Background WavePink WaveYellow Wave

PORTSOKEN TRUSTEES LIMITED (01962495)

PORTSOKEN TRUSTEES LIMITED (01962495) is an active UK company. incorporated on 20 November 1985. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PORTSOKEN TRUSTEES LIMITED has been registered for 40 years. Current directors include BRADLEY, James Francis John, PRIOR, Richard Murray.

Company Number
01962495
Status
active
Type
ltd
Incorporated
20 November 1985
Age
40 years
Address
C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House, Cardiff, CF24 0EB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BRADLEY, James Francis John, PRIOR, Richard Murray
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTSOKEN TRUSTEES LIMITED

PORTSOKEN TRUSTEES LIMITED is an active company incorporated on 20 November 1985 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PORTSOKEN TRUSTEES LIMITED was registered 40 years ago.(SIC: 64999)

Status

active

Active since 40 years ago

Company No

01962495

LTD Company

Age

40 Years

Incorporated 20 November 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

FRIENDS' PROVIDENT SERVICES LIMITED
From: 22 April 1987To: 22 May 2006
UK PROVIDENT PENSION TRUSTEES LIMITED
From: 20 November 1985To: 22 April 1987
Contact
Address

C/O Gpc Premier Ssas Limited, 15th Floor, Brunel House 2 Fitzalan Road Cardiff, CF24 0EB,

Previous Addresses

15th Floor, Brunel House 2 Fitzalan Road Cardiff CF24 0EB United Kingdom
From: 9 June 2025To: 17 June 2025
2nd Floor, Fitzalan House Fitzalan Court Fitzalan Road Cardiff CF24 0EL United Kingdom
From: 12 November 2024To: 9 June 2025
Suite 114, 1st Floor Holborn Gate 330 High Holborn London WC1V 7QT United Kingdom
From: 31 October 2024To: 12 November 2024
Lakeside House Shirwell Crescent Furzton Milton Keynes MK4 1GA England
From: 9 September 2022To: 31 October 2024
1 Tower Place West Tower Place London EC3R 5BU United Kingdom
From: 28 July 2021To: 9 September 2022
The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 5 August 2013To: 28 July 2021
6 Crutched Friars London EC3N 2PH
From: 20 November 1985To: 5 August 2013
Timeline

67 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Nov 85
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Loan Secured
Nov 15
Loan Secured
May 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Mar 17
Director Joined
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Apr 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Capital Update
Jul 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Dec 24
Director Left
Aug 25
1
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRADLEY, James Francis John

Active
15th Floor, Brunel House, CardiffCF24 0EB
Born July 1967
Director
Appointed 07 Oct 2022

PRIOR, Richard Murray

Active
15th Floor, Brunel House, CardiffCF24 0EB
Born February 1970
Director
Appointed 24 Oct 2022

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 01 Jan 2005
Resigned 19 May 2006

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 19 May 2006
Resigned 26 Jun 2015

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Secretary
Appointed N/A
Resigned 31 Dec 2004

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 01 Apr 2020

ASLET, Graham Kenneth

Resigned
Clay Hall, ReigateRH2 8LD
Born May 1948
Director
Appointed 01 Jun 1997
Resigned 31 Dec 2004

BARNES, Anthony Ronald

Resigned
316a Lower Road, LeatherheadKT23 4DU
Born August 1946
Director
Appointed 20 Dec 1993
Resigned 31 May 1997

BARNETT, Michael Gerald

Resigned
39 Irwin Drive, HorshamRH12 1NL
Born January 1951
Director
Appointed N/A
Resigned 31 May 1997

BONIFACE, Richard Colin

Resigned
138 Houndsditch, LondonEC3A 7AW
Born November 1958
Director
Appointed 25 Nov 2009
Resigned 30 Jun 2016

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 22 May 2006
Resigned 31 Aug 2009

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 03 Jun 2010
Resigned 01 Sept 2015

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Born May 1956
Director
Appointed 26 May 2005
Resigned 19 May 2006

EVANS, Patrick Earle

Resigned
15th Floor, Brunel House, CardiffCF24 0EB
Born June 1963
Director
Appointed 22 May 2006
Resigned 01 Aug 2025

GOODINGS, Phillip Eric

Resigned
Crutched Friars, LondonEC3N 2PH
Born March 1959
Director
Appointed 25 Nov 2009
Resigned 03 Jun 2010

GOODINGS, Phillip Eric

Resigned
55 Kings Drive, SurbitonKT5 8NQ
Born March 1959
Director
Appointed 19 May 2006
Resigned 24 May 2006

HALLETT, Christine Patricia

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born May 1959
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HAMPTON, Michael Anthony

Resigned
Dickins Way, HorshamRH13 6BQ
Born May 1957
Director
Appointed N/A
Resigned 19 May 2006

HARRIS, Coral Jane

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born March 1986
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HATCH, David Edward

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born July 1977
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

HOWORTH, Duncan Craig

Resigned
Littleworth Road, EsherKT10 9PD
Born June 1957
Director
Appointed 25 Nov 2009
Resigned 03 May 2012

JOHNSON, Stephanie

Resigned
8 Holmdene Close, BeckenhamBR3 6QG
Born April 1955
Director
Appointed 19 May 2006
Resigned 24 May 2006

JONES, David Lyndon

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1956
Director
Appointed 30 Aug 2017
Resigned 20 Apr 2020

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2018

MANLEY, Nigel John

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1951
Director
Appointed 28 Jan 2014
Resigned 01 Dec 2019

MANLEY, Nigel John

Resigned
10 Ash Gate, ThatchamRG18 4EH
Born September 1951
Director
Appointed 22 May 2006
Resigned 03 May 2012

MURPHY, Jamie Christopher

Resigned
Erw'R Delyn Close, CardiffCF64 2TU
Born October 1972
Director
Appointed 22 May 2006
Resigned 31 Mar 2008

NELMES, Anthea

Resigned
Shirwell Crescent, Milton KeynesMK4 1GA
Born September 1970
Director
Appointed 01 Sept 2022
Resigned 30 Oct 2024

O'DWYER, Tony

Resigned
138 Houndsditch, LondonEC3A 7AW
Born April 1970
Director
Appointed 03 Apr 2018
Resigned 31 Aug 2022

PERRY, Carol Anne

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1954
Director
Appointed 03 May 2012
Resigned 28 Jan 2014

PRIOR, Richard Murray

Resigned
Edward Clarke Close, CardiffCF5 2RW
Born February 1970
Director
Appointed 23 Oct 2008
Resigned 30 Oct 2009

SATCHELL, Keith

Resigned
Oakfield, VerwoodBH31 7PD
Born June 1951
Director
Appointed N/A
Resigned 20 Dec 1993

SWEETLAND, Brian William

Resigned
Wynstone, HorshamRH13 6BX
Born April 1945
Director
Appointed N/A
Resigned 26 May 2005

TINDALL, Kenneth James

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1977
Director
Appointed 01 Jul 2016
Resigned 31 Aug 2022

WALE, Andrew Raymond

Resigned
57 Ring Road, LeicesterLE2 3RS
Born November 1961
Director
Appointed 22 May 2006
Resigned 30 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
Fitzalan Court, CardiffCF24 0EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024
330 High Holborn, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 03 Dec 2024
138 Houndsditch, LondonEC3A 7AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

268

Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
9 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
8 July 2022
SH19Statement of Capital
Legacy
8 July 2022
SH20SH20
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Legacy
8 July 2022
CAP-SSCAP-SS
Resolution
8 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
26 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2018
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Legacy
27 February 2013
MG02MG02
Legacy
7 November 2012
MG01MG01
Legacy
3 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Termination Director Company With Name
3 May 2012
TM01Termination of Director
Legacy
26 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Legacy
21 April 2011
MG01MG01
Legacy
21 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Termination Director Company With Name
7 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Legacy
11 March 2010
MG02MG02
Legacy
18 February 2010
MG04MG04
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
18 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
31 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
10 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
24 January 2009
395Particulars of Mortgage or Charge
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
23 September 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
4 June 2007
353353
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
1 May 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
288cChange of Particulars
Legacy
8 June 2006
363aAnnual Return
Memorandum Articles
3 June 2006
MEM/ARTSMEM/ARTS
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
26 May 2006
287Change of Registered Office
Legacy
26 May 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 May 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2006
AAAnnual Accounts
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
363aAnnual Return
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Legacy
13 November 2003
288cChange of Particulars
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
22 May 2003
363aAnnual Return
Legacy
5 March 2003
288cChange of Particulars
Auditors Resignation Company
5 February 2003
AUDAUD
Accounts With Accounts Type Full
26 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363aAnnual Return
Legacy
17 May 2002
288cChange of Particulars
Legacy
2 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Full
12 June 2000
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
13 October 1999
288cChange of Particulars
Legacy
13 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
14 June 1999
288cChange of Particulars
Legacy
4 June 1999
363aAnnual Return
Legacy
4 September 1998
288cChange of Particulars
Auditors Resignation Company
11 August 1998
AUDAUD
Legacy
7 August 1998
288cChange of Particulars
Legacy
21 July 1998
288cChange of Particulars
Legacy
31 May 1998
363aAnnual Return
Accounts With Accounts Type Full
28 May 1998
AAAnnual Accounts
Legacy
28 April 1998
288cChange of Particulars
Legacy
19 February 1998
288cChange of Particulars
Legacy
17 July 1997
288cChange of Particulars
Legacy
9 June 1997
363aAnnual Return
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
20 January 1997
288cChange of Particulars
Legacy
6 November 1996
288cChange of Particulars
Legacy
29 May 1996
363aAnnual Return
Legacy
29 May 1996
363(353)363(353)
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
288288
Legacy
23 August 1994
288288
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
7 June 1994
363x363x
Legacy
8 January 1994
288288
Accounts With Accounts Type Full
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
288288
Legacy
28 August 1992
288288
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
30 June 1991
363(287)363(287)
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Resolution
4 January 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Legacy
5 July 1990
363363
Accounts With Accounts Type Full
15 June 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Legacy
2 June 1989
288288
Legacy
8 August 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Legacy
24 November 1987
288288
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
1 June 1987
287Change of Registered Office
Certificate Change Of Name Company
22 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 September 1986
288288
Legacy
14 August 1986
288288
Legacy
24 July 1986
288288
Legacy
3 May 1986
288288
Incorporation Company
20 November 1985
NEWINCIncorporation