/2008 (1 page) |
12 December 2008 | Appointment terminated director alastair gunn (1 page) |
12 December 2008 | Appointment terminated director alastair gunn (1 page) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
24 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
17 October 2008 | Appointment terminated director jamie mciver (1 page) |
17 October 2008 | Appointment terminated director jamie mciver (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
22 September 2008 | Director's change of particulars / simon clamp / 01/09/2008 (1 page) |
8 September 2008 | Appointment terminated director james ward (1 page) |
8 September 2008 | Appointment terminated director brian harrison (1 page) |
8 September 2008 | Appointment terminated director paul tunnicliffe (1 page) |
8 September 2008 | Appointment terminated director richard crouch (1 page) |
8 September 2008 | Appointment terminated director james ward (1 page) |
8 September 2008 | Appointment terminated director sir montague (1 page) |
8 September 2008 | Appointment terminated director paul tunnicliffe (1 page) |
8 September 2008 | Appointment terminated director brian harrison (1 page) |
8 September 2008 | Appointment terminated director kevin watkins (1 page) |
8 September 2008 | Appointment terminated director sir montague (1 page) |
8 September 2008 | Appointment terminated director michael hampton (1 page) |
8 September 2008 | Appointment terminated director andrew jackson (1 page) |
8 September 2008 | Appointment terminated director michael hampton (1 page) |
8 September 2008 | Appointment terminated director richard crouch (1 page) |
8 September 2008 | Appointment terminated director andrew jackson (1 page) |
8 September 2008 | Appointment terminated director kevin watkins (1 page) |
21 August 2008 | Appointment terminated director james smart (1 page) |
21 August 2008 | Appointment terminated director james smart (1 page) |
20 August 2008 | Director appointed charles albert john bellringer (1 page) |
20 August 2008 | Director appointed charles albert john bellringer (1 page) |
20 August 2008 | Director appointed trevor john matthews (2 pages) |
20 August 2008 | Director appointed trevor john matthews (2 pages) |
22 April 2008 | Director's change of particulars / sir montague / 03/03/2008 (1 page) |
22 April 2008 | Director's change of particulars / sir montague / 03/03/2008 (1 page) |
3 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
3 April 2008 | Full accounts made up to 31 December 2007 (56 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
18 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
18 October 2007 | Return made up to 11/10/07; full list of members (4 pages) |
5 July 2007 | New director appointed (1 page) |
5 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
4 July 2007 | New director appointed (1 page) |
8 June 2007 | Full accounts made up to 31 December 2006 (55 pages) |
8 June 2007 | Full accounts made up to 31 December 2006 (55 pages) |
26 March 2007 | Director's particulars changed (1 page) |
26 March 2007 | Director's particulars changed (1 page) |
22 February 2007 | New director appointed (5 pages) |
22 February 2007 | New director appointed (5 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
29 December 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
25 October 2006 | Director's particulars changed (1 page) |
17 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (4 pages) |
30 June 2006 | New director appointed (1 page) |
30 June 2006 | New director appointed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (40 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (40 pages) |
13 March 2006 | Director's particulars changed (1 page) |
13 March 2006 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
14 November 2005 | Director resigned (1 page) |
14 November 2005 | Director resigned (1 page) |
12 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (4 pages) |
21 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
16 June 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 31 December 2004 (35 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (35 pages) |
5 April 2005 | New director appointed (1 page) |
5 April 2005 | New director appointed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | New secretary appointed (1 page) |
5 January 2005 | Secretary resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Secretary resigned (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
17 December 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 11/10/04; full list of members (4 pages) |
21 October 2004 | Return made up to 11/10/04; full list of members (4 pages) |
20 October 2004 | Director's particulars changed (1 page) |
20 October 2004 | Director's particulars changed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | New director appointed (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Director resigned (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
6 April 2004 | Memorandum and Articles of Association (40 pages) |
6 April 2004 | Memorandum and Articles of Association (40 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
2 April 2004 | Full accounts made up to 31 December 2003 (34 pages) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | New director appointed (3 pages) |
10 December 2003 | Nc inc already adjusted 19/11/03 (2 pages) |
10 December 2003 | Nc inc already adjusted 19/11/03 (2 pages) |
10 December 2003 | Nc inc already adjusted 19/11/03 (2 pages) |
10 December 2003 | Nc inc already adjusted 19/11/03 (2 pages) |
10 December 2003 | Resolutions
|
10 December 2003 | Resolutions
|
1 December 2003 | Ad 24/11/03--------- £ si 300000000@1=300000000 £ ic 653750000/953750000 (2 pages) |
1 December 2003 | Ad 24/11/03--------- £ si 300000000@1=300000000 £ ic 653750000/953750000 (2 pages) |
21 November 2003 | Director's particulars changed (1 page) |
21 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
13 November 2003 | Director's particulars changed (1 page) |
7 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2003 | Declaration of assistance for shares acquisition (4 pages) |
7 November 2003 | Director resigned (1 page) |
7 November 2003 | Director resigned (1 page) |
7 October 2003 | Return made up to 11/10/03; no change of members (9 pages) |
7 October 2003 | Return made up to 11/10/03; no change of members (9 pages) |
29 September 2003 | Director resigned (1 page) |
29 September 2003 | Director resigned (1 page) |
9 September 2003 | New director appointed (3 pages) |
9 September 2003 | New director appointed (3 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (36 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (36 pages) |
5 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Director's particulars changed (1 page) |
5 February 2003 | Auditor's resignation (2 pages) |
5 February 2003 | Auditor's resignation (2 pages) |
13 January 2003 | Ad 31/12/02--------- £ si 200000000@1=200000000 £ ic 453750000/653750000 (2 pages) |
13 January 2003 | Ad 31/12/02--------- £ si 200000000@1=200000000 £ ic 453750000/653750000 (2 pages) |
24 December 2002 | Ad 12/12/02--------- £ si 283750000@1=283750000 £ ic 170000000/453750000 (2 pages) |
24 December 2002 | Ad 12/12/02--------- £ si 283750000@1=283750000 £ ic 170000000/453750000 (2 pages) |
23 October 2002 | Director's particulars changed (1 page) |
23 October 2002 | Director's particulars changed (1 page) |
18 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
18 October 2002 | Return made up to 11/10/02; full list of members (10 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 150000000@1=150000000 £ ic 1500000/151500000 (2 pages) |
9 July 2002 | Ad 28/06/02--------- £ si 150000000@1=150000000 £ ic 1500000/151500000 (2 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
10 April 2002 | Full accounts made up to 31 December 2001 (33 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | Director resigned (1 page) |
9 March 2002 | Director resigned (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
30 November 2001 | Director's particulars changed (1 page) |
23 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
23 November 2001 | Return made up to 11/10/01; full list of members (10 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director's particulars changed (1 page) |
2 November 2001 | Director's particulars changed (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | New director appointed (2 pages) |
17 October 2001 | Director resigned (1 page) |
12 September 2001 | Resolutions
|
12 September 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Ad 04/04/01--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | New director appointed (5 pages) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (5 pages) |
19 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 April 2001 | New secretary appointed (2 pages) |
19 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
19 April 2001 | Ad 04/04/01--------- £ si 1499998@1=1499998 £ ic 2/1500000 (2 pages) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Director resigned (1 page) |
19 April 2001 | New director appointed (3 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
19 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | New director appointed (2 pages) |
19 April 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
19 April 2001 | Secretary resigned (1 page) |
10 April 2001 | Memorandum and Articles of Association (35 pages) |
10 April 2001 | Memorandum and Articles of Association (35 pages) |
26 March 2001 | Company name changed precis (1941) LIMITED\certificate issued on 26/03/01 (2 pages) |
26 March 2001 | Company name changed precis (1941) LIMITED\certificate issued on 26/03/01 (2 pages) |
1 November 2000 | Secretary resigned (1 page) |
1 November 2000 | Secretary resigned (1 page) |
25 October 2000 | Incorporation (17 pages) |
25 October 2000 | Incorporation (17 pages) |